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

Godfrey, James Eric

    Related profiles found in government register
  • Godfrey, James Eric
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, Pond Side, Wootton, Ulceby, North Lincolnshire, DN39 6SF

      IIF 1
  • Godfrey, James Eric
    British farmer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godfrey, James Eric
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lautus Place, Silver Street, Barrow Upon Humber, North Lincolnshire, D19 7DN, England

      IIF 12
    • Cadas House, Wootton Road, Elsham Top, Brigg, North Lincolnshire, DN20 0NU, England

      IIF 13 IIF 14 IIF 15
    • Niab, 93 Lawrence Weaver Road, Cambridge, CB3 0LE, United Kingdom

      IIF 17
  • Godfrey, James Eric
    British director of family farming business born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Niab, 93 Lawrence Weaver Road, Cambridge, CB3 0LE, United Kingdom

      IIF 18 IIF 19
  • Godfrey, James Eric
    British farmer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lautus Place, Silver Street, Barrow Upon Humber, North Lincolnshire, DN19 7DN

      IIF 20
    • Cadas House, Wootton Road, Elsham Top, Brigg, North Lincolnshire, DN20 0NU, England

      IIF 21
    • R J & A E Godfrey, Wootton Road, Elsham Top, Brigg, North Lincolnshire, DN20 0NU, England

      IIF 22
  • Mr James Eric Godfrey
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cadas House, Wootton Road, Elsham Top, Brigg, North Lincolnshire, DN20 0NU, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    SPEED 1200 LIMITED - 1991-03-28
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    95,683 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 14 - director → ME
  • 2
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (5 parents)
    Equity (Company account)
    8,200,551 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 13 - director → ME
  • 3
    Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 18 - director → ME
  • 4
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    19,740,864 GBP2018-03-31
    Officer
    ~ now
    IIF 21 - director → ME
  • 5
    Mrs L Brownlie, Regents Court, Princess Street, Hull
    Dissolved corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 20 - director → ME
  • 6
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    81,169 GBP2024-03-31
    Officer
    2016-10-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    MORLEY RESEARCH CENTRE - 2003-10-03
    NORFOLK AGRICULTURAL STATION(THE) - 2003-04-01
    Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Corporate (5 parents)
    Officer
    2021-03-10 ~ now
    IIF 19 - director → ME
Ceased 14
  • 1
    SPEED 1200 LIMITED - 1991-03-28
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    95,683 GBP2024-03-31
    Officer
    1991-03-15 ~ 2002-10-24
    IIF 6 - director → ME
  • 2
    Cadas House Wootton Road, Elsham Top, Brigg, South Humberside, England
    Corporate (5 parents)
    Equity (Company account)
    1,437 GBP2023-06-30
    Officer
    2015-06-26 ~ 2020-12-10
    IIF 22 - director → ME
  • 3
    HAMSARD 2499 PLC - 2002-03-06
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    2002-05-02 ~ 2006-06-30
    IIF 1 - director → ME
  • 4
    ELSHAM LINK LIMITED - 2005-08-26
    RAPID STAR LIMITED - 2005-08-24
    Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England
    Corporate (6 parents)
    Officer
    2005-08-02 ~ 2023-08-03
    IIF 16 - director → ME
  • 5
    5 Resolution Close, Endeavour Park, Boston, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    437,926 GBP2024-05-31
    Officer
    1992-03-02 ~ 2013-06-07
    IIF 4 - director → ME
  • 6
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (5 parents)
    Equity (Company account)
    8,200,551 GBP2024-03-31
    Officer
    2003-03-31 ~ 2006-09-01
    IIF 3 - director → ME
    ~ 2002-10-24
    IIF 5 - director → ME
  • 7
    MYLNEFIELD RESEARCH SERVICES LIMITED - 2015-03-31
    Mylnefield, Invergowrie, Dundee
    Corporate (9 parents, 1 offspring)
    Officer
    1999-07-28 ~ 2003-10-01
    IIF 7 - director → ME
  • 8
    Lincolnshire Showground, Grange-de-lings, Lincoln, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    178,416 GBP2016-03-31
    Officer
    2010-03-09 ~ 2019-10-14
    IIF 12 - director → ME
  • 9
    DUNWILCO (761) LIMITED - 2000-03-06
    C/o The Mylnefield Trust, The James Hutton Institute Errol Road, Invergowrie, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2000-05-16 ~ 2003-10-01
    IIF 2 - director → ME
  • 10
    NIAB.
    - now
    NATIONAL INSTITUTE OF AGRICULTURAL BOTANY - 2001-02-14
    NIAB CHARITABLE CORPORATION LIMITED - 1998-01-02
    Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Corporate (11 parents, 6 offsprings)
    Officer
    2012-09-11 ~ 2022-11-17
    IIF 17 - director → ME
  • 11
    ROSLIN INSTITUTE (EDINBURGH) - 2008-05-01
    THE ROSLIN INSTITUTE - 1995-07-26
    C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Corporate (9 parents, 3 offsprings)
    Officer
    2006-10-09 ~ 2008-06-03
    IIF 10 - director → ME
  • 12
    SUFFOLK FARMING LIMITED - 2004-05-06
    SENTRY FARMING LIMITED - 2001-07-18
    SENTRY FARM MANAGEMENT LIMITED - 1991-12-23
    ST. AUBINS LIMITED - 1986-12-15
    AMPICMINSTER LIMITED - 1986-10-30
    7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    1999-09-23 ~ 2002-05-17
    IIF 8 - director → ME
  • 13
    HALLSWORTH FARMING LIMITED - 2006-02-07
    HALLSWORTH LIMITED - 1996-12-20
    7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    1999-09-23 ~ 2000-11-29
    IIF 9 - director → ME
  • 14
    Mylnefield Farm, Invergowrie, Dundee
    Dissolved corporate (2 parents)
    Officer
    1991-06-06 ~ 2003-10-01
    IIF 11 - 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.