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

Mr David Frank Hodge

    Related profiles found in government register
  • Mr David Frank Hodge
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 248, Church Street, Blackpool, FY1 3PX, England

      IIF 1
    • 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 2
    • Unit 1a, Stanley Road, Blackpool, FY1 4QL, England

      IIF 3
    • Unit C, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 4
  • Mr David Frank Hodge
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 5
    • Unit A, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 6
    • 47, Falcon Drive, Poulton-le-fylde, Lancashire, FY6 7UF, United Kingdom

      IIF 7
  • Mr David Frank Hodge
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 8
  • Hodge, David Frank
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 248, Church Street, Blackpool, FY1 3PX, England

      IIF 9 IIF 10 IIF 11
    • Unit 1a, Stanley Road, Blackpool, FY1 4QL, England

      IIF 14
    • Unit 9, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 15
    • Unit A, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 16
    • Unit C, Stanley House, Stanley Road, Blackpool, FY1 4QL, England

      IIF 17
  • Hodge, David Frank
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 42, Rookwood Avenue, Thornton-cleveleys, FY5 3QP, England

      IIF 18
  • Hodge, David Frank
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Falcon Drive, Poulton-le-fylde, Lancashire, FY6 7UF, United Kingdom

      IIF 19
  • Hodge, David Frank
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 248, Church Street, Blackpool, FY1 3PX, England

      IIF 20
    • Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 21 IIF 22
  • Hodge, David Frank
    British joiner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 23 IIF 24
  • Hodge, David
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 25
  • Hodge, David Frank
    British joiner born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 15 Gresham Raod, Thorton Cleveleys, Blackpool, Lancashire, FY5 3EE, United Kingdom

      IIF 26
  • Hodge, David
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Beech Avenue, Blackpool, FY3 9BD, England

      IIF 27
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 28
    • Downsview Road, Wantage, Oxfordshire, OX12 9BP

      IIF 29
    • Downsview Road, Wantage, Oxfordshire, OX12 9BP, England

      IIF 30
  • Hodge, David
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eviosys Packaging Limited, James Street, P.o. Box 11, Carlisle, Cumbria, CA2 5AY, United Kingdom

      IIF 31
    • Eviosys Packaging Uk Limited, James Street, P.o. Box 11, Carlisle, Cumbria, CA2 5AY, United Kingdom

      IIF 32
  • Hodge, David
    British finance director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downsview Road, Wantage, Oxfordshire, OX12 9BP, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    47 Falcon Drive, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UNIQUE TRAINING (RIDA/UK) CIC - 2023-04-04
    Unit 1a Stanley Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-27 ~ now
    IIF 22 - Director → ME
  • 4
    CARTERS UNIQUE LTD - 2026-01-21
    Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    8a Beech Avenue, Blackpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,363 GBP2021-03-31
    Officer
    2020-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    55 Bradley Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    UNIQUE ORANGERIE LTD - 2021-02-23
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    2020-10-19 ~ now
    IIF 13 - Director → ME
  • 8
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    8a Beech Avenue, Blackpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-01-28 ~ now
    IIF 27 - Director → ME
  • 10
    Unit C Stanley House, Stanley Road, Blackpool, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    EVIOSYS PACKAGING AEROSOLS UK LIMITED - 2025-03-25
    CROWN AEROSOLS UK LTD - 2021-10-22
    CROWN CORK COMPANY LIMITED(THE) - 2003-12-16
    Downsview Road, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ now
    IIF 29 - Director → ME
  • 12
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    97,282 GBP2021-09-30
    Officer
    2020-01-28 ~ now
    IIF 28 - Director → ME
  • 13
    UNIQUE ELECTRICAL SERVICES LTD - 2021-12-07
    Stanley House, Stanley Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,113 GBP2024-09-30
    Officer
    2020-10-19 ~ now
    IIF 15 - Director → ME
  • 14
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    2020-10-19 ~ now
    IIF 10 - Director → ME
  • 15
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    2020-10-19 ~ now
    IIF 9 - Director → ME
  • 16
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    2020-10-19 ~ now
    IIF 11 - Director → ME
  • 17
    Unit A Stanley House, Stanley Road, Blackpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,382 GBP2021-03-31
    Officer
    2020-03-05 ~ now
    IIF 16 - Director → ME
  • 18
    248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    2020-10-19 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ 2025-07-31
    IIF 24 - Director → ME
  • 2
    Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2024-04-30
    IIF 23 - Director → ME
  • 3
    Fv Bellusci, 2 Alison Road, Carleton, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate
    Officer
    2010-11-25 ~ 2011-09-01
    IIF 26 - Director → ME
  • 4
    8a Beech Avenue, Blackpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    2020-02-21 ~ 2020-10-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EVIOSYS PACKAGING COMMERCIAL UK LIMITED - 2025-03-25
    TITAN DISTRIBUTION NEWCO UK LIMITED - 2021-10-22
    Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ 2024-01-30
    IIF 33 - Director → ME
  • 6
    EVIOSYS PACKAGING GROUP UK LIMITED - 2025-03-25
    KOUTI MIDCO UK LIMITED - 2021-10-22
    MACSCO 20.10 LIMITED - 2021-05-26
    Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-08-31 ~ 2024-01-30
    IIF 31 - Director → ME
  • 7
    EVIOSYS PACKAGING HOLDINGS UK LIMITED - 2025-03-25
    TITAN NEWCO UK LIMITED - 2021-10-22
    MACSCO 20.11 LIMITED - 2021-05-19
    Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-31 ~ 2024-01-30
    IIF 32 - Director → ME
  • 8
    EVIOSYS PACKAGING UK LIMITED - 2025-03-25
    TITAN MANUFACTURING NEWCO UK LIMITED - 2021-10-22
    Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-31 ~ 2024-01-30
    IIF 34 - Director → ME
  • 9
    EVIOSYS PROMOTIONAL PACKAGING UK LIMITED - 2025-03-25
    CROWN PROMOTIONAL PACKAGING UK LIMITED - 2021-10-22
    CROWN SPECIALITY PACKAGING UK LIMITED - 2018-03-16
    CROWN SPECIALITY PACKAGING UK PLC - 2006-12-19
    SPECIALITY PACKAGING (UK) PLC - 2003-12-23
    CMB SPECIALITY PACKAGING (UK) PLC - 1992-09-30
    BELTONIAN PUBLIC LIMITED COMPANY - 1989-09-15
    Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ 2024-01-30
    IIF 30 - Director → ME
  • 10
    Unit A Stanley House, Stanley Road, Blackpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,382 GBP2021-03-31
    Person with significant control
    2020-03-05 ~ 2020-10-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.