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

Godwin, Peter Nicholas

    Related profiles found in government register
  • Godwin, Peter Nicholas
    British commercial director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 1
  • Godwin, Peter Nicholas
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Pillows Green Road, Corse And Staunton, Gloucestershire, GL19 3NX, England

      IIF 2
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 3
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 4
    • icon of address Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 5
    • icon of address Tolworth Tower Ewell Road, Tolworth, Surbiton, Surrey, KT6 7EL

      IIF 6
  • Godwin, Peter Nicholas
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 7
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 8
    • icon of address Green Acres, Ibsley Drive, Ibsley, Ringwood, Hampshire, BH24 3NP, England

      IIF 9
    • icon of address Green Acres, Ibsley Drove, Ringwood, Hants, BH24 3NP, United Kingdom

      IIF 10
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 11
  • Godwin, Peter Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Tolworth Tower, 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 12
  • Mr Peter Nicholas Godwin
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hants, BH25 6QJ, United Kingdom

      IIF 13
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 14 IIF 15
    • icon of address Green Acres, Ibsley Drove, Ibsley, Ringwood, BH24 3NP, England

      IIF 16
  • Mr Peter Nicholas Godwin
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Acres, Ibsley Drove, Ibsley, Ringwood, BH24 3NP, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    973,986 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26 GBP2015-09-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    VAATJE TECHNICAL DEVELOPMENT LIMITED - 2019-05-24
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,778 GBP2024-06-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    742,957 GBP2023-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-21
    IIF 4 - Director → ME
  • 2
    LHE PROFESSIONS LIMITED - 2007-05-15
    G & E ASSOCIATES LIMITED - 2006-07-17
    icon of address Unit 1, Kingfisher Park Headlands Business Park, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-23 ~ 2014-05-27
    IIF 6 - Director → ME
    icon of calendar 2006-05-23 ~ 2014-05-27
    IIF 12 - Secretary → ME
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    973,986 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1, Kingfisher Park Headlands Business Park, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2014-05-27
    IIF 5 - Director → ME
  • 5
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26 GBP2015-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2012-11-27
    IIF 9 - Director → ME
  • 6
    BEER SWAPS LIMITED - 2021-11-10
    FETCH MY CASKS LIMITED - 2015-12-29
    icon of address Unit D, Pillows Green Road, Corse And Staunton, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,046 GBP2020-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-02-28
    IIF 1 - Director → ME
    icon of calendar 2021-02-24 ~ 2025-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-05-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-31 ~ 2020-02-28
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.