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 Matthew Raymond Hubbard

    Related profiles found in government register
  • Mr Matthew Raymond Hubbard
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ashbourne Road, Leek, Staffordshire, ST13 5AX, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 2
    • icon of address Dean Statham, 29 King Street, Newcastle, Staffordshire, ST5 1ER, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Coach House, Horse Fair, Rugeley, WS15 2EL, United Kingdom

      IIF 6
    • icon of address The Old Coach House, Horsefair, Rugeley, Staffordshire, WS15 2EL

      IIF 7
    • icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 8
    • icon of address The Production House, The Boulevard, Stoke On Trent, ST6 6DW, England

      IIF 9
    • icon of address Fifteen Digital Ltd, Unit 28, Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 10
    • icon of address Office 1, The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 11
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 12
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Matthew Hubbard
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Regent Road, Hanley, Stoke-on-trent, ST1 3BT, England

      IIF 19
  • Mr Matthew Raymond Hubbard
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wardle Gardens, Leek, ST13 7AR, England

      IIF 20 IIF 21
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, United Kingdom

      IIF 22
    • icon of address 47, White Rose Lane, Woking, GU22 7LB, United Kingdom

      IIF 23
  • Hubbard, Matthew Raymond
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Statham, 29 King Street, Newcastle, Staffordshire, ST5 1ER, United Kingdom

      IIF 24 IIF 25
    • icon of address The Old Coach House, Horse Fair, Rugeley, WS15 2EL, United Kingdom

      IIF 26
    • icon of address The Production House, The Boulevard, Stoke On Trent, ST6 6DW, England

      IIF 27
    • icon of address 71, Ambassador Road, Stoke-on-trent, ST1 3DN, United Kingdom

      IIF 28
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 29
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, United Kingdom

      IIF 30 IIF 31
  • Hubbard, Matthew Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cottages Stockery Park Farm, Holmes Chapel Road, Holmes Chapel, Cheshire, CW4 8AS

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 71, Ambassador Road, Stoke On Trent, Staffs, ST1 3DN, England

      IIF 35
  • Hubbard, Matthew Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Statham, 29 King Street, Newcastle, Staffordshire, ST5 1ER, United Kingdom

      IIF 36
    • icon of address 33, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 37
    • icon of address Fifteen Digital Ltd, Unit 28, Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 38
  • Hubbard, Matthew Raymond
    British entertainment born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dryvent House, Barnfield Road Industrial Estate, Leek, Leek, Staffordshire, ST13 5QG, United Kingdom

      IIF 39
  • Hubbard, Matthew Raymond
    British film producer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 40
  • Hubbard, Matthew Raymond
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Valley View, Newcastle Under Lyme, Staffordshire, ST5 3FB, England

      IIF 41
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 42
  • Hubbard, Matthew Raymond
    English company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall House, Sandy Lane, Newcastle Under Lyme, Staffordshire, ST5 0LZ, England

      IIF 43
  • Hubbard, Matthew Raymond
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, 4 Barracks Court, Newcastle, ST5 1LG, England

      IIF 44
  • Hubbard, Matthew Raymond
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 45
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 46
    • icon of address 21, Birch Terrace, Stoke-on-trent, ST1 3JN, England

      IIF 47
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 48
    • icon of address Office 5, The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 49
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 50
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, England

      IIF 51
    • icon of address The Production House, The Boulevard, Stoke-on-trent, ST6 6DW, United Kingdom

      IIF 52 IIF 53
  • Hubbard, Matthew Raymond
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, White Rose Lane, Woking, GU22 7LB, United Kingdom

      IIF 54
  • Hubbard, Matthew Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wardle Gardens, Leek, ST13 7AR, England

      IIF 55 IIF 56
    • icon of address 83, Ashbourne Road, Leek, Staffordshire, ST13 5AX, England

      IIF 57
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 58
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 59
    • icon of address Office Number 17, Summit Business Centre, Old Police Station, Water Street, Newcastle Under Lyme, Staffordshire, ST5 1HN, England

      IIF 60
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 61
  • Hubbard, Matthew Raymond
    British film producer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Ambassador Road, Hanley, Stoke-on-trent, Staffordshire, ST1 3DN, United Kingdom

      IIF 62
  • Hubbard, Matthew Raymond

    Registered addresses and corresponding companies
    • icon of address Office Number 17, Summit Business Centre, Old Police Station, Water Street, Newcastle Under Lyme, Staffordshire, ST5 1HN, England

      IIF 63
    • icon of address Flat 1, 18 Eastwood Place, Hanley, Stoke On Trent, Staffordshire, ST1 3DB

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 16 Bluebell Close, Leek, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 83 Ashbourne Road, Leek, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Production House, The Boulevard, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,258 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,651 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    AD CONDO EVENTUS LTD - 2021-10-20
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,102 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,793 GBP2024-07-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address The Production House, The Boulevard, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,077 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    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
  • 8
    icon of address 10 Tern Grove, Loggerheads
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 16 Badgers Croft, Chesterton, Newcastle, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,401 GBP2021-06-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 33 Eastgate Street, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address The Old Coach House, Horse Fair, Rugeley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,300 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address The Production House, The Boulevard, Stoke On Trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 20-22 Wenlock Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324 GBP2025-05-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address 29 Regent Road, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,691 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Dryvent House Barnfield Road Industrial Estate, Leek, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address The Production House, The Boulevard, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Office 1 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,406 GBP2024-11-30
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address 21 Birch Terrace, Stoke-on-trent, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    353,827 GBP2024-06-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Office 4 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438 GBP2024-11-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,112 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 61 - Director → ME
  • 23
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    icon of address Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address Office 3 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,273 GBP2024-11-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,950 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Production House, The Boulevard, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    46,769 GBP2024-06-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 16 Bluebell Close, Leek, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Production House The Boulevard, Tunstall, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Northern Alliance Ltd, 47 White Rose Lane, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Old Coach House, Horsefair, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,656 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 41 - Director → ME
  • 32
    HMO PROPERTY MANAGEMENT LIMITED - 2022-08-05
    icon of address 2 Adventure Place, Hanley, Stoke On Trent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,697 GBP2023-11-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-01-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 28, Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 14
  • 1
    AD CONDO EVENTUS LTD - 2021-10-20
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,102 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-04-27
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,793 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-04-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2014-10-03
    IIF 44 - Director → ME
  • 4
    icon of address 2 The Cottages Stockery Park Farm, Holmes Chapel Road, Holmes Chapel, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-04-01
    IIF 32 - Director → ME
  • 5
    icon of address The Old Coach House, Horse Fair, Rugeley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,300 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-07-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20-22 Wenlock Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324 GBP2025-05-31
    Officer
    icon of calendar 2013-08-07 ~ 2019-07-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2019-07-25
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Production House, The Boulevard, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    12 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Office 1 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,406 GBP2024-11-30
    Officer
    icon of calendar 2004-11-23 ~ 2005-11-22
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-10-10
    IIF 11 - Has significant influence or control OE
  • 9
    icon of address Cornwall House, Sandy Lane, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,995 GBP2024-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2025-04-10
    IIF 43 - Director → ME
  • 10
    icon of address 2 The Cottages Stockery Park Farm, Holmes Chapel Road, Holmes Chapel, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2016-06-10
    IIF 33 - Director → ME
  • 11
    icon of address 25 St. Leonards Avenue, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,478 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2016-03-01
    IIF 35 - Director → ME
  • 12
    icon of address Office 4 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2023-10-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Office 3 The Production House, The Boulevard, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,273 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2023-10-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address The Old Coach House, Horsefair, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,656 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-27 ~ 2017-01-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.