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 Neil George Hobbs

    Related profiles found in government register
  • Mr Neil George Hobbs
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 1
    • 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 2
    • 5, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 3
    • 34, Harthall Lane, Kings Langley, WD4 8JH, England

      IIF 4 IIF 5
    • 34, Harthall Lane, Kings Langley, WD4 8JH, United Kingdom

      IIF 6
    • 34, Harthall Road, Kings Langley, Hertfordshire, WD4 8JH, United Kingdom

      IIF 7
    • 48, Webster Gardens, London, W5 5ND, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Hobbs, Neil George
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 10
    • 5, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 11
    • 34, Harthall Lane, Kings Langley, WD4 8JH, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Hobbs, Neil George
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 34, Harthall Lane, Kings Langley, WD4 8JH, England

      IIF 14 IIF 15
  • Hobbs, Neil George
    British developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 16
  • Hobbs, Neil George
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hunting Gate, Hitchin, SG4 0TJ, England

      IIF 17
    • C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 18
  • Hobbs, Neil George
    British land director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 19
  • Hobbs, Neil George
    British property developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Webster Gardens, London, W5 5ND, United Kingdom

      IIF 20
  • Neil George Hobbs
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 25 Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 21
  • Hobbs, Neil George
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 31 Galley Lane, Barnet, Hertfordshire, EN5 4AR

      IIF 22
    • 15 Wyburn Avenue, High Barnet, Hertfordshire, EN5 5TG

      IIF 23
  • Hobbs, Neil George
    British developer born in December 1960

    Registered addresses and corresponding companies
  • Hobbs, Neil George
    British director born in December 1960

    Registered addresses and corresponding companies
    • 31 Galley Lane, Barnet, Hertfordshire, EN5 4AR

      IIF 27
  • Hobbs, Neil George
    British land buyer born in December 1960

    Registered addresses and corresponding companies
    • 31 Galley Lane, Barnet, Hertfordshire, EN5 4AR

      IIF 28
  • Hobbs, Neil George
    British property developer born in December 1960

    Registered addresses and corresponding companies
  • Hobbs, Neil George
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 32
  • Hobbs, Neil George
    British company director

    Registered addresses and corresponding companies
    • 15 Wyburn Avenue, High Barnet, Hertfordshire, EN5 5TG

      IIF 33
  • Hobbs, Neil George
    British developer

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    5 Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,258 GBP2020-12-31
    Officer
    2020-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Suite 25, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    26 High Street, Djm Accountants, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENVIRO LODGES LIMITED - 2025-06-25
    17 Pennine Parade Pennine Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-22 ~ now
    IIF 32 - Director → ME
  • 6
    5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,772 GBP2020-11-30
    Officer
    2020-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    35 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 8
    34 Harthall Lane, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,396 GBP2021-01-31
    Officer
    2020-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    48 Webster Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2021-02-28
    Officer
    2020-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,462 GBP2019-01-29
    Officer
    2021-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,111 GBP2020-10-31
    Officer
    2021-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,627 GBP2019-10-31
    Person with significant control
    2019-03-19 ~ dissolved
    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
Ceased 12
  • 1
    Sadlers, 175 High Street, Barnet, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    66,134 GBP2024-12-31
    Officer
    2006-09-14 ~ 2008-06-19
    IIF 29 - Director → ME
  • 2
    EPA DEVELOPMENT PARTNERSHIPS (LIVERPOOL) LTD - 2000-02-02
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-11-04
    IIF 27 - Director → ME
  • 3
    6 Cantelupe Mews, Cantelupe Road, East Grinstead, West Sussex
    Liquidation Corporate (1 parent)
    Officer
    2001-11-15 ~ 2010-03-01
    IIF 25 - Director → ME
  • 4
    C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,783 GBP2024-12-31
    Officer
    2005-02-14 ~ 2008-04-11
    IIF 31 - Director → ME
  • 5
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-11-18 ~ 2007-09-01
    IIF 22 - Director → ME
  • 6
    NORTHWOOD HOMES LTD - 2004-03-25
    6 Cantelupe Mews, Cantelupe Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2001-12-14 ~ 2010-03-01
    IIF 26 - Director → ME
  • 7
    TESSGREEN PROPERTY MANAGEMENT LIMITED - 2004-11-11
    Second Floor, 1 Church Square, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    2004-08-20 ~ 2007-07-09
    IIF 24 - Director → ME
  • 8
    13 Whitchurch Lane, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    303 GBP2024-09-30
    Officer
    2006-09-14 ~ 2008-10-29
    IIF 30 - Director → ME
  • 9
    SETHA LOGISTIX LIMITED - 2019-01-15
    Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,226,056 GBP2024-01-31
    Officer
    2021-03-05 ~ 2021-05-17
    IIF 18 - Director → ME
  • 10
    2 Sonnet Court, 16 Tennyson Road, London
    Active Corporate (2 parents)
    Officer
    1997-08-20 ~ 1998-08-03
    IIF 23 - Director → ME
    1997-08-20 ~ 1998-08-03
    IIF 33 - Secretary → ME
  • 11
    WINTERS RECYCLING LIMITED - 2019-03-26
    WINTERS SKIP HIRE LTD - 2009-06-23
    5 Hunting Gate, Hitchin, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,682 GBP2021-05-31
    Officer
    2021-06-01 ~ 2021-11-19
    IIF 17 - Director → ME
  • 12
    WARD HOMES ANGLIA LIMITED - 2002-05-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    2000-06-26 ~ 2001-10-20
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.