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

Huckerby, Adrian

    Related profiles found in government register
  • Huckerby, Adrian

    Registered addresses and corresponding companies
  • Huckerby, Adrian
    British

    Registered addresses and corresponding companies
  • Huckerby, Adrian
    British accountant born in December 1964

    Registered addresses and corresponding companies
  • Huckerby, Adrian
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 29
  • Huckerby, Adrian
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Adrian Huckerby
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,285 GBP2017-10-20
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    ARMOUR AUTOMOTIVE LIMITED - 2016-01-08
    AUTOLEADS LIMITED - 2005-03-30
    RICHAIM LIMITED - 1990-12-13
    icon of address 94 Vantage Point, Second Avenue, Pensnett Trading Estate, Kingswinford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 5 - Secretary → ME
  • 2
    ALPHASON DESIGNS LIMITED - 2018-10-19
    XENOCARD LIMITED - 1985-04-16
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2009-10-27
    IIF 14 - Secretary → ME
  • 3
    Q ACOUSTICS LIMITED - 2014-08-08
    AUTOLEADS LIMITED - 2014-03-26
    ARMOUR AUTOMOTIVE LIMITED - 2005-03-30
    SEFTON HOUSE SECURITIES LIMITED - 2005-02-04
    icon of address Prospect House Lonsdale House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 27 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 15 - Secretary → ME
  • 4
    POLCO HOLDINGS LIMITED - 1987-10-30
    SWIFT 592 LIMITED - 1985-11-01
    icon of address Suite 25, 6-8 Revenge Road, Lordswood, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 19 - Secretary → ME
  • 5
    VEDA PRODUCTS LIMITED - 2005-04-28
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,877,289 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 9 - Secretary → ME
  • 6
    PARYVANE SECURITIES LIMITED - 2003-06-30
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 24 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 12 - Secretary → ME
  • 7
    THORP ELECTRONIC COMPONENTS LIMITED - 1991-04-10
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 25 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 17 - Secretary → ME
  • 8
    LINK-STICK LIMITED - 1999-10-27
    ARMOUR TRUST (INSURANCE & FINANCIAL SERVICES) LIMITED - 1990-05-01
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 8 - Secretary → ME
  • 9
    CACTUS AERIALS LIMITED - 2014-03-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 22 - Secretary → ME
  • 10
    CONTINENTAL TECHNOLOGIES AND INVESTMENT LIMITED - 2002-11-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 10 - Secretary → ME
  • 11
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 23 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 18 - Secretary → ME
  • 12
    HOUSE OF DESPINA INTERNATIONAL LIMITED - 1998-07-28
    HOUSE OF DESPINA LIMITED - 1996-05-03
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 4 - Secretary → ME
  • 13
    icon of address Lonsdale House, 7-9 Lonsdale Gardens, Turnbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2009-10-27
    IIF 21 - Secretary → ME
  • 14
    BRIDGEPAM LIMITED - 1977-12-31
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,180 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 3 - Secretary → ME
  • 15
    ARMOUR CUSTOM SERVICES LIMITED - 2006-03-28
    CYCLONE CAR ACCESSORIES COMPANY LIMITED - 2005-02-10
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 26 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 16 - Secretary → ME
  • 16
    REPORTSUPER LIMITED - 1993-06-17
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 13 - Secretary → ME
  • 17
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-11-04 ~ 2009-10-27
    IIF 2 - Secretary → ME
  • 18
    CLYST TRADING LIMITED - 1994-06-21
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 1 - Secretary → ME
  • 19
    ELECTROSYSTEMS LIMITED - 1995-12-22
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 6 - Secretary → ME
  • 20
    DUNWILCO (510) LIMITED - 1996-09-03
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 11 - Secretary → ME
  • 21
    ARMOUR CUSTOM SERVICES LIMITED - 2007-09-17
    INTEGRATED MEDIA INSTALLATIONS LIMITED - 2006-03-28
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,816 GBP2019-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2007-08-31
    IIF 7 - Secretary → ME
  • 22
    ARMOUR HOME ELECTRONICS LIMITED - 2005-04-28
    JEAN-MARIE PASCAL LIMITED - 2005-02-04
    PCO 136 LIMITED - 1996-03-14
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-27 ~ 2009-10-27
    IIF 28 - Director → ME
    icon of calendar 2004-03-31 ~ 2009-10-27
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.