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 Barry George Hodge

    Related profiles found in government register
  • Mr Barry George Hodge
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Antonine Road, Dullatur, Glasgow, G68 0FE, Scotland

      IIF 1
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 2
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 3
  • Mr Barry George Hodge
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Antonine Road, Dullatur, North Lanarkshire, G680FE, Scotland

      IIF 4
    • 40, Antonine Road, Dullatur, Glasgow, G68 0FE, United Kingdom

      IIF 5
    • C/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 6
  • Hodge, Barry George
    British builder born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Dullatur Road, Dullatur, Lanarkshire, G68 0AF

      IIF 7
  • Hodge, Barry George
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tod House, Templand Road, Dalry, Ayrshire, KA24 5EU, Scotland

      IIF 8
    • 191, West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 9
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 10
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 11
  • Hodge, Barry George
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Queens Road, Aberdeen, AB15 4YL, Scotland

      IIF 12
    • Tod House, Templand Road, Dalry, Ayrshire, KA24 5EU, Scotland

      IIF 13
    • 40, Antonine Road, Dullatur, North Lanarkshire, G680FE, Scotland

      IIF 14
    • 40, Antonine Road, Dullatur, Glasgow, G68 0FE, United Kingdom

      IIF 15
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 16
    • C/o Hardie Caldwell, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 17
    • C/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 18
  • Hodge, Barry George
    British land buyer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Dullatur Road, Dullatur, Lanarkshire, G68 0AF

      IIF 19
  • Hodge, Barry George
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 20
  • Hodge, Barry George
    British builder

    Registered addresses and corresponding companies
    • 7 Dullatur Road, Dullatur, Lanarkshire, G68 0AF

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    40 Antonine Road, Dullatur, North Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -4,829 GBP2024-06-30
    Officer
    2023-01-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    13/15 The Wynd, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 7 - director → ME
    2007-05-11 ~ dissolved
    IIF 21 - secretary → ME
  • 3
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (6 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 11 - director → ME
  • 4
    C/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    40 Antonine Road, Dullatur, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,530 GBP2018-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,666 GBP2020-07-31
    Officer
    2013-08-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4/2 100 West Regent Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,288 GBP2020-02-29
    Officer
    2011-02-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    40 Antonine Road, Dullatur, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    BELLEISLE DEVELOPMENTS LIMITED - 2004-10-15
    LOCHRISE LIMITED - 2004-10-09
    C/o Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow
    Dissolved corporate
    Officer
    2004-10-06 ~ 2016-01-25
    IIF 20 - director → ME
  • 2
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2004-10-01
    IIF 19 - director → ME
  • 3
    Mctaggart Group Limited, Tod House, Templand Road, Dalry, Ayrshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-19 ~ 2017-05-16
    IIF 13 - director → ME
  • 4
    Cardea House 5, Sandyford Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,886 GBP2023-06-30
    Officer
    2019-06-21 ~ 2020-10-19
    IIF 17 - director → ME
  • 5
    C/o Mctaggart Group Limited, Tod House, Templand Road, Dalry, Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-09-16 ~ 2017-05-16
    IIF 8 - director → ME
  • 6
    LAND SYNERGY ( KELVINHAUGH ) LIMITED - 2015-07-14
    27 Mosshall Drive Mosshall Drive, Bishopton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    11,960,902 GBP2019-12-31
    Officer
    2013-10-08 ~ 2014-03-07
    IIF 12 - 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.