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

Mr David Frank Hodge

    Related profiles found in government register
  • Mr David Frank Hodge
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 1
    • icon of address Unit A, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 2
    • icon of address 47, Falcon Drive, Poulton-le-fylde, Lancashire, FY6 7UF, United Kingdom

      IIF 3
  • Mr David Frank Hodge
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 4
  • Mr David Frank Hodge
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 5
    • icon of address 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 6
    • icon of address Unit 1a, Stanley Road, Blackpool, FY1 4QL, England

      IIF 7
    • icon of address Unit C, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 8
  • Hodge, David Frank
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 9
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 10 IIF 11
  • Hodge, David Frank
    British joiner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 12 IIF 13
  • Hodge, David
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 14
  • Hodge, David Frank
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 20
    • icon of address Unit 1a, Stanley Road, Blackpool, FY1 4QL, England

      IIF 21
    • icon of address Unit A, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 22
    • icon of address Unit C, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 23
  • Hodge, David Frank
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Rookwood Avenue, Thornton-cleveleys, FY5 3QP, England

      IIF 24
  • Hodge, David Frank
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Falcon Drive, Poulton-le-fylde, Lancashire, FY6 7UF, United Kingdom

      IIF 25
  • Hodge, David Frank
    British joiner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Gresham Raod, Thorton Cleveleys, Blackpool, Lancashire, FY5 3EE, United Kingdom

      IIF 26
  • Hodge, David
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 27
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 28
    • icon of address Downsview Road, Wantage, Oxfordshire, OX12 9BP

      IIF 29
  • Hodge, David
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eviosys Packaging Limited, James Street, P.o. Box 11, Carlisle, Cumbria, CA2 5AY, United Kingdom

      IIF 30
    • icon of address Eviosys Packaging Uk Limited, James Street, P.o. Box 11, Carlisle, Cumbria, CA2 5AY, United Kingdom

      IIF 31
  • Hodge, David
    British finance director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downsview Road, Wantage, Oxfordshire, OX12 9BP, England

      IIF 32
    • icon of address Downsview Road, Wantage, Oxfordshire, OX12 9BP, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 47 Falcon Drive, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UNIQUE TRAINING (RIDA/UK) CIC - 2023-04-04
    icon of address Unit 1a Stanley Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ 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
    icon of address 8a Beech Avenue, Blackpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,363 GBP2021-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    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
  • 6
    icon of address 55 Bradley Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    UNIQUE ORANGERIE LTD - 2021-02-23
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 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
  • 9
    icon of address 8a Beech Avenue, Blackpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Unit C Stanley House, Stanley Road, Blackpool, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    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 directorsOE
  • 11
    CROWN CORK COMPANY LIMITED(THE) - 2003-12-16
    EVIOSYS PACKAGING AEROSOLS UK LIMITED - 2025-03-25
    CROWN AEROSOLS UK LTD - 2021-10-22
    icon of address Downsview Road, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    97,282 GBP2021-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 28 - Director → ME
  • 13
    UNIQUE ELECTRICAL SERVICES LTD - 2021-12-07
    icon of address Stanley House, Stanley Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,113 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Unit A Stanley House, Stanley Road, Blackpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,382 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ 2025-07-31
    IIF 13 - Director → ME
  • 2
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2024-04-30
    IIF 12 - Director → ME
  • 3
    icon of address Fv Bellusci, 2 Alison Road, Carleton, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-25 ~ 2011-09-01
    IIF 26 - Director → ME
  • 4
    icon of address 8a Beech Avenue, Blackpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-10-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TITAN DISTRIBUTION NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING COMMERCIAL UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2024-01-30
    IIF 33 - Director → ME
  • 6
    EVIOSYS PACKAGING GROUP UK LIMITED - 2025-03-25
    KOUTI MIDCO UK LIMITED - 2021-10-22
    MACSCO 20.10 LIMITED - 2021-05-26
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ 2024-01-30
    IIF 30 - Director → ME
  • 7
    TITAN NEWCO UK LIMITED - 2021-10-22
    MACSCO 20.11 LIMITED - 2021-05-19
    EVIOSYS PACKAGING HOLDINGS UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2024-01-30
    IIF 31 - Director → ME
  • 8
    TITAN MANUFACTURING NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2024-01-30
    IIF 34 - Director → ME
  • 9
    CMB SPECIALITY PACKAGING (UK) PLC - 1992-09-30
    EVIOSYS PROMOTIONAL PACKAGING UK LIMITED - 2025-03-25
    BELTONIAN PUBLIC LIMITED COMPANY - 1989-09-15
    CROWN PROMOTIONAL PACKAGING UK LIMITED - 2021-10-22
    SPECIALITY PACKAGING (UK) PLC - 2003-12-23
    CROWN SPECIALITY PACKAGING UK LIMITED - 2018-03-16
    CROWN SPECIALITY PACKAGING UK PLC - 2006-12-19
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2024-01-30
    IIF 32 - Director → ME
  • 10
    icon of address Unit A Stanley House, Stanley Road, Blackpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,382 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-10-22
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.