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, Neil George

    Related profiles found in government register
  • Hobbs, Neil George
    British company director born in December 1960

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

      IIF 1
    • icon of address 15 Wyburn Avenue, High Barnet, Hertfordshire, EN5 5TG

      IIF 2
  • 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
    • icon of address 31 Galley Lane, Barnet, Hertfordshire, EN5 4AR

      IIF 6
  • Hobbs, Neil George
    British land buyer born in December 1960

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

      IIF 7
  • Hobbs, Neil George
    British property developer born in December 1960

    Registered addresses and corresponding companies
  • Hobbs, Neil George
    British company director

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

      IIF 11
  • Hobbs, Neil George
    British developer

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

      IIF 12
  • Hobbs, Neil George
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 13
    • icon of address 34, Harthall Lane, Kings Langley, WD4 8JH, England

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address 34, Harthall Lane, Kings Langley, WD4 8JH, United Kingdom

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

    Resident in England

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

      IIF 19
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 20
  • Hobbs, Neil George
    British land director born in December 1960

    Resident in England

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

      IIF 21
  • Hobbs, Neil George
    British property developer born in December 1960

    Resident in England

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

      IIF 22
    • icon of address 48, Webster Gardens, London, W5 5ND, United Kingdom

      IIF 23
  • Mr Neil George Hobbs
    British born in December 1960

    Resident in England

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

      IIF 24
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 25
    • icon of address 5, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 26
    • icon of address 34, Harthall Lane, Kings Langley, WD4 8JH, England

      IIF 27 IIF 28
    • icon of address 34, Harthall Lane, Kings Langley, WD4 8JH, United Kingdom

      IIF 29
    • icon of address 34, Harthall Road, Kings Langley, Hertfordshire, WD4 8JH, United Kingdom

      IIF 30
    • icon of address 48, Webster Gardens, London, W5 5ND, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 5 Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,258 GBP2020-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 25, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 26 High Street, Djm Accountants, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,772 GBP2020-11-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 34 Harthall Lane, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,396 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2021-02-28
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,462 GBP2019-01-29
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,111 GBP2020-10-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Sadlers, 175 High Street, Barnet, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    63,404 GBP2023-12-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-06-19
    IIF 8 - Director → ME
  • 2
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2007-11-04
    IIF 6 - Director → ME
  • 3
    icon of address 6 Cantelupe Mews, Cantelupe Road, East Grinstead, West Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-15 ~ 2010-03-01
    IIF 4 - Director → ME
  • 4
    icon of address C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,297 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2008-04-11
    IIF 10 - Director → ME
  • 5
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-09-01
    IIF 1 - Director → ME
  • 6
    NORTHWOOD HOMES LTD - 2004-03-25
    icon of address 6 Cantelupe Mews, Cantelupe Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2010-03-01
    IIF 5 - Director → ME
  • 7
    TESSGREEN PROPERTY MANAGEMENT LIMITED - 2004-11-11
    icon of address Second Floor, 1 Church Square, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2004-08-20 ~ 2007-07-09
    IIF 3 - Director → ME
  • 8
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    303 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-29
    IIF 9 - Director → ME
  • 9
    SETHA LOGISTIX LIMITED - 2019-01-15
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,226,056 GBP2024-01-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-05-17
    IIF 20 - Director → ME
  • 10
    icon of address 2 Sonnet Court, 16 Tennyson Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-20 ~ 1998-08-03
    IIF 2 - Director → ME
    icon of calendar 1997-08-20 ~ 1998-08-03
    IIF 11 - Secretary → ME
  • 11
    WINTERS RECYCLING LIMITED - 2019-03-26
    WINTERS SKIP HIRE LTD - 2009-06-23
    icon of address 5 Hunting Gate, Hitchin, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,682 GBP2021-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-11-19
    IIF 19 - Director → ME
  • 12
    WARD HOMES ANGLIA LIMITED - 2002-05-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-10-20
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.