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

Hives, Robert Dudley

    Related profiles found in government register
  • Hives, Robert Dudley
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 1
  • Hives, Robert Dudley
    British publican born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 509, 419 Wick Lane, London, E3 2PW, United Kingdom

      IIF 2
  • Hives, Robert
    British promoter born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Star Of Bethnal Green, Top Floor Flat, 359 Bethnal Green Road, London, E2 6LG

      IIF 9 IIF 10 IIF 11
    • icon of address Top Floor Flat, The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 12
  • Mr Robert Hives
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 13
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 14
  • Mr Rob Hives
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Bethnal Green Road, London, E2 6LG

      IIF 15
  • Hives, Robert
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359, Bethnal Green Road, London, E2 6LG, England

      IIF 16
    • icon of address 359, Star Of Bethnal Green, Bethnal Green Road, London, E2 6LG, England

      IIF 17
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 18
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 19
    • icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 20
    • icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 21
  • Hives, Robert
    British landlord born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 509, 419 Wick Lane, London, E3 2PW, England

      IIF 22
  • Hives, Robert
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 23
  • Hives, Robert
    British promoter born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 24
    • icon of address Flat 509, 419 Wick Lane, London, E3 2PW, United Kingdom

      IIF 25
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 26
  • Mr Robert Hives
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359, Bethnal Green Road, London, E2 6LG

      IIF 27
    • icon of address 359, Bethnal Green Road, London, E2 6LG, England

      IIF 28
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 29
    • icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 30
    • icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG

      IIF 31
    • icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, England

      IIF 32 IIF 33
    • icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 34
  • Mr Robert Dudley Hives
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 35
  • Hives, Robert
    British

    Registered addresses and corresponding companies
    • icon of address The Star Of Bethnal Green, Top Floor Flat, 359 Bethnal Green Road, London, E2 6LG

      IIF 36
  • Hives, Robert

    Registered addresses and corresponding companies
    • icon of address 9 Whitechurch Passage, London, E1 7QU

      IIF 37
    • icon of address Top Floor Flat, The Star Of Bethnal Green, 359 Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Flat 509, 419 Wick Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Flat 509 Flat 509, Ink Court, 419 Wick Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ELECTRIC STAR LIMITED - 2022-05-23
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -232,925 GBP2024-10-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 9 - Director → ME
  • 5
    ELECTRIC STAR BETHNAL GREEN LIMITED - 2022-05-23
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    590,374 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 359 Bethnal Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    241,760 GBP2024-10-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,113 GBP2024-10-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 8 - Director → ME
  • 8
    BLUE FOX EVENTS LIMITED - 2022-07-29
    icon of address 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    378,478 GBP2024-10-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 24 - Director → ME
  • 9
    ELECTRIC STAR CANARY WHARF LIMITED - 2020-10-15
    ELECTRIC STAR SHOREDITCH LIMITED - 2020-02-28
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,552 GBP2024-10-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 6 - Director → ME
  • 10
    ELECTRIC STAR JACKDAW LIMITED - 2018-11-15
    ELECTRIC STAR FELLOWSHIP LIMITED - 2022-05-23
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,050 GBP2024-10-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,291 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 23 - Director → ME
  • 12
    COLUMBO STAR LIMITED - 2023-12-11
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -510,859 GBP2024-12-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    444,424 GBP2024-10-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,201 GBP2024-10-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    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
  • 16
    ELECTRIC STAR GROUP SPARE CO 2 LTD - 2025-01-06
    ROB HIVES MARGATE LIMITED - 2023-11-07
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    ELECTRIC STAR GROUP SPARE CO 1 LTD - 2024-04-03
    ROB HIVES HOLDINGS LIMITED - 2023-11-07
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,800 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Studio 206 1 Westgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,607 GBP2015-04-30
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-04-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    ROB HIVES INVESTMENTS LTD - 2020-11-05
    icon of address 359 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    637 GBP2024-10-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    ELECTRIC STAR RENTALS LIMITED - 2022-05-23
    icon of address 359 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176 GBP2024-10-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    PAUL DALY LIMITED - 2018-09-08
    icon of address 359 Star Of Bethnal Green, Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    ELECTRIC STAR LIMITED - 2022-05-23
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -232,925 GBP2024-10-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-10-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    BLUE FOX EVENTS LIMITED - 2022-07-29
    icon of address 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    378,478 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-01-31 ~ 2021-08-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2020-09-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ELECTRIC STAR JACKDAW LIMITED - 2018-11-15
    ELECTRIC STAR FELLOWSHIP LIMITED - 2022-05-23
    icon of address Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,050 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-04-30
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    ELECTRIC STAR GROUP SPARE CO 2 LTD - 2025-01-06
    ROB HIVES MARGATE LIMITED - 2023-11-07
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-05-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ELECTRIC STAR GROUP SPARE CO 1 LTD - 2024-04-03
    ROB HIVES HOLDINGS LIMITED - 2023-11-07
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,800 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2023-10-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,738 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2014-04-11
    IIF 12 - Director → ME
    icon of calendar 2010-07-22 ~ 2013-08-14
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.