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 Vere Hodge

    Related profiles found in government register
  • Mr David Vere Hodge
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mount Street, Taunton, TA1 3QB, England

      IIF 1
  • Mr Christopher David Vere Hodge
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher David Vere-hodge
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 13 IIF 14
  • Vere Hodge, Christopher David
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 15
  • Vere Hodge, Christopher David
    British consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porch Cottage, Monksilver, Taunton, Somerset, TA4 4JB, England

      IIF 16
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 17 IIF 18
  • Vere Hodge, Christopher David
    British consultatnt born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 19
  • Vere Hodge, Christopher David
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 20
  • Vere Hodge, Christopher David
    British management consultan born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 21 IIF 22 IIF 23
  • Vere Hodge, Christopher David
    British management consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porch Cottage, Monksilver, Taunton, Somerset, TA4 4JB

      IIF 24
  • Vere Hodge, Christopher David
    British management street born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 25
  • Vere-hodce, Christopher David
    British co director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 26
  • Vere Hodge, Christopher David

    Registered addresses and corresponding companies
    • icon of address Flat 3 62 Old Brompton Road, London, SW7 3LQ

      IIF 27
  • Vere Hodge, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 28
    • icon of address Unit 2, Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW, England

      IIF 29
  • Vere Hodge, Christopher David
    British consultant

    Registered addresses and corresponding companies
    • icon of address 9, Mount Street, Taunton, Somerset, TA1 3QB

      IIF 30
  • Vere Hodge, Christopher David
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 31
  • Vere Hodge, Christopher David
    British management street

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 32
  • Vere Hodge, Christopher David
    British property management

    Registered addresses and corresponding companies
    • icon of address Flat 3 62 Old Brompton Road, London, SW7 3LQ

      IIF 33
  • Vere Hodge, Christopher David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 34
  • Vere Hodge, Christopher David
    British property management born in February 1945

    Registered addresses and corresponding companies
  • Vere Hodge, Christopher David
    British management consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 37
  • Vere Hodge, Christopher David, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 38
  • Vere Hodge, Christopher David, Mr.
    British consultant

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 39 IIF 40
  • Vere Hodge, Christopher David, Mr.
    British consultatnt

    Registered addresses and corresponding companies
    • icon of address 9, Mount Street, Taunton, Somerset, TA1 3QB

      IIF 41
  • Vere Hodge, Christopher David, Mr.
    British management consultan

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 42 IIF 43
  • Vere Hodge, Christopher David, Mr.
    British business management born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mount Street, Taunton, Somerset, TA1 3QB

      IIF 44
  • Vere Hodge, Christopher David, Mr.
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mount Street, Taunton, Somerset, TA1 3QB, United Kingdom

      IIF 45
  • Vere Hodge, Christopher David, Mr.
    British management consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clune House, 5b Mount Street, Taunton, Somerset, TA1 3QB

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    BACKRIVAL LIMITED - 1987-08-04
    icon of address Unit 3 Havyatt Business Park, Wrington, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 2
    PREMIERBILL LIMITED - 2020-08-16
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 1995-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kilnwood Boxs Lane, Danehill, Haywards Heath, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    SAFE-SURF (WCM) LIMITED - 2005-09-05
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,206 GBP2021-04-30
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 5
    ULTIMATE EVENT ENTERPRISES LIMITED - 2003-07-25
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MAGICHEIGHTS LIMITED - 2001-09-18
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    ULTIMATE EVENT PROMOTIONS LIMITED - 2000-02-07
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,534 GBP2021-04-30
    Officer
    icon of calendar 1996-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-07-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    PREMIERBILL LIMITED - 2020-08-16
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 1995-08-23 ~ 2005-03-01
    IIF 38 - Secretary → ME
  • 2
    icon of address 1st Floor Right Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2016-01-06
    IIF 46 - Director → ME
  • 3
    SAFE-SURF (WCM) LIMITED - 2005-09-05
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,206 GBP2021-04-30
    Officer
    icon of calendar 2001-07-25 ~ 2003-07-30
    IIF 43 - Secretary → ME
  • 4
    ULTIMATE EVENT ENTERPRISES LIMITED - 2003-07-25
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1994-09-16 ~ 1995-01-13
    IIF 36 - Director → ME
    icon of calendar 1996-10-01 ~ 2004-06-01
    IIF 39 - Secretary → ME
    icon of calendar 1994-09-16 ~ 1995-01-13
    IIF 33 - Secretary → ME
  • 5
    MAGICHEIGHTS LIMITED - 2001-09-18
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1996-10-01 ~ 2004-04-20
    IIF 28 - Secretary → ME
  • 6
    ULTIMATE EVENT PROMOTIONS LIMITED - 2000-02-07
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1996-11-01 ~ 1999-12-23
    IIF 37 - Director → ME
    icon of calendar 1994-09-16 ~ 1995-01-13
    IIF 35 - Director → ME
    icon of calendar 1996-11-01 ~ 2022-01-31
    IIF 29 - Secretary → ME
    icon of calendar 1994-09-16 ~ 1995-01-13
    IIF 27 - Secretary → ME
  • 7
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-08-10 ~ 2004-07-31
    IIF 32 - Secretary → ME
  • 8
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar ~ 2004-03-01
    IIF 34 - Secretary → ME
  • 9
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-07-12 ~ 2003-07-31
    IIF 31 - Secretary → ME
  • 10
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,534 GBP2021-04-30
    Officer
    icon of calendar 1996-05-31 ~ 2008-04-30
    IIF 30 - Secretary → ME
  • 11
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-07-20 ~ 2004-03-01
    IIF 40 - Secretary → ME
  • 12
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-07-20 ~ 2008-04-30
    IIF 41 - Secretary → ME
  • 13
    icon of address Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-10-02 ~ 2006-12-31
    IIF 42 - Secretary → 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.