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

Hodgson, Riaan

    Related profiles found in government register
  • Hodgson, Riaan

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 1
  • Hodgson, Riaan Henning

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 2
    • icon of address 80 Brim Hill, Hampstead Garden Suburb, London, N2 0EY

      IIF 3
  • Hodgson, Riaan Henning
    British

    Registered addresses and corresponding companies
  • Hodgson, Riaan Henning
    British finance director born in June 1969

    Registered addresses and corresponding companies
  • Hodgson, Riaan Henning
    British cfo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 13
  • Hodgson, Riaan Henning
    British cfo & coo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 14
  • Hodgson, Riaan Henning
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 15
    • icon of address Vitrum Building, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 16
  • Hodgson, Riaan Henning
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 9AL

      IIF 17
  • Hodgson, Riaan Henning
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gees Court, St Christophers Place, London, W1U 1JD

      IIF 18
  • Hodgson, Riaan Henning
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 19
    • icon of address Vitrum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 20 IIF 21
  • Mr Riaan Henning Hodgson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 22
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 23
  • Riaan Henning Hodgson
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Vitrum Building, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2020-07-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 16 - Director → ME
  • 2
    DEFENCE CENTRAL LIMITED - 2015-01-20
    ALCHEMY IT CONSULTANCY LIMITED - 2008-06-10
    IT SOLUTIONS & CONSULTANCY LIMITED - 2007-01-02
    ALCHEMY IT CONSULTANCY LIMITED - 2005-10-14
    icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,143 GBP2022-12-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PLAYFUSION LIMITED - 2019-12-20
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Equity (Company account)
    580,976 GBP2021-12-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    541,377 GBP2023-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/o Rrs, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2021-08-31
    IIF 20 - Director → ME
  • 2
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-11-14
    IIF 14 - Director → ME
  • 3
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,976,000 GBP2019-10-31
    Officer
    icon of calendar 2004-12-31 ~ 2008-04-11
    IIF 12 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-04-11
    IIF 3 - Secretary → ME
  • 4
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-01-26
    IIF 2 - Secretary → ME
  • 5
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-31 ~ 2008-04-11
    IIF 8 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-04-11
    IIF 7 - Secretary → ME
  • 6
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-04-11
    IIF 9 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-04-11
    IIF 5 - Secretary → ME
  • 7
    AUTOMATON SOFTWARE LIMITED - 2015-10-02
    icon of address 80 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,097 GBP2024-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-06-14
    IIF 18 - Director → ME
  • 8
    THE SPEECH APPLICATION COMPANY LIMITED - 2004-05-27
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-04-11
    IIF 10 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-04-11
    IIF 6 - Secretary → ME
  • 9
    M&R 544 LIMITED - 1993-03-24
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-04-11
    IIF 11 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-04-11
    IIF 4 - Secretary → 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.