logo
explain how to read the page

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

Godden, Christopher David

    Related profiles found in government register
  • Godden, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Brins Close, Stoke Gifford, Bristol, BS34 8XU

      IIF 1 IIF 2 IIF 3
    • icon of address The Court Annex, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 6
    • icon of address 160, Jubilee Road, New Tredegar, NP24 6PA, Wales

      IIF 7
  • Godden, Christopher David
    British director

    Registered addresses and corresponding companies
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

      IIF 8
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bristol, BS32 4LA, England

      IIF 9
  • Godden, Christopher David
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brins Close, Stoke Gifford, Bristol, BS34 8XU

      IIF 10
  • Godden, Christopher David
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

      IIF 11
    • icon of address 70 Milford Avenue, Wick, Bristol, BS30 5PR, England

      IIF 12
    • icon of address The Tobacco Factory, Raleigh Road, Bristol, BS3 1TF, England

      IIF 13
    • icon of address C/o Futurelab, Can Mezzanine, 32-36 Loman Street, London, SE1 0EH, United Kingdom

      IIF 14
  • Godden, Christopher David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, England

      IIF 15
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 3 Brins Close, Stoke Gifford, Bristol, BS34 8XU

      IIF 23 IIF 24
    • icon of address 3, Brins Close, Stoke Gifford, Bristol, BS34 8XU, United Kingdom

      IIF 25
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bristol, BS32 4LA, England

      IIF 26
    • icon of address Knapton Energy Park, East Knapton, North Yorkshire, YO17 8FJ, United Kingdom

      IIF 27
  • Mr Christopher David Godden
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA

      IIF 28
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

      IIF 29
    • icon of address 3, Brins Close, Stoke Gifford, Bristol, BS34 8XU, United Kingdom

      IIF 30
    • icon of address 7, Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Brins Close, Stoke Gifford, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2025-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212 GBP2021-06-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address The Tobacco Factory, Raleigh Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 15
  • 1
    BLENHEIM CONSULTING LIMITED - 2016-11-21
    CRAFTLONG CONSULTANTS LTD - 2003-10-03
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 offspring)
    Net Assets/Liabilities (Company account)
    -13,578 GBP2024-12-31
    Officer
    icon of calendar 2002-01-26 ~ 2023-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2023-08-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bristol Beer Factory Tap Room 291 North Street, Bedminster, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,151,775 GBP2025-04-30
    Officer
    icon of calendar 2002-08-05 ~ 2009-02-12
    IIF 23 - Director → ME
    icon of calendar 2003-08-31 ~ 2009-02-12
    IIF 3 - Secretary → ME
  • 3
    icon of address Blenheim, Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-01-16 ~ 2018-02-25
    IIF 8 - Secretary → ME
  • 4
    icon of address Silvadale, Tilmore Gardens, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2022-05-18
    IIF 18 - Director → ME
  • 5
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2001-12-14
    IIF 10 - Director → ME
    icon of calendar 1997-11-12 ~ 2001-12-14
    IIF 1 - Secretary → ME
  • 6
    icon of address National Foundation For Educational Research, The Mere, Upton Park, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-09
    IIF 14 - Director → ME
  • 7
    HAMILTON TRANSPORT LTD - 2002-11-21
    icon of address G W Jones & Co, Office 1 The Coach House, 24-26 Station Road Shirehampton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2011-11-17
    IIF 4 - Secretary → ME
  • 8
    HOPLITE SYSTEMS LIMITED - 2009-11-18
    2U TELECOM LIMITED - 2005-08-16
    icon of address 160 Jubilee Road, New Tredegar, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,498 GBP2024-07-31
    Officer
    icon of calendar 2004-02-05 ~ 2008-07-31
    IIF 24 - Director → ME
    icon of calendar 2004-07-12 ~ 2022-03-04
    IIF 7 - Secretary → ME
  • 9
    LIFE'S BIG DEAL LTD - 2012-02-21
    BIG DEAL VOUCHERS LTD - 2012-01-23
    FORMSTONE HOMES LTD - 2011-08-25
    icon of address 50d Main Road, Cleeve, Bristol, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2007-06-12
    IIF 5 - Secretary → ME
  • 10
    icon of address 70 Milford Avenue, Wick, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2024-10-09
    IIF 12 - Director → ME
  • 11
    icon of address 11 The Maples, Nailsea, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,142 GBP2024-01-31
    Officer
    icon of calendar 2006-02-01 ~ 2022-12-31
    IIF 26 - Director → ME
    icon of calendar 2006-02-01 ~ 2022-12-31
    IIF 9 - Secretary → ME
  • 12
    icon of address Tobacco Factory, Raleigh Road, Southville, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-04 ~ 2005-11-17
    IIF 2 - Secretary → ME
  • 13
    icon of address Peneki Northfields Road, Nailsworth, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,176 GBP2024-01-31
    Officer
    icon of calendar 2009-02-27 ~ 2013-08-01
    IIF 6 - Secretary → ME
  • 14
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-08-01
    IIF 16 - Director → ME
  • 15
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-12-03
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.