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

Godden, Andrew James Patrick

    Related profiles found in government register
  • Godden, Andrew James Patrick
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 1 IIF 2
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, United Kingdom

      IIF 3
  • Godden, Andrew James Patrick
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 4
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Glos, GL52 7DQ

      IIF 5 IIF 6
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 7
  • Godden, Andrew James Patrick
    British chartered accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 8
  • Godden, Andrew James Patrick
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 9
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 10
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 11 IIF 12 IIF 13
  • Godden, Andrew James Patrick
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 18 IIF 19
  • Godden, Andrew James Patrick
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 20
  • Godden, Andrew James Patrick
    British chartered accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millers Close, Ashleworth, Gloucestershire, GL19 4JE

      IIF 21
    • icon of address Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT

      IIF 22
  • Godden, Andrew James Patrick
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Glos, GL52 7DQ

      IIF 23
  • Godden, Andrew James Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 24
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 25 IIF 26
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 27
  • Mr Andrew James Patrick Godden
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daneway, Lawn Road, Ashleworth, Gloucester, GL19 4JL, England

      IIF 28
  • Godden, Andrew James Patrick

    Registered addresses and corresponding companies
    • icon of address Pkl Building, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Pkl Building (top Floor), Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 32
    • icon of address Pkl Towers, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 33
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 34
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 35
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 36 IIF 37
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    BRG TECHNOLOGIES LIMITED - 2023-05-25
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 2 - Director → ME
  • 5
    CHARCO 72 LIMITED - 2014-05-14
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-05-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    MODULECO LIMITED - 2007-05-04
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    MODULECO LIMITED - 2013-10-22
    MODULECO SERVICES LIMITED - 2016-02-16
    PKL HEALTHCARE LIMITED - 2007-09-03
    PKL HEALTHCARE LIMITED - 2007-04-30
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    MODULECO HOLDINGS LIMITED - 2010-02-02
    MODULECO HOLDINGS LIMITED - 2007-12-05
    CHARCO 7 LIMITED - 2007-08-10
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    CHARCO 7 LIMITED - 2009-01-30
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    OMCO HEALTHCARE LIMITED - 2013-10-22
    CHARCO 67 LIMITED - 2013-08-29
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 20 - Director → ME
  • 9
    MODULECO HOLDINGS LIMITED - 2014-05-21
    CHARCO 48 LIMITED - 2011-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-06-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    CHARCO 63 LIMITED - 2012-11-09
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 3 - Director → ME
  • 12
    CHARCO 47 LIMITED - 2011-06-02
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 22 - Director → ME
Ceased 16
  • 1
    CHARCO 30 LIMITED - 2009-04-29
    BEVAK LIMITED - 2010-02-02
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2023-04-01
    IIF 16 - Director → ME
    icon of calendar 2010-09-22 ~ 2021-08-26
    IIF 37 - Secretary → ME
  • 2
    BLADE ROOM LIMITED - 2008-03-18
    BLADEROOM LIMITED - 2021-08-04
    CHARCO 14 LIMITED - 2008-02-11
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-22 ~ 2024-07-04
    IIF 13 - Director → ME
    icon of calendar 2010-09-22 ~ 2021-08-26
    IIF 33 - Secretary → ME
  • 3
    CHARCO 133 LIMITED - 2018-10-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2025-09-17
    IIF 14 - Director → ME
    icon of calendar 2018-10-05 ~ 2024-07-04
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-11-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-07 ~ 2024-07-04
    IIF 27 - Secretary → ME
  • 5
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2024-07-04
    IIF 11 - Director → ME
    icon of calendar 2010-10-01 ~ 2021-08-26
    IIF 32 - Secretary → ME
  • 6
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-28
    IIF 21 - Director → ME
  • 7
    MITRESHELF 318 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 30 - Secretary → ME
  • 8
    MITRESHELF 319 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbanks, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 31 - Secretary → ME
  • 9
    MITRESHELF 320 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 29 - Secretary → ME
  • 10
    CHARCO 954 LIMITED - 2004-10-12
    icon of address Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 7 - Director → ME
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 41 - Secretary → ME
  • 11
    PKL HEALTHCARE ALDER HEY LIMITED - 2009-12-08
    CHARCO 35 LIMITED - 2009-11-27
    PKL HEALTHCARE MSA LIMITED - 2013-06-13
    icon of address Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,490,722 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2015-05-20
    IIF 36 - Secretary → ME
  • 12
    CHARCO 25 LIMITED - 2008-10-22
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-01-01
    IIF 6 - Director → ME
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 43 - Secretary → ME
  • 13
    PKL HEALTHCARE LIMITED - 2012-11-15
    CHARCO 23 LIMITED - 2008-10-22
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (3 parents)
    Equity (Company account)
    22,365,497 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-01-01
    IIF 5 - Director → ME
    icon of calendar 2010-09-22 ~ 2013-04-24
    IIF 42 - Secretary → ME
  • 14
    icon of address Stella Way, Bishops Cleeve, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-01
    IIF 23 - Director → ME
  • 15
    CHARCO 125 LIMITED - 2017-11-01
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2025-09-16
    IIF 15 - Director → ME
    icon of calendar 2017-10-31 ~ 2024-07-04
    IIF 40 - Secretary → ME
  • 16
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2021-11-01
    IIF 10 - Director → ME
    icon of calendar 2021-08-04 ~ 2024-07-04
    IIF 38 - Secretary → 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.