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

Mrs Emma Jane Hodges

    Related profiles found in government register
  • Mrs Emma Jane Hodges
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 1
    • icon of address The Gatehouse, Leighton, Shrewsbury, Shropshire, SY5 6RN

      IIF 2
    • icon of address Douglas Macmillan Hospice, Barlaston Road, Stoke-on-trent, ST3 3NZ

      IIF 3
    • icon of address St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH

      IIF 4
  • Dr Emma Jane Hodges
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Point, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 5
  • Hodges, Emma Jane
    British charity ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH

      IIF 6
  • Hodges, Emma Jane
    British consultancy born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bonney Drive, Rugeley, Staffordshire, WS15 2FY, United Kingdom

      IIF 7
  • Hodges, Emma Jane
    British deputy chief executive born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Hospice, Fisherwick Road, Lichfield, Staffordshire, WS14 9LH, England

      IIF 8
  • Hodges, Emma Jane
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bonney Drive, Rugeley, Staffordshire, WS15 2FY, United Kingdom

      IIF 9
  • Hodges, Emma Jane
    British human resources born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bonney Drive, Rugeley, Staffordshire, WS15 2FY, United Kingdom

      IIF 10
  • Hodges, Emma Jane
    British none born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 11
  • Hodges, Emma Jane, Dr
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 12
  • Hodges, Emma Jane, Dr
    British leadership consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Point, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 13
  • Hodges, Emma Jane

    Registered addresses and corresponding companies
    • icon of address St Giles Hospice, Fisherwick Road, Lichfield, Staffordshire, WS14 9LH, England

      IIF 14
    • icon of address 18, Bonney Drive, Rugeley, Staffordshire, WS15 2FY, United Kingdom

      IIF 15
    • icon of address St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Gatehouse, Leighton, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -65,062 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 12 - Director → ME
  • 3
    8BIT-CHIMP CONSULTING LIMITED - 2022-12-21
    icon of address Venture Point Wheelhouse Road, Brereton, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2023-09-29
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Douglas Macmillan Hospice, Barlaston Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 5
  • 1
    PROJECT MANAGEMENT (STAFFORDSHIRE) LIMITED - 2021-01-07
    icon of address Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-09-10
    IIF 9 - Director → ME
  • 2
    icon of address 18 Bonney Drive, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2012-07-01
    IIF 10 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-07-01
    IIF 15 - Secretary → ME
  • 3
    ST. GILES HOME LIMITED - 1983-02-28
    ST. GILES HOME - 1983-12-06
    icon of address Fisherwick Road, Whittington, Lichfield, Staffs
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-19 ~ 2022-04-30
    IIF 14 - Secretary → ME
  • 4
    icon of address St Giles Hospice Fisherwick Road, Whittington, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    102 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-02-15
    IIF 1 - Has significant influence or control OE
  • 5
    BOXBRAID LIMITED - 1985-10-18
    icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-11-28
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.