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

Stubbs, Laura Catherine

    Related profiles found in government register
  • Stubbs, Laura Catherine

    Registered addresses and corresponding companies
  • Stubbs, Laura

    Registered addresses and corresponding companies
    • icon of address D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, HU15 1EQ, England

      IIF 6 IIF 7
    • icon of address 120, Charles Street, Swinton, Manchester, M27 9XD, England

      IIF 8
  • Stubbs, Laura Catherine
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Penny Black Chambers, Barton Road, Worsley, Manchester, M28 2PD, England

      IIF 9
  • Stubbs, Laura Catherine
    British creative director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Charles Street, Swinton, Manchester, M27 9XD, England

      IIF 10
  • Stubbs, Laura Catherine
    British marketing consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, Piccadilly Place, Manchester, M1 3BR, England

      IIF 11
  • Stubbs, Laura Catherine
    British publicity director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Charles Street, Swinton, Manchester, M27 9XD, United Kingdom

      IIF 12
  • Stubbs, Laura Catherine
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Dobb Brow Road, Westhoughton, Bolton, BL5 2AZ, United Kingdom

      IIF 13
  • Mrs Laura Catherine Stubbs
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Charles Street, Swinton, Manchester, M27 9XD

      IIF 14
    • icon of address 120, Charles Street, Swinton, Manchester, M27 9XD, United Kingdom

      IIF 15
    • icon of address Colony, Piccadilly Place, Manchester, M1 3BR, England

      IIF 16
    • icon of address Unit 7, Penny Black Chambers, Barton Road, Worsley, Manchester, M28 2PD, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Beau Baskets, 120 Charles Street, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 7, Penny Black Chambers Barton Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    RJS MEDIA MANCHESTER LIMITED - 2020-04-17
    icon of address Colony, Piccadilly Place, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 120 Charles Street, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 73 Dobb Brow Road, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    FLOW HOLDINGS (HULL) LIMITED - 2011-01-19
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 1 - Secretary → ME
  • 2
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 5 - Secretary → ME
  • 3
    LEEDS VALVE CO. LIMITED - 2012-09-10
    WILLOUGHBY (564) LIMITED - 2007-10-09
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-24
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 7 - Secretary → ME
  • 4
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 2 - Secretary → ME
  • 5
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 4 - Secretary → ME
  • 6
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    SHIPHAM VALVES LIMITED - 2020-10-02
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-22
    IIF 6 - Secretary → ME
  • 7
    TATEM INDUSTRIES LIMITED - 1995-03-10
    WARTSILA VALVES LIMITED - 2020-10-03
    FLOW GROUP LIMITED - 2011-12-22
    M.B.H.14 LIMITED - 1990-10-01
    TATEM LIMITED - 2000-04-13
    FLOW INDUSTRIES LIMITED - 2005-03-01
    HAMWORTHY VALVES LIMITED - 2012-04-19
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-06-20
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.