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

Hodge, David Hermon

    Related profiles found in government register
  • Hodge, David Hermon
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1 IIF 2
    • icon of address Stanleyfield Lodge, Long Moss Lane, Whitestake, Preston, PR4 4XN, England

      IIF 3
    • icon of address Unit 3a, Carnfield Place, Walton Summit, Preston, PR5 8AN, England

      IIF 4
  • Hodge, David Hermon
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Carnfield Place, Walton Summit, Preston, Lancashire, PR5 8AN

      IIF 5
  • Hodge, David Hermon
    British managing director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281 Carnfield Place, Walton Summit, Preston, PR5 8AN

      IIF 6
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 7
    • icon of address 302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG, England

      IIF 8
  • Hodge, David Hermon
    British oil distributor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanleyfield Lodge, Long Moss Lane, Whitestake, Preston, Lancashire, PR4 4XN

      IIF 9
  • Hodge, David Hermon
    British sales born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanleyfield Lodge, Long Moss Lane, Whitestake, Preston, Lancashire, PR4 4XN

      IIF 10 IIF 11
  • Hodge, David Hermon
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Carnfield Place, Bamber Bridge, Preston, PR5 8AN

      IIF 12
    • icon of address 54 Townlea Close, Penwortham, Preston, PR1 0NY

      IIF 13
  • Mr David Hermon Hodge
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14 IIF 15
    • icon of address 281, Carnfield Place, Walton Summit, Preston, Lancashire, PR5 8AN

      IIF 16
    • icon of address Unit 3a, Carnfield Place, Walton Summit, Preston, PR5 8AN, England

      IIF 17
  • Hodge, David Hermon

    Registered addresses and corresponding companies
    • icon of address Stanleyfield, Long Moss Lane, Whitestake, Preston, Lancashire, PR4 4XN, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Stanleyfield Lodge Long Moss Lane, Whitestake, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,051 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 3 - Director → ME
  • 3
    BL 2020 LIMITED - 2021-02-01
    BROUGHTON LUBRICANTS LIMITED - 2021-01-27
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186,785 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SPEED 6788 LIMITED - 1998-03-04
    icon of address 281 Carnfield Place, Walton Summit, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mr N Gratton, Heltor Ltd Old Newton Road, Heathfield, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-05 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Stanleyfield Long Moss Lane, Whitestake, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 18 - Secretary → ME
Ceased 7
  • 1
    BL 2020 LIMITED - 2021-01-27
    icon of address 1st Floor, Allday House Warrington Road, Birchwood, Warrington, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-01-08
    IIF 8 - Director → ME
  • 2
    icon of address David Hermon Hodge Group Limited Nantwich Road, Wardle, Nantwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-21 ~ 2019-07-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-07-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address David Hermon Hodge Limited Nantwich Road, Wardle, Nantwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2019-07-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hermon Hodge Limited Nantwich Road, Wardle, Nantwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-07-10
    IIF 6 - Director → ME
  • 5
    icon of address Preston Fuels Limited Nantwich Road, Wardle, Nantwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2019-07-10
    IIF 12 - Director → ME
  • 6
    THE FEDERATION OF PETROLEUM SUPPLIERS LIMITED - 2019-07-31
    icon of address Drake House Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    482,107 GBP2024-09-30
    Officer
    icon of calendar 2002-04-17 ~ 2020-06-11
    IIF 9 - Director → ME
  • 7
    SPRINT 1090 LIMITED - 2006-03-06
    CTSL (ENGLAND) LIMITED - 2025-07-07
    COMPLETE TANK SOLUTIONS LIMITED - 2018-08-23
    icon of address 366 Holcombe Road, Greenmount, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,415 GBP2024-03-31
    Officer
    icon of calendar 2006-02-20 ~ 2011-04-20
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.