The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goddard, Scott Spencer

    Related profiles found in government register
  • Goddard, Scott Spencer
    British accounts manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, BL3 2BJ, United Kingdom

      IIF 1
  • Goddard, Scott Spencer
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 7-9, Kensington High Street, London, W8 5NP, England

      IIF 3
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • 39-49, Commercial Road, First Floor, Oceana House, Southampton, Hampshire, SO15 1GA, England

      IIF 5
  • Goddard, Scott Spencer
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, Bolton, BL3 2BJ, United Kingdom

      IIF 6
    • 158, Halesowen Rd, Old Hill, Cradley Heath, B64 5LP, United Kingdom

      IIF 7
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 39-49, Commercial Road, First Floor, Oceana House, Southampton, Hampshire, SO15 1GA, England

      IIF 15
  • Goddard, Scott Spencer
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oceana House, First Floor, 39-49, Commercial Road, Southampton, Hampshire, SO15 1GA, England

      IIF 16
  • Goddard, Scott
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 167 Cricklewood Broadway, London, NW2 3HY, England

      IIF 17
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 18
  • Goddard, Scott Spencer
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanger Road, London, SE25 5JU, England

      IIF 19
  • Goddard, Scott Spencer
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 14, Omega Road, Woking, GU21 5DY, England

      IIF 21
  • Goddard, Scott Spencer
    English company director born in January 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 15984371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Scott Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23
  • Mr Scott Spencer Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, BL3 2BJ, United Kingdom

      IIF 24
    • 158, Halesowen Rd, Old Hill, Cradley Heath, B64 5LP, United Kingdom

      IIF 25
    • Unit 3 Lake Farm, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 26
    • 1, Accommodation Road, London, NW11 8ED, England

      IIF 27
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • 7-9, Kensington High Street, London, W8 5NP, England

      IIF 33
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • 39-49, Commercial Road, First Floor, Oceana House, Southampton, Hampshire, SO15 1GA, England

      IIF 35 IIF 36
    • Oceana House, First Floor, 39-49, Commercial Road, Southampton, Hampshire, SO15 1GA, England

      IIF 37
  • Scott Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 38
  • Scott Spencer Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, Bolton, BL3 2BJ, United Kingdom

      IIF 39
  • Goddard Scott Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21d, Broughton Street, Manchester, M8 8LZ, England

      IIF 40
  • Goddard, Scott
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 12 Bingley Road, London, E16 3JR, England

      IIF 41
  • Mr Scott Goddard
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 12 Bingley Road, London, E16 3JR, England

      IIF 42
  • Scott Spencer Goddard
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanger Road, London, SE25 5JU, England

      IIF 43
    • 14, Omega Road, Woking, GU21 5DY, England

      IIF 44
  • Scott Spencer Goddard
    English born in January 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 15984371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Scott Spencer, Goddard
    British accounts manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21d, Broughton Street, Manchester, M8 8LZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    1 Accommodation Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -12,760 GBP2017-07-31
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    44 Arlington St, Bolton, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    21d Broughton Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    44 Arlington St, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-09-23 ~ now
    IIF 20 - director → ME
  • 7
    39-49 Commercial Road, First Floor, Oceana House, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -134,672 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 8
    39-49 Commercial Road, First Floor, Oceana House, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    468,283 GBP2024-01-31
    Officer
    2016-01-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    SUNRISE CENTRAL DISTRIBUTION LIMITED - 2021-09-16
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2021-09-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    101,051 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 10 - director → ME
  • 12
    International House, 109-111 Fulham Palace Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    Flat B, 12 Bingley Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    4385, 15984371 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    158 Halesowen Rd, Old Hill, Cradley Heath, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    19 Stanger Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    14 Omega Road, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2023-04-05 ~ now
    IIF 11 - director → ME
Ceased 9
  • 1
    NEO VERITE LIMITED - 2021-02-09
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,995 GBP2020-12-31
    Officer
    2011-12-08 ~ 2022-04-01
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    33 Henty Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,555 GBP2019-08-31
    Officer
    2017-08-09 ~ 2020-10-06
    IIF 16 - director → ME
    Person with significant control
    2017-08-09 ~ 2020-10-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-28 ~ 2022-08-08
    IIF 3 - director → ME
    Person with significant control
    2022-07-28 ~ 2022-08-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    39-49 Commercial Road, First Floor, Oceana House, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -134,672 GBP2023-10-31
    Person with significant control
    2017-10-24 ~ 2017-10-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    FULLSEND LTD - 2021-09-08
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-08-06 ~ 2023-08-07
    IIF 4 - director → ME
    Person with significant control
    2021-08-06 ~ 2021-10-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    THE HOTELIERS GROUP LIMITED - 2021-11-29
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    2019-09-17 ~ 2022-02-01
    IIF 8 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-06-28 ~ 2022-10-15
    IIF 9 - director → ME
    Person with significant control
    2019-06-28 ~ 2022-10-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    101,051 GBP2023-11-30
    Person with significant control
    2022-11-01 ~ 2023-04-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    KENSINGTON PALACE HOTELS LIMITED - 2019-09-19
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    2019-09-13 ~ 2023-05-31
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.