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

Hobbs, Matthew

    Related profiles found in government register
  • Hobbs, Matthew
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Fifth Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 1
  • Hobbs, Matthew
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brisbane, Key Street, Sittingbourne, ME10 1YX, United Kingdom

      IIF 2
    • icon of address 5, Teal Way, Iwade, Sittingbourne, ME9 8WR, England

      IIF 3
  • Hobbs, Matt
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Hobbs, Matt
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 5
  • Hobbs, Matthew
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 6
    • icon of address 63-66, Fifth Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 7
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 8
  • Hobbs, Matthew
    British commercial director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 9 IIF 10
  • Hobbs, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 11
  • Hobbs, Matthew
    British heating director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Simpson Road, Snodland, ME6 5QH, United Kingdom

      IIF 12
  • Hobbs, Matthew
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Simpson Road, Snodland, Kent, ME6 5QH

      IIF 13
  • Hobbs, Matthew
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT

      IIF 14
  • Hobbs, Matthew
    British manager

    Registered addresses and corresponding companies
    • icon of address 127 Simpson Road, Snodland, Kent, ME6 5QH

      IIF 15
  • Mr Matt Hobbs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 16
  • Mr Matthew Hobbs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brisbane, Key Street, Sittingbourne, ME10 1YX, United Kingdom

      IIF 17
  • Hobbs, Matthew

    Registered addresses and corresponding companies
    • icon of address 5, Teal Way, Iwade, Sittingbourne, ME9 8WR, England

      IIF 18
  • Mr Matthew Hobbs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Fifth Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 19
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 20 IIF 21
  • Matthew Hobbs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Teal Way, Iwade, Sittingbourne, ME9 8WR, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 54 Woodside Crescent, Smallfield, Horley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 63-66 Fifth Floor Suite 23 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138 GBP2024-04-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 5 Teal Way, Iwade, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    GREENER ECO HOMES LIMITED - 2022-08-31
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,882 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,500 GBP2025-06-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 63-66 Fifth Floor Suite 23, Hatton Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    223,334 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 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
Ceased 5
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ 2025-02-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-02-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BOILER DIAGNOSTICS LTD - 2009-02-12
    AGATE INDUSTRIES LTD. - 2008-11-18
    BOILER DIAGNOSTICS LTD - 2008-08-07
    AGATE INDUSTRIES LTD - 2009-08-04
    icon of address Unit 11 High Cross Centre, Fountayne Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-02 ~ 2008-08-01
    IIF 13 - Director → ME
    icon of calendar 2003-04-02 ~ 2008-08-01
    IIF 15 - Secretary → ME
  • 3
    EDGE PROPERTY DEVELOPMENTS LIMITED - 2023-04-11
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-05-23 ~ 2023-07-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-08-19
    IIF 9 - Director → ME
    icon of calendar 2019-11-03 ~ 2019-11-03
    IIF 10 - Director → ME
  • 5
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-04-03
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.