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

Dr Jeremy Hodge

    Related profiles found in government register
  • Dr Jeremy Hodge
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, HP22 5GE

      IIF 1
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 2
    • icon of address Haines Watts, 46 High Street, Esher, Surrey, KT10 9QY, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hodge, Jeremy, Dr
    British businessman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Hodge, Jeremy, Dr
    British chief executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 6 IIF 7 IIF 8
    • icon of address Presley House, Presley Way, Crownhill, Milton Keynes, MK8 0ES, United Kingdom

      IIF 11
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

      IIF 12
    • icon of address John Colet School, Wharf Road, Wendover, Buckinghamshire, HP22 6HF

      IIF 13
  • Hodge, Jeremy, Dr
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, C/o Emw Law, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 14
  • Hodge, Jeremy, Dr
    British consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Hodge, Jeremy, Dr
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 16
    • icon of address Haines Watts, 46 High Street, Esher, Surrey, KT10 9QY, United Kingdom

      IIF 17
    • icon of address Presley House, Presley Way, Crownhill, Milton Keynes, Bucks, MK8 0ES

      IIF 18
  • Hodge, Jeremy, Dr
    British director of research born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 19
  • Hodge, Jeremy, Dr
    British scientist born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 20
  • Hodge, Jeremy, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 21 IIF 22 IIF 23
  • Hodge, Jeremy, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 6 Archive Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GE

      IIF 24 IIF 25
  • Hodge, Jeremy, Dr

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 28 IIF 29
    • icon of address Presley House, Presley Way, Crownhill, Milton Keynes, Bucks, MK8 0ES

      IIF 30 IIF 31
    • icon of address Presley House, Presley Way, Crownhill, Milton Keynes, MK8 0ES

      IIF 32 IIF 33
    • icon of address Presley House, Presley Way, Crownhill, Milton Keynes, MK8 0ES, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,965 GBP2023-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-01-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    BRITISH APPROVALS SERVICE FOR CABLES - 2023-04-06
    BRITISH APPROVALS SERVICE FOR CABLES LIMITED - 1989-10-03
    BRITISH APPROVALS SERVICE FOR ELECTRIC CABLES LIMITED - 1989-09-04
    icon of address 1 C/o Emw Law, 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    CABLE MAKERS PROPERTIES LIMITED - 1990-01-16
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    24,773 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address 6 Archive Close, Aston Clinton, Aylesbury
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,386 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-09-30 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,965 GBP2023-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2010-05-28
    IIF 8 - Director → ME
  • 2
    icon of address Dyke Yaxley Ltd, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    159,306 GBP2024-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2010-07-14
    IIF 9 - Director → ME
    icon of calendar 2014-09-02 ~ 2018-10-02
    IIF 12 - Director → ME
  • 3
    icon of address Presley House Presley Way, Crownhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2018-10-21
    IIF 7 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-10-31
    IIF 33 - Secretary → ME
    icon of calendar 2008-09-25 ~ 2012-07-01
    IIF 21 - Secretary → ME
  • 4
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2018-10-21
    IIF 6 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-10-31
    IIF 30 - Secretary → ME
    icon of calendar 2008-09-04 ~ 2012-07-01
    IIF 22 - Secretary → ME
  • 5
    BRITISH APPROVALS SERVICE FOR CABLES - 2023-04-06
    BRITISH APPROVALS SERVICE FOR CABLES LIMITED - 1989-10-03
    BRITISH APPROVALS SERVICE FOR ELECTRIC CABLES LIMITED - 1989-09-04
    icon of address 1 C/o Emw Law, 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1993-09-10 ~ 2005-03-18
    IIF 20 - Director → ME
    icon of calendar 2017-05-18 ~ 2018-11-05
    IIF 18 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-10-31
    IIF 31 - Secretary → ME
    icon of calendar 2005-04-01 ~ 2012-07-01
    IIF 25 - Secretary → ME
  • 6
    icon of address Presley House Presley Way, Crownhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-31
    IIF 32 - Secretary → ME
    icon of calendar 2005-04-01 ~ 2012-07-01
    IIF 24 - Secretary → ME
  • 7
    icon of address Presley House Presley Way, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-10-21
    IIF 11 - Director → ME
    icon of calendar 2016-08-08 ~ 2016-10-31
    IIF 34 - Secretary → ME
  • 8
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2023-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address The Lodge, 90 Station Road, Chinnor, Oxfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    46,591 GBP2018-03-31
    Officer
    icon of calendar 2006-11-27 ~ 2012-09-25
    IIF 10 - Director → ME
  • 10
    icon of address Reading Business Centre Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    296,453 GBP2022-09-30
    Officer
    icon of calendar 2000-07-06 ~ 2005-03-15
    IIF 19 - Director → ME
  • 11
    icon of address John Colet School, Wharf Road, Wendover, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2019-08-29
    IIF 13 - 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.