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

Hodgson, Stephen Carr

    Related profiles found in government register
  • Hodgson, Stephen Carr
    British business development director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ely Road, Theale, Reading, RG7 4BQ, England

      IIF 1
  • Hodgson, Stephen Carr
    British ceo born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1JB, United Kingdom

      IIF 2
  • Hodgson, Stephen Carr
    British cheif operating officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56 Hayhill Industrial Estate, 47 Hayhill, Barrow Upon Soar, Leicestershire, LE12 8LD, England

      IIF 3
    • icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, RG7 4BQ, England

      IIF 4
  • Hodgson, Stephen Carr
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56 Hayhill Industrial Estate, 47 Hayhill, Barrow Upon Soar, Leicestershire, LE12 8LD, England

      IIF 5
    • icon of address 41, South View Avenue, Caversham, Reading, RG4 5AD, United Kingdom

      IIF 6
  • Hodgson, Stephen Carr
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56 Hayhill Industrial Estate, 47 Hayhill, Barrow Upon Soar, Leicestershire, LE12 8LD, England

      IIF 7
    • icon of address Fosse House, Prince William Road, Loughborough, LE11 5GU, England

      IIF 8
    • icon of address Unit 4, Ely Road, Theale, Reading, RG7 4BQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 5, Ely Road, Theale, Reading, RG7 4BQ, England

      IIF 15
  • Hodgson, Stephen Carr
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northampton, NN7 4BB, England

      IIF 16
    • icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, RG7 4BQ, United Kingdom

      IIF 17
  • Hodgson, Stephen Carr
    British non-executive director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Crewe Trade Park, Gateway, Crewe, Cheshire, CW1 6JT

      IIF 18
  • Hodgson, Stephen Carr
    British technical director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ely Road, Theale, Reading, RG7 4BQ, England

      IIF 19
  • Mr Stephen Carr Hodgson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56 Hayhill Industrial Estate, 47 Hayhill, Barrow Upon Soar, Leicestershire, LE12 8LD, England

      IIF 20
    • icon of address Fosse House, Prince William Road, Loughborough, LE11 5GU, England

      IIF 21
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northampton, NN7 4BB, England

      IIF 22
  • Mr Stephen Carr Hodgson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 St. Andrews Road, Henley-on-thames, Oxfordshire, RG9 1JB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    ADVANCED ULTRASOUND ELECTRONICS LIMITED - 2022-01-11
    icon of address Unit 56 Hayhill Industrial Estate, 47 Hayhill, Barrow Upon Soar, Leicestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    SEVCO 5093 LIMITED - 2012-06-07
    icon of address The Chase 14 Mill Road, Kislingbury, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Chase 14 Mill Road, Kislingbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,824 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLA 2048 LIMITED - 2014-11-25
    icon of address Fosse House, Prince William Road, Loughborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,167,078 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ASTERAL (MES) LIMITED - 2018-02-28
    ASTERAL (WHIPPS CROSS) LIMITED - 2010-08-31
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2017-01-26
    IIF 10 - Director → ME
  • 2
    ASTERAL (MMS) LIMITED - 2018-02-28
    ASTERAL (LEICESTER 1) LIMITED - 2012-04-05
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2017-01-26
    IIF 12 - Director → ME
  • 3
    PANTHEON HOLDCO LIMITED - 2017-09-11
    icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-21
    IIF 17 - Director → ME
  • 4
    MESA GROUP (UK) LIMITED - 2018-01-10
    ASTERAL HOLDINGS (WHITTINGTON) LIMITED - 2015-04-11
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2017-01-26
    IIF 9 - Director → ME
  • 5
    ASTERAL SERVICES LIMITED - 2018-01-09
    ASTERAL MEDICAL LIMITED - 2008-12-21
    icon of address Unit 5 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2017-01-26
    IIF 15 - Director → ME
  • 6
    ALTHEA (LEICESTER 2) LIMITED - 2023-03-01
    ASTERAL (LEICESTER 2) LIMITED - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2017-01-26
    IIF 14 - Director → ME
  • 7
    ALTHEA (MANAGED HEALTHCARE) LIMITED - 2023-03-01
    ASTERAL (MANAGED HEALTHCARE) LIMITED - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2017-01-26
    IIF 1 - Director → ME
  • 8
    ASSETCO HEALTHCARE (WHITTINGTON) LIMITED - 2023-03-01
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2017-01-26
    IIF 11 - Director → ME
  • 9
    ASSETCO HEALTHCARE (WHITTINGTON) HOLDINGS LIMITED - 2006-06-21
    ALTHEA HOLDINGS (MES) LIMITED - 2023-03-01
    ASTERAL HOLDINGS (COOP MES) LTD - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-21 ~ 2017-01-26
    IIF 13 - Director → ME
  • 10
    TARGETSTEADY LIMITED - 2014-06-26
    ASTERAL HOLDINGS LIMITED - 2019-03-11
    ALTHEA UK AND IRELAND HOLDINGS LIMITED - 2023-03-01
    icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2017-01-26
    IIF 4 - Director → ME
  • 11
    ASTERAL LIMITED - 2017-12-18
    ASSET INVESTMENT RENTALS (NO.4) LIMITED - 2003-05-20
    ALTHEA UK AND IRELAND LIMITED - 2023-03-01
    ASSETCO HEALTHCARE LIMITED - 2006-03-09
    ASSETCO LIMITED - 2003-06-30
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2017-01-26
    IIF 19 - Director → ME
  • 12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,212 GBP2023-08-31
    Officer
    icon of calendar 2016-06-30 ~ 2018-02-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 23 - Has significant influence or control OE
  • 13
    ADVANCED ULTRASOUND ELECTRONICS LIMITED - 2023-06-12
    MODALITY GROUP LIMITED - 2023-06-28
    ADVANCED ULTRASOUND ELECTRONICS LIMITED - 2023-10-30
    MULTIMEDIX LIMITED - 2022-04-01
    icon of address Fosse House, 20 Prince William Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,327,259 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2022-04-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2022-04-04
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    BLA 2048 LIMITED - 2014-11-25
    icon of address Fosse House, Prince William Road, Loughborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,167,078 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2022-04-04
    IIF 3 - Director → ME
  • 15
    icon of address Europa House, Coppicemere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    844,236 GBP2024-09-30
    Officer
    icon of calendar 2018-05-02 ~ 2019-01-08
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.