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

Hubbard, Andrew John

    Related profiles found in government register
  • Hubbard, Andrew John
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Rise, Sevenoaks, TN13 1RG, England

      IIF 1
  • Hubbard, Andrew John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Constitution Street, Edinburgh, EH6 7BT, Scotland

      IIF 2
    • Maidstone Building Mews No. 5, 72-76 Borough High Street, London, SE1 1GN, England

      IIF 3
    • 13, The Rise, Sevenoaks, Kent, TN13 1RG, England

      IIF 4
    • 13, The Rise, Sevenoaks, Kent, TN13 1RG, United Kingdom

      IIF 5
  • Hubbard, Andrew John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 108, Mile End Road, London, E1 4UN

      IIF 6
    • 13 The Rise, Sevenoaks, Kent, TN13 1RG

      IIF 7
    • 13, The Rise, Sevenoaks, Kent, TN13 1RG, England

      IIF 8
    • 13, The Rise, Sevenoaks, Kent, TN13 1RG, United Kingdom

      IIF 9
  • Hubbard, Andrew John
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Black Robins Farm, Grants Lane, Edenbridge, Kent, TN8 6QP, United Kingdom

      IIF 10
    • 13, The Rise, Sevenoaks, Kent, TN13 1RG, England

      IIF 11
  • Hubbard, Andrew John
    British entreprenur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 12
  • Hubbard, Andrew John
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mill Farm, Barcombe Mills, Lewes, East Sussex, BN8 5BP, England

      IIF 13
    • 5 Maidstone Mews, 72 Borough High Street, London, SE1 1XF

      IIF 14
  • Hubbard, Andrew John
    British ceo born in August 1965

    Registered addresses and corresponding companies
    • Weesperzijde 98, First Floor, Nl 1091 Ec Amsterdam, FOREIGN, Netherlands

      IIF 15
  • Hubbard, Andrew John
    British

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 16
  • Mr Andrew John Hubbard
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Black Robins Farm, Grants Lane, Edenbridge, Kent, TN8 6QP, United Kingdom

      IIF 17
    • C/o Pwc, Central Square, 28 Wellington Street, Leeds, LS1 4DL

      IIF 18
    • 108, Mile End Road, London, E1 4UN

      IIF 19
    • 13 The Rise, Sevenoaks, Kent, TN13 1RG, England

      IIF 20
    • 13, The Rise, Sevenoaks, TN13 1RG, England

      IIF 21
  • Hubbard, Andrew John

    Registered addresses and corresponding companies
    • 13, 13 The Rise, Sevenoaks, Kent, TN13 1RG, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    Maidstone Building Mews No. 5, 72-76 Borough High Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 3 - director → ME
  • 2
    C/o Pwc Central Square, 28 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    C/o Middlebrooks Business Recovery & Advice Limited, 108 Mile End Road, London
    Corporate (3 parents)
    Equity (Company account)
    141,375 GBP2022-03-31
    Officer
    2018-09-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    13 The Rise, Sevenoaks, England
    Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-10-24 ~ dissolved
    IIF 12 - director → ME
    2008-10-24 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    5 Maidstone Mews, 72 Borough High Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 7
    Black Robins Farm, Grants Lane, Edenbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    13 The Rise, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 5 - director → ME
  • 9
    13 The Rise, Sevenoaks, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 4 - director → ME
  • 10
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    1999-10-14 ~ now
    IIF 15 - director → ME
  • 11
    Andrew Hubbard, 13 The Rise, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 8 - director → ME
  • 12
    5th Floor, 6 St.andrew Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 9 - director → ME
Ceased 4
  • 1
    C/o Middlebrooks Business Recovery & Advice Limited, 108 Mile End Road, London
    Corporate (3 parents)
    Equity (Company account)
    141,375 GBP2022-03-31
    Officer
    2018-09-21 ~ 2021-05-21
    IIF 22 - secretary → ME
  • 2
    H2INDEX (MANAGEMENT) LIMITED - 2005-11-14
    H2INDEX LIMITED - 2005-10-20
    Unit 4 Mill Farm, Barcombe Mills, Lewes, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    32 GBP2018-04-30
    Officer
    2004-04-20 ~ 2014-06-01
    IIF 7 - director → ME
  • 3
    Unit 4 Mill Farm, Barcombe Mills, Lewes, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2014-06-01
    IIF 13 - llp-member → ME
  • 4
    WORKING RITE C.I.C - 2011-08-31
    1a Unit 1&2, 1a Northinch Court, Glasgow, Scotland
    Corporate (6 parents)
    Officer
    2013-12-18 ~ 2015-04-29
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.