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

Hubbard, Melvyn

    Related profiles found in government register
  • Hubbard, Melvyn
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Lynn Road, Wisbech, Cambridgeshire, PE13 3SG, United Kingdom

      IIF 1
  • Hubbard, Melvyn
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 2 IIF 3
  • Hubbard, Melvyn
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House 4d St Pauls Road, North Walton Highway, Wisbech, Cambs, PE14 7DN

      IIF 4
  • Hubbard, Melvyn
    British timber construction born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House 4d St Pauls Road, North Walton Highway, Wisbech, Cambs, PE14 7DN

      IIF 5
  • Hubbard, Jason Melvyn
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountside, Norwich Road, Wisbech, Cambridgeshire, PE13 3TA, England

      IIF 6
  • Hubbard, Melvyn
    British

    Registered addresses and corresponding companies
    • icon of address St Pauls House 4d St Pauls Road, North Walton Highway, Wisbech, Cambs, PE14 7DN

      IIF 7
  • Mr Melvyn Hubbard
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 8 IIF 9
    • icon of address St Pauls House 4d St Pauls Road, North Walton Highway, Wisbech, Cambs, PE14 7DN, United Kingdom

      IIF 10 IIF 11
  • Hubbard, Jason Melvyn
    British

    Registered addresses and corresponding companies
    • icon of address 164 Friday Brige Road, Elm, Wisbech, PE14 0AV, United Kingdom

      IIF 12
  • Hubbard, Jason Melvyn
    British advertising manager

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 13
  • Hubbard, Melvyn

    Registered addresses and corresponding companies
    • icon of address English Brothers Limited, Salts Road, Walton Highway, Wisbech, Cambridgeshire, PE14 7DU

      IIF 14
  • Hubbard, Jason Melvyn
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hubbard, Jason Melvyn
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address English Brothers Limited, Salts Road, Walton Highway, Wisbech, Cambridgeshire, PE14 7DU, United Kingdom

      IIF 23
  • Hubbard, Jason Melvyn
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 Friday Brige Road, Elm, Wisbech, PE14 0AV, United Kingdom

      IIF 24
  • Hubbard, Jason

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 25
  • Hubbard, Jason Melvyn

    Registered addresses and corresponding companies
  • Mr Jason Melvyn Hubbard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 30 IIF 31 IIF 32
    • icon of address English Brothers Limited, Salts Road, Walton Highway, Wisbech, Cambridgeshire, PE14 7DU

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bruller Limited Salts Road, Walton Highway, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 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
  • 2
    icon of address English Brothers Limited, English Brothers Limited Salts Road, Walton Highway, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,456 GBP2019-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,089 GBP2024-02-29
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 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
  • 4
    ENGLISH BROTHERS BESPOKE TIMEBER FRAMES LTD - 2015-09-05
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-02-28
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-08-05 ~ now
    IIF 29 - Secretary → ME
  • 5
    CODETRIAL LIMITED - 1993-01-14
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    511,199 GBP2024-02-29
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-12-23 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address Roushel School Road, Terrington St. John, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-02-28
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-08-05 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address Asset House, 28 Thorpe Wood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    790,676 GBP2017-02-28
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,200 GBP2024-02-29
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-01-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-01-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,593 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-02-15 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address 250 Lynn Road, Wisbech, Cambridgeshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,089 GBP2024-02-29
    Officer
    icon of calendar 2018-11-12 ~ 2019-03-06
    IIF 25 - Secretary → ME
  • 2
    ENGLISH BROTHERS BESPOKE TIMEBER FRAMES LTD - 2015-09-05
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-02-28
    Officer
    icon of calendar 2015-08-05 ~ 2017-07-31
    IIF 2 - Director → ME
  • 3
    CODETRIAL LIMITED - 1993-01-14
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    511,199 GBP2024-02-29
    Officer
    icon of calendar 1992-11-02 ~ 2017-07-31
    IIF 5 - Director → ME
    icon of calendar 1992-11-02 ~ 2001-09-03
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2023-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-30 ~ 2023-02-07
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-02-28
    Officer
    icon of calendar 2015-08-05 ~ 2017-07-31
    IIF 3 - Director → ME
  • 5
    icon of address Asset House, 28 Thorpe Wood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    790,676 GBP2017-02-28
    Officer
    icon of calendar 2005-05-05 ~ 2017-07-17
    IIF 24 - Director → ME
    icon of calendar 2005-05-05 ~ 2017-07-17
    IIF 12 - Secretary → 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.