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

Mr Andrew Nobbs

    Related profiles found in government register
  • Mr Andrew Nobbs
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyklands Farm, The Common, Crowland, Peterborough, PE6 0HL, England

      IIF 1
  • Mr Andrew Nobbs
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Peterborough Road, Crowland, Peterborough, PE6 0BB, England

      IIF 2
  • Nobbs, John
    British bricklayer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Fleet Coy, Gedney Hill, Spalding, PE12 0RU, United Kingdom

      IIF 3 IIF 4
  • Mr Andrew John Nobbs
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 5 IIF 6
    • icon of address 110 Aqua Drive, Aqua Drive, Hampton Water, Peterborough, PE7 8QN, England

      IIF 7
  • Nobbs, Andrew John
    British bricklayer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Fleet Coy, Gedney Hill, Spalding, Lincolnshire, PE12 0RU, England

      IIF 8
    • icon of address Hazeldene, Fleet Coy, Gedney Hill, Spalding, PE12 0RU, United Kingdom

      IIF 9
  • Nobbs, Andrew John
    British builder born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Fleet Coy, Gedney Hill, Spalding, Lincolnshire, PE12 0RU

      IIF 10
  • Nobbs, Andrew John
    British ceo born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 11
  • Nobbs, Andrew John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 12
  • Nobbs, Andrew John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 14
    • icon of address Swatton Barn, Badbury, Swindon, SN4 0EU, England

      IIF 15
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 16 IIF 17
  • Nobbs, Andrew
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18
  • Nobbs, John

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Fleet Coy, Fleet Coy, Spalding, PE12 0RU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Hazeldene Fleet Coy, Gedney Hill, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13567457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2023-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address Hazeldene Fleet Coy, Gedney Hill, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-14
    IIF 4 - Director → ME
    icon of calendar 2012-02-29 ~ 2012-07-08
    IIF 8 - Director → ME
    icon of calendar 2012-02-14 ~ 2013-08-30
    IIF 19 - Secretary → ME
  • 2
    icon of address Hazeldene Fleet Coy, Gedney Hill, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-07-08
    IIF 9 - Director → ME
    icon of calendar 2012-02-14 ~ 2012-02-14
    IIF 3 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-08-23 ~ 2022-11-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2023-02-14
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2021-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-02-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,686 GBP2021-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-02-25
    IIF 15 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2023-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2019-12-13
    IIF 16 - 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.