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

Godfrey, Hugh Edward

    Related profiles found in government register
  • Godfrey, Hugh Edward
    British chartered accountant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, England

      IIF 1
    • icon of address Endeavour House, Perkins Road, Bury St Edmunds, Suffolk, IP30 9XA, United Kingdom

      IIF 2
    • icon of address The Old Rectory, Stowlangtoft, Bury St Edmunds, Suffolk, IP31 3JR

      IIF 3
    • icon of address Endeavour House, Perkins Road, Bury St. Edmunds, Suffolk, IP30 9XA, United Kingdom

      IIF 4
  • Godfrey, Hugh Edward
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garland Lodge, Garland Street, Bury St Edmunds, Suffolk, IP33 IEZ, United Kingdom

      IIF 5
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 6
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 7
    • icon of address The Old Rectory, Stowlangtoft, Bury St Edmunds, Suffolk, IP31 3JR

      IIF 8
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Godfrey, Hugh Edward
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, England

      IIF 12
  • Mr Hugh Edward Godfrey
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Perkins Road, Bury St Edmunds, Suffolk, IP30 9XA, United Kingdom

      IIF 13
    • icon of address Garland Lodge, Garland Street, Bury St Edmunds, Suffolk, IP33 IEZ, United Kingdom

      IIF 14
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 15
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 16
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Godfrey, Hugh Edward
    British

    Registered addresses and corresponding companies
    • icon of address Garland Lodge, Garland Street, Bury St Edmunds, Suffolk, IP33 IEZ, United Kingdom

      IIF 20
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 21
    • icon of address Endeavour House, Perkins Road, Bury St. Edmunds, Suffolk, IP30 9XA, United Kingdom

      IIF 22
  • Godfrey, Hugh Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Suite 107-108 Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KEEPBETTER LIMITED - 1987-02-25
    THOMAS RIDLEY LIMITED - 2024-01-17
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
  • 5
    GREENWAY TRADING LIMITED - 1994-04-11
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,470,231 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,232,346 GBP2024-01-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Geotechnical Centre Rougham Industrial Estate, Rougham, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,008 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 6
  • 1
    AMEXFLEET LIMITED - 1985-05-29
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,425 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-12-31
    IIF 1 - Director → ME
    icon of calendar 1996-11-29 ~ 2012-04-26
    IIF 23 - Secretary → ME
  • 2
    KEEPBETTER LIMITED - 1987-02-25
    THOMAS RIDLEY LIMITED - 2024-01-17
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    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
  • 3
    ISALMI LIMITED - 1990-03-02
    icon of address Sterling House, 208 Wantz Road, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-09-04
    IIF 3 - Director → ME
  • 4
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    104,233 GBP2024-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2014-12-31
    IIF 8 - Director → ME
  • 5
    BEAMCLAUSE LIMITED - 1999-05-18
    CDA TRUST LIMITED - 2000-11-20
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2014-12-31
    IIF 12 - Director → ME
  • 6
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,871,015 GBP2022-12-25
    Officer
    icon of calendar ~ 2023-01-20
    IIF 4 - Director → ME
    icon of calendar ~ 2023-01-20
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.