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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goddard, Scott Spencer

    Related profiles found in government register
  • Goddard, Scott Spencer
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • Suite 71, 22 Nottinghill, London, W11 3JE, United Kingdom

      IIF 8
    • 39-49, Commercial Road, First Floor, Oceana House, Southampton, Hampshire, SO15 1GA, England

      IIF 9 IIF 10
    • Oceana House, First Floor, 39-49, Commercial Road, Southampton, Hampshire, SO15 1GA, England

      IIF 11
  • Goddard, Scott Spencer
    British accounts manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, BL3 2BJ, United Kingdom

      IIF 12
  • Goddard, Scott Spencer
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 13
    • 7-9, Kensington High Street, London, W8 5NP, England

      IIF 14
  • Goddard, Scott Spencer
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, Bolton, BL3 2BJ, United Kingdom

      IIF 15
    • 158, Halesowen Rd, Old Hill, Cradley Heath, B64 5LP, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Goddard, Scott
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 167 Cricklewood Broadway, London, NW2 3HY, England

      IIF 18
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 19
  • Goddard, Scott Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanger Road, London, SE25 5JU, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Goddard, Scott Spencer
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Omega Road, Woking, GU21 5DY, England

      IIF 22
  • Goddard, Scott Spencer
    English company director born in January 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 15984371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Scott Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
  • Mr Scott Spencer Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, BL3 2BJ, United Kingdom

      IIF 25
    • 158, Halesowen Rd, Old Hill, Cradley Heath, B64 5LP, United Kingdom

      IIF 26
    • Unit 3 Lake Farm, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 27
    • 1, Accommodation Road, London, NW11 8ED, England

      IIF 28
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • 7-9, Kensington High Street, London, W8 5NP, England

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
    • 39-49, Commercial Road, First Floor, Oceana House, Southampton, Hampshire, SO15 1GA, England

      IIF 36 IIF 37
    • Oceana House, First Floor, 39-49, Commercial Road, Southampton, Hampshire, SO15 1GA, England

      IIF 38
  • Scott Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 39
  • Scott Spencer Goddard
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Arlington St, Bolton, Bolton, BL3 2BJ, United Kingdom

      IIF 40
    • Suite 71, 22 Nottinghill, London, W11 3JE, United Kingdom

      IIF 41
  • Goddard Scott Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21d, Broughton Street, Manchester, M8 8LZ, England

      IIF 42
  • Goddard, Scott
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 12 Bingley Road, London, E16 3JR, England

      IIF 43
  • Mr Scott Goddard
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 12 Bingley Road, London, E16 3JR, England

      IIF 44
  • Scott Spencer Goddard
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanger Road, London, SE25 5JU, England

      IIF 45
    • 14, Omega Road, Woking, GU21 5DY, England

      IIF 46
  • Scott Spencer Goddard
    English born in January 1983

    Resident in United States

    Registered addresses and corresponding companies
    • 15984371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Scott Spencer, Goddard
    British accounts manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21d, Broughton Street, Manchester, M8 8LZ, England

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    COAVENUE LIMITED
    - now 07875045
    NEO VERITE LIMITED
    - 2021-02-09 07875045
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,995 GBP2020-12-31
    Officer
    2011-12-08 ~ 2022-04-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    COURTEZA LIMITED
    14465024
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    EASTON GROOMING LIMITED
    10907111
    33 Henty Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,555 GBP2019-08-31
    Officer
    2017-08-09 ~ 2020-10-06
    IIF 11 - Director → ME
    Person with significant control
    2017-08-09 ~ 2020-10-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FIIXER LIMITED
    10284110
    1 Accommodation Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,760 GBP2017-07-31
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 5
    GODDAR LIMITED
    15394705
    44 Arlington St, Bolton, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    GODDARD SCOTT SPENCER LIMITED
    15386084
    21d Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    GODDARDSCOTT LIMITED
    14133951
    44 Arlington St, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    GRACE GROUP OF HOTELS (7 BG KHS) LTD
    14263044 14622360... (more)
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-28 ~ 2022-08-08
    IIF 14 - Director → ME
    Person with significant control
    2022-07-28 ~ 2022-08-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    GRACE GROUP OF HOTELS (7-9 KHS) LTD
    08953709 14622360... (more)
    20-22 Wenlock Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-09-23 ~ now
    IIF 21 - Director → ME
  • 10
    HAUSCO PROPERTY INVESTORS LIMITED
    11028065
    39-49 Commercial Road, First Floor, Oceana House, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,977 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    2017-10-24 ~ 2017-10-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    HAZAPLAN LIMITED
    09975751
    39-49 Commercial Road, First Floor, Oceana House, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    468,283 GBP2024-01-31
    Officer
    2016-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HOSTFOLIO HOLDINGS LIMITED
    - now 11630891
    SUNRISE CENTRAL DISTRIBUTION LIMITED
    - 2021-09-16 11630891
    167-169 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2021-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    HOSTFOLIO LIMITED
    - now 12110268
    FULLSEND LTD
    - 2021-09-08 12110268
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-08-06 ~ 2023-08-07
    IIF 7 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-10-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    HOTEL NATIONAL (UK) LIMITED
    - now 12211229
    THE HOTELIERS GROUP LIMITED
    - 2021-11-29 12211229
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    2019-09-17 ~ 2022-02-01
    IIF 1 - Director → ME
  • 15
    HOTELCO PROPERTY INVESTORS LIMITED
    12074222
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-06-28 ~ 2022-10-15
    IIF 17 - Director → ME
    Person with significant control
    2019-06-28 ~ 2022-10-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    HOTELIEN LIMITED
    13752630
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    HOTELIGENTS LIMITED
    14456390
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,051 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-04-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    MALTA CONSTRUCTION LIMITED
    16031193
    International House, 109-111 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    MAVEC CONSTRUCTION LIMITED
    15422291
    Flat B, 12 Bingley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    QUOTRIO CO., LTD
    15984371
    4385, 15984371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-09-27 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    SCOTT RETAILING LIMITED
    15663793
    158 Halesowen Rd, Old Hill, Cradley Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    SCOTTAUTOPARTS AND REPAIRS LTD
    16396451
    19 Stanger Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    STAR PROCUREMENT LTD
    16773967
    Suite 71 22 Nottinghill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    SUITMEUP COMPANY LIMITED LIMITED
    15206855
    14 Omega Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 25
    TESTARI HOLDINGS LIMITED
    14783633
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 3 - Director → ME
  • 26
    THE HOTELIERS GROUP HOLDINGS LIMITED
    - now 12206225
    KENSINGTON PALACE HOTELS LIMITED
    - 2019-09-19 12206225
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    2019-09-13 ~ 2023-05-31
    IIF 4 - Director → 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.