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

Chism, Nigel William Michael Goddard

    Related profiles found in government register
  • Chism, Nigel William Michael Goddard
    British born in July 1954

    Registered addresses and corresponding companies
    • icon of address 9a Gregory Place, London, W8 4NG

      IIF 1
  • Chism, Nigel William Michael Goddard
    British chartered accontant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 9a Gregory Place, London, W8 4NG

      IIF 2
  • Chism, Nigel William Michael Goddard
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British

    Registered addresses and corresponding companies
    • icon of address 9a Gregory Place, London, W8 4NG

      IIF 11
  • Chism, Nigel William Michael Goddard
    British chartered accountant

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 20
    • icon of address 11, Sailmakers Court, William Morris Way, London, SW6 2UX

      IIF 21
  • Chism, Nigel William Michael Goddard
    British certified chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 500, First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, United Kingdom

      IIF 67
  • Chism, William Michael Nigel Goddard
    British born in July 1982

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 68
  • Mr Nigel William Michael Goddard Chism
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 69
    • icon of address 11 Sailmakers Court, William Morris Way, London, SW6 2UX, England

      IIF 70
  • Chism, William Michael Nigel Goddard
    British musician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sailmakers Court, William Morris Way, London, SW6 2UX, England

      IIF 71
  • Mr William Michael Nigel Goddard Chism
    British born in July 1982

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,985 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 11 Sailmakers Court, William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 15a Harbour Road, Inverness
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49 GBP2024-02-29
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 10 St. Giles Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 49 - Director → ME
  • 7
    DUSKHAVEN LIMITED - 1994-12-08
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 56 - Director → ME
  • 8
    FURNTON LIMITED - 1999-05-04
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 9
    PRECIS (898) LIMITED - 1989-07-17
    STANHOPE KAJIMA PLC - 1995-03-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 64 - Director → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address Flat 4, 12 Earl's Court Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,299 GBP2021-10-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 51 - Director → ME
  • 12
    ACTIONBROAD LIMITED - 2008-10-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 13
    STOCKLEY PARK HAYWARDS ESTATE MANAGEMENT LIMITED - 2008-11-17
    ISGO STOCKLEY PARK LIMITED - 2004-08-27
    INHOCO 2055 LIMITED - 2000-05-30
    EURICA! (STOCKLEY PARK) LIMITED - 2004-03-05
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 63 - Director → ME
Ceased 49
  • 1
    icon of address C/o Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 1994-12-03 ~ 1997-10-30
    IIF 9 - Director → ME
  • 2
    BLACKTHORP LIMITED - 1984-02-21
    icon of address C/o Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,247 GBP2024-03-31
    Officer
    icon of calendar 1994-12-05 ~ 1997-10-30
    IIF 2 - Director → ME
  • 3
    C.S.C. LIMITED - 2012-05-09
    JUTLEVEL LIMITED - 1988-12-19
    THE COLLEGE GROUP LIMITED - 1989-07-11
    icon of address Valentine And Co Moon Lane, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,402 GBP2023-12-31
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 15 - Secretary → ME
  • 4
    icon of address 11 Sailmakers Court, William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 71 - Director → ME
  • 5
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-08-15
    IIF 60 - Director → ME
  • 6
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    COLLEGEHILL.COM LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Officer
    icon of calendar 1993-09-09 ~ 1998-01-12
    IIF 6 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 12 - Secretary → ME
  • 7
    FAMILY WELFARE ASSOCIATION LIMITED (THE) - 1976-12-31
    FAMILY WELFARE ASSOCIATION(THE) - 2008-07-30
    FAMILY WELFARE ASSOCIATION (THE) - 2008-09-18
    icon of address 34 Wharf Road, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1999-11-10
    IIF 4 - Director → ME
  • 8
    FAMILY WELFARE ENTERPRISES LIMITED - 2014-10-06
    icon of address 34 Wharf Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-11-10
    IIF 5 - Director → ME
  • 9
    icon of address 24 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-11-10
    IIF 10 - Director → ME
  • 10
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 27 - Director → ME
  • 11
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    115,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 29 - Director → ME
  • 12
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    75 GBP2020-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-09-17
    IIF 35 - Director → ME
  • 13
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ 2014-05-03
    IIF 55 - Director → ME
  • 14
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-05-03
    IIF 57 - Director → ME
  • 15
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-08
    IIF 45 - Director → ME
    icon of calendar 2014-09-08 ~ 2017-07-19
    IIF 53 - Director → ME
  • 16
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2017-07-19
    IIF 54 - Director → ME
    icon of calendar 2021-11-15 ~ 2022-02-08
    IIF 50 - Director → ME
  • 17
    TPS FORD OAKS LIMITED - 2024-10-25
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-16 ~ 2024-07-31
    IIF 67 - Director → ME
  • 18
    TPS PSC LIMITED - 2025-04-17
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-18 ~ 2024-09-02
    IIF 47 - Director → ME
  • 19
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    SAYWIN LIMITED - 1989-03-13
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 13 - Secretary → ME
  • 20
    C.S.C. LIMITED - 1989-07-11
    THE COLLEGE GROUP LIMITED - 2006-12-22
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 19 - Secretary → ME
  • 21
    ANTHONY NATHAN LIMITED - 1983-12-23
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    COLLEGE HILL LIMITED - 2014-02-03
    NATHAN, SANDBERG LIMITED - 1988-11-02
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1992-05-01 ~ 2004-01-01
    IIF 1 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 11 - Secretary → ME
  • 22
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    COLLEGE HILL PR LIMITED - 2014-02-03
    JEFFERYS & CO. LIMITED - 2004-12-11
    icon of address 38 Craven Street, London, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1998-03-10
    IIF 7 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-03-10
    IIF 18 - Secretary → ME
  • 23
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 16 - Secretary → ME
  • 24
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 14 - Secretary → ME
  • 25
    BREAMCO 53 LIMITED - 1991-02-19
    TONIC DIGITAL LIMITED - 2009-07-17
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    TONIC VISION LIMITED - 2014-05-23
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-01-12
    IIF 3 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 17 - Secretary → ME
  • 26
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-31
    IIF 36 - Director → ME
  • 27
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2024-07-09
    IIF 44 - Director → ME
  • 28
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2024-07-09
    IIF 34 - Director → ME
  • 29
    MALLETBRIGHT LIMITED - 1999-11-18
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2024-10-31
    IIF 46 - Director → ME
  • 30
    MALLOWGRANGE LIMITED - 1998-07-28
    KAJIMA LONDON WALL LIMITED - 2008-10-16
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2024-10-31
    IIF 43 - Director → ME
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 66 - Director → ME
  • 31
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2024-10-31
    IIF 41 - Director → ME
  • 32
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -11,542 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 31 - Director → ME
  • 33
    icon of address 24 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-11 ~ 1999-11-10
    IIF 8 - Director → ME
  • 34
    WILLOUGHBY (545) LIMITED - 2006-11-20
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 74 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-07-18
    IIF 38 - Director → ME
  • 35
    IPFI FINANCIAL LTD. - 2025-04-15
    MASMELO 14 LIMITED - 2005-01-21
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-08-14
    IIF 33 - Director → ME
  • 36
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 46 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-07-18
    IIF 39 - Director → ME
  • 37
    ALNERY NO. 2961 LIMITED - 2011-05-10
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2024-07-01
    IIF 32 - Director → ME
  • 38
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2024-10-11
    IIF 48 - Director → ME
  • 39
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2024-07-01
    IIF 37 - Director → ME
  • 40
    PACIFIC SHELF 1766 LIMITED - 2014-04-10
    icon of address The Jack Copland Centre, 52 Research Avenue North, Edinburgh, Scotland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2014-11-07
    IIF 58 - Director → ME
  • 41
    PACIFIC SHELF 1767 LIMITED - 2014-03-27
    icon of address The Jack Copland Centre, 52 Research Avenue North, Edinburgh, Scotland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2014-11-07
    IIF 65 - Director → ME
  • 42
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2024-10-08
    IIF 59 - Director → ME
  • 43
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -620,151 GBP2022-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2024-09-03
    IIF 26 - Director → ME
  • 44
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2024-10-01
    IIF 42 - Director → ME
  • 45
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2024-09-02
    IIF 40 - Director → ME
  • 46
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 23 - Director → ME
  • 47
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-19 ~ 2024-09-02
    IIF 25 - Director → ME
  • 48
    TPS KEITH LIMITED - 2025-05-19
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 22 - Director → ME
  • 49
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.