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

Robert John Hodges

    Related profiles found in government register
  • Robert John Hodges
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Trees, Tamworth Road, Coleshill, Birmingham, B46 2DP, England

      IIF 1
    • 20, Linthurst Road, Blackwell, Bromsgrove, B60 1QH, England

      IIF 2
  • Mr Robert John Hodges
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffs, WS11 1AP

      IIF 3
  • Mr Robert John Hodges
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Hodges, Robert John
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Trees, Tamworth Road, Coleshill, Birmingham, B46 2DP, England

      IIF 6
  • Hodges, Robert John
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 7
    • Cherrytrees Tamworth Road, Netherwhitacre, Warwickshire, West Midlands, B46 2DP

      IIF 8 IIF 9
  • Mr Robert John Hodges
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Kiln Road, Benfleet, Essex, SS7 1SH, United Kingdom

      IIF 10
    • 147, Kiln Road, Benfleet, SS7 1SH, England

      IIF 11
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 12
  • Hodges, Robert John
    British born in May 1944

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
  • Hodges, Robert John
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Hodges, Robert John
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Margaret Grove, Birmingham, West Midlands, B17 9JH

      IIF 16
  • Hodges, Robert
    British businessman born in May 1944

    Resident in United States

    Registered addresses and corresponding companies
    • Benson House, 42 Dagnall Road, Birmingham, B27 6SS, England

      IIF 17
  • Hodges, Robert John
    British director

    Registered addresses and corresponding companies
    • Cherrytrees Tamworth Road, Netherwhitacre, Warwickshire, West Midlands, B46 2DP

      IIF 18
  • Hodges, Robert John
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Kiln Road, Benfleet, SS7 1SH, England

      IIF 19
  • Hodges, Robert John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 20
  • Hodges, Robert John
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Kiln Road, Benfleet, Essex, SS7 1SH, United Kingdom

      IIF 21
  • Hodges, Robert
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, 7 Linthust Road Blackwell, Bromsgrove, West Midlands, B60 1QG

      IIF 22
  • Hodges, Robert

    Registered addresses and corresponding companies
    • 12427144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 12458085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    A&Q CONSULTING LIMITED
    - now 12123624
    VIRTUOSIT LIMITED
    - 2023-11-30 12123624
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLIED CARPETS AT HOME LIMITED
    12427144
    4385, 12427144 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 14 - Director → ME
    2020-01-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ALLIED GLOBAL PARTNERS LIMITED
    12458085
    4385, 12458085 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 15 - Director → ME
    2020-02-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    ANASTAR PROPERTIES LIMITED
    04607678
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2016-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BALTIC CERAMICS LIMITED
    - now 05322303
    BROOMCO (3663) LIMITED
    - 2005-02-25 05322303 04261326... (more)
    Redfern House 29 Jury Street, Warwick
    Dissolved Corporate (7 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 22 - Director → ME
    2005-02-10 ~ 2010-05-11
    IIF 8 - Director → ME
  • 6
    FARROCHE MANAGEMENT LIMITED
    08900151
    33 Wolverhampton Road, Cannock, Staffs
    Dissolved Corporate (5 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    FLOORS TODAY LIMITED
    05572755
    Benson House, 42 Dagnall Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 16 - Director → ME
  • 8
    INTERSENSORY LIMITED
    10565704
    147 Kiln Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 9
    MEGA FLOORS LIMITED
    - now 05047775
    BROOMCO (3397) LIMITED
    - 2004-06-01 05047775 05294797... (more)
    First Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 9 - Director → ME
    2004-03-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    MERIT SOLUTIONS LIMITED
    10403581
    147 Kiln Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    2016-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    ROCKSTA LTD
    09734797
    Cherry Trees Tamworth Road, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    RONDA ASSOCIATES LIMITED
    07749649
    Benson House, 42 Dagnall Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 17 - 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.