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 Andrew Chad Hubbard

    Related profiles found in government register
  • 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 1
  • 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 2
    • 5 St Marys Close, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 3
    • 5, St Mary’s Close, Roughton, Norfolk, NR11 8QF, United Kingdom

      IIF 4
  • 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 5
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 6
    • 5 St Marys Close, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 7
  • 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 8
  • 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 9
    • Eco Innovation Centre, City Road, Peterborough, PE1 1SA, United Kingdom

      IIF 10
    • Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 11
    • 15 Stockwell Gate West, Whaplode, Spalding, PE12 6WG, England

      IIF 12
    • Highview, 15 Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 13
  • 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 14 IIF 15 IIF 16
    • 10a, High Street, Market Deeping, Peterborough, PE6 8EB, United Kingdom

      IIF 17
    • 15, Stockwell Gate West, Spalding, PE12 6WG, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • 5, St Mary’s Close, Roughton, Norfolk, NR11 8QF, United Kingdom

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • 22a, The Avenue, Sheringham, NR26 8DG, England

      IIF 25
  • 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 26
  • 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 27
    • 101, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 28 IIF 29
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 30
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 31
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36 IIF 37
  • 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 38
    • 5, St. Marys Close, Roughton, Norwich, NR11 8QF, England

      IIF 39
  • 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 40
    • 22a, The Avenue, Sheringham, NR26 8DG, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 45
  • 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 46
  • 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 47 IIF 48 IIF 49
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, United Kingdom

      IIF 51
    • Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 52
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 53
    • Highview, 15 Stockwell Gate West, Whatlode, Spalding, PE12 6WG, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
  • 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 59
  • 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 60
  • 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 61 IIF 62
    • 101, St. Marys Road, Market Harborough, LE16 7DT, United Kingdom

      IIF 63
    • 115, St. Marys Road, Market Harborough, LE16 7DT, England

      IIF 64
    • Bowd Lodge, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 65 IIF 66
  • Hubbard, Andrew
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 72
  • Hubbard, Andrew

    Registered addresses and corresponding companies
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, 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 39 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 20 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 43 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 8 - 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 72 - director → ME
    2019-11-28 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 59 - llp-designated-member → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 10 - 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 22 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 19 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    The Cosy Cafe, Lees Yard, Holt, Norfolk, England
    Corporate (2 parents)
    Officer
    2024-11-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    115 St. Marys Road, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 60 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 27 - 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 49 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 62 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    22a The Avenue, Sheringham, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    101 St. Marys Road, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    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
  • 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 58 - director → ME
  • 16
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 34 - 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 46 - 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 63 - director → ME
    Person with significant control
    2018-05-02 ~ now
    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
  • 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 71 - director → ME
  • 20
    101 St. Marys Road, Market Harborough, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 70 - 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 67 - 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 69 - 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 12 - Has significant influence or controlOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - 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 50 - 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 47 - director → ME
    Person with significant control
    2018-12-17 ~ 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
  • 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 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 21 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 28
    4 The Green, Great Bowden, Market Harborough, England
    Corporate (1 parent)
    Officer
    2023-04-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 48 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 15 - Has significant influence or controlOE
  • 30
    53 Regis Avenue, Beeston Regis, Sheringham, England
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - 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 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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 52 - director → ME
    Person with significant control
    2017-10-21 ~ 2019-09-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - 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 51 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-09-01
    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
    IIF 35 - 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 53 - 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 45 - 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 44 - director → ME
  • 6
    53 Regis Avenue Regis Avenue, Beeston Regis, Sheringham, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ 2025-01-10
    IIF 37 - director → ME
    Person with significant control
    2024-04-14 ~ 2025-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 57 - 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 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 66 - director → ME
    2018-05-09 ~ 2021-11-22
    IIF 68 - 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 55 - 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 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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 40 - director → ME
    Person with significant control
    2024-11-06 ~ 2024-12-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 54 - 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.