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

Hodges, John

    Related profiles found in government register
  • Hodges, John
    British businessman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 1
  • Hodges, John
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hodges, John
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hodges, John
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 13
  • Hodges, John
    British company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Westside, Grange Gardens, Farnham Common, Buckinghamshire, SL2 3HL

      IIF 14
  • Hodges, John
    British director born in July 1946

    Registered addresses and corresponding companies
  • Hodges, John
    British finance director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Westside, Grange Gardens, Farnham Common, Buckinghamshire, SL2 3HL

      IIF 21
  • Hodges, John
    British

    Registered addresses and corresponding companies
    • icon of address Nile Brook House, Stewarts Drive, Farnham Common, Berkshire, SL2 3LB

      IIF 22
  • Hodges, John
    British director

    Registered addresses and corresponding companies
    • icon of address Nile Brook House, Stewarts Drive, Farnham Common, Berkshire, SL2 3LB

      IIF 23 IIF 24
  • Mr John Hodges
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nile Brook House, Stewarts Drive, Farnham Common, Berks, SL2 3LB, England

      IIF 25
    • icon of address Winter Hill House, Marlow Reach Station Approach, Marlow, Buckinghamshire, SL7 1NT

      IIF 26
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Nile Brook House, Stewarts Drive, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1997-05-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 9 - Director → ME
Ceased 20
  • 1
    CARGO DEVELOPMENT COMPANY LIMITED, - 2010-01-26
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2021-02-26
    IIF 2 - Director → ME
  • 2
    AUTO UK LOGISTICS LTD - 2009-07-11
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,042,006 GBP2024-03-31
    Officer
    icon of calendar 2009-06-15 ~ 2021-02-26
    IIF 7 - Director → ME
  • 3
    ACUMEN DISTRIBUTION SERVICES (NORTHERN) LIMITED - 2005-07-11
    CONNECTION FREIGHT LIMITED - 1999-04-28
    CHATLAKE LIMITED - 1983-12-06
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,732,566 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2021-02-26
    IIF 4 - Director → ME
  • 4
    WINTER HILL TWENTY NINE LIMITED - 2004-08-13
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    210,198 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ 2021-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2022-01-26
    IIF 13 - LLP Designated Member → ME
  • 6
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 2007-06-06
    IIF 16 - Director → ME
  • 7
    ACUMEN AUTOMOTIVE LOGISTICS LIMITED - 2009-07-11
    UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED - 1999-02-22
    MANSPED LIMITED - 1996-01-02
    I.T.M. (HARWICH) LIMITED - 1980-12-31
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,511 GBP2019-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2021-02-26
    IIF 3 - Director → ME
  • 8
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 1995-10-31 ~ 1998-03-31
    IIF 14 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,874 GBP2024-03-31
    Officer
    icon of calendar 1997-05-07 ~ 2004-07-31
    IIF 20 - Director → ME
  • 10
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2021-02-26
    IIF 12 - Director → ME
  • 11
    ACUMEN ONLINE LIMITED - 2016-10-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,229 GBP2023-12-31
    Officer
    icon of calendar 2014-02-05 ~ 2016-03-30
    IIF 1 - Director → ME
  • 12
    CONNECTION FREIGHT LIMITED - 2020-12-04
    ACUMEN TRANSAUTO LIMITED - 2001-11-20
    UNITED CARRIERS TRANSAUTO LIMITED - 1999-02-22
    MANN & SON (INTERNATIONAL) LIMITED - 1994-01-14
    MANN & SON (MIDLANDS) LIMITED - 1978-12-31
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72,590 GBP2024-03-31
    Officer
    icon of calendar 2004-07-06 ~ 2021-02-26
    IIF 5 - Director → ME
  • 13
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-27
    IIF 8 - Director → ME
  • 14
    ALNERY NO. 611 LIMITED - 1987-10-20
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ 1997-01-17
    IIF 18 - Director → ME
  • 15
    RYDER PUBLIC LIMITED COMPANY - 2007-10-17
    RYDER TRUCK RENTAL LIMITED - 1992-07-23
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 17 - Director → ME
  • 16
    RYDER TRUCK RENTAL TRUSTEES LIMITED - 1994-02-01
    FISHER RENWICK SERVICES (MANCHESTER) LIMITED - 1985-04-02
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-22
    IIF 19 - Director → ME
  • 17
    ALNERY N0.757 LIMITED - 1988-11-21
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 21 - Director → ME
  • 18
    icon of address 3 Smallwood Forge, Smallwood, Sandbach, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 1998-11-19 ~ 2000-10-20
    IIF 15 - Director → ME
  • 19
    DE FACTO 846 LIMITED - 2000-10-06
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,325 GBP2021-03-31
    Officer
    icon of calendar 2000-10-04 ~ 2021-02-26
    IIF 6 - Director → ME
    icon of calendar 2000-08-21 ~ 2005-10-11
    IIF 22 - Secretary → ME
  • 20
    icon of address Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ 2006-06-15
    IIF 24 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.