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, Andrew Chad

    Related profiles found in government register
  • Hubbard, Andrew Chad
    English chef born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, United Kingdom

      IIF 1
  • Hubbard, Andrew Chad
    English company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisan Bistro, Alby Crafts, Cromer Road, Erpingham, Norwich, NR11 7QE, England

      IIF 2
    • 5, St Mary’s Close, Roughton, Norfolk, NR11 8QF, United Kingdom

      IIF 3
  • Hubbard, Andrew Chad
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 4
  • Hubbard, Andrew
    British chef born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 5 IIF 6
  • Hubbard, Andrew
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cosy Cafe, Lees Yard, Holt, Norfolk, NR25 6HS, England

      IIF 7
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 8
  • Hubbard, Andrew
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisan Cafe, Alby Crafts, Erpingham, NR11 7QE, England

      IIF 9
    • 22a, The Avenue, Sheringham, NR26 8DG, England

      IIF 10
  • Hubbard, Andrew John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, LE16 8PT, England

      IIF 11
  • Hubbard, Andrew Sean
    British sales manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD

      IIF 12
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 13
  • Hubbard, Andrew John
    British bricklayer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 14
  • Hubbard, Andrew John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 15 IIF 16 IIF 17
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, United Kingdom

      IIF 19
    • Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 20
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 21
    • Highview, 15 Stockwell Gate West, Whatlode, Spalding, PE12 6WG, United Kingdom

      IIF 22
  • Hubbard, Andrew John
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 23
  • Hubbard, Andrew John
    British property buyers born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 24
  • Hubbard, Andrew John
    British property developer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 25 IIF 26
  • Hubbard, Andrew John
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 27
  • Mr Andrew Chad Hubbard
    English born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisan Bistro, Alby Crafts, Cromer Road, Erpingham, Norwich, NR11 7QE, England

      IIF 28
  • Mr Andrew Hubbard
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cosy Cafe, Lees Yard, Holt, Norfolk, NR25 6HS, England

      IIF 29
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 30
    • 5 St Marys Close, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 31
  • Mr Andrew Chad Hubbard
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 32
    • 5 St Marys Close, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 33
    • 5, St Mary’s Close, Roughton, Norfolk, NR11 8QF, United Kingdom

      IIF 34
  • Andrew Hubbard
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 35 IIF 36 IIF 37
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, United Kingdom

      IIF 38
    • 15, Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 39
  • Hubbard, Andrew Sean
    British marketing consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 40
  • Hubbard, Andrew
    British builder born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 41
  • Hubbard, Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 42 IIF 43
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 44
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 45
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 46 IIF 47
  • Hubbard, Andrew
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Hubbard
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, LE16 8PT, England

      IIF 53
  • Mr Andrew Hubbard
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 54 IIF 55
    • 22a, The Avenue, Sheringham, NR26 8DG, England

      IIF 56
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 57
    • Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 58
    • Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 59
    • 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 60
    • Highview, 15 Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 61
  • Mr Andrew Hubbard
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 62
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 63 IIF 64
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 65
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 66
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 67
  • Hubbard, Andrew

    Registered addresses and corresponding companies
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 68
  • Mr Andrew Hubbard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 69
  • Mr Andrew Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, United Kingdom

      IIF 70
  • Mr Andrew John Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, England

      IIF 71
  • Mr Andrew Sean Hubbard
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 72
  • Andrew John Hubbard
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode Spalding, Lincolnshire, PE12 6WG, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    5 St. Marys Close, Roughton, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    Artisan Bistro, Alby Crafts Cromer Road, Erpingham, Norwich, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Bowden Lodge, Desborough Road, Stoke Albany, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    43a St. Marys Road, Market Harborough, England
    Corporate (1 parent)
    Equity (Company account)
    -2,823 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 40 - director → ME
    2019-11-28 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    BISHOPS GATE TRAINING LLP - 2019-01-25
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    5 St. Marys Close, Roughton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-01-31
    Officer
    2021-01-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-27 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    5 St. Marys Close, Roughton, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -129,642 GBP2023-02-28
    Officer
    2016-02-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    The Cosy Cafe, Lees Yard, Holt, Norfolk, England
    Corporate (2 parents)
    Officer
    2024-11-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    115 St. Marys Road, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    31 Kettering Road, Market Harborough, Leicestershire
    Corporate (1 parent)
    Total liabilities (Company account)
    178,185 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10a High Street, Market Deeping, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    831,379 GBP2024-06-30
    Officer
    2019-09-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    101 St. Marys Road, Market Harborough, England
    Corporate (2 parents)
    Total liabilities (Company account)
    112,164 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    22a The Avenue, Sheringham, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    101 St. Marys Road, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    15 Stockwell Gate West, Whaplode, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 26 - director → ME
  • 16
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    10a High Street, Market Deeping, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Officer
    2010-09-29 ~ now
    IIF 14 - director → ME
  • 18
    101 St. Marys Road, Market Harborough, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -19,911 GBP2022-05-31
    Officer
    2019-12-31 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    101 St. Marys Road, Market Harborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,489 GBP2022-05-31
    Officer
    2018-08-31 ~ now
    IIF 52 - director → ME
  • 20
    101 St. Marys Road, Market Harborough, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 51 - director → ME
  • 21
    101 St. Marys Road, Market Harborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -55,973 GBP2022-05-31
    Officer
    2018-05-04 ~ now
    IIF 48 - director → ME
  • 22
    101 St. Marys Road, Market Harborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2021-05-31
    Officer
    2018-05-09 ~ now
    IIF 50 - director → ME
  • 23
    1 North Hill Gardens, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
  • 24
    10a High Street, Market Deeping, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 18 - director → ME
  • 25
    10a High Street, Market Deeping, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    485,870 GBP2024-03-31
    Officer
    2018-12-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    10a High Street, Market Deeping, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Lily-mai's, New Street, Cromer, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    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
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    4 The Green, Great Bowden, Market Harborough, England
    Corporate (1 parent)
    Officer
    2023-04-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    10a High Street, Market Deeping, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    43,191 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 36 - Has significant influence or controlOE
  • 30
    53 Regis Avenue, Beeston Regis, Sheringham, England
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    10a High Street, Market Deeping, Peterborough, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    5a Church Road, Lymm, Cheshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Danvers Barn Main Road, Broughton, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2017-10-21 ~ 2019-09-01
    IIF 20 - director → ME
    Person with significant control
    2017-10-21 ~ 2019-09-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Damvers Barn Main Road, Broughton, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-18
    Officer
    2019-03-13 ~ 2019-09-01
    IIF 19 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-09-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-10-02 ~ 2018-04-12
    IIF 21 - director → ME
  • 4
    15 New Star Road, Leicester, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,694 GBP2023-09-30
    Officer
    2016-06-29 ~ 2019-11-25
    IIF 13 - director → ME
  • 5
    TCE MOTION CONTROL LIMITED - 2011-11-22
    15 New Star Road, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    2,607,334 GBP2023-09-30
    Officer
    2016-06-29 ~ 2019-11-25
    IIF 12 - director → ME
  • 6
    53 Regis Avenue Regis Avenue, Beeston Regis, Sheringham, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ 2025-01-10
    IIF 6 - director → ME
    Person with significant control
    2024-04-14 ~ 2025-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2016-09-17 ~ 2016-10-18
    IIF 25 - director → ME
  • 8
    10a High Street, Market Deeping, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    25,777 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    101 St. Marys Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,336 GBP2021-05-31
    Officer
    2023-07-25 ~ 2023-07-28
    IIF 47 - director → ME
    2018-05-09 ~ 2021-11-22
    IIF 49 - director → ME
  • 10
    1 North Hill Gardens, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -181 GBP2018-05-31
    Officer
    2017-05-15 ~ 2017-11-16
    IIF 23 - director → ME
  • 11
    10a High Street, Market Deeping, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ 2019-03-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Artisan Cafe, Alby Crafts, Erpingham, England
    Corporate (1 parent)
    Equity (Company account)
    -47,509 GBP2024-01-31
    Officer
    2024-02-08 ~ 2024-12-05
    IIF 9 - director → ME
    Person with significant control
    2024-11-06 ~ 2024-12-04
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    5a Church Road, Lymm, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2017-07-10 ~ 2018-06-09
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.