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

Goddard, Christopher Paul Compton

    Related profiles found in government register
  • Goddard, Christopher Paul Compton
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 1 IIF 2
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, England

      IIF 3
    • Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, RG24 7BA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 5a Hackwood Business Park, Watr End, Old Basing, Hampshire, RG24 7BA, United Kingdom

      IIF 7
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 8
  • Goddard, Christopher Paul Compton
    British chairman born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 9
  • Goddard, Christopher Paul Compton
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Goddard, Christopher Paul Compton
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 13
  • Goddard, Christopher Paul Compton
    British property developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 14
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, England

      IIF 15
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 16
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 17
    • 12 Headlands Business Park, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 18
    • Unit 3, Royal Court, Church Green Close, Kings Worthy, Winchester, SO23 7TW, England

      IIF 19
  • Goddard, Christopher Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 923, Finchley Road, Golders Green, London, NW11 7PE, United Kingdom

      IIF 20
  • Goddard, Christopher Paul Compton
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, RG24 7BA, United Kingdom

      IIF 21
    • 11, Lulworth Avenue, Poole, BH15 4DQ, England

      IIF 22
  • Mr Christopher Paul Goddard
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, England

      IIF 23
  • Compton Goddard, Christopher Paul
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, RG24 7BA, United Kingdom

      IIF 24
  • Mr Christopher Paul Compton Goddard
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goddard, Christopher Paul Compton
    British

    Registered addresses and corresponding companies
    • Keepers Cottage, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 37
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • Goddard, Christopher Paul
    British director born in May 1963

    Registered addresses and corresponding companies
    • Turnpike Cottage Andover Road, Oakley, Basingstoke, Hants, RG23 7HB

      IIF 39
  • Christopher Paul Goddard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lulworth Avenue, Poole, Dorset, BH15 4DQ, England

      IIF 40
  • Compton-goddard, Christopher Paul
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Hackwood Business Park, Water End, Old Basing, Basingstoke, Hampshire, RG24 7BA, United Kingdom

      IIF 41
  • Compton-goddard, Christopher Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Royal Court, Church Green Close Kings Worthy, Winchester, Hampshire, SO23 7TW

      IIF 42
  • Compton-goddard, Christopher Paul
    British property developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hackwood Business Park, Water End, Basingstoke, Hampshire, RG24 7BA, England

      IIF 43
  • Goddard, Christopher Paul
    British

    Registered addresses and corresponding companies
    • Turnpike Cottage Andover Road, Oakley, Basingstoke, Hants, RG23 7HB

      IIF 44
  • Mr Christopher Paul Compton Goddard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, RG24 7BA, United Kingdom

      IIF 45
  • Mr Christopher Hampton-goddard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Hackwood Business Park, Water End, Old Basing, Basingstoke, Hampshire, RG24 7BA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    BELLGOLD CIVILS LIMITED - 2021-03-19
    BELLGOLD PROPERTIES LIMITED - 2019-09-12
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,290 GBP2024-12-31
    Officer
    2011-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    11 Lulworth Avenue, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,162 GBP2025-02-28
    Officer
    2022-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CONSTRUCTION ESSENTIALS LIMITED - 1990-07-04
    37 Minster Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
    ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    Unit 5a Hackwood Business Park, Water End, Old Basing, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 6, Hackwood Offices Hackwood Business Park, Water End, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2012-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    923 Finchley Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,454 GBP2024-12-31
    Officer
    2020-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    HACKWOOD ASSETS LIMITED - 2008-07-23
    KENVILLE DEVELOPMENTS LIMITED - 2003-07-29
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    528,741 GBP2018-11-01 ~ 2019-10-31
    Officer
    2002-10-24 ~ now
    IIF 8 - Director → ME
    2007-04-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 5a Hackwood Business Park, Watr End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,940,516 GBP2024-12-31
    Officer
    2017-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Keepers Cottage, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-04-05
    Officer
    1998-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 15
    Keepers Cottage, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    The Old Exchange, Station Road, Alresford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,862 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RENAISSANCE GROUP LIMITED - 1997-10-28
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,603 GBP2024-12-31
    Officer
    2016-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    400a Yorktown Road College Town, Sandhurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -258,674 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HACKWOOD ASSETS LIMITED - 2008-07-23
    KENVILLE DEVELOPMENTS LIMITED - 2003-07-29
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    528,741 GBP2018-11-01 ~ 2019-10-31
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    Malt House, Hackwood Park, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    704 GBP2024-03-31
    Officer
    2003-01-10 ~ 2004-02-05
    IIF 1 - Director → ME
  • 4
    Unit 59 Tempus Business Centre, Kingsclere Road, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,810 GBP2024-06-30
    Officer
    2018-05-14 ~ 2019-03-05
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    LIFESTORY AGENCY SERVICES LIMITED - 2024-07-01
    RENAISSANCE FREEHOLDS LIMITED - 2021-10-15
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-23 ~ 2019-07-04
    IIF 19 - Director → ME
  • 6
    LIFESTORY CUSTOMER OPERATIONS LIMITED - 2024-07-01
    RENAISSANCE RETIREMENT PROPERTY MANAGEMENT LIMITED - 2020-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-04-03 ~ 2018-08-17
    IIF 9 - Director → ME
  • 7
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS LIFE LIMITED - 2019-09-30
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2018-01-01 ~ 2019-07-30
    IIF 42 - Director → ME
  • 8
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-22 ~ 2018-08-17
    IIF 16 - Director → ME
  • 9
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-22 ~ 2018-08-17
    IIF 18 - Director → ME
  • 10
    Hart Cottage, Farnham Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,813 GBP2024-10-31
    Officer
    2011-10-17 ~ 2016-07-01
    IIF 3 - Director → ME
  • 11
    The Old Exchange, Station Road, Alresford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,862 GBP2024-12-31
    Officer
    2011-03-17 ~ 2013-05-23
    IIF 11 - Director → ME
    2014-06-10 ~ 2019-07-31
    IIF 10 - Director → ME
  • 12
    400a Yorktown Road College Town, Sandhurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -258,674 GBP2020-12-31
    Officer
    2005-10-20 ~ 2006-11-15
    IIF 2 - Director → ME
    2005-10-20 ~ 2006-08-31
    IIF 37 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.