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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Bonita Anne Hodge

    Related profiles found in government register
  • Ms Bonita Anne Hodge
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Phillips Cottage, 2 Coach Road, Shepshed, Loughborough, LE12 9BY, England

      IIF 1
    • Phillips Cottage, Coach Road, Shepshed, Loughborough, LE12 9BY, England

      IIF 2
  • Bonita Anne Hodge
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Philips Cottage, 2 Coach Road, Shepshed, Loughborough, England

      IIF 3
  • Hodge, Bonita Anne
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Calls, Leeds, Yorkshire, LS2 7EY

      IIF 4
    • Philips Cottage, 2 Coach Road, Shepshed, Loughborough, England

      IIF 5
    • Phillips Cottage, 2 Coach Road, Shepshed, Loughborough, LE12 9BY, England

      IIF 6
  • Hodge, Bonita Anne
    British college principal born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spitfire House, Aviator Court, York, North Yorkshire, YO30 4UZ

      IIF 7
  • Hodge, Bonita Anne
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Phillips Cottage, Coach Road, Shepshed, Loughborough, Leicestershire, LE12 9BY, England

      IIF 8
  • Hodge, Bonita Anne
    British education born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 95 Weelsby Road, Grimsby, South Humberside, DN32 0PX

      IIF 9 IIF 10
    • Woodend Creative Workspace, The Crescent, Scarborough, North Yorkshire, YO11 2PW, England

      IIF 11
  • Hodge, Bonita Anne
    British principal born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grimsby College, Nuns Corner, Grimsby, DN34 5BQ

      IIF 12
    • Grimsby Institute, Nun's Corner, Grimsby, DN34 5BQ

      IIF 13 IIF 14
    • Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire, DN34 5BQ

      IIF 15 IIF 16
    • Grimsby Institute Of Fhe, Nuns Corner, Grimsby, N E Lincolnshire, DN34 5BQ

      IIF 17
    • Grimsby Institute, Of Higher Education Nuns Corner, Grimsby, North East Lincolnshire, DN34 5BQ

      IIF 18
    • Grimsby Institution, Nuns Corner, Grimsby, North East Lincolnshire, DN34 5BQ

      IIF 19
    • Grimsby Instutute, Nuns Corner, Grimsby, DN34 5BQ

      IIF 20
    • Immage 2000 Studios, Margaret Street, Immingham, North East Lincolnshire, DN40 1LE

      IIF 21
    • Nuns Corner, Grimsby, South Humberside, DN34 5BQ

      IIF 22
  • Hodge, Bonita Anne
    British

    Registered addresses and corresponding companies
    • Philips Cottage, 2 Coach Road, Shepshed, Loughborough, England

      IIF 23
child relation
Offspring entities and appointments 18
  • 1
    EDUCATERING (G.I) LIMITED
    - now 04192462
    FOOD TECHNOLOGY ADVISORY SERVICE (HUMBER) LTD - 2008-08-26
    FOOD TECHNOPOLE (2001) LIMITED - 2004-04-23
    WILCHAP 214 LIMITED - 2001-06-29
    Grimsby Institution, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (20 parents)
    Officer
    2010-10-26 ~ 2011-10-18
    IIF 19 - Director → ME
  • 2
    GRIMSBY COLLEGE ENTERPRISES LIMITED
    02808986
    Nuns Corner, Grimsby, South Humberside
    Dissolved Corporate (22 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 22 - Director → ME
  • 3
    GRIMSBY COLLEGE TRADING LIMITED
    - now 03059910
    DRESSDECIDE LIMITED - 1995-07-05
    Grimsby Institute Of Fhe, Nuns Corner, Laceby Road, Grimsby, South Humberside
    Active Corporate (35 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 12 - Director → ME
  • 4
    GRIMSBY COMPANY 1 LTD
    - now 04303321
    LACEBY MANOR GOLF CLUB LIMITED
    - 2011-07-27 04303321
    NORTH EAST LINCS SIXTH FORM COLLEGE LIMITED - 2007-01-26
    Grimsby Institute, Of Higher Education Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (13 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 18 - Director → ME
  • 5
    HODGEPODGE LIMITED
    10594318
    Phillips Cottage 2 Coach Road, Shepshed, Loughborough, England
    Active Corporate (2 parents)
    Officer
    2017-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    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
    HUMBER CONSTRUCTION LIMITED
    - now 03059902
    HUMBER CONSTRUCTION TRAINING COMPANY LIMITED - 2008-09-11
    GRIMSBY COLLEGE DEVELOPMENTS LIMITED - 2005-08-30
    ADVICEFUEL LIMITED - 1995-07-05
    Grimsby Institute, Nun's Corner, Grimsby
    Dissolved Corporate (28 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 13 - Director → ME
  • 7
    HUMBER SEAFOOD LIMITED
    - now 03218033
    INSPIRE PUBLISHING LIMITED - 2008-06-20
    LOUTH LEARNING CENTRE LIMITED - 2005-11-28
    IMMAGE TELEVISION NETWORKS LIMITED - 2003-04-16
    DIAMOND NATIONAL NETWORKS LIMITED - 1998-11-24
    MIGHTPAPER LIMITED - 1996-09-24
    Grimsby Instutute, Nuns Corner, Grimsby
    Dissolved Corporate (28 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 20 - Director → ME
  • 8
    IMMAGE STUDIOS LIMITED
    - now 03244905
    IMMAGE 2000 STUDIOS LIMITED - 2002-09-18
    MULTIMEDIA CENTRE (UK) LIMITED - 1996-10-28
    Nuns Corner, Nuns Corner, Laceby Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (26 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 21 - Director → ME
  • 9
    LINCOLNSHIRE REGIONAL COLLEGE LIMITED
    - now 04147626
    WILCHAP 210 LIMITED - 2001-05-10
    Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 16 - Director → ME
  • 10
    MANUFACTURING IMPROVEMENT INTERNATIONAL LTD
    - now 03220881
    FOOD CONTROL INTERNATIONAL LTD - 2004-05-05
    MIKE DILLON ASSOCIATES LIMITED - 2003-09-23
    Grimsby Institute Of Fhe, Nuns Corner, Grimsby, N E Lincolnshire
    Dissolved Corporate (21 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 17 - Director → ME
  • 11
    MODAL TRAINING LTD - now
    LINCOLNSHIRE ENVIRONMENTAL TECHNOLOGY ACADEMY LTD
    - 2015-06-09 03563579
    GRIMSBY COLLEGE LIMITED
    - 2011-05-25 03563579
    OSN LIMITED - 2004-07-19
    IMMAGE EDUCATION LIMITED - 1999-02-24
    Grimsby Institute, Nuns Corner, Grimsby
    Active Corporate (28 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 14 - Director → ME
  • 12
    NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED
    04126134
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (54 parents)
    Officer
    2010-12-14 ~ 2011-12-15
    IIF 7 - Director → ME
  • 13
    NORVIK FOODS LIMITED
    04682931
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (6 parents)
    Officer
    2013-07-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    SCARBOROUGH BUSINESS AMBASSADORS - now
    SCARBOROUGH BUSINESS ASSOCIATION
    - 2013-01-07 06716046
    Castle Group Ltd Salter Road, Scarborough Business Park, Scarborough, North Yorkshire
    Active Corporate (32 parents)
    Officer
    2011-04-05 ~ 2011-10-01
    IIF 11 - Director → ME
  • 15
    SKEGNESS COLLEGE GI LIMITED
    - now 04147562
    SKEGNESS LEARNING CENTRE LIMITED - 2008-09-11
    WILCHAP 208 LIMITED - 2001-04-20
    Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    2010-10-22 ~ 2011-10-18
    IIF 15 - Director → ME
  • 16
    THE LINCOLNSHIRE WOLDS EDUCATIONAL PARTNERSHIP COMPANY LTD
    06438242
    Wolds College, Northolme Road, Louth, Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    2007-11-27 ~ 2007-12-05
    IIF 10 - Director → ME
    2008-10-23 ~ 2010-05-03
    IIF 9 - Director → ME
  • 17
    TOWER SEA PRODUCTS LIMITED
    01404011
    Philips Cottage 2 Coach Road, Shepshed, Loughborough, England
    Active Corporate (4 parents)
    Officer
    2013-07-06 ~ now
    IIF 5 - Director → ME
    1999-07-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    WE ARE IVE LTD - now
    CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD - 2017-06-01
    CAPE UK
    - 2017-03-24 03345236
    64 Brookroyd Lane, Batley, England
    Dissolved Corporate (44 parents, 2 offsprings)
    Officer
    2014-11-03 ~ 2015-04-13
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.