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, Michael John

    Related profiles found in government register
  • Hodges, Michael John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 1 IIF 2 IIF 3
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 4
    • icon of address Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, United Kingdom

      IIF 5 IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 8
    • icon of address Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CN5 0GA, England

      IIF 9
    • icon of address Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 10
    • icon of address Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 11
    • icon of address Suite 28, Suite 28, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 12
    • icon of address 28, Suite 28, Ongar Business Centre, The Gables, Fyfield Road, CM5 0GA, England

      IIF 13
  • Hodges, Michael John
    British compay director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Technology Centre, The Gables, Ongar, Essex, CM5 0GA, England

      IIF 14
  • Hodges, Michael John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 15 IIF 16
    • icon of address Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, England

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • icon of address Box 14 Allianz Park Stadium, Greenlands Lane, London, NW4 1RL

      IIF 19
    • icon of address Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CM5 OGA, England

      IIF 20
    • icon of address Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 21
    • icon of address Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 22
  • Hodges, Michael John
    British founder born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 23 IIF 24
  • Hodges, Michael John
    British managing executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 25
  • Hodges, Michael
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 26
  • Hodges, Michael John
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne, Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 27
  • Hodges, Michael John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield Road, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 28
    • icon of address Michael Hodges, 26 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 29
  • Hodges, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Tolcarne Mill Lane, Hook End, Brentwood, Essex, CM15 0NZ

      IIF 30
  • Hodges, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 31
  • Mr Michael John Hodges
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolcarne, Mill Lane, Hook End, Brentwood, CM15 0NZ, England

      IIF 32
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 33
  • Hodges, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 81 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 34
  • Hodges, Michael John

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • icon of address Suite 28, Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA, England

      IIF 36
  • Hodges, Michael

    Registered addresses and corresponding companies
    • icon of address 81 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 37
  • Mr Michael John Hodges
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 38
    • icon of address 28 Ongar Business Centre, The Gables, Fyfield Road, Fyfield, Essex, CM5 0GA, United Kingdom

      IIF 39
    • icon of address Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ

      IIF 40
    • icon of address Tolcarne, Mill Lane, Hook End, Essex, CM15 0NZ, United Kingdom

      IIF 41 IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 26, Throgmorton Street, 3rd Floor, London, EC2N 2AN, England

      IIF 44
    • icon of address 3rd Floor, 26 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 45
    • icon of address Box 14 Allianz Park Stadium, Greenlands Lane, London, NW4 1RL

      IIF 46
    • icon of address Essex Technology Centre, Suite 27, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 47
    • icon of address Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, England

      IIF 48
    • icon of address Suite 27, Essex Technology Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 49
    • icon of address Suite 28, Suite 28, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    AKAEI PLC - 2004-11-15
    AAA GAME PLC - 2001-03-23
    AAA GAME LIMITED - 2001-01-10
    ON LINE SPORTS GAMES LIMITED - 2000-08-14
    DVD TECHNOLOGIES LIMITED - 2000-02-18
    LUDGATE 126 LIMITED - 1997-02-18
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    AWESOME ANIMATION LTD - 2024-09-12
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 26 - Director → ME
  • 7
    TMC RND LTD - 2025-03-21
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Box 14 Allianz Park Stadium, Greenlands Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    209,129 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ONLINE BLOCKCHAIN LTD - 2017-12-19
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 49 - Has significant influence or controlOE
  • 11
    ON-LINE PLC - 2017-12-19
    LUDGATE 118 LIMITED - 1996-06-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-11-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address Tolcarne Mill Lane, Hook End, Brentwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Director → ME
  • 13
    RE RESEARCH LTD - 2011-07-11
    icon of address Tolcarne, Mill Lane, Hook End, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Advfn Plc, Essex Technology Centre, The Gables, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400,100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address Tolcarne, Mill Lane, Hook End, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address Essex Technology Centre, Suite 27 The Gables, Fyfield Road, Ongar, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    FU RECORDS LTD - 2008-03-14
    icon of address 28 Ongar Business Centre, The Gables, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2005-07-20 ~ 2022-08-08
    IIF 21 - Director → ME
    icon of calendar 2005-07-20 ~ 2022-08-08
    IIF 31 - Secretary → ME
  • 2
    icon of address 28 Suite 28, Ongar Business Centre, The Gables, Fyfield Road, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2006-03-21 ~ 2022-08-08
    IIF 13 - Director → ME
  • 3
    icon of address 28 Ongar Business Centre The Gables, Fyfield Road, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-08-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2022-08-08
    IIF 33 - Has significant influence or control OE
  • 4
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2022-08-08
    IIF 25 - Director → ME
    icon of calendar 2011-11-01 ~ 2022-08-08
    IIF 36 - Secretary → ME
    icon of calendar ~ 1996-11-05
    IIF 34 - Secretary → ME
  • 5
    EO SECURITIES LIMITED - 2004-08-19
    3DV8 LIMITED - 2003-04-10
    2FB LIMITED - 2001-04-20
    icon of address Suite 28 Ongar Business Centre, The Gables, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2022-08-08
    IIF 3 - Director → ME
  • 6
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2006-04-18 ~ 2022-08-08
    IIF 2 - Director → ME
  • 7
    WARWICK INVESTOR RELATIONS LIMITED - 1996-07-24
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -947,559 GBP2024-06-30
    Officer
    icon of calendar 2006-01-31 ~ 2014-03-12
    IIF 16 - Director → ME
  • 8
    EQUITY .I. LIMITED - 2004-04-20
    EQUITY .I. PLC - 2002-11-12
    FOXZONE PLC - 2000-02-18
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2014-02-11
    IIF 15 - Director → ME
  • 9
    ACTIONCV LIMITED - 2005-07-12
    ACTIVECV LIMITED - 2004-11-19
    icon of address Suite 28 Suite 28, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2004-10-11 ~ 2022-08-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-08
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Box 14 Allianz Park Stadium, Greenlands Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    209,129 GBP2017-06-30
    Officer
    icon of calendar 2012-09-13 ~ 2016-09-29
    IIF 19 - Director → ME
  • 11
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2022-08-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2022-08-08
    IIF 47 - Has significant influence or control OE
  • 12
    ON-LINE PLC - 2017-12-19
    LUDGATE 118 LIMITED - 1996-06-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 1996-11-05
    IIF 37 - Secretary → ME
  • 13
    icon of address Suite 28 Ongar Business Centre, The Gables, Ongar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2022-08-08
    IIF 1 - Director → ME
    icon of calendar 2008-05-23 ~ 2022-08-08
    IIF 30 - Secretary → ME
  • 14
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2022-08-08
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.