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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hubbard, Naomi Rebecca

    Related profiles found in government register
  • Hubbard, Naomi Rebecca
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Ccs, The Downs Business Center, The Downs, Altrincham, WA14 2QD, England

      IIF 1
    • Dept 7904, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 2
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 3
  • Hubbard, Naomi Rebecca
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Downs, Altrincham, WA14 2QD, England

      IIF 4
    • 12663282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Hubbard, Naomi Rebecca
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 66, Alveston Drive, Wilmslow, SK9 2GA, England

      IIF 6
    • Bollin Heights, 3 Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 7
  • Hubbard, Naomi Rebecca
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cottonfields, Bolton, BL7 9DY, England

      IIF 8
  • Miss Naomi Rebecca Hubbard
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Downs, Altrincham, WA14 2QD, England

      IIF 9
    • Ccs, The Downs Business Center, The Downs, Altrincham, WA14 2QD, England

      IIF 10
    • 12663282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Dept 7904, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 12
    • 191, Clarendon Road, Manchester, M16 0EF, England

      IIF 13
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 14
    • 66, Alveston Drive, Wilmslow, SK9 2GA, England

      IIF 15
    • Bollin Heights, 3 Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 16
  • Hubbard, Naomi Rebecca

    Registered addresses and corresponding companies
    • Ccs, The Downs Business Center, The Downs, Altrincham, WA14 2QD, England

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    AKINREMI TRADING LTD
    12766976
    66 Alveston Drive, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    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
  • 2
    CAP CAPITAL ENERGY LTD - now
    ADVANGO INVESTMENTS LTD
    - 2025-06-06 10314316
    ADVANGO LTD
    - 2024-07-15 10314316
    LESSA VISION LTD - 2017-04-26
    27 Parsons Green Lane, London, England
    Active Corporate (5 parents)
    Officer
    2023-03-05 ~ 2025-01-24
    IIF 4 - Director → ME
    Person with significant control
    2023-11-30 ~ 2025-01-24
    IIF 9 - Has significant influence or control OE
  • 3
    MONTGOMERY FLEET SERVICES LIMITED
    12035219
    Hillside Industrial Estate Draycott Cross Road, Cheadle, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2023-09-01 ~ 2024-04-01
    IIF 1 - Director → ME
    2023-09-01 ~ 2024-05-14
    IIF 17 - Secretary → ME
    Person with significant control
    2023-09-01 ~ 2024-04-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    THE SOCIAL CODE LIMITED
    13501867 11668080
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2021-07-08 ~ 2023-07-27
    IIF 3 - Director → ME
    Person with significant control
    2021-07-08 ~ 2023-07-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    THE SOCIAL CODE LTD
    11668080 13501867
    107 Cottonfields, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    TOP TECHNOLOGY SERVICES LTD
    14505752
    4385, 14505752 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-01-20 ~ 2024-03-21
    IIF 2 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-03-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    VANTAGE 360 LTD
    14891952
    82 Reddish Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    VIVA DRIPSS LTD
    14551460
    191 Clarendon Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-20 ~ 2023-02-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    WAZZOO LTD
    12663282
    4385, 12663282 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ 2025-01-27
    IIF 5 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-01-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.