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

Hulbert, Daniel Richard

    Related profiles found in government register
  • Hulbert, Daniel Richard
    British builder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Knockhall Road, Greenhithe, Kent, DA9 9HJ, United Kingdom

      IIF 1
  • Hulbert, Daniel Richard
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2 IIF 3
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 4
  • Hulbert, Daniel Richard
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Hill Crescent, Bexley, Kent, DA5 2DB, England

      IIF 5
    • icon of address 32, Knockhall Road, Greenhithe, Kent, DA9 9HJ, England

      IIF 6
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 7
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 8 IIF 9
    • icon of address 29 Westlode Street, Spalding, PE11 2AF, England

      IIF 10
  • Hulbert, Daniel Richard
    British home improvements born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 11
  • Hulbert, Daniel Richard
    British property born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Knockhall Road, Greenhithe, Kent, DA9 9HJ, United Kingdom

      IIF 12
  • Hulbert, Daniel Richard
    British property developer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 13
  • Hulbert, Daniel Richard
    British property investment born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Andace Park Gardens, Widmore Road, Bromley, BR1 3DH, United Kingdom

      IIF 14
  • Hulbert, Daniel Richard
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 55 Gloucester Avenue, Sidcup, Kent, DA15 7LP

      IIF 15
  • Mr Daniel Hulbert
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 16
    • icon of address The Square, Wrotham, Sevenoaks, Kent, TN15 7AA, United Kingdom

      IIF 17
  • Daniel Richard Hulbert
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Hill Crescent, Bexley, Kent, DA5 2DB, England

      IIF 18
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 19
  • Mr Daniel Richard Hulbert
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Westlode St, Spalding, PE11 2AF, England

      IIF 20
    • icon of address 29 Westlode Street, Spalding, PE11 2AF, England

      IIF 21
  • Mr Daniel Richard Hulbert
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 22 IIF 23
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 24
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 25
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 26
  • Daniel Richard Hulbert
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Knockhall Road, Greenhithe, Kent, DA9 9HJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 34 Hill Crescent, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 34 Hill Crescent, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Alan Povey, Victoria House, 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Alan Povey, Victoria House, 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    THE REFURB CONSULTANCY LTD - 2018-08-14
    HULHOMES LTD - 2019-06-04
    THE PROPERTY VAULT GROUP LTD - 2020-04-22
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    334,014 GBP2021-10-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 9 - Director → ME
  • 9
    HULBERT SMITH PROPERTY INVESTMENTS LTD - 2019-04-25
    HULBERT LIMITED - 2017-05-25
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,620 GBP2024-10-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 8 - Director → ME
  • 10
    HULSFORD PROPERTY DEVELOPMENTS LTD - 2021-07-20
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    HULBERT SMITH LIMITED - 2017-12-04
    FEELFINE LIMITED - 2016-05-27
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    364 GBP2023-10-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE REFURB CONSULTANCY LTD - 2018-08-14
    HULHOMES LTD - 2019-06-04
    THE PROPERTY VAULT GROUP LTD - 2020-04-22
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    334,014 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2021-06-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-31 ~ 2023-06-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HULBERT SMITH PROPERTY INVESTMENTS LTD - 2019-04-25
    HULBERT LIMITED - 2017-05-25
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,620 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    HULSFORD PROPERTY DEVELOPMENTS LTD - 2021-07-20
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-05-05
    IIF 20 - Has significant influence or control OE
  • 5
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address 8 Andace Park Gardens, Widmore Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,660 GBP2019-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2014-01-01
    IIF 14 - Director → ME
  • 7
    icon of address 6 Southgate Road, Purfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-27 ~ 2008-09-08
    IIF 15 - 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.