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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Hawthorne, Oliver
    Born in March 1985
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of address8, St. James's Square, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -118 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Biss, Charlotte
    Individual
    Officer
    icon of calendar 2019-11-21 ~ 2021-03-11
    OF - Secretary → CIF 0
  • 2
    Wyler, Kate Margaret
    Individual
    Officer
    icon of calendar 2021-03-12 ~ 2022-01-28
    OF - Secretary → CIF 0
  • 3
    Mr Oliver Hawthorne
    Born in March 1985
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-05-31 ~ 2021-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HUBB PROPERTY GROUP LTD

Previous name
HUBB ASSET MANAGEMENT LIMITED - 2016-10-26
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
16,945 GBP2023-08-31
19,217 GBP2022-08-31
Current Assets
768,278 GBP2023-08-31
845,712 GBP2022-08-31
Creditors
Amounts falling due within one year
-2,090,273 GBP2023-08-31
-2,013,648 GBP2022-08-31
Net Current Assets/Liabilities
-1,321,995 GBP2023-08-31
-1,167,936 GBP2022-08-31
Total Assets Less Current Liabilities
-1,305,050 GBP2023-08-31
-1,148,719 GBP2022-08-31
Creditors
Amounts falling due after one year
-409,171 GBP2023-08-31
-184,417 GBP2022-08-31
Net Assets/Liabilities
-1,725,482 GBP2023-08-31
-1,333,136 GBP2022-08-31
Equity
-1,725,482 GBP2023-08-31
-1,333,136 GBP2022-08-31
Average Number of Employees
52022-09-01 ~ 2023-08-31
52021-06-01 ~ 2022-08-31

Related profiles found in government register
  • HUBB PROPERTY GROUP LTD
    Info
    HUBB ASSET MANAGEMENT LIMITED - 2016-10-26
    Registered number 10206274
    icon of address167-169 Great Portland Street, 5th Floor, London W1W 5PF
    PRIVATE LIMITED COMPANY incorporated on 2016-05-31 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • HUBB PROPERTY GROUP LTD
    S
    Registered number 10206274
    icon of address28, Queen Square, Bristol, England, BS1 4ND
    Limited in Companies House, England
    CIF 1
    Private Company Limited By Shares in England And Wales Registry, England
    CIF 2
  • HUBB PROPERTY GROUP LIMITED
    S
    Registered number 10206274
    icon of address15, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1PB
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address15 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4385, 12109572 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address4385, 11796862 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    HUBB DEVELOPMENT BS212 LTD - 2020-02-04
    icon of address40 Berkeley Square, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address4385, 12334337 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address40 Berkeley Square, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address28 Queen Square, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    HUBB DEVELOPMENT ER15 LTD - 2020-12-24
    HUBB CONSULTANCY LIMITED - 2022-12-02
    HUBB DEVELOPMENT DS85 LTD - 2018-06-15
    HUBB DEVELOPMENTS LIMITED - 2022-02-24
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -438,077 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2021-12-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    HUBB DEVELOPMENT WR79 LIMITED - 2018-08-20
    icon of address4385, 11456903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-08-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,140 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-24 ~ 2022-01-12
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    HUBB DEVELOPMENT HS112 LIMITED - 2021-02-27
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,463 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2022-01-12
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    icon of addressOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    277,116 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2021-12-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address4385, 12163337 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,781 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-11-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address4385, 12265974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2021-12-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.