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

Mrs Denise Marie Huggett

    Related profiles found in government register
  • Mrs Denise Marie Huggett
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England

      IIF 1
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, BH21 3JS, England

      IIF 2
    • icon of address Richards Estate Agents, 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, BH21 3LA

      IIF 3
    • icon of address Unit 19 The Quadrant, Dorset Innovation Park, Wool, Dorset, DT2 8ZB, England

      IIF 4
  • Mrs Denise Marie Huggett
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England

      IIF 5
    • icon of address Unit 19 The Quadrant, Dorset Innovation Park, Wool, Dorset, DT2 8ZB, England

      IIF 6
  • Mr Adam Geoffrey Huggett
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Watton, Brecon, Wales, United Kingdom, Watton, Brecon, Powys, LD3 7EF, Wales

      IIF 7
    • icon of address 36 Watton, Brecon, Wales,united Kingdom, Watton, Brecon, Powys, LD3 7EF, Wales

      IIF 8
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, Dorset, BH21 3JS, England

      IIF 9
  • Huggett, Denise Marie
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, Dorset, BH21 3JS, England

      IIF 10
  • Huggett, Denise Marie
    British director and company secretary born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England

      IIF 11
    • icon of address Unit 19 The Quadrant, Dorset Innovation Park, Wool, Dorset, DT2 8ZB, England

      IIF 12
  • Huggett, Denise Marie
    British housewife born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bakers View Corfe Mullen, Bakers View Corfe Mullen, Wimborne, Dorset, BH21 3JS, England

      IIF 13
  • Huggett, Denise Marie
    British journalist and pr consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Eton Court, 41 Alumhurst Road, Bournemouth, Dorset, BH4 8EW

      IIF 14
  • Huggett, Denise Marie
    British public relations born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, BH21 3JS, England

      IIF 15
  • Huggett, Adam Geoffrey
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 16
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, Dorset, BH12 3JS

      IIF 17
  • Huggett, Adam Geoffrey
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bakers View, Corfe Mullen, Wimborne, Dorset, BH21 3JS, England

      IIF 18
  • Huggett, Adam Geoffrey
    British shareholder born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Watton, Brecon, Wales, United Kingdom, Watton, Brecon, Powys, LD3 7EF, Wales

      IIF 19
    • icon of address 36 Watton, Brecon, Wales,united Kingdom, Watton, Brecon, Powys, LD3 7EF, Wales

      IIF 20
  • Huggett, Adam Geoffrey
    British telecomms engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Exeter Road, Bournemouth, Dorset, BH2 5AN

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Agh Pm Consultancy, 10 Bakers View, Corfe Mullen, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Watton, Brecon, Wales, United Kingdom, Watton, Brecon, Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Watton, Brecon, Wales,united Kingdom, Watton, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,563 GBP2023-02-28
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 Bakers View, Corfe Mullen, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Agh Pm Consultancy, 10 Bakers View, Corfe Mullen, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ 2017-06-02
    IIF 10 - Director → ME
    icon of calendar 2015-09-09 ~ 2017-06-02
    IIF 16 - Director → ME
  • 2
    icon of address Richards Estate Agents 147 Wareham Road, Corfe Mullen, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2,925 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 10 Exeter Road, Bournemouth, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    92 GBP2025-01-31
    Officer
    icon of calendar 2004-09-07 ~ 2017-01-27
    IIF 21 - Director → ME
  • 4
    icon of address 2 Eton Court, 41 Alumhurst Road, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    351 GBP2025-06-24
    Officer
    icon of calendar 2007-04-19 ~ 2012-12-01
    IIF 14 - Director → ME
  • 5
    icon of address 36 Watton, Brecon, Wales, United Kingdom, Watton, Brecon, Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-06-02
    IIF 17 - Director → ME
    icon of calendar 2017-04-21 ~ 2021-03-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-11-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-18 ~ 2021-03-08
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address 36 Watton, Brecon, Wales,united Kingdom, Watton, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,563 GBP2023-02-28
    Officer
    icon of calendar 2012-01-24 ~ 2017-06-01
    IIF 18 - Director → ME
    icon of calendar 2017-04-27 ~ 2021-03-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-03-08
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-02-15 ~ 2020-11-12
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.