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

Hobbs, Paul

    Related profiles found in government register
  • Hobbs, Paul
    British broadcasting director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Bleasby Road, Thurgarton, Nottinghamshire, NG14 7FW, England

      IIF 1
  • Hobbs, Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 2
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 3
  • Hobbs, Paul
    British coo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
  • Hobbs, Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Maypole Green Road, Colchester, CO2 9QW, United Kingdom

      IIF 5
    • icon of address 61, Maypole Green Road, Colchester, Essex, CO2 9QW, United Kingdom

      IIF 6
  • Hobbs, Paul
    British dj, producer, songwriter born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Maypole Green Road, Colchester, Essex, C02 9QW

      IIF 7
  • Hobbs, Paul
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Maypole Green Road, Colchester, Essex, C02 9QW, United Kingdom

      IIF 8
  • Hobbs, Paul
    British merchandising operations born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Bleasby Road, Thurgarton, NG14 7FW, United Kingdom

      IIF 9
  • Hobbs, Paul
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Maypole Green Road, Colchester, Essex, CO2 9QW

      IIF 10
  • Hobbs, Paul
    British operations director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A2, Whitewell Road, Colchester, CO2 7DF, England

      IIF 11
  • Hobbs, Paul
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 3 Beech Tree Lodge, Lexden Road, Colchester, Essex, CO3 3RA, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hobbs, Paul
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 17
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 18
    • icon of address Flat 3, Beech Tree Lodge, Lexden Road, Colchester, Essex, CO3 3RA, England

      IIF 19
    • icon of address Flat 3, Beechtree Lodge, Lexden Road, Colchester, CO3 3RA, United Kingdom

      IIF 20
    • icon of address The Purple Dog, 42 Eld Lane, Colchester Essex, CO1 1LS, United Kingdom

      IIF 21
    • icon of address 27, Old Gloucester Street, London, England

      IIF 22
  • Hobbs, Paul
    British entrepreneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Lexden Road, Colchester, Essex, CO3 3RA, England

      IIF 23
  • Paul Hobbs
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September Lodge, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, England

      IIF 24
  • Hobbs, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 61 Maypole Green Road, Colchester, Essex, C02 9QW

      IIF 25
  • Mr Paul Hobbs
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Beech Tree Lodge, Lexden Road, Colchester, Essex, CO3 3RA, England

      IIF 26
    • icon of address Flat 3, Lexden Road, Colchester, Essex, CO3 3RA, England

      IIF 27
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29
  • Hobbs, Paul

    Registered addresses and corresponding companies
    • icon of address Flat 3, Beechtree Lodge, Lexden Road, Colchester, CO3 3RA, United Kingdom

      IIF 30
  • Paul Hobbs
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 31
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 32
    • icon of address Flat 3, Beechtree Lodge, Lexden Road, Colchester, CO3 3RA, United Kingdom

      IIF 33
    • icon of address The Purple Dog, 42 Eld Lane, Colchester Essex, CO1 1LS, United Kingdom

      IIF 34
  • Mr Paul Hobbs
    British born in June 1970

    Resident in United Kingdom

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

      IIF 35
  • Mr Paul Hobbs
    English born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 3, Beechtree Lodge, Lexden Road, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Baker Chapman, 3 North Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,257 GBP2016-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 3 Beech Tree Lodge, Lexden Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 53 Seymour Road, Hadleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Suite A2 Abbeygate One, 8 Whitewell Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address The Purple Dog, 42 Eld Lane, Colchester Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,633 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Unit 3, 99 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,365 GBP2015-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-12-01 ~ 2020-06-22
    IIF 4 - Director → ME
  • 2
    365 RADIO.CO LIMITED - 2023-02-16
    icon of address The Studio, Bleasby Road, Thurgarton, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-15 ~ 2025-02-01
    IIF 9 - Director → ME
  • 3
    icon of address The Studio, Bleasby Road, Thurgarton, Nottinghamshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-01 ~ 2025-08-01
    IIF 1 - Director → ME
  • 4
    GORELE LTD - 2022-08-30
    INDIGI LTD - 2022-10-10
    icon of address Unit 14 Upper Stoneham Farm, Stoneham, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2022-08-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-08-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address September Lodge St. Stephens Road, Cold Norton, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2018-09-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-09-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 111 Ditchling Road, Brighton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,084 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-02-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-04-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-04-11
    IIF 14 - Director → ME
  • 8
    ONE FIVE LIMITED - 2009-06-19
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    227 GBP2025-02-28
    Officer
    icon of calendar 2007-09-26 ~ 2009-06-11
    IIF 7 - Director → ME
    icon of calendar 2007-09-26 ~ 2009-06-11
    IIF 25 - Secretary → ME
  • 9
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -29,633 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-11
    IIF 11 - Director → ME
    icon of calendar 2014-03-28 ~ 2015-04-08
    IIF 10 - Director → ME
  • 10
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.