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

Godkin, Richard Michael Aston

    Related profiles found in government register
  • Godkin, Richard Michael Aston

    Registered addresses and corresponding companies
    • icon of address 1 Gardner Road, Guildford, Surrey, GU1 4PG

      IIF 1 IIF 2
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 3
    • icon of address The Bothy, Albury Park, Albury, Guildford, Surrey, GU5 9BH

      IIF 4
    • icon of address Orchard Cottage 96, The Mount, Guildford, Surrey, GU2 4JB

      IIF 5
  • Godkin, Richard Michael Aston
    British

    Registered addresses and corresponding companies
    • icon of address 1 Gardner Road, Guildford, Surrey, GU1 4PG

      IIF 6
    • icon of address Orchard Cottage, 96 The Mount, Guildford, Surrey, GU2 4JB

      IIF 7 IIF 8
  • Godkin, Richard Michael Aston
    British aca

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, 96 The Mount, Guildford, Surrey, GU2 4JB

      IIF 9
  • Godkin, Richard Michael Aston
    British chartered accountant

    Registered addresses and corresponding companies
  • Godkin, Richard Michael Aston
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Gardner Road, Guildford, Surrey, GU1 4PG

      IIF 15
  • Godkin, Richard Michael Aston
    British chartered accountant born in August 1970

    Registered addresses and corresponding companies
    • icon of address 1 Gardner Road, Guildford, Surrey, GU1 4PG

      IIF 16
  • Godkin, Richard Michael Aston
    British director born in August 1970

    Registered addresses and corresponding companies
  • Godkin, Richard Michael Aston
    British aca born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, 96 The Mount, Guildford, Surrey, GU2 4JB

      IIF 22
  • Godkin, Richard Michael Aston
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godkin, Richard Michael Aston
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 33 IIF 34
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Bothy, Albury Park, Albury, Guildford, Surrey, GU5 9BH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Flat 2 Lavington, Heath Drive, Walton On The Hill, Tadworth, KT20 7AN, England

      IIF 49
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 50
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 51
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 52 IIF 53
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 54
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, UB8 2AL, United Kingdom

      IIF 55
    • icon of address Linden House, Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 56
  • Godkin, Richard Michael Aston
    British financial director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 57
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,957,635 GBP2015-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (8 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    12,662,255 GBP2015-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-10-14 ~ now
    IIF 4 - Secretary → ME
  • 3
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 40 - Director → ME
  • 5
    HEPBURN HOUSE COBHAM LIMITED - 2023-02-07
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,457,500 GBP2015-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    922,815 GBP2015-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address The Bothy Albury Park, Albury, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 43 - Director → ME
Ceased 33
  • 1
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-15 ~ 2000-10-27
    IIF 16 - Director → ME
    icon of calendar 1999-06-17 ~ 2000-10-27
    IIF 6 - Secretary → ME
  • 2
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2015-11-09
    IIF 34 - Director → ME
  • 3
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-08-04
    IIF 44 - Director → ME
  • 4
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-11-16
    IIF 45 - Director → ME
  • 5
    icon of address Ground Floor, The Portland Building, 27-28 Church Street, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-06-20 ~ 2004-10-25
    IIF 19 - Director → ME
    icon of calendar 2003-06-20 ~ 2004-01-20
    IIF 15 - Secretary → ME
  • 6
    icon of address 2nd Floor, 3000 Cathedral Hill Industrial Estate, Guildford, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-21 ~ 2011-06-27
    IIF 3 - Secretary → ME
  • 7
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-08-07 ~ 2004-10-15
    IIF 18 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ 2015-11-09
    IIF 36 - Director → ME
  • 9
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2011-02-11
    IIF 25 - Director → ME
    icon of calendar 2000-12-29 ~ 2011-02-11
    IIF 11 - Secretary → ME
  • 10
    GRENVILLE HOMES SURREY LIMITED - 2008-11-17
    icon of address 2nd Floor, 2 City Road Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2011-02-11
    IIF 27 - Director → ME
    icon of calendar 2001-01-03 ~ 2011-02-11
    IIF 14 - Secretary → ME
  • 11
    icon of address C/o Verulam Advisory, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,420 GBP2021-05-31
    Officer
    icon of calendar 2000-11-24 ~ 2011-02-11
    IIF 28 - Director → ME
    icon of calendar 2000-11-24 ~ 2011-02-11
    IIF 13 - Secretary → ME
  • 12
    THE GRENVILLE HOMES GROUP UK LIMITED - 2000-12-05
    GRENVILLE HOMES LIMITED - 2000-05-24
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2011-02-11
    IIF 22 - Director → ME
    icon of calendar 2000-10-30 ~ 2011-02-11
    IIF 9 - Secretary → ME
  • 13
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2005-07-22
    IIF 17 - Director → ME
  • 14
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-11-09
    IIF 55 - Director → ME
  • 15
    KINGSMEAD HOUSE (MEADROW) RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-06-19
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-10 ~ 2011-01-11
    IIF 26 - Director → ME
    icon of calendar 2007-09-10 ~ 2011-01-11
    IIF 10 - Secretary → ME
  • 16
    icon of address Flat 2 Lavington Heath Drive, Walton On The Hill, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2021-04-16
    IIF 49 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2015-11-06
    IIF 52 - Director → ME
  • 18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-11-06
    IIF 53 - Director → ME
  • 19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-11-06
    IIF 50 - Director → ME
  • 20
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-11-06
    IIF 51 - Director → ME
  • 21
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-11-09
    IIF 54 - Director → ME
  • 22
    icon of address Lambourne House Manor Road, Penn, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-11-27
    IIF 48 - Director → ME
  • 23
    FENETRE MANAGEMENT COMPANY LIMITED - 2012-01-16
    icon of address 2 Paddock Way, Putney, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2005-05-19
    IIF 21 - Director → ME
    icon of calendar 2003-06-20 ~ 2004-01-20
    IIF 2 - Secretary → ME
  • 24
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2003-06-20 ~ 2005-05-05
    IIF 20 - Director → ME
    icon of calendar 2003-06-20 ~ 2004-01-20
    IIF 1 - Secretary → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2015-11-09
    IIF 35 - Director → ME
  • 26
    icon of address 28-29 Carlton Terrace, Portslade, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2010-09-20
    IIF 5 - Secretary → ME
  • 27
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-07-24 ~ 2011-01-11
    IIF 24 - Director → ME
    icon of calendar 2005-06-30 ~ 2011-01-11
    IIF 8 - Secretary → ME
  • 28
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2015-11-09
    IIF 33 - Director → ME
  • 29
    GRENVILLE HOMES WESTERN LIMITED - 2000-12-05
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2011-02-11
    IIF 23 - Director → ME
    icon of calendar 2000-11-24 ~ 2011-02-11
    IIF 12 - Secretary → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2015-11-06
    IIF 58 - Director → ME
  • 31
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2006-10-12
    IIF 7 - Secretary → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-11-09
    IIF 56 - Director → ME
  • 33
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2015-11-09
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.