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, Michael John

    Related profiles found in government register
  • Hobbs, Michael John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1
    • 17, 2nd Floor, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 2
    • 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 3 IIF 4
    • 21, Beaulieu Drive, Yeovil, BA21 3TP, England

      IIF 5
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 6
  • Hobbs, Michael John
    British directors born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Beaulieu Drive, Yeovil, Somerset, BA21 3TP, England

      IIF 7
  • Hobbs, Michael John
    British entrepreneur born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Court Gardens, Yeovil, BA21 3LZ, England

      IIF 8
  • Hobbs, Michael John
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR, United Kingdom

      IIF 9
  • Hobbs, Michael John
    British technicial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, North Street, Martock, Somerset, TA12 6EJ, England

      IIF 10
  • Hobbs, Michael John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wardles Pool, Albert Street, Hebburn, Tyne And Wear, NE31 1DW, England

      IIF 11
  • Hobbs, Michael John
    British fitness instructor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12148511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 11a-11b Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 13
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 14
    • 61 Kelly Road, Kelly Road, Hebburn, NE312QN, England

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hobbs, Michael John
    British gym instructor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11b, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 18
  • Hobbs, Michael John
    British managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, Aln Street, Hebburn, NE31 1XS, United Kingdom

      IIF 19
  • Mr Michael John Hobbs
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107 North Street, Martock, Somerset, TA12 6EJ, England

      IIF 20 IIF 21
    • 23, Court Gardens, Yeovil, BA21 3LZ, England

      IIF 22
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 23
  • Hobbs, Michael John
    British plater born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 24
  • Mr Michael John Hobbs
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Aln Street, Hebburn, NE31 1XS, England

      IIF 25
  • Hobbs, Michael
    British delivery manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mountbatten Avenue, Hebburn, NE31 2QP, United Kingdom

      IIF 26
  • Hobbs, Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14076561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, United Kingdom

      IIF 28
  • Hobbs, Michael
    British fitness trainer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Finchale Road, Hebburn, NE31 2JB, United Kingdom

      IIF 29
  • Mr Michael Hobbs
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14076561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 18, Mountbatten Avenue, Hebburn, NE31 2QP, United Kingdom

      IIF 31
    • 22, Finchale Road, Hebburn, NE31 2JB, United Kingdom

      IIF 32
    • Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB, United Kingdom

      IIF 33
  • Mr Michael John Hobbs
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12148511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 11a-11b Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 35
    • 36-38, Aln Street, Hebburn, NE31 1XS, United Kingdom

      IIF 36
    • 61, Kelly Road, Hebburn, NE312QN, United Kingdom

      IIF 37
    • 61 Kelly Road, Kelly Road, Hebburn, NE312QN, England

      IIF 38
    • Unit 11b, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Michael John Hobbs
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kelly Road, Hebburn, NE31 2QN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    61 Kelly Road, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    36-38 Aln Street, Hebburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    61 Kelly Road, Hebburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    GEEK GURU LTD - 2006-09-15
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    196,256 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 3 - director → ME
  • 5
    Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 7 - director → ME
  • 6
    23 Court Gardens, Yeovil, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    61 Kelly Road Kelly Road, Hebburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    SUPPORTED EMPLOYMENT LTD - 2023-07-24
    Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Corporate (4 parents)
    Equity (Company account)
    -59,781 GBP2024-03-31
    Officer
    2023-07-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -5,567 GBP2021-06-30
    Officer
    2019-08-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    200 Finchale Road, Hebburn, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    22 Finchale Road, Hebburn, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    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
  • 12
    Norden House, Stowell Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -47,601 GBP2021-02-28
    Officer
    2019-07-31 ~ now
    IIF 15 - director → ME
  • 13
    Suite 6, 1st Floor, Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    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
  • 14
    17 2nd Floor 17 Lichfield Street, Walsall, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    253,462 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 1 - director → ME
  • 15
    17 2nd Floor, Lichfield Street, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 2 - director → ME
  • 16
    Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 9 - director → ME
  • 17
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 4 - director → ME
  • 18
    18 Mountbatten Avenue, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    RETHINK PRINTING LIMITED - 2018-10-08
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    17 Lichfield Street, 2nd Floor, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 5 - director → ME
  • 20
    4385, 14076561 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    Wardles Pool, Albert Street, Hebburn, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    -32,372 GBP2024-02-29
    Officer
    2020-07-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-04-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    Unit 11b Victoria Industrial Estate, Victoria Road West, Hebburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ 2022-02-22
    IIF 18 - director → ME
    Person with significant control
    2021-01-27 ~ 2022-02-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4385, 12295266 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    80 GBP2020-11-30
    Officer
    2019-11-04 ~ 2020-05-12
    IIF 13 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-05-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    16 Verrington Park Road, Wincanton, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,285 GBP2017-09-30
    Officer
    2015-09-14 ~ 2017-01-31
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.