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 Warren Stuart Hobbs

    Related profiles found in government register
  • Mr Warren Stuart Hobbs
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1 IIF 2
  • Warren Stuart Hobbs
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobbs, Warren Stuart
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobbs, Warren Stuart
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 14
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 22 IIF 23
  • Hobbs, Warren Stuart
    British property developer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Hoban House, Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE, United Kingdom

      IIF 27
  • Hobbs, Warren Stuart
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 28
  • Warren Hobbs
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 29
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 30 IIF 31 IIF 32
  • Hobbs, Warren Stuart
    British property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PE, England

      IIF 33
  • Hobbs, Warren
    British property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 34
  • Hobbs, Warren
    British self employed born in April 1976

    Registered addresses and corresponding companies
    • icon of address Tudor Loft, Common Wood House, Kings Langley, Hertfordshire, WD4 9BA

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -377,705 GBP2022-12-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,230 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    405,353 GBP2023-12-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,815 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hoban House Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    OXFORD ROAD LAND LIMITED - 2019-02-13
    icon of address Kings Head House, 15 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,939 GBP2023-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-09-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-09-05
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2022-09-27
    IIF 15 - Director → ME
  • 3
    icon of address Middle Tudor, Commonwood, Kings Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-11
    Officer
    icon of calendar 2003-03-09 ~ 2003-12-10
    IIF 35 - Director → ME
  • 4
    icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ 2024-12-31
    IIF 18 - Director → ME
  • 5
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -272 GBP2024-05-31
    Officer
    icon of calendar 2019-12-13 ~ 2025-02-06
    IIF 22 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2020-07-07
    IIF 25 - Director → ME
  • 7
    icon of address Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-06-08
    IIF 17 - Director → ME
  • 8
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2023-05-31
    Officer
    icon of calendar 2020-09-07 ~ 2025-02-06
    IIF 23 - Director → ME
  • 9
    TTJ HOLDINGS LIMITED - 2019-07-30
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2022-10-11
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.