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 Alan Francois Hubbard

    Related profiles found in government register
  • Mr Alan Francois Hubbard
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Willowbank, 23 Allandale, St. Albans, Herts, AL3 4NG, England

      IIF 2
  • Hubbard, Alan Francois
    British chair person born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank, 23 Allandale, St. Albans, Herts, AL3 4NG, England

      IIF 3
  • Hubbard, Alan Francois
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hubbard, Alan Francois
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hubbard, Alan Francois
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE, England

      IIF 8
  • Hubbard, Alan Francois
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 9
    • icon of address 1st Floor, 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 10 IIF 11 IIF 12
  • Hubbard, Alan Francois
    British financial services director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 14 IIF 15
  • Hubbard, Alan Francois
    British pensions manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hubbard, Alan Francois
    British chairman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,578 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Willowbank, 23 Allandale, St. Albans, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    495 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    STIRLING EDUCATION SERVICES LIMITED - 2018-09-25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,134 GBP2023-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-12-02
    IIF 20 - Director → ME
  • 2
    LCP DC LINK LIMITED - 2010-10-07
    SCHRODER PENSIONS SERVICES LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL SERVICES LIMITED - 2000-07-31
    TRANSCON INVESTMENTS LIMITED - 1998-08-10
    HACKREMCO (NO.241) LIMITED - 1986-02-07
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2007-08-31
    IIF 16 - Director → ME
  • 3
    DC LINK LIMITED - 2010-10-07
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2007-08-31
    IIF 18 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339,408 GBP2022-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 5 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487,411 GBP2023-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2020-07-15
    IIF 9 - Director → ME
  • 6
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -45,288 GBP2018-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-02
    IIF 8 - Director → ME
  • 7
    RSHM HOLDING LIMITED - 2019-07-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173,798 GBP2023-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 21 - Director → ME
  • 8
    CHISWICK HIGH ROAD (408-430) LIMITED - 2018-07-12
    MBU EDUCATION (NIGERIA) LIMITED - 2018-09-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -26,997 GBP2022-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-02
    IIF 6 - Director → ME
  • 9
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    SCHRODER PENSIONS LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    icon of address 2nd Floor 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2006-02-28
    IIF 17 - Director → ME
  • 10
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2016-03-21
    IIF 12 - Director → ME
  • 11
    EVER 2197 LIMITED - 2003-10-27
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-08 ~ 2016-03-21
    IIF 10 - Director → ME
  • 12
    NEW DIRECTION FINANCE SYSTEMS LIMITED - 1995-02-08
    NEW DIRECTION FINANCE INFORMATION SYSTEMS LIMITED - 2004-03-29
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,000 GBP2024-06-30
    Officer
    icon of calendar 2011-09-28 ~ 2016-03-21
    IIF 15 - Director → ME
  • 13
    NEW DIRECTION FINANCE OUTSOURCED PROFESSIONAL ADMINISTRATION LIMITED - 2003-12-11
    NEW DIRECTION FINANCE ADMINISTRATION LIMITED - 1995-02-10
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 2011-07-20 ~ 2016-03-21
    IIF 14 - Director → ME
  • 14
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-12-02
    IIF 19 - Director → ME
  • 15
    NEW DIRECTION FINANCE LIMITED - 2004-11-10
    OATRIDGE LIMITED - 1984-04-17
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,262,153 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2016-03-21
    IIF 13 - Director → ME
  • 16
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-03-21
    IIF 11 - Director → ME
  • 17
    TEFC HOLDING LIMITED - 2018-11-22
    icon of address 8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 4 - 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.