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

Andrew Hubbard

    Related profiles found in government register
  • Andrew Hubbard
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 1 IIF 2 IIF 3
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, United Kingdom

      IIF 4
    • 15, Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 5
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 6
    • Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 7
    • Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 8
    • 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 9
    • Highview, 15 Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 10
  • Mr Andrew John Hubbard
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, LE16 8PT, England

      IIF 11
  • Andrew Hubbard
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kettering Road, Market Harborough, LE16 8AN, England

      IIF 12
  • Hubbard, Andrew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, United Kingdom

      IIF 13
  • Mr Andrew Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, United Kingdom

      IIF 14
  • Mr Andrew Hubbard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 15
  • Andrew John Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode Spalding, Lincolnshire, PE12 6WG, England

      IIF 16
  • Hubbard, Andrew John
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 17 IIF 18 IIF 19
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, United Kingdom

      IIF 23
    • Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 24
  • Hubbard, Andrew John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 25
    • Highview, 15 Stockwell Gate West, Whatlode, Spalding, PE12 6WG, United Kingdom

      IIF 26
  • Hubbard, Andrew John
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 27
  • Hubbard, Andrew John
    British property developer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 28 IIF 29
  • Mr Andrew Hubbard
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands, CV4 8JA

      IIF 30
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 31 IIF 32
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 33
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 34
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 35
  • Hubbard, Andrew John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, LE16 8PT, England

      IIF 36
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 37
  • Hubbard, Andrew John
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 38
  • Hubbard, Andrew
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 39
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 40
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 4, The Green, Great Bowden, Market Harborough, LE16 7EU, United Kingdom

      IIF 44
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 45
  • Hubbard, Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 46
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 47
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 48
  • Hubbard, Andrew
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BISHOPS GATE TRAINING LLP - 2019-01-25
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    115 St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    31 Kettering Road, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    178,185 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    831,379 GBP2024-06-30
    Officer
    2019-09-17 ~ now
    IIF 19 - Director → ME
  • 6
    101 St. Marys Road, Market Harborough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,164 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    101 St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    15 Stockwell Gate West, Whaplode, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Officer
    2010-09-29 ~ now
    IIF 20 - Director → ME
  • 11
    101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -19,911 GBP2022-05-31
    Officer
    2019-12-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,489 GBP2022-05-31
    Officer
    2018-08-31 ~ now
    IIF 44 - Director → ME
  • 13
    101 St. Marys Road, Market Harborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 14
    101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,973 GBP2022-05-31
    Officer
    2018-05-04 ~ now
    IIF 41 - Director → ME
  • 15
    101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2021-05-31
    Officer
    2018-05-09 ~ now
    IIF 42 - Director → ME
  • 16
    1 North Hill Gardens, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 22 - Director → ME
  • 18
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    485,870 GBP2024-03-31
    Officer
    2018-12-17 ~ now
    IIF 17 - Director → ME
  • 19
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    4 The Green, Great Bowden, Market Harborough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    141,907 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,191 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    10a High Street, Market Deeping, Peterborough, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2025-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-06 ~ 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
  • 23
    5a Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Danvers Barn Main Road, Broughton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2017-10-21 ~ 2019-09-01
    IIF 24 - Director → ME
    Person with significant control
    2017-10-21 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Damvers Barn Main Road, Broughton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-18
    Officer
    2019-03-13 ~ 2019-09-01
    IIF 23 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-09-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-02 ~ 2018-04-12
    IIF 25 - Director → ME
  • 4
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    831,379 GBP2024-06-30
    Person with significant control
    2019-09-17 ~ 2025-05-08
    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
  • 5
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-09-17 ~ 2016-10-18
    IIF 28 - Director → ME
  • 6
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,336 GBP2021-05-31
    Officer
    2023-07-25 ~ 2023-07-28
    IIF 48 - Director → ME
    2018-05-09 ~ 2021-11-22
    IIF 49 - Director → ME
  • 8
    31 Kettering Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2025-09-18 ~ 2025-09-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    1 North Hill Gardens, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Officer
    2017-05-15 ~ 2017-11-16
    IIF 27 - Director → ME
  • 10
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ 2019-03-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    485,870 GBP2024-03-31
    Person with significant control
    2018-12-17 ~ 2025-05-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    5a Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2017-07-10 ~ 2018-06-09
    IIF 26 - 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.