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, Glyn Peter

    Related profiles found in government register
  • Goddard, Glyn Peter
    British

    Registered addresses and corresponding companies
  • Goddard, Glyn Peter
    British director

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 6
  • Goddard, Glyn Peter
    British finance director

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 7 IIF 8 IIF 9
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 11
    • 3 Calgary Crescent, Oakham, Rutland, LE15 6JF

      IIF 12 IIF 13
  • Goddard, Glyn Peter

    Registered addresses and corresponding companies
    • C/o Pera Management Services Limited, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 14
    • C/o Pera Training & Cons Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 15
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 21
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • Middle Aston House, Middle Aston, Oxfordshire, OX25 5PT

      IIF 22
  • Goddard, Glyn Peter
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, England

      IIF 23
  • Goddard, Glyn Peter
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 24
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 25
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 26 IIF 27
    • 63, High Street, Saffron Walden, CB10 1AA, England

      IIF 28
    • Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 29
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altincham, Cheshire, WA15 9SQ

      IIF 30
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 31
    • Pera Innovation Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 32
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 33 IIF 34
  • Goddard, Glyn Peter
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 35 IIF 36
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 37 IIF 38 IIF 39
  • Goddard, Glyn Peter
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank 187a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 41
    • 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 42
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 43 IIF 44
    • Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 45
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 46
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 47 IIF 48 IIF 49
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 56
    • 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 57
    • Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW, England

      IIF 58
  • Goddard, Glyn Peter
    British finance director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 59 IIF 60 IIF 61
  • Goddard, Glyn Peter
    British chief financial officer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 62
  • Goddard, Glyn Peter
    British chief financial officer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 63 IIF 64
  • Mr Glyn Peter Goddard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 65
    • 56-60, High Street, Saffron Walden, Essex, CB10 1EF, United Kingdom

      IIF 66
    • Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF, United Kingdom

      IIF 67
    • Wood Farm, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW

      IIF 68
  • Mr Glyn Peter Goddard
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chalk Place, Thaxted Road, Saffron Walden, Essex, CB11 3BY, England

      IIF 69
child relation
Offspring entities and appointments 39
  • 1
    BAJARS LIMITED
    04149718
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    2013-04-30 ~ 2016-04-01
    IIF 46 - Director → ME
  • 2
    BRETTON GREEN LIMITED
    08610695
    Wood Farm High Street, Collyweston, Stamford, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    61,754 GBP2024-04-30
    Officer
    2013-07-15 ~ 2016-09-23
    IIF 58 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-09-23
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS DATA EXCHANGE LIMITED
    - now 02775475
    TIDYREVEL LIMITED - 1993-02-12
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (13 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 61 - Director → ME
    1999-07-19 ~ 2012-05-02
    IIF 9 - Secretary → ME
  • 4
    BUSINESS TRAINING NETWORK LIMITED
    09954096
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 55 - Director → ME
  • 5
    F.W.GODDARD LIMITED
    00335893
    63 High Street, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    600,444 GBP2025-01-31
    Officer
    2022-10-07 ~ now
    IIF 28 - Director → ME
  • 6
    GODDARD BROS. LLP
    OC426590
    56-60 High Street, Saffron Walden, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,219,905 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    GODDARD'S(F.H.)LIMITED
    00297374
    1 Chalk Place, Thaxted Road, Saffron Walden, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,562 GBP2024-05-31
    Officer
    2010-08-04 ~ now
    IIF 25 - Director → ME
    2010-08-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IRFAB LTD
    06308201
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-05-08 ~ 2016-03-30
    IIF 57 - Director → ME
  • 9
    KARORI MANAGEMENT SERVICES LIMITED
    12357586
    Abbey House, 51 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,040 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MELTON MOWBRAY BUSINESS PARK LIMITED
    - now 09985146 09998229, 13843489
    PERA BUSINESS PARK LIMITED
    - 2016-02-18 09985146 09998229
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 53 - Director → ME
  • 11
    MIDDLE ASTON HOUSE LIMITED
    - now 02507306
    COLESLAW 186 LIMITED - 1990-12-21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 33 - Director → ME
    1999-07-19 ~ 2012-05-02
    IIF 11 - Secretary → ME
  • 12
    MIDDLE ASTON HOUSE TRADING LIMITED
    08062128
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 13
    MYCSR LIMITED
    09567233
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 54 - Director → ME
  • 14
    NEVILLE-CLARKE INTERNATIONAL LIMITED
    - now 02300908
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    389 Chiswick High Road, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    2010-02-11 ~ 2012-05-04
    IIF 22 - Director → ME
    1999-09-29 ~ 2009-12-29
    IIF 59 - Director → ME
    1999-07-19 ~ 2009-12-29
    IIF 13 - Secretary → ME
  • 15
    PERA BUSINESS PARK LIMITED
    - now 09998229 09985146
    MELTON MOWBRAY BUSINESS PARK LIMITED - 2016-02-18
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    2017-01-20 ~ now
    IIF 24 - Director → ME
  • 16
    PERA CENTRAL SERVICES LIMITED
    - now 07753344 08018934
    PERA MANAGEMENT SERVICES LIMITED
    - 2012-04-16 07753344 08018934
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-08-25 ~ 2012-05-02
    IIF 14 - Secretary → ME
  • 17
    PERA CONSULTING (UK) LIMITED
    - now 08082320 01941113, 07854740
    PERA PROPERTY SERVICES LIMITED
    - 2012-05-28 08082320 07854740
    Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 45 - Director → ME
    2012-05-24 ~ 2012-08-03
    IIF 17 - Secretary → ME
  • 18
    PERA CORPORATE SERVICES LIMITED
    09764346
    The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 30 - Director → ME
  • 19
    PERA INNOVATION LIMITED
    - now 01941113
    PERA INTEGRATED TRAINING LIMITED
    - 2000-08-29 01941113
    PERA CONSULTING LIMITED
    - 1999-12-02 01941113 07854740, 08082320
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (19 parents, 6 offsprings)
    Officer
    1999-07-19 ~ 2012-04-15
    IIF 60 - Director → ME
    1999-07-19 ~ 2012-05-02
    IIF 12 - Secretary → ME
  • 20
    PERA INTERNATIONAL
    - now 00412652
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (36 parents, 2 offsprings)
    Officer
    1999-09-29 ~ 2012-03-09
    IIF 34 - Director → ME
    1999-09-29 ~ 2012-05-02
    IIF 8 - Secretary → ME
  • 21
    PERA MANAGEMENT SERVICES LIMITED
    - now 08018934 07753344
    PERA CENTRAL SERVICES LIMITED
    - 2012-04-16 08018934 07753344
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 31 - Director → ME
    2012-04-04 ~ 2012-08-03
    IIF 18 - Secretary → ME
  • 22
    PERA PROPERTY SERVICES LIMITED
    - now 07854740 08082320
    PERA CONSULTING (UK) LIMITED
    - 2012-05-28 07854740 01941113, 08082320
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 48 - Director → ME
    2011-11-21 ~ 2012-04-15
    IIF 56 - Director → ME
    2011-11-21 ~ 2012-05-02
    IIF 19 - Secretary → ME
  • 23
    PERA TECHNICAL SERVICES LIMITED - now
    PERA TECHNOLOGY LIMITED
    - 2012-05-28 02534412 08082291
    PERA TRAINING GROUP LIMITED
    - 2011-08-26 02534412
    NEVILLE-CLARKE GROUP LIMITED
    - 2010-09-14 02534412
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (17 parents)
    Officer
    1999-09-29 ~ 2012-04-15
    IIF 64 - Director → ME
    1999-07-19 ~ 2012-05-02
    IIF 7 - Secretary → ME
  • 24
    PERA TECHNOLOGY LIMITED
    - now 08082291 02534412
    PERA TECHNICAL SERVICES LIMITED
    - 2012-05-28 08082291 02534412
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-05-24 ~ dissolved
    IIF 43 - Director → ME
    2012-05-24 ~ 2012-08-03
    IIF 16 - Secretary → ME
  • 25
    PERA TRADING LIMITED - now
    PERA TRAINING LIMITED
    - 2012-05-28 02300789 08082277
    NEVILLE-CLARKE LIMITED
    - 2010-09-14 02300789 02300908
    RAPID 6932 LIMITED - 1990-04-25
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    1999-09-29 ~ 2012-05-02
    IIF 63 - Director → ME
    1999-07-19 ~ 2012-05-02
    IIF 10 - Secretary → ME
  • 26
    PERA TRAINING & CONSULTING LIMITED
    07753342
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-08-25 ~ 2012-05-02
    IIF 15 - Secretary → ME
  • 27
    PERA TRAINING (CYMRU) LIMITED
    08719580
    1 Callaghan Square, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 28
    PERA TRAINING LIMITED
    - now 08082277 02300789
    PERA TRADING LIMITED
    - 2012-05-28 08082277 02300789, 08059692
    Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-05-24 ~ 2016-10-31
    IIF 50 - Director → ME
    2012-05-24 ~ 2012-08-03
    IIF 20 - Secretary → ME
  • 29
    PRA TRADING LIMITED
    08059692 02300789, 08082277
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 44 - Director → ME
  • 30
    THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED
    SC329867
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 42 - Director → ME
    2007-08-28 ~ 2012-04-15
    IIF 39 - Director → ME
    2007-08-28 ~ 2012-05-02
    IIF 1 - Secretary → ME
  • 31
    THE EUROPEAN ASSOCIATION OF INNOVATING SME S
    - now 04576348
    THE EUROPEAN ASSOCIATION FOR INNOVATING SME S - 2002-10-30
    1412-1420 High Road, London
    Dissolved Corporate (15 parents)
    Officer
    2002-11-29 ~ 2004-04-21
    IIF 2 - Secretary → ME
  • 32
    THE PAINT RESEARCH ASSOCIATION LIMITED
    - now 00216387 14206561
    PAINT RESEARCH ASSOCIATION
    - 2009-06-02 00216387
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (53 parents, 1 offspring)
    Officer
    2009-01-22 ~ 2012-04-15
    IIF 62 - Director → ME
    2009-01-22 ~ 2012-05-02
    IIF 6 - Secretary → ME
  • 33
    THE PERA FOUNDATION
    07110187
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2009-12-21 ~ 2012-04-15
    IIF 32 - Director → ME
    2014-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 34
    THE UK HEALTH & ENVIRONMENT RESEARCH INSTITUTE LIMITED
    06265219
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2007-05-31 ~ 2012-04-15
    IIF 37 - Director → ME
    2012-07-30 ~ 2016-03-30
    IIF 52 - Director → ME
    2007-05-31 ~ 2012-05-02
    IIF 3 - Secretary → ME
  • 35
    THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED
    06265227
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2012-07-30 ~ 2016-03-30
    IIF 49 - Director → ME
    2007-05-31 ~ 2012-04-15
    IIF 40 - Director → ME
    2007-05-31 ~ 2012-05-02
    IIF 4 - Secretary → ME
  • 36
    THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED
    06265222
    The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2012-07-30 ~ 2016-03-30
    IIF 47 - Director → ME
    2007-05-31 ~ 2012-04-15
    IIF 38 - Director → ME
    2007-05-31 ~ 2012-05-02
    IIF 5 - Secretary → ME
  • 37
    WA BARNS DEVELOPMENT LIMITED
    14328422
    56-60 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,145 GBP2024-08-31
    Officer
    2022-09-15 ~ now
    IIF 27 - Director → ME
  • 38
    WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED
    - now 08523632 04410943
    PERA DEFENCE LIMITED
    - 2015-12-03 08523632
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-10 ~ 2016-04-01
    IIF 51 - Director → ME
  • 39
    WILLS AYLEY LIMITED
    14340411
    56-60 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -783 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-07-07
    IIF 66 - Has significant influence or control OE

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.