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

Miss Laura Jay Hodges

    Related profiles found in government register
  • Miss Laura Jay Hodges
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 1
  • Miss Laura Jay Hodges
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Graig View Terrace, Brynithel, Abertillery, NP13 2HR, United Kingdom

      IIF 2
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 4
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 5
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 6
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 7
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 8
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 9 IIF 10
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 11
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 12
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 13
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 14
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 15
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 16
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 17 IIF 18
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 19
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 20 IIF 21
    • The Castle Inn, Twyncarn Road, Pontywaun, NP11 7DU, United Kingdom

      IIF 22
    • 4, Gardd Y Meddyg, Risca, Caerphilly, NP11 6ET, United Kingdom

      IIF 23
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 24
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 25 IIF 26
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 27
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 28
  • Hodges, Laura Jay
    British company director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 29
  • Hodges, Laura Jay
    British administrator born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 30
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 31
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 32
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 33
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 34
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 35 IIF 36
    • 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 37
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 38
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 39
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 40
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 41
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 42
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 43 IIF 44
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 45
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 46 IIF 47
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 48
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 49
    • 22, Wayte Street, Swindon, SN2 2BF

      IIF 50 IIF 51 IIF 52
  • Hodges, Laura Jay
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Graig View Terrace, Brynithel, Abertillery, NP13 2HR, United Kingdom

      IIF 53
  • Hodges, Laura Jay
    British consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 54
  • Hodges, Laura Jay
    British manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gardd Y Meddyg, Risca, Caerphilly, NP11 6ET, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 5
  • 1
    13 Graig View Terrace, Brynithel, Abertillery, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    33 Richmond Close, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    6 Myrtle Grove, Huddersfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    627 GBP2020-04-05
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    4 Gardd Y Meddyg, Risca, Caerphilly, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    4 Gardd Y Meddyg, Risca, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-04-25
    IIF 33 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    33 Richmond Close, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-04-30
    IIF 48 - director → ME
  • 3
    6 Myrtle Grove, Huddersfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    627 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 41 - director → ME
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-05-29 ~ 2019-07-09
    IIF 42 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    12a Market Place, Kettering, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    2019-06-12 ~ 2019-07-22
    IIF 30 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-09-17
    IIF 45 - director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    GRINDICON LTD - 2020-10-06
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,647 GBP2024-04-05
    Officer
    2020-08-06 ~ 2020-09-14
    IIF 36 - director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,911 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 35 - director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,247 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 39 - director → ME
    Person with significant control
    2020-07-28 ~ 2020-08-27
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,680 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-04
    IIF 47 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -140 GBP2021-04-05
    Officer
    2020-08-04 ~ 2020-09-09
    IIF 46 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    GOTHICSEEKER LTD - 2020-10-05
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,400 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-08-31
    IIF 40 - director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    The Castle Inn, Twyncarn Road, Pontywaun, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    974 GBP2023-09-30
    Person with significant control
    2022-06-15 ~ 2023-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    KAHEC LTD
    - now
    PETALEVERGLOW LTD - 2020-10-15
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-18 ~ 2020-06-17
    IIF 51 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-04-05
    Officer
    2020-03-17 ~ 2020-06-17
    IIF 37 - director → ME
    Person with significant control
    2020-03-17 ~ 2020-06-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    WRITINGEXCITE LTD - 2020-10-15
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-21 ~ 2020-02-16
    IIF 31 - director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    OOCIN LTD
    - now
    POWERFULCELESTIA LTD - 2020-10-13
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-20 ~ 2020-06-21
    IIF 43 - director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    PLAYFULLEAPER LTD - 2020-08-16
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    735 GBP2024-04-05
    Officer
    2020-03-19 ~ 2020-06-19
    IIF 52 - director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    NEWLOVESONG LTD - 2020-08-18
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18 GBP2021-04-05
    Officer
    2020-03-23 ~ 2020-06-22
    IIF 44 - director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-16
    IIF 38 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 32 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    PLAYFULDEVA LTD - 2020-08-10
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -135 GBP2021-04-05
    Officer
    2020-03-18 ~ 2020-06-18
    IIF 50 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 49 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-04-05
    Officer
    2020-01-28 ~ 2020-02-24
    IIF 34 - director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-04 ~ 2020-03-02
    IIF 54 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-02
    IIF 28 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.