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

Hussey, Bobbie

    Related profiles found in government register
  • Hussey, Bobbie
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 1 IIF 2
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 3
    • icon of address Digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 4
  • Hussey, Bobbie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD, England

      IIF 5
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address 21, Sylvian Avenue, Hornchurch, Essex, RM11 2PL, United Kingdom

      IIF 9
    • icon of address 4 Wickham Hall Cottages, Langford Road, Wickham Bishops, Witham, CM8 3JQ, England

      IIF 10
  • Hussey, Bobbie
    British manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 11
  • Hussey, Bobbie
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 12
  • Hussey, Bobbie
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 13
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 14
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 15
  • Bobbie Hussey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 16 IIF 17
  • Mr Bobbie Hussey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 18
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 19
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
    • icon of address Digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 21
    • icon of address 4 Wickham Hall Cottages, Langford Road, Wickham Bishops, Witham, CM8 3JQ, England

      IIF 22
  • Mr Bobbie Hussey
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 23
  • Mr Hussey Bobbie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 24
  • Bobbie, Hussey
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wickham Hall Cottages, Witham, Essex, CM8 3JQ, England

      IIF 25
  • Bobbie, Hussey
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 26
  • Mr Bobbie Hussey
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 27
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 28
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 29
    • icon of address 4, Wickham Hall Cottages, Witham, Essex, CM8 3JQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    WORTHINGTON HOLDINGS LTD - 2020-11-26
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,951 GBP2024-05-29
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 1st Floor 23 Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, 16 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    PRO SPV 10 LTD - 2023-07-28
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor 23 Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Wickham Hall Cottages Langford Road, Wickham Bishops, Witham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4th Floor, 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 4th Floor, 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-08-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    URVASHI ENTERPRISES SERVICES LIMITED - 2022-02-07
    URVASHI ENTERPRISES LIMITED - 2020-08-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,383 GBP2018-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-01-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    icon of calendar 2022-08-17 ~ 2022-08-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-08-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 1a Churchill House, Horndon Business Park, West Horndon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,930 GBP2016-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2014-07-01
    IIF 5 - Director → ME
  • 5
    LW RETAIL LTD - 2023-10-20
    PRO PRO TECH LTD - 2023-05-23
    icon of address Office 3,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-09-19
    IIF 21 - Ownership of shares – 75% or more OE

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.