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 Andrew Hubbard

    Related profiles found in government register
  • Mr Andrew Hubbard
    British born in June 1971

    Resident in England

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

      IIF 1
    • icon of address 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 2 IIF 3
    • icon of address 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 4
    • icon of address 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 5
    • icon of address Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 6
  • Mr Andrew Hubbard
    British born in January 1972

    Resident in England

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

      IIF 7
  • Mr Andrew Hubbard
    British born in January 1973

    Resident in England

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

      IIF 8
  • Andrew Hubbard
    British born in June 1971

    Resident in England

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

      IIF 9
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in England

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

      IIF 10
  • Andrew John Hubbard
    British born in January 1973

    Resident in England

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

      IIF 11
  • Andrew Hubbard
    British born in January 1973

    Resident in United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • icon of address 10a, High Street, Market Deeping, Peterborough, PE6 8EB, United Kingdom

      IIF 15
    • icon of address 15, Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 16
  • Hubbard, Andrew
    British born in June 1971

    Resident in England

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

      IIF 17
    • icon of address 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 18
    • icon of address 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4, The Green, Great Bowden, Market Harborough, LE16 7EU, United Kingdom

      IIF 22
    • icon of address Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 23
  • Hubbard, Andrew
    British company director born in June 1971

    Resident in England

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

      IIF 24
    • icon of address 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 25
    • icon of address Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 26
  • Hubbard, Andrew
    British director born in June 1971

    Resident in England

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

      IIF 27 IIF 28
  • Mr Andrew John Hubbard
    British born in June 1971

    Resident in United Kingdom

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

      IIF 29
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in United Kingdom

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

      IIF 30
    • icon of address Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 31
    • icon of address Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 32
    • icon of address 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 33
    • icon of address Highview, 15 Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 34
  • Mr Andrew Sean Hubbard
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, England

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

    Resident in United Kingdom

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

      IIF 36
  • Hubbard, Andrew Sean
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uptonsteel County Ground, Leicestershire And Rutland Cricket Foundation, Grace Road, Leicester, LE2 8EB, United Kingdom

      IIF 37
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 38
  • Hubbard, Andrew Sean
    British sales manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD

      IIF 39
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 40
  • Hubbard, Andrew John
    born in January 1973

    Resident in United Kingdom

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

      IIF 41
  • Hubbard, Andrew John
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hubbard, Andrew John
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 48
    • icon of address Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 49
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 50
    • icon of address Highview, 15 Stockwell Gate West, Whatlode, Spalding, PE12 6WG, United Kingdom

      IIF 51
  • Hubbard, Andrew John
    British managing director born in January 1973

    Resident in United Kingdom

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

      IIF 52
  • Hubbard, Andrew John
    British property developer born in January 1973

    Resident in United Kingdom

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

      IIF 53 IIF 54
  • Hubbard, Andrew
    British born in January 1973

    Resident in United Kingdom

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

      IIF 55
  • Hubbard, Andrew

    Registered addresses and corresponding companies
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 43a St. Marys Road, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,675 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-11-28 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 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
  • 3
    BISHOPS GATE TRAINING LLP - 2019-01-25
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 115 St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 31 Kettering Road, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    178,185 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    831,379 GBP2024-06-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 101 St. Marys Road, Market Harborough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,164 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 101 St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    LEICESTERSHIRE & RUTLAND CRICKET LIMITED - 2023-09-29
    icon of address County Ground, Grace Road, Leicester, Leicestershire
    Active Corporate (11 parents)
    Equity (Company account)
    407,755 GBP2024-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 15 Stockwell Gate West, Whaplode, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -19,911 GBP2022-05-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 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
  • 14
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,489 GBP2022-05-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,973 GBP2022-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 1 North Hill Gardens, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,870 GBP2024-03-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 4 The Green, Great Bowden, Market Harborough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    141,907 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,191 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 24
    icon of address 10a High Street, Market Deeping, Peterborough, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 5a Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    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
Ceased 14
  • 1
    icon of address Danvers Barn Main Road, Broughton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2017-10-21 ~ 2019-09-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-21 ~ 2019-09-01
    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
  • 2
    icon of address Damvers Barn Main Road, Broughton, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-18
    Officer
    icon of calendar 2019-03-13 ~ 2019-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2018-04-12
    IIF 50 - Director → ME
  • 4
    icon of address 15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,658 GBP2024-09-30
    Officer
    icon of calendar 2016-06-29 ~ 2019-11-25
    IIF 40 - Director → ME
  • 5
    TCE MOTION CONTROL LIMITED - 2011-11-22
    icon of address 15 New Star Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,634,037 GBP2024-09-30
    Officer
    icon of calendar 2016-06-29 ~ 2019-11-25
    IIF 39 - Director → ME
  • 6
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    831,379 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2025-05-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2016-10-18
    IIF 53 - Director → ME
  • 8
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 101 St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,336 GBP2021-05-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-07-28
    IIF 26 - Director → ME
    icon of calendar 2018-05-09 ~ 2021-11-22
    IIF 27 - Director → ME
  • 10
    icon of address 31 Kettering Road, Market Harborough, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-09-18 ~ 2025-09-18
    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 directors OE
  • 11
    icon of address 1 North Hill Gardens, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-11-16
    IIF 52 - Director → ME
  • 12
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-05
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 10a High Street, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,870 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2025-05-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 5a Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2018-06-09
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.