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

Hodges, Robert John

    Related profiles found in government register
  • Hodges, Robert John
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Tamworth Road, Coleshill, Birmingham, B46 2DP, England

      IIF 1
  • Hodges, Robert John
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 2
    • icon of address Cherrytrees Tamworth Road, Netherwhitacre, Warwickshire, West Midlands, B46 2DP

      IIF 3 IIF 4
  • Hodges, Robert John
    British retailer born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Tamworth Road, Coleshill, Birmingham, B46 2DP, England

      IIF 5
  • Hodges, Robert John
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Margaret Grove, Birmingham, West Midlands, B17 9JH

      IIF 6
  • Hodges, Robert John
    British flooring retailer born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Hodges, Robert John
    British director

    Registered addresses and corresponding companies
    • icon of address Cherrytrees Tamworth Road, Netherwhitacre, Warwickshire, West Midlands, B46 2DP

      IIF 9
  • Hodges, Robert John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 10
  • Hodges, Robert John
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Kiln Road, Benfleet, Essex, SS7 1SH, United Kingdom

      IIF 11
  • Hodges, Robert John
    British test manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Kiln Road, Benfleet, SS7 1SH, England

      IIF 12
  • Mr Robert John Hodges
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffs, WS11 1AP

      IIF 13
  • Robert John Hodges
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Tamworth Road, Coleshill, Birmingham, B46 2DP, England

      IIF 14
    • icon of address 20, Linthurst Road, Blackwell, Bromsgrove, B60 1QH, England

      IIF 15
  • Hodges, Robert
    British businessman born in May 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Benson House, 42 Dagnall Road, Birmingham, B27 6SS, England

      IIF 16
  • Hodges, Robert
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, 7 Linthust Road Blackwell, Bromsgrove, West Midlands, B60 1QG

      IIF 17
  • Hodges, Robert

    Registered addresses and corresponding companies
    • icon of address 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Robert John Hodges
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Robert John Hodges
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Kiln Road, Benfleet, Essex, SS7 1SH, United Kingdom

      IIF 22
    • icon of address 147, Kiln Road, Benfleet, SS7 1SH, England

      IIF 23
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    VIRTUOSIT LIMITED - 2023-11-30
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,593 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 12427144 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,201 GBP2022-05-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 12458085 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2021-07-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Cherrytrees Tamworth Road, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (3663) LIMITED - 2005-02-25
    icon of address Redfern House 29 Jury Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 33 Wolverhampton Road, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,068 GBP2021-02-28
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Benson House, 42 Dagnall Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 147 Kiln Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,079 GBP2018-03-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    BROOMCO (3397) LIMITED - 2004-06-01
    icon of address First Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-03-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address 147 Kiln Road, Benfleet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -820 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cherry Trees Tamworth Road, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2021-08-31
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Benson House, 42 Dagnall Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 16 - Director → ME
Ceased 1
  • 1
    BROOMCO (3663) LIMITED - 2005-02-25
    icon of address Redfern House 29 Jury Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2010-05-11
    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 16 October 2025 and licensed under the Open Government Licence v3.0.