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

Justin Russell Dodge

    Related profiles found in government register
  • Justin Russell Dodge
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 1
  • Mr Justin Russell Dodge
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Dodge, Justin Russell
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 17
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Dodge, Justin Russell
    British architect born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Dodge, Justin Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elim Bungalow, Broad Lanes, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 33
  • Dodge, Justin Russell
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elim Bungalow, Broads Lane, Mylor Downs, Falmouth, Cornwall, TR11 5UL

      IIF 34
    • icon of address Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 35
  • Dodge, Justin Russell
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elim Bungalow, Broads Lane, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 36 IIF 37
  • Mr Justin Russell Dodge
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 38
    • icon of address Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 39 IIF 40
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Dodge, Justin Russell
    British architect born in October 1979

    Registered addresses and corresponding companies
    • icon of address 22 Marlborough Road, Falmouth, Cornwall, TR11 3LW

      IIF 46
  • Mr Justin Dodge
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 47
  • Dodge, Justin Russell
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 48
  • Dodge, Justin Russell
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dodge, Justin Russell
    British architect born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 63
  • Dodge, Justin Russell
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 48 Arwenack Street, Falmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,751 GBP2024-09-30
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MELINGEY LIMITED - 2024-10-11
    icon of address Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    93,534 GBP2024-09-29
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,485 GBP2024-09-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    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
  • 7
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MEVAGISSEY BAY VIEW LIMITED - 2010-11-17
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,474 GBP2024-09-29
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 54 - Director → ME
  • 10
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,449 GBP2024-09-30
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296 GBP2017-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WESTCOUNTRY LAND (GLOWETH BARTON) LTD - 2014-11-05
    WESTCOUNTRY LAND (NEWQUAY) LTD - 2015-06-26
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    WESTCOUNTRY LAND (PH) LTD - 2013-04-11
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,038 GBP2024-09-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,718 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,496 GBP2024-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,178 GBP2024-09-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,089 GBP2024-09-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,310 GBP2022-09-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,256 GBP2024-09-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 50 - Director → ME
  • 26
    WESTCOUNTY LAND (ST AGNES) LTD - 2018-09-25
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,254 GBP2024-09-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -125,272 GBP2024-09-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,773 GBP2023-09-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 30
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,366 GBP2024-09-29
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,712 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,818,292 GBP2024-09-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -592,439 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 10
  • 1
    FALMOUTH JEWELLERS (BERINGER) LIMITED - 1990-06-27
    icon of address The Warehouse, Anchor Quay, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,320 GBP2024-05-31
    Officer
    icon of calendar 2001-10-01 ~ 2016-09-14
    IIF 34 - Director → ME
  • 2
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,025 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-06-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,038 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-07 ~ 2023-11-08
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,496 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2020-03-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    816,194 GBP2018-04-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-06-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-06-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-19 ~ 2020-03-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-01
    IIF 29 - Director → ME
  • 8
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ 2022-01-10
    IIF 35 - Director → ME
  • 9
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-22
    IIF 30 - Director → ME
  • 10
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,366 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-09-07 ~ 2019-12-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.