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

Godwin, Timothy Charles William

    Related profiles found in government register
  • Godwin, Timothy Charles William
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 1
    • icon of address 2, Fermoy Court, Little Brington, Northampton, Northamptonshire, NN7 4JP, England

      IIF 2
  • Godwin, Timothy Charles William
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 3 IIF 4
  • Godwin, Timothy Charles William
    British chartered accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 5 IIF 6
    • icon of address 31, Marefair, Northampton, NN1 1SR, England

      IIF 7
  • Godwin, Timothy Charles William
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 8
    • icon of address Kildare House, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 9 IIF 10
    • icon of address 2, Fermoy Court, Little Brington, Northampton, Northamptonshire, NN7 4JP, England

      IIF 11
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 12
  • Godwin, Timothy Charles William
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 13 IIF 14 IIF 15
    • icon of address 10 Palace Avenue, Maidstone, Kent, ME15 6NF, England

      IIF 18
    • icon of address Orchard House, Fermoy Court, Little Brington, Northampton, NN7 4JP, England

      IIF 19
  • Godwin, Timothy Charles William
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper East Hayes, Bath, BA1 6LN, England

      IIF 20
    • icon of address Unit 3, 6 Saxon Court, St. Peters Street, Northampton, NN1 1FD, England

      IIF 21
  • Godwin, Timothy Charles William
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 22
  • Godwin, Timothy Charles William
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 23
  • Godwin, Tim
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington Lodge, 11 Upper East Hayes, Bath, BA1 6LN, England

      IIF 24
  • Mr Tim Godwin
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington Lodge, 11 Upper East Hayes, Bath, BA1 6LN, England

      IIF 25
  • Godwin, Timothy Charles William

    Registered addresses and corresponding companies
    • icon of address Orchard House 2 Fermoy Court, Little Brington, Northamptonshire, NN7 4JP

      IIF 26 IIF 27 IIF 28
    • icon of address The Cosle, Spratton Grange, Spratton, Northamptonshire, NN6 8LA

      IIF 29
  • Mr Tim Charles Godwin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    GOLF EVOLUTION LIMITED - 2006-05-25
    4D SCREENS LIMITED - 2008-11-27
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,613 GBP2018-03-31
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    AVIA INVESTMENTS PLC - 2009-11-13
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 4385, 09213149 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -553,467 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,254 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    RANZAU CORPORATE FINANCE LIMITED - 2008-11-28
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,120 GBP2024-03-31
    Officer
    icon of calendar 2001-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,695 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 2 - Director → ME
  • 8
    INTELLIGENZ SOLUTIONS LTD - 2023-10-30
    icon of address Unit 3, 6 Saxon Court, St. Peters Street, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458,478 GBP2024-03-31
    Officer
    icon of calendar 2021-08-07 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    TOPFLIGHT SPORTS MANAGEMENT LIMITED - 2012-06-19
    icon of address Universall Malls Limited, 44-46 Whitfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2014-05-19
    IIF 11 - Director → ME
  • 2
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 15 - Director → ME
  • 3
    BAMUK INDUSTRIAL LIMITED - 2019-06-03
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    464,290 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2017-02-20
    IIF 19 - Director → ME
  • 4
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    540,075 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2017-02-20
    IIF 18 - Director → ME
  • 5
    FOXMARK EUROPE LIMITED - 1997-02-12
    QUICKRAISE LIMITED - 1993-03-19
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1997-02-06
    IIF 4 - Director → ME
    icon of calendar 1993-03-11 ~ 1994-08-01
    IIF 26 - Secretary → ME
  • 6
    FOXMARK MEDIA LIMITED - 2001-03-16
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2001-07-23
    IIF 16 - Director → ME
    icon of calendar 2001-01-18 ~ 2001-07-23
    IIF 23 - Secretary → ME
  • 7
    REFLEX MOVE LIMITED - 1996-06-13
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2001-07-23
    IIF 8 - Director → ME
    icon of calendar 2000-11-30 ~ 2001-07-23
    IIF 22 - Secretary → ME
  • 8
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,254 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ 2006-03-27
    IIF 27 - Secretary → ME
  • 9
    LODESTONE MEDIA LIMITED - 2009-01-07
    icon of address Launde Lodge Farm Launde Road, Launde, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -205,230 GBP2024-11-30
    Officer
    icon of calendar 2009-02-18 ~ 2010-10-15
    IIF 13 - Director → ME
    icon of calendar 2009-02-18 ~ 2010-10-15
    IIF 28 - Secretary → ME
  • 10
    TOREX RBS LIMITED - 2012-09-26
    RANZAU TRADING LIMITED - 1999-10-01
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    SANDERSON RBS LIMITED - 2012-01-27
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-19 ~ 2002-03-21
    IIF 17 - Director → ME
    icon of calendar 1992-12-01 ~ 1993-12-16
    IIF 29 - Secretary → ME
  • 11
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED - 2008-06-18
    DATAMEXICO LIMITED - 1999-06-07
    THE RANZAU GROUP LIMITED - 2000-11-13
    SANDERSON RBS GROUP LIMITED - 2012-02-01
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1999-05-28 ~ 2002-03-21
    IIF 14 - Director → ME
  • 12
    BRANDPLAY (UK) LIMITED - 2012-02-29
    SEDONA ADVERTISING LIMITED - 2008-06-02
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-01 ~ 2011-10-18
    IIF 3 - Director → ME
  • 13
    icon of address 295/7 Church Street, Blackpool, Lancashire
    Active Corporate (15 parents)
    Equity (Company account)
    23,271 GBP2024-12-31
    Officer
    icon of calendar 1993-06-30 ~ 2002-02-16
    IIF 6 - Director → ME
  • 14
    INTELLIGENZ SOLUTIONS LTD - 2023-10-30
    icon of address Unit 3, 6 Saxon Court, St. Peters Street, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458,478 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ 2014-05-31
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.