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, Stuart

    Related profiles found in government register
  • Hodgson, Stuart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71g School Lane, School Lane, Shaw, Melksham, Wiltshire, SN12 8EJ, England

      IIF 1
  • Hodgson, Stuart Paul
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble Court, 1 Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 2
  • Hodgson, Stuart Paul
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 3
  • Hodgson, Stuart Paul
    British developer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Hodgson, Stuart Paul
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sydney Avenue, Whalley, Clitheroe, Lancashire, BB7 9TF, United Kingdom

      IIF 5
    • icon of address 44 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 6
  • Hodgson, Stuart
    British store keeper born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 7
    • icon of address Chippendale & Clark, The Old Laundry, Ivy Road, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 8
  • Hodgson, Stuart
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 9
  • Hodgson, Stuart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Measham Road, Moira, Leicestershire, DE12 6AA, United Kingdom

      IIF 10
  • Hodgson, Stuart
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Measham Road, Moira, Leicestershire, DE12 6AA, England

      IIF 11
  • Hodgson, Stuart Paul

    Registered addresses and corresponding companies
    • icon of address 25, Sydney Avenue, Whalley, Clitheroe, Lancashire, BB7 9TF, United Kingdom

      IIF 12
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Hodgson, Stuart Paul
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Hodgson, Stuart Paul
    British company directory born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 31 Manor Court, Salesbury Hall, Salesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 15
  • Hodgson, Stuart Paul
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quennevias, Preston New Road, Melllor Brook, Blackburn, Lancs, BB2 7PU

      IIF 16
  • Mr Stuart Paul Hodgson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble Court, 1 Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 17
  • Mr Stuart Hodgson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 18
    • icon of address Chippendale & Clark, The Old Laundry, Ivy Road, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 19
  • Mr Stuart Hodgson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Measham Road, Moira, DE12 6AA, United Kingdom

      IIF 20
    • icon of address 65 Measham Road, Moira, Leicestershire, DE12 6AA, England

      IIF 21
  • Mr Stuart Paul Hodgson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sydney Avenue, Whalley, Clitheroe, Lancashire, BB7 9TF, United Kingdom

      IIF 22
    • icon of address 44 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 25 Sydney Avenue, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-10-09 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 65 Measham Road, Moira, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 31 Manor Court, Salesbury Hall Salesbury Hall Road, Ribchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 5
    GREEN GINGER HOLDINGS LIMITED - 2021-11-10
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Diamond House, 6-8 Watkin Lane, Lostock Hall, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Ribble Court 1 Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 44 York Street, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    TALBOT MEWS RTM COMPANY LTD - 2022-07-20
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 1 - Director → ME
  • 10
    MOTIV8 LIFESTYLE LTD - 2015-05-15
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,196 GBP2016-02-28
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 65 Measham Road, Moira, Swadlincote, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-05-09 ~ 2019-09-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7/8 Avon Reach, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,512 GBP2024-10-31
    Officer
    icon of calendar 2018-04-16 ~ 2021-11-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.