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 Hussey Bobbie

    Related profiles found in government register
  • Mr Hussey Bobbie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 1
  • Hussey, Bobbie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 2
  • Hussey, Bobbie
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 3
  • Hussey, Bobbie
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 4
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 5
  • Mr Bobbie Hussey
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 6
    • 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 7
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 8
    • 4, Wickham Hall Cottages, Witham, Essex, CM8 3JQ, England

      IIF 9
  • Bobbie, Hussey
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wickham Hall Cottages, Witham, Essex, CM8 3JQ, England

      IIF 10
  • Bobbie, Hussey
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 11
  • Hussey, Bobbie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 12
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 13 IIF 14
    • 4 Wickham Hall Cottages, Langford Road, Wickham Bishops, Witham, CM8 3JQ, England

      IIF 15
  • Hussey, Bobbie
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 16
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 17
    • Digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 18
  • Hussey, Bobbie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD, England

      IIF 19
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 20 IIF 21
    • 21, Sylvian Avenue, Hornchurch, Essex, RM11 2PL, United Kingdom

      IIF 22
  • Mr Bobbie Hussey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 23
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 24
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 25
    • Digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 26
    • 4 Wickham Hall Cottages, Langford Road, Wickham Bishops, Witham, CM8 3JQ, England

      IIF 27
  • Bobbie Hussey
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 28 IIF 29
  • Mr Bobbie Hussey
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    1st Floor 23 Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    First Floor, 16 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    PRO SPV 10 LTD - 2023-07-28 14751957
    4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-31 ~ now
    IIF 14 - Director → ME
  • 4
    1st Floor 23 Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    4th Floor 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 6
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    2022-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    4 Wickham Hall Cottages Langford Road, Wickham Bishops, Witham, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    4th Floor, 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-12-27 ~ 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
  • 10
    4th Floor, 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    1st Floor 23 Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    WORTHINGTON HOLDINGS LTD - 2020-11-26
    61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,951 GBP2024-05-29
    Officer
    2021-03-08 ~ 2025-08-01
    IIF 17 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-08-01
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    4th Floor 14 Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-09 ~ 2023-08-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    URVASHI ENTERPRISES SERVICES LIMITED - 2022-02-07
    URVASHI ENTERPRISES LIMITED - 2020-08-13
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,383 GBP2018-12-31
    Officer
    2021-01-19 ~ 2022-01-19
    IIF 12 - Director → ME
    Person with significant control
    2021-01-19 ~ 2022-01-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    2022-08-17 ~ 2022-08-31
    IIF 10 - Director → ME
    Person with significant control
    2022-08-17 ~ 2022-08-30
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    Suite 1a Churchill House, Horndon Business Park, West Horndon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,930 GBP2016-12-31
    Officer
    2012-12-17 ~ 2014-07-01
    IIF 19 - Director → ME
  • 6
    LW RETAIL LTD - 2023-10-20
    PRO PRO TECH LTD - 2023-05-23
    Office 3,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-22 ~ 2023-09-19
    IIF 18 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-09-19
    IIF 26 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.