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, Christopher Paul

    Related profiles found in government register
  • Godwin, Christopher Paul
    British commercial finance broker born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN

      IIF 1
    • icon of address C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne, BH4 9DN

      IIF 2
  • Godwin, Christopher Paul
    British commercial finance brokerage born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson & Co, Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth Dorset, BH4 9DN

      IIF 3
  • Godwin, Christopher Paul
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Godwin, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne, BH4 9DN

      IIF 9
  • Godwin, Christopher Paul
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Trees, Belbins, Romsey, Hampshire, SO51 0PE

      IIF 10
  • Mr Christopher Paul Godwin
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Street, Horsham, RH12 1BX, England

      IIF 11
    • icon of address C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne, BH4 9DN

      IIF 12
  • Godwin, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson & Co, Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth Dorset, BH4 9DN

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ground Floor Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 1 - Director → ME
  • 2
    LINGLADE LIMITED - 1990-04-03
    icon of address C/o Stephenson & Co, Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3,178 GBP2023-03-31
    Officer
    icon of calendar 1992-02-12 ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-02-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-02-15 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    CHILDCARE SCOTLAND (PLUS) LIMITED - 2018-10-03
    CARE LAND & DEVELOPMENTS LIMITED - 2004-06-15
    BURNREID TWENTY LIMITED - 2001-06-21
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,634 GBP2018-01-31
    Officer
    icon of calendar 2001-12-17 ~ 2014-12-22
    IIF 8 - Director → ME
  • 2
    PROJECT AYR LIMITED - 2002-01-31
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2006-08-10
    IIF 5 - Director → ME
  • 3
    PREMIER SIGNATURE LIMITED - 2003-04-28
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2014-12-23
    IIF 10 - Director → ME
  • 4
    icon of address 15 Golden Square, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2007-01-18
    IIF 6 - Director → ME
  • 5
    CPG HAMPSHIRE LIMITED - 2019-06-27
    icon of address Century House Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,766 GBP2024-08-31
    Officer
    icon of calendar 2019-06-07 ~ 2020-01-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-01-16
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    DUNMAR SPECIAL PROJECTS LIMITED - 2007-09-05
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-19 ~ 2004-03-11
    IIF 7 - Director → 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.