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

Mr Gerard Spencer Hodges

    Related profiles found in government register
  • Mr Gerard Spencer Hodges
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 1
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 2 IIF 3
    • 6, 6 Moonbeam Street, Clay Cross, Chesterfield, Derbyshire, S45 9TZ, United Kingdom

      IIF 4
    • 17, Elm Grove, Hornchurch, RM11 2QX, England

      IIF 5 IIF 6
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 7
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 8
  • Mr Gerard Hodges
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 9
  • Mr Gerard Spencer Hodges
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 10
    • 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 11
  • Hodges, Gerard Spencer
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 12
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 13 IIF 14
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 15
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 16
    • 118, Collier Row Road, Romford, RM5 2BB, England

      IIF 17
  • Hodges, Gerard Spencer
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 18
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 19
    • 17, Elm Grove, Hornchurch, RM11 2QX, England

      IIF 20 IIF 21
  • Hodges, Gerard Spencer
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 Moonbeam Street, Clay Cross, Chesterfield, Derbyshire, S45 9TZ, United Kingdom

      IIF 22
  • Hodges, Gerard
    British general builder born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hodges, Gerard
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 24
  • Hodges, Gerard
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 118, Collier Row Road, Romford, Essex, RM5 2BB

      IIF 25
  • Hodeges, Gerard Spencer
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    MACNAMARA (NAGS) LTD - 2022-06-27
    17 Elm Grove, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    17 Elm Grove, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Jubilee House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    6 6 Moonbeam Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    1386 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2022-06-30
    Officer
    2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,811 GBP2022-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Jubilee House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    118 Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Jubilee House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    118 Collier Row Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    THISTLEY DEVELOPMENTS LIMITED - 2024-08-07
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-11 ~ 2023-02-14
    IIF 18 - Director → ME
  • 2
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-27 ~ 2024-02-18
    IIF 16 - Director → ME
    Person with significant control
    2021-01-27 ~ 2024-02-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,232 GBP2021-05-31
    Officer
    2015-05-08 ~ 2022-02-01
    IIF 19 - Director → ME
    Person with significant control
    2017-05-08 ~ 2022-02-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-30 ~ 2010-10-31
    IIF 25 - Director → ME
  • 5
    Jubilee House The Drive, Great Warley, Brentwood, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    347,082 GBP2020-10-31
    Officer
    2010-10-01 ~ 2021-04-01
    IIF 23 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.