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

Hodge, John

    Related profiles found in government register
  • Hodge, John
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA

      IIF 1
    • icon of address 56a London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SB

      IIF 2 IIF 3
    • icon of address Grassfield, Rectory Lane, Shenley, Hertfordshire, WD7 9AW

      IIF 4 IIF 5 IIF 6
  • Hodge, John
    British executive born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA

      IIF 7 IIF 8 IIF 9
    • icon of address Grassfield, Rectory Lane, Shenley, Hertfordshire, WD7 9AW

      IIF 10
  • Hodge, John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA

      IIF 11
  • Hodge, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire, HP2 7DA

      IIF 12
  • Mr John Hodge
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grassfield, Rectory Lane, Shenley, Radlett, WD7 9AW, England

      IIF 13
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 14
  • Hodges, John Anthony
    British television executive

    Registered addresses and corresponding companies
    • icon of address Flat B 62 Santos Road, London, SW18 1NS

      IIF 15
  • Hodges, John Anthony
    British business development consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 16
  • Hodges, John Anthony
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, High Road, Horsington, Templecombe, Somerset, BA8 0DN, United Kingdom

      IIF 17
  • Hodges, John Anthony
    British business development manager born in October 1963

    Registered addresses and corresponding companies
    • icon of address 17 Tonsley Hill, London, SW18 1BE

      IIF 18
  • Hodges, John Anthony
    British venture capital investor born in October 1963

    Registered addresses and corresponding companies
    • icon of address Flat B 62 Santos Road, London, SW18 1NS

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    IMPRO ACCESS CONTROL LIMITED - 2012-08-16
    icon of address Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-04-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    GRASSFIELD ESTATES LIMITED - 2009-02-10
    BLAKEDEW 668 LIMITED - 2007-06-11
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    RESILIENCE RISK MANAGEMENT LIMITED - 2014-11-24
    RESILIENT RISK MANAGEMENT LIMITED - 2008-11-04
    ALPINE LILY LIMITED - 2008-02-08
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BLAKEDEW 668 LIMITED - 2009-02-10
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    339,101 GBP2024-02-28
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,009 GBP2024-08-31
    Officer
    icon of calendar 1999-08-04 ~ 2003-10-10
    IIF 19 - Director → ME
    icon of calendar 1999-08-04 ~ 2003-10-03
    IIF 15 - Secretary → ME
  • 2
    icon of address Unit 1b Sills Road, Castle Donington, Derby, England, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar ~ 2012-07-31
    IIF 7 - Director → ME
    icon of calendar ~ 2005-11-18
    IIF 11 - Secretary → ME
  • 3
    HOWPER 538 LIMITED - 2005-07-19
    THE ACCESS CONTROL GROUP LIMITED - 2011-07-14
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300,000 GBP2024-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2012-07-31
    IIF 10 - Director → ME
  • 4
    icon of address Day & Co., 132-134 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -42,531 GBP2016-09-30
    Officer
    icon of calendar 2008-08-26 ~ 2016-06-01
    IIF 16 - Director → ME
  • 5
    icon of address 56a London Road, Apsley, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,156 GBP2024-04-30
    Officer
    icon of calendar 1993-05-04 ~ 2018-01-16
    IIF 2 - Director → ME
  • 6
    icon of address 56a London Road, Apsley, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,905 GBP2024-04-30
    Officer
    icon of calendar ~ 2018-01-16
    IIF 3 - Director → ME
  • 7
    BPT SECURITY SYSTEMS (UK) LIMITED - 2011-07-14
    J H T LIMITED - 1983-09-12
    icon of address Unit 1b Sills Road, Castle Donington, Derby, England, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar ~ 2012-07-31
    IIF 8 - Director → ME
  • 8
    BLAKEDEW 710 LIMITED - 2008-02-04
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-01-28
    IIF 4 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-07-11
    IIF 18 - Director → ME
  • 9
    B P T LIMITED - 1999-08-05
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-04-06
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.