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

Mr Michael Godfrey

    Related profiles found in government register
  • Mr Michael Godfrey
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Byron Avenue, Borehamwood, WD6 2BN, England

      IIF 1
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 2 IIF 3 IIF 4
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 5
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 6
  • Mr Michael Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 15
  • Godfrey, Michael
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Byron Avenue, Borehamwood, WD6 2BN, England

      IIF 16
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 17 IIF 18
    • icon of address 76, Compass House, 5 Park Street, London, SW6 2FB, England

      IIF 19
  • Godfrey, Michael
    British cybersecurity specialist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 20
  • Godfrey, Michael
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lowe Henwood Limited, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 21
  • Michael Anthony Godfrey
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 22
  • Godfrey, Michael Anthony
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10c, 10c Parlaunt Road, Langley, Slough, SL3 8BB, England

      IIF 23
  • Godfrey, Michael
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 24
  • Godfrey, Michael
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address First Floor, 10c Parlaunt Rd, Langley, Slough, SL3 8BB, England

      IIF 27
  • Godfrey, Michael
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hermitage Walk, London, E18 2SR, United Kingdom

      IIF 28
  • Godfrey, Michael
    British security specialist born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
  • Godfrey, Michael
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godfrey, Michael
    British consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Godfrey, Michael
    British cyber security expert born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 38
  • Godfrey, Michael
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Godfrey, Michael
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Element House, 113 Tollgate Road, St. Albans, Hertfordshire, AL4 0LF, United Kingdom

      IIF 40
  • Godfrey, Michael
    British security specialist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godfrey, Michael

    Registered addresses and corresponding companies
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    INSINIA LIMITED - 2017-05-24
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-03-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 10c 10c Parlaunt Road, Langley, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,743 GBP2024-09-30
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 18 - Director → ME
  • 11
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,423 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10c 10c Parlaunt Road, Langley, Slough, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 9
  • 1
    icon of address Eps, Element House, 113 Tollgate Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-03-20
    IIF 40 - Director → ME
  • 2
    icon of address Unit 4-5 Creative Court, Central Park Avenue, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,862 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-05-03
    IIF 21 - Director → ME
  • 3
    INSINIA LIMITED - 2017-05-24
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-11-11
    IIF 31 - Director → ME
  • 4
    INSINIA SECURITY LIMITED - 2018-11-19
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,649 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ 2023-04-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-04-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-16
    IIF 42 - Director → ME
  • 6
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,743 GBP2024-09-30
    Officer
    icon of calendar 2019-04-25 ~ 2023-04-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2023-04-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,423 GBP2024-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2023-04-23
    IIF 38 - Director → ME
    icon of calendar 2019-04-25 ~ 2020-03-31
    IIF 35 - Director → ME
    icon of calendar 2019-01-09 ~ 2019-03-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-03-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 60 Byron Avenue, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    806 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    STEALTH INVESTMENT GROUP LTD - 2021-11-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ 2022-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.