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

Miss Laura Jay Hodges

    Related profiles found in government register
  • Miss Laura Jay Hodges
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Tranquil Dale, Buckland, Betchworth, RH3 7EE, England

      IIF 1
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 2
  • Miss Laura Jay Hodges
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Graig View Terrace, Brynithel, Abertillery, NP13 2HR, United Kingdom

      IIF 3
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 4
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 5
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 6
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 7
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 8
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 9
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 10 IIF 11
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 12
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 13
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 14
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 15
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 16
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 17
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 18 IIF 19
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 20
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 21 IIF 22
    • The Castle Inn, Twyncarn Road, Pontywaun, NP11 7DU, United Kingdom

      IIF 23
    • 4, Gardd Y Meddyg, Risca, Caerphilly, NP11 6ET, United Kingdom

      IIF 24
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 25
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 26 IIF 27
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 28
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 29
  • Hodges, Laura Jay
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Tranquil Dale, Buckland, Betchworth, RH3 7EE, England

      IIF 30
  • Hodges, Laura Jay
    British company director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 31
  • Hodges, Laura Jay
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 32
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 33
  • Hodges, Laura Jay
    British administrator born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 34
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 35
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 36
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 37
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 38 IIF 39
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 40
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 41
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 42
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 43
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 44
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 45
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 46 IIF 47
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 48 IIF 49
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 50
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 51
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 52 IIF 53 IIF 54
  • Hodges, Laura Jay
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Graig View Terrace, Brynithel, Abertillery, NP13 2HR, United Kingdom

      IIF 55
  • Hodges, Laura Jay
    British consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 56
  • Hodges, Laura Jay
    British manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gardd Y Meddyg, Risca, Caerphilly, NP11 6ET, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 29
  • 1
    ALL YOU CAN CANDLE LTD
    11409078
    13 Graig View Terrace, Brynithel, Abertillery, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CRAZYBISCUITS LTD
    11942827
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-25
    IIF 36 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    CREATIVEBELLS LTD
    11963434
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-04-30
    IIF 50 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CROWNBROOKS LTD
    12000926
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 44 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    CROWNSPARKPARTS LTD
    12022675
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 45 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CUPPYSCOFFEE LTD
    12047791
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-22
    IIF 34 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    CUSTOMDAWN LTD
    12069916
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-17
    IIF 33 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    EPOSTA LTD - now
    GRINDICON LTD
    - 2020-10-06 12797538
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-09-14
    IIF 39 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    GRACELUNA LTD
    12794769
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 38 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    GRACEPEPPER LTD
    12772527
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 42 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    GRACERUE LTD
    12788443
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-03 ~ 2020-09-04
    IIF 49 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    GRINDLOCK LTD
    12791251
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-09-09
    IIF 48 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    HADERO LTD
    - now 12776431
    GOTHICSEEKER LTD
    - 2020-10-05 12776431
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 43 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    HOP BACK BURGER COMPANY LTD
    14173848
    The Castle Inn, Twyncarn Road, Pontywaun, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-06-15 ~ 2023-01-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KAHEC LTD - now
    PETALEVERGLOW LTD
    - 2020-10-15 12522809
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 53 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    M & L DIRECT LTD
    12675662
    4 Gardd Y Meddyg, Risca, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    MYTHICALWITCH LTD
    12520835
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ 2020-06-17
    IIF 40 - Director → ME
    Person with significant control
    2020-03-17 ~ 2020-06-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    NOCATO LTD - now
    WRITINGEXCITE LTD
    - 2020-10-15 12417067
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 35 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    OAKSTONE HOLDINGS LIMITED
    16532647
    5 Tranquil Dale, Buckland, Betchworth, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-20 ~ 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
    IIF 1 - Right to appoint or remove directors OE
  • 20
    OAKSTONE PROPERTY GROUP LTD
    14657777
    4 Gardd Y Meddyg, Risca, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directors OE
  • 21
    OOCIN LTD - now
    POWERFULCELESTIA LTD
    - 2020-10-13 12527910
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-20 ~ 2020-06-21
    IIF 46 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    REPTER LTD - now
    PLAYFULLEAPER LTD
    - 2020-08-16 12526246
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ 2020-06-19
    IIF 54 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    UNKLER LTD - now
    NEWLOVESONG LTD
    - 2020-08-18 12530870
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ 2020-06-22
    IIF 47 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    WHEATBOOKS LTD
    12367848
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-01-16
    IIF 41 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    WITICAL LTD
    12403652
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 32 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    WOBITOG LTD - now
    PLAYFULDEVA LTD
    - 2020-08-10 12524088
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 52 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    WOKMERRA LTD
    12410672
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 51 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    WUKORA LTD
    12429417
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-24
    IIF 37 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    XULIACUESTA LTD
    12442845
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-02
    IIF 56 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-02
    IIF 29 - Ownership of shares – 75% or more OE

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.