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

Shingles, Godfrey Stephen

    Related profiles found in government register
  • Shingles, Godfrey Stephen
    British chairman born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarly Cottage, Pantings Lane, Highclere, Berkshire, RG20 9PS

      IIF 1
  • Shingles, Godfrey Stephen
    British chairman & chief executive officer born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarly Cottage, Pantings Lane, Highclere, Berkshire, RG20 9PS

      IIF 2
  • Shingles, Godfrey Stephen
    British chartered engineer born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarly Cottage, Pantings Lane, Highclere, Berkshire, RG20 9PS

      IIF 3
  • Shingles, Godfrey Stephen
    British company director born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarly Cottage, Pantings Lane, Highclere, Berkshire, RG20 9PS

      IIF 4
    • icon of address Windmill House 91-93, Windmill Road Sunbury Upon Thame, Middlesex, TW16 7EF

      IIF 5
  • Shingles, Godfrey Stephen
    British director born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarly Cottage, Pantings Lane, Highclere, Berkshire, RG20 9PS

      IIF 6 IIF 7 IIF 8
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 12
    • icon of address Venture West, Greenham Business Park, Newbury, Berkshire, RG19 6HX, United Kingdom

      IIF 13
    • icon of address Unit 2 Wendel Point, Park Farm South, Wellingborough, Northamptonshire, NN8 6AQ

      IIF 14
  • Shingles, Godfrey Stephen
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-18, Venture West, New Greenham Park, Newbury, Berkshire, RG19 6NU, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    icon of address Arborfield Grange, Reading Road, Arborfield, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,829 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-04
    IIF 7 - Director → ME
  • 2
    ASSOCIATION FOR BUSINESS SPONSORSHIP OF THE ARTS LIMITED - 1999-03-24
    icon of address Business In The Community, 137 Shepherdess Walk, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-05-11 ~ 1997-03-12
    IIF 9 - Director → ME
  • 3
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    D4T4 SOLUTIONS PLC - 2023-11-15
    I S SOLUTIONS PLC - 2016-07-20
    BRIGHTBAY LIMITED - 1985-07-24
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2016-01-23
    IIF 5 - Director → ME
  • 4
    SPEED-TRAP.COM LIMITED - 2010-09-01
    SPEED-TRAP LIMITED - 2011-03-31
    CELEBRUS TECHNOLOGIES LIMITED - 2023-11-15
    DELTA-E. COM LIMITED - 1999-12-02
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2015-01-23
    IIF 8 - Director → ME
  • 5
    COMPAQ COMPUTER PROPERTIES LIMITED - 2001-04-10
    ALNERY NO. 1023 LIMITED - 1990-11-19
    DIGITAL EQUIPMENT PROPERTIES LIMITED - 2000-06-26
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,000 GBP2022-03-31
    Officer
    icon of calendar ~ 1994-05-01
    IIF 2 - Director → ME
  • 6
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-11 ~ 2015-03-20
    IIF 12 - Director → ME
  • 7
    VOLT EUROPE LIMITED - 2024-08-01
    RINGVILLAS LIMITED - 1983-11-04
    GATTON COMPUTER SERVICES LIMITED - 1993-10-15
    GATTON VOLT CONSULTING GROUP LIMITED - 2010-06-24
    GATTON CONSULTING GROUP LIMITED - 1999-02-03
    COMPUTASTAFF RECRUITMENT LIMITED - 1990-06-26
    icon of address 18 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1998-12-02
    IIF 4 - Director → ME
  • 8
    icon of address Fleet House 8-12 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-07-30
    IIF 6 - Director → ME
  • 9
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2015-01-23
    IIF 15 - Director → ME
  • 10
    SPEED-TRAP LIMITED - 2009-09-15
    GIANTINFO LIMITED - 2000-11-01
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2015-01-23
    IIF 13 - Director → ME
  • 11
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    INTERREGNUM PLC. - 2006-05-15
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2006-01-13
    IIF 11 - Director → ME
  • 12
    ICEBREAKER PERSONAL NETWORK LIMITED - 2000-04-06
    SJC 29 LIMITED - 1998-04-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2003-04-04
    IIF 3 - Director → ME
  • 13
    SARANTEL GROUP PLC - 2013-12-04
    UK OIL & GAS INVESTMENTS PLC - 2018-07-31
    PINCO 2231 PLC - 2005-02-02
    icon of address The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2013-11-26
    IIF 14 - Director → ME
  • 14
    PREVX GROUP LIMITED - 2014-05-01
    RETENTO LIMITED - 2009-08-25
    LEAD ON 2 LIMITED - 2005-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,097,619 GBP2015-06-30
    Officer
    icon of calendar 2005-04-27 ~ 2010-10-22
    IIF 10 - Director → ME
  • 15
    PREVX LTD - 2014-05-01
    TRUSTCORPS LIMITED - 2003-12-02
    IMMUNIFY LIMITED - 2001-11-09
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    763,497 GBP2015-06-30
    Officer
    icon of calendar 2004-04-02 ~ 2010-10-22
    IIF 1 - 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.