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

Mr Michael John Hodges

    Related profiles found in government register
  • Mr Michael John Hodges
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 1 IIF 2
    • 28 Ongar Business Centre, The Gables, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 3
    • Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ

      IIF 4
    • Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, United Kingdom

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 26, Throgmorton Street, 3rd Floor, London, EC2N 2AN, England

      IIF 8
    • 28 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 9
    • Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 10
  • Mr Michael John Hodges
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Ongar Business Centre, The Gables, Fyfield Road, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 11
    • 3rd Floor, 26 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 12
    • Box 14 Allianz Park Stadium, Greenlands Lane, London, NW4 1RL

      IIF 13
    • Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 14
    • Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 15
    • Suite 28, Suite 28, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 16
  • Hodges, Michael John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 17 IIF 18 IIF 19
    • 28 Ongar Business Centre, The Gables, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 20
    • Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, England

      IIF 21
    • Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, United Kingdom

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 26 IIF 27
  • Hodges, Michael John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 28 IIF 29 IIF 30
    • 28 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 31
    • Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CN5 0GA, England

      IIF 32
    • Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 33
    • Suite 28, Suite 28, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 34
    • 28, Suite 28, Ongar Business Centre, The Gables, Fyfield Road, CM5 0GA, England

      IIF 35
  • Hodges, Michael John
    British compay director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Essex Technology Centre, The Gables, Ongar, Essex, CM5 0GA, England

      IIF 36
  • Hodges, Michael John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 37 IIF 38
    • Box 14 Allianz Park Stadium, Greenlands Lane, London, NW4 1RL

      IIF 39
    • Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CM5 OGA, England

      IIF 40
    • Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 41
  • Hodges, Michael John
    British managing executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 42
  • Hodges, Michael
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 43
  • Hodges, Michael John
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tolcarne, Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 44
  • Hodges, Michael John
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Ongar Business Centre, The Gables, Fyfield Road, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 45
  • Hodges, Michael John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael Hodges, 26 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 46
  • Hodges, Michael John
    British

    Registered addresses and corresponding companies
    • Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 47
  • Hodges, Michael John
    British director

    Registered addresses and corresponding companies
    • Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 48
  • Hodges, Michael
    British

    Registered addresses and corresponding companies
    • 81 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 49
  • Hodges, Michael John

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
    • Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 51
  • Hodges, Michael

    Registered addresses and corresponding companies
    • 81 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 52
child relation
Offspring entities and appointments 30
  • 1
    ADVESSEL LIMITED
    - now 05339704
    FU RECORDS LTD
    - 2008-03-14 05339704
    28 Ongar Business Centre, The Gables, Ongar, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2005-07-20 ~ 2022-08-08
    IIF 41 - Director → ME
    2005-07-20 ~ 2022-08-08
    IIF 48 - Secretary → ME
  • 2
    ADVFN BRAZIL LIMITED
    05750624
    28 Suite 28, Ongar Business Centre, The Gables, Fyfield Road, England
    Dissolved Corporate (7 parents)
    Officer
    2006-03-21 ~ 2022-08-08
    IIF 35 - Director → ME
  • 3
    ADVFN LIMITED - now
    ADVFN PLC
    - 2025-05-19 02374988
    ADVFN.COM PLC
    - 2003-02-10 02374988
    ON LINE ENTERTAINMENT LIMITED
    - 2000-02-25 02374988
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (22 parents, 11 offsprings)
    Officer
    (before 1991-05-31) ~ 2022-08-08
    IIF 42 - Director → ME
    (before 1991-05-31) ~ 1996-11-05
    IIF 49 - Secretary → ME
    2011-11-01 ~ 2022-08-08
    IIF 51 - Secretary → ME
  • 4
    ADVFN P LTD
    12532126
    28 Ongar Business Centre The Gables, Fyfield Road, Ongar, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-24 ~ 2022-08-08
    IIF 31 - Director → ME
    Person with significant control
    2020-03-24 ~ 2022-08-08
    IIF 9 - Has significant influence or control OE
  • 5
    ALL IPO PLC
    - now 03230460
    AKAEI PLC
    - 2004-11-15 03230460
    AAA GAME PLC
    - 2001-03-23 03230460
    AAA GAME LIMITED
    - 2001-01-10 03230460
    ON LINE SPORTS GAMES LIMITED
    - 2000-08-14 03230460
    DVD TECHNOLOGIES LIMITED
    - 2000-02-18 03230460
    LUDGATE 126 LIMITED
    - 1997-02-18 03230460 03230457... (more)
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (18 parents)
    Officer
    1997-02-10 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ANEWFN LTD
    - now 11166820
    AWESOME ANIMATION LTD
    - 2024-09-12 11166820
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COAST EXCHANGE LTD
    11503923
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    CUPID BAY LIMITED
    - now 04001650
    EO SECURITIES LIMITED
    - 2004-08-19 04001650
    3DV8 LIMITED
    - 2003-04-10 04001650
    2FB LIMITED - 2001-04-20
    Suite 28 Ongar Business Centre, The Gables, Ongar, England
    Dissolved Corporate (13 parents)
    Officer
    2002-01-10 ~ 2022-08-08
    IIF 30 - Director → ME
  • 9
    DANGEROUS CAPITAL LLP
    OC399277
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-04-09 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    DRONE AI LIMITED
    16517244
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    EO MANAGEMENT LIMITED
    05782659
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2006-04-18 ~ 2022-08-08
    IIF 29 - Director → ME
  • 12
    EQUITY DEVELOPMENT LIMITED
    - now 02599020
    WARWICK INVESTOR RELATIONS LIMITED - 1996-07-24
    Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (28 parents)
    Officer
    2006-01-31 ~ 2014-03-12
    IIF 38 - Director → ME
  • 13
    EQUITY HOLDINGS LIMITED
    - now 03917268 03569466
    EQUITY .I. LIMITED - 2004-04-20
    EQUITY .I. PLC - 2002-11-12
    FOXZONE PLC - 2000-02-18
    Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2006-01-31 ~ 2014-02-11
    IIF 37 - Director → ME
  • 14
    FOTOTHING LIMITED
    - now 05233628
    ACTIONCV LIMITED
    - 2005-07-12 05233628
    ACTIVECV LIMITED
    - 2004-11-19 05233628
    Suite 28 Suite 28, Ongar Business Centre, Ongar, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2004-10-11 ~ 2022-08-08
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-08
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 15
    FRACTORIUS LIMITED
    16138346
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 16
    FREEFAUCET LIMITED
    12615182
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 17
    INTERESTING VENTURES LTD
    - now 13612047
    TMC RND LTD
    - 2025-03-21 13612047
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (3 parents)
    Officer
    2021-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INVESTOR EVENTS LIMITED
    08213599
    Box 14 Allianz Park Stadium, Greenlands Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-13 ~ 2016-09-29
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    MJAC INVESTORSHUB INTERNATIONAL CONFERENCES LTD
    11000464
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-06 ~ 2022-08-08
    IIF 46 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-08-08
    IIF 14 - Has significant influence or control OE
  • 20
    NONFUNGIBLE LTD
    13262734
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ONLINE BLOCKCHAIN LTD
    - 2017-12-19 10977317 03203042... (more)
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2017-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 15 - Has significant influence or control OE
  • 22
    ONLINE BLOCKCHAIN LTD
    - now 03203042 10977317
    ONLINE BLOCKCHAIN PLC
    - 2025-08-20 03203042 10977317
    ON-LINE PLC
    - 2017-12-19 03203042 10977317
    ON-LINE LIMITED
    - 1996-10-18 03203042 10977317
    LUDGATE 118 LIMITED
    - 1996-06-07 03203042 03158056... (more)
    85 Great Portland Street, First Floor, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1996-05-31 ~ now
    IIF 25 - Director → ME
    2011-11-01 ~ now
    IIF 50 - Secretary → ME
    1996-05-31 ~ 1996-11-05
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 23
    POWERHEDRON LTD
    16135318
    Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (4 parents)
    Officer
    2024-12-13 ~ now
    IIF 18 - Director → ME
  • 24
    RARE EARTH TECHNOLOGY LTD
    - now 07675175
    RE RESEARCH LTD
    - 2011-07-11 07675175
    Tolcarne, Mill Lane, Hook End, Essex
    Active Corporate (3 parents)
    Officer
    2011-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SEAKING EVENTS LTD
    09565197
    C/o Advfn Plc, Essex Technology Centre, The Gables, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 26
    SILEX WORLD LTD
    14520185
    Nexus Discovery Way, University Of Leeds, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    THE GAME BRIDGE LTD
    14488499
    Tolcarne, Mill Lane, Hook End, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    THROGMORTON STREET CAPITAL LTD
    06601549
    Suite 28 Ongar Business Centre, The Gables, Ongar, England
    Dissolved Corporate (6 parents)
    Officer
    2008-05-23 ~ 2022-08-08
    IIF 28 - Director → ME
    2008-05-23 ~ 2022-08-08
    IIF 47 - Secretary → ME
  • 29
    US INVESTOR LTD
    08915879
    Essex Technology Centre, Suite 27 The Gables, Fyfield Road, Ongar, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 30
    WRITERPUB LTD
    07601466
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (7 parents)
    Officer
    2011-04-12 ~ 2022-08-08
    IIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.