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

Chism, Nigel William Michael Goddard

    Related profiles found in government register
  • Chism, Nigel William Michael Goddard
    British certified chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard
    British finance contractor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sailmakers Court, William Morris Way, London, SW6 2UX

      IIF 47
  • Chism, Nigel William Michael Goddard
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 500, First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, United Kingdom

      IIF 48
  • Mr Nigel William Michael Goddard Chism
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 49
    • icon of address 11 Sailmakers Court, William Morris Way, London, SW6 2UX, England

      IIF 50
  • Chism, Nigel William Michael Goddard
    British chartered accontant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 9a Gregory Place, London, W8 4NG

      IIF 51
  • Chism, Nigel William Michael Goddard
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
  • Chism, William Michael Nigel Goddard
    British musician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sailmakers Court, William Morris Way, London, SW6 2UX, England

      IIF 61
  • Chism, Nigel William Michael Goddard
    British chartered accountant

    Registered addresses and corresponding companies
  • Chism, Nigel William Michael Goddard

    Registered addresses and corresponding companies
  • Chism, William Michael Nigel Goddard
    British director born in July 1982

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Flat 4/45, Matheson Road, London, W14 8SN

      IIF 71
  • Mr William Michael Nigel Goddard Chism
    British born in July 1982

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Flat 4/45, Matheson Road, London, W14 8SN

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flat 4/45 Matheson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,985 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Sailmakers Court, William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 15a Harbour Road, Inverness
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49 GBP2024-02-29
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 4
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 10 St. Giles Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 7
    DUSKHAVEN LIMITED - 1994-12-08
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 36 - Director → ME
  • 8
    FURNTON LIMITED - 1999-05-04
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    STANHOPE KAJIMA PLC - 1995-03-31
    PRECIS (898) LIMITED - 1989-07-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address Flat 4, 12 Earl's Court Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,299 GBP2021-10-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    ACTIONBROAD LIMITED - 2008-10-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 13
    STOCKLEY PARK HAYWARDS ESTATE MANAGEMENT LIMITED - 2008-11-17
    ISGO STOCKLEY PARK LIMITED - 2004-08-27
    EURICA! (STOCKLEY PARK) LIMITED - 2004-03-05
    INHOCO 2055 LIMITED - 2000-05-30
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 43 - Director → ME
Ceased 49
  • 1
    icon of address C/o Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 1994-12-03 ~ 1997-10-30
    IIF 59 - Director → ME
  • 2
    BLACKTHORP LIMITED - 1984-02-21
    icon of address C/o Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,247 GBP2024-03-31
    Officer
    icon of calendar 1994-12-05 ~ 1997-10-30
    IIF 51 - Director → ME
  • 3
    C.S.C. LIMITED - 2012-05-09
    THE COLLEGE GROUP LIMITED - 1989-07-11
    JUTLEVEL LIMITED - 1988-12-19
    icon of address Valentine And Co Moon Lane, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,402 GBP2023-12-31
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 66 - Secretary → ME
  • 4
    icon of address 11 Sailmakers Court, William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 61 - Director → ME
  • 5
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-08-15
    IIF 40 - Director → ME
  • 6
    COLLEGEHILL.COM LIMITED - 2014-02-03
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Officer
    icon of calendar 1993-09-09 ~ 1998-01-12
    IIF 56 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 62 - Secretary → ME
  • 7
    FAMILY WELFARE ASSOCIATION (THE) - 2008-09-18
    FAMILY WELFARE ASSOCIATION(THE) - 2008-07-30
    FAMILY WELFARE ASSOCIATION LIMITED (THE) - 1976-12-31
    icon of address 34 Wharf Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1999-11-10
    IIF 54 - Director → ME
  • 8
    FAMILY WELFARE ENTERPRISES LIMITED - 2014-10-06
    icon of address 34 Wharf Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-11-10
    IIF 55 - Director → ME
  • 9
    icon of address 24 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-11-10
    IIF 60 - Director → ME
  • 10
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 7 - Director → ME
  • 11
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    26,039 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 9 - Director → ME
  • 12
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    75 GBP2020-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-09-17
    IIF 15 - Director → ME
  • 13
    PACIFIC SHELF 1444 LIMITED - 2007-08-07
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ 2014-05-03
    IIF 35 - Director → ME
  • 14
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-05-03
    IIF 37 - Director → ME
  • 15
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-08
    IIF 25 - Director → ME
    icon of calendar 2014-09-08 ~ 2017-07-19
    IIF 33 - Director → ME
  • 16
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-08
    IIF 30 - Director → ME
    icon of calendar 2014-08-15 ~ 2017-07-19
    IIF 34 - Director → ME
  • 17
    TPS FORD OAKS LIMITED - 2024-10-25
    icon of address First Floor, 500 First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-16 ~ 2024-07-31
    IIF 48 - Director → ME
  • 18
    TPS PSC LIMITED - 2025-04-17
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-18 ~ 2024-09-02
    IIF 27 - Director → ME
  • 19
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    SAYWIN LIMITED - 1989-03-13
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 63 - Secretary → ME
  • 20
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    THE COLLEGE GROUP LIMITED - 2006-12-22
    C.S.C. LIMITED - 1989-07-11
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 70 - Secretary → ME
  • 21
    COLLEGE HILL LIMITED - 2014-02-03
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    NATHAN, SANDBERG LIMITED - 1988-11-02
    ANTHONY NATHAN LIMITED - 1983-12-23
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1992-05-01 ~ 2004-01-01
    IIF 52 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 64 - Secretary → ME
  • 22
    COLLEGE HILL PR LIMITED - 2014-02-03
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    JEFFERYS & CO. LIMITED - 2004-12-11
    icon of address First Floor, 65 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1998-03-10
    IIF 57 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-03-10
    IIF 69 - Secretary → ME
  • 23
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 67 - Secretary → ME
  • 24
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 65 - Secretary → ME
  • 25
    TONIC VISION LIMITED - 2014-05-23
    TONIC DIGITAL LIMITED - 2009-07-17
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    BREAMCO 53 LIMITED - 1991-02-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-01-12
    IIF 53 - Director → ME
    icon of calendar 1996-06-10 ~ 1998-01-12
    IIF 68 - Secretary → ME
  • 26
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2024-10-31
    IIF 16 - Director → ME
  • 27
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2024-07-09
    IIF 24 - Director → ME
  • 28
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2024-07-09
    IIF 14 - Director → ME
  • 29
    MALLETBRIGHT LIMITED - 1999-11-18
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2024-10-31
    IIF 26 - Director → ME
  • 30
    KAJIMA LONDON WALL LIMITED - 2008-10-16
    MALLOWGRANGE LIMITED - 1998-07-28
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 46 - Director → ME
    icon of calendar 2010-06-22 ~ 2024-10-31
    IIF 23 - Director → ME
  • 31
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2024-10-31
    IIF 21 - Director → ME
  • 32
    icon of address Carnbane House Shepherds Way, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -8,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-10
    IIF 11 - Director → ME
  • 33
    icon of address 24 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-11 ~ 1999-11-10
    IIF 58 - Director → ME
  • 34
    WILLOUGHBY (545) LIMITED - 2006-11-20
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 74 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-07-18
    IIF 18 - Director → ME
  • 35
    IPFI FINANCIAL LTD. - 2025-04-15
    MASMELO 14 LIMITED - 2005-01-21
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-08-14
    IIF 13 - Director → ME
  • 36
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2024-07-18
    IIF 19 - Director → ME
  • 37
    ALNERY NO. 2961 LIMITED - 2011-05-10
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2024-07-01
    IIF 12 - Director → ME
  • 38
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2024-10-11
    IIF 28 - Director → ME
  • 39
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2024-07-01
    IIF 17 - Director → ME
  • 40
    PACIFIC SHELF 1766 LIMITED - 2014-04-10
    icon of address The Jack Copland Centre, 52 Research Avenue North, Edinburgh, Scotland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2014-11-07
    IIF 38 - Director → ME
  • 41
    PACIFIC SHELF 1767 LIMITED - 2014-03-27
    icon of address The Jack Copland Centre, 52 Research Avenue North, Edinburgh, Scotland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2014-11-07
    IIF 45 - Director → ME
  • 42
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2024-10-08
    IIF 39 - Director → ME
  • 43
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -620,151 GBP2022-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2024-09-03
    IIF 5 - Director → ME
  • 44
    icon of address Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2024-10-01
    IIF 22 - Director → ME
  • 45
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2024-09-02
    IIF 20 - Director → ME
  • 46
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 2 - Director → ME
  • 47
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 1 - Director → ME
  • 48
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-19 ~ 2024-09-02
    IIF 4 - Director → ME
  • 49
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-02
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.