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

Hodgkinson, Mark Philip

    Related profiles found in government register
  • Hodgkinson, Mark Philip
    British chief executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, England

      IIF 1 IIF 2 IIF 3
    • 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, United Kingdom

      IIF 5
  • Hodgkinson, Mark Philip
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Old Farm Business Centre, Church Road, Toft, Cambridgeshire, CB23 2RF, England

      IIF 6
  • Hodgkinson, Mark Philip
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hodgkinson, Mark Philip
    British it director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Newlings, Outwell Road, Wisbech, Cambridgeshire, PE14 9BG

      IIF 19
  • Hodgkinson, Mark Philip
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 20
  • Mr Mark Philip Hodgkinson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Old Farm Business Centre, Church Road, Toft, Cambridgeshire, CB23 2RF, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,856,949 GBP2015-10-31
    Officer
    2019-12-19 ~ dissolved
    IIF 2 - director → ME
  • 2
    Unit 5 Old Farm Business Centre, Church Road, Toft, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Officer
    2000-11-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    2nd Floor, Here East Press Centre, 14 East Bay Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    263,540 GBP2023-09-30
    Officer
    2024-05-01 ~ now
    IIF 4 - director → ME
  • 4
    HMV UK LIMITED - 2013-04-30
    HMV LIMITED - 1989-01-01
    HMV LIMITED - 1988-11-23
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 20 - director → ME
  • 5
    2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-19 ~ now
    IIF 5 - director → ME
  • 6
    SPASTICS SHOPS LIMITED - 1995-06-12
    2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-19 ~ now
    IIF 1 - director → ME
  • 7
    SCOPE 1994 - 1995-06-29
    CAPABILITY TSS - 1994-08-02
    2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 3 - director → ME
Ceased 13
  • 1
    VIRGINMONEY LIMITED - 2001-07-27
    VIRGIN DIRECT (2) LIMITED - 2000-05-15
    EXTRAPOLL LIMITED - 1997-11-10
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved corporate (2 parents)
    Officer
    2005-04-12 ~ 2007-06-04
    IIF 18 - director → ME
  • 2
    MARKEL INSURANCE SERVICES LIMITED - 2002-11-29
    TERRA NOVA INFORMATION SERVICES LIMITED - 2000-04-20
    OCTAVIAN COMPUTER SERVICES LIMITED - 1998-05-05
    MANIF SERVICES LIMITED - 1991-04-10
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    1998-06-01 ~ 2000-07-27
    IIF 19 - director → ME
  • 3
    Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ 2012-10-18
    IIF 8 - director → ME
  • 4
    OOMPH WELLNESS LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    2016-02-03 ~ 2023-01-31
    IIF 7 - director → ME
  • 5
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    VIRGIN DIRECT LIFE LIMITED - 2002-02-04
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-07-09 ~ 2004-08-25
    IIF 15 - director → ME
  • 6
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN MONEY LIMITED - 2012-06-29
    VIRGIN DIRECT 2 LIMITED - 2001-07-27
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-05-08 ~ 2007-06-04
    IIF 16 - director → ME
  • 7
    VIRGIN U. LIMITED - 2001-10-23
    REEDSTICK LIMITED - 1999-06-16
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved corporate (2 parents)
    Officer
    2005-04-12 ~ 2007-06-04
    IIF 10 - director → ME
  • 8
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    VIRGIN DIRECT LIMITED - 2002-02-04
    SPEED 6038 LIMITED - 1995-09-26
    Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2005-07-13 ~ 2007-06-04
    IIF 17 - director → ME
  • 9
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED - 2002-02-04
    SPEED 5071 LIMITED - 1997-07-03
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-25 ~ 2007-06-04
    IIF 14 - director → ME
  • 10
    VIRGIN DIRECT NOMINEES LIMITED - 2002-02-04
    FCB 1228 LIMITED - 1997-04-18
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2005-04-12 ~ 2007-06-04
    IIF 13 - director → ME
  • 11
    RED ALCATRAZ LIMITED - 2003-04-09
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-05-08 ~ 2005-07-13
    IIF 11 - director → ME
  • 12
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 2002-02-04
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 1996-05-17
    SPEED 5073 LIMITED - 1995-10-30
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (4 parents)
    Officer
    2003-07-09 ~ 2007-06-04
    IIF 12 - director → ME
  • 13
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 2002-02-04
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 1996-05-17
    SPEED 4720 LIMITED - 1995-01-05
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-09 ~ 2007-06-04
    IIF 9 - 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.