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, Stephen Muir

    Related profiles found in government register
  • Hodges, Stephen Muir
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a The Dutch Barn, Church Farm, Astwick, Stotfold, Herts, SG5 4BH, United Kingdom

      IIF 1
  • Hodges, Stephen Muir
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cloisters House, 8 Battersea, London, SW8 4BG, England

      IIF 2
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 3
  • Hodges, Stephen Muir
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R & R House, Normandy Lane, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

      IIF 4 IIF 5
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 6
    • icon of address Highlands Farm, Bedford Road, Northill, Bedfordshire, SG18 9AW

      IIF 7 IIF 8
  • Hodges, Stephen Muir
    British computer equipment dealer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R & R House, Normandy Lane, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

      IIF 9
  • Hodges, Stephen Muir
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, Bedfordshire, MK40 3LE

      IIF 10
  • Mr Stephen Muir Hodges
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 11
    • icon of address Unit 2a The Dutch Barn, Church Farm, Astwick, Stotfold, Herts, SG5 4BH, United Kingdom

      IIF 12
  • Hodges, Stephen Muir
    British

    Registered addresses and corresponding companies
    • icon of address R & R House, Normandy Lane, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

      IIF 13
  • Mr Stephen Muir Hodges
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, Equipoise House, Grove Place, Bedford, MK40 3LE, England

      IIF 14
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 15
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 16
  • Hodges, Stephen Muir

    Registered addresses and corresponding companies
    • icon of address Equipoise House, Grove Place, Bedford, Bedfordshire, MK40 3LE

      IIF 17
    • icon of address R&r House, Stratton Business Park, Normandy Lane, Biggleswade, Bedfordshire, SG18 8QB, England

      IIF 18
    • icon of address Unit 2a The Dutch Barn, Church Farm, Astwick, Stotfold, Herts, SG5 4BH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2020-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-12-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    IX GROUP PLC - 2010-09-09
    MEDIX HOLDINGS PLC - 2001-12-31
    ECOPLANET LIMITED - 2000-05-17
    icon of address C/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 4
    RECOVER & RETURN LIMITED - 2018-03-27
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -157,158 GBP2024-09-30
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-10-27 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mha Macintyre Hudson, Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,496 GBP2024-08-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    R&R GROUP SERVICES PLC - 2007-03-30
    REFINING AND RECYCLING (YORKS) PLC - 1995-05-09
    R&R COMPUTER DISKDRIVE TECHNOLOGIES PLC - 2004-07-28
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 2
  • 1
    MEDIX UK PUBLIC LIMITED COMPANY - 2010-09-08
    icon of address Unit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,458 GBP2022-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2002-02-18
    IIF 8 - Director → ME
  • 2
    MABLAW 401 LIMITED - 2000-05-22
    icon of address 5 Cloisters House, 8 Battersea, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2000-05-18 ~ 2023-07-03
    IIF 2 - 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.