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

Hubbard, Rebecca Victoria

    Related profiles found in government register
  • Hubbard, Rebecca Victoria
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Merrington Business Park, Merrington, Shrewsbury, Shropshire, SY4 3QJ, England

      IIF 1
  • Hubbard, Rebecca Victoria
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunesdale C, Upton Magna Business Park, Upton Magna, Shrewsbury, Shropshire, SY4 4TT, England

      IIF 2
  • Hubbard, Rebecca Victoria
    British none born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Abbey Foregate, Shrewsbury, SY2 6AP, England

      IIF 3
    • icon of address Lunesdale C, Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, England

      IIF 4 IIF 5
  • Hubbard, Rebecca Victoria
    British technical director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Abbey Foregate, Shrewsbury, SY2 6AP, England

      IIF 6
  • Hubbard, Rebecca Victoria
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Merrington Business Park, Merrington, Shrewsbury, Shropshire, SY4 3QJ, England

      IIF 7
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 8
  • Hubbard, Rebecca Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 138, Abbey Foregate, Shrewsbury, SY2 6AP, England

      IIF 9
    • icon of address First Floor Longbow House, Longbow Close, Shrewsbury, Shropshire, SY1 3GZ, England

      IIF 10
  • Mrs Rebecca Hubbard
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Merrington Business Park, Merrington, Shrewsbury, Shropshire, SY4 3QJ, England

      IIF 11
  • Mrs Rebecca Victoria Hubbard
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Abbey Foregate, Shrewsbury, SY2 6AP, England

      IIF 12
  • Hubbard, Rebecca Victoria

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 13
  • Hubbard, Rebecca
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pool Meadow Close, Bomere Heath, Shrewsbury, SY4 3NY, United Kingdom

      IIF 14
  • Mrs Rebecca Victoria Hubbard
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pool Meadow Close, Bomere Heath, Shrewsbury, SY4 3NY, United Kingdom

      IIF 15
  • Rebecca Victoria Hubbard
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Pool Meadow Close, Bomere Heath, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,177 GBP2023-09-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-07-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    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
  • 3
    ESSENTIAL ART LIMITED - 2007-08-01
    icon of address The Smart Marketing Group, First Floor Longbow House, Longbow Close, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address 1 Pool Meadow Close, Bomere Heath, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE DENTAL FINANCING COMPANY LTD - 2024-08-23
    icon of address 6 Eversley Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -449 GBP2024-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Lunesdale C Upton Magna Business Park, Upton Magna, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 138 Abbey Foregate, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Lunesdale C Upton Magna Business Park, Upton Magna, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Lunesdale C Upton Magna Business Park, Upton Magna, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address 1 Pool Meadow Close, Bomere Heath, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ 2025-01-31
    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
    IIF 15 - Right to appoint or remove directors OE
  • 2
    KEY VENTURES LIMITED - 2004-06-16
    SMART MANAGEMENT UK LIMITED - 2010-10-20
    icon of address Harlequin House, 31 Samuel Street, Bury, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    75,504 GBP2024-09-30
    Officer
    icon of calendar 2006-03-28 ~ 2024-08-30
    IIF 6 - Director → ME
    icon of calendar 2004-03-10 ~ 2024-08-30
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    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

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.