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 Michael John Hobbs

    Related profiles found in government register
  • Mr Michael John Hobbs
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107 North Street, Martock, Somerset, TA12 6EJ, England

      IIF 1 IIF 2
    • 23, Court Gardens, Yeovil, BA21 3LZ, England

      IIF 3
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 4
  • Mr Michael John Hobbs
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Aln Street, Hebburn, NE31 1XS, England

      IIF 5
  • Hobbs, Michael John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 6
    • 17, 2nd Floor, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 7
    • 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 8 IIF 9
    • 21, Beaulieu Drive, Yeovil, BA21 3TP, England

      IIF 10
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 11
  • Hobbs, Michael John
    British directors born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Beaulieu Drive, Yeovil, Somerset, BA21 3TP, England

      IIF 12
  • Hobbs, Michael John
    British entrepreneur born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Court Gardens, Yeovil, BA21 3LZ, England

      IIF 13
  • Hobbs, Michael John
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR, United Kingdom

      IIF 14
  • Hobbs, Michael John
    British technicial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, North Street, Martock, Somerset, TA12 6EJ, England

      IIF 15
  • Mr Michael John Hobbs
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12148511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 11a-11b Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 17
    • 36-38, Aln Street, Hebburn, NE31 1XS, United Kingdom

      IIF 18
    • 61, Kelly Road, Hebburn, NE312QN, United Kingdom

      IIF 19
    • 61 Kelly Road, Kelly Road, Hebburn, NE312QN, England

      IIF 20
    • Unit 11b, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Michael John Hobbs
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 23
  • Mr Michael Hobbs
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14076561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 18, Mountbatten Avenue, Hebburn, NE31 2QP, United Kingdom

      IIF 25
    • 22, Finchale Road, Hebburn, NE31 2JB, United Kingdom

      IIF 26
    • Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, United Kingdom

      IIF 27
  • Hobbs, Michael John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wardles Pool, Albert Street, Hebburn, Tyne And Wear, NE31 1DW, England

      IIF 28
  • Hobbs, Michael John
    British fitness instructor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12148511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 11a-11b Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 30
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 31
    • 61 Kelly Road, Kelly Road, Hebburn, NE312QN, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Hobbs, Michael John
    British gym instructor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11b, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 35
  • Hobbs, Michael John
    British managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, Aln Street, Hebburn, NE31 1XS, United Kingdom

      IIF 36
  • Hobbs, Michael John
    British plater born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 37
  • Hobbs, Michael
    British delivery manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mountbatten Avenue, Hebburn, NE31 2QP, United Kingdom

      IIF 38
  • Hobbs, Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14076561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, United Kingdom

      IIF 40
  • Hobbs, Michael
    British fitness trainer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Finchale Road, Hebburn, NE31 2JB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    61 Kelly Road, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    36-38 Aln Street, Hebburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    61 Kelly Road, Hebburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    GEEK GURU LTD - 2006-09-15
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    196,256 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 8 - director → ME
  • 5
    Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 12 - director → ME
  • 6
    23 Court Gardens, Yeovil, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    61 Kelly Road Kelly Road, Hebburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    SUPPORTED EMPLOYMENT LTD - 2023-07-24
    Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Corporate (4 parents)
    Equity (Company account)
    -59,781 GBP2024-03-31
    Officer
    2023-07-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -5,567 GBP2021-06-30
    Officer
    2019-08-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    200 Finchale Road, Hebburn, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    22 Finchale Road, Hebburn, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -47,601 GBP2021-02-28
    Officer
    2019-07-31 ~ now
    IIF 32 - director → ME
  • 13
    Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    17 2nd Floor 17 Lichfield Street, Walsall, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    253,462 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 6 - director → ME
  • 15
    17 2nd Floor, Lichfield Street, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 7 - director → ME
  • 16
    Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 14 - director → ME
  • 17
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 9 - director → ME
  • 18
    18 Mountbatten Avenue, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    RETHINK PRINTING LIMITED - 2018-10-08
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 10 - director → ME
  • 20
    4385, 14076561 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    Wardles Pool, Albert Street, Hebburn, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    -32,372 GBP2024-02-29
    Officer
    2020-07-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-04-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Unit 11b Victoria Industrial Estate, Victoria Road West, Hebburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ 2022-02-22
    IIF 35 - director → ME
    Person with significant control
    2021-01-27 ~ 2022-02-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4385, 12295266 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    80 GBP2020-11-30
    Officer
    2019-11-04 ~ 2020-05-12
    IIF 30 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-05-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    16 Verrington Park Road, Wincanton, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,285 GBP2017-09-30
    Officer
    2015-09-14 ~ 2017-01-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 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.