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

Hughes, Richard Alastair

    Related profiles found in government register
  • Hughes, Richard Alastair
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Alastair
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tonsley Hill, London, SW18 1BE, United Kingdom

      IIF 7
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 8 IIF 9
  • Hughes, Richard Alastair
    British project manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tonsley Hill, London, SW18 1BE, England

      IIF 10
  • Hughes, Richard
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, London, SW4 0AF, England

      IIF 11
  • Hughes, Richard
    British project manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 12
  • Hughes, Richard Alastair
    British company owner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 13
  • Hughes, Richard Alastair
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120c Replingham Road, Replingham Road, London, SW18 5LL, United Kingdom

      IIF 14
    • icon of address 43, Briscoe Road, Briscoe Road, London, SW19 2AH, United Kingdom

      IIF 15
  • Mr Richard Alastair Hughes
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tonsley Hill, London, SW18 1BE, England

      IIF 16
    • icon of address 50, Trinity Road, London, SW17 7RH, England

      IIF 17
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 18 IIF 19 IIF 20
  • Mr Richard Hughes
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Alastair

    Registered addresses and corresponding companies
    • icon of address Unit C018, Trident Business Centre, Bickersteth Road, London, SW17 7SH, England

      IIF 24
  • Hughes, Richard
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C018 Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 25
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 26
    • icon of address Unit C018, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 27
  • Hughes, Richard
    British project manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 28 IIF 29
    • icon of address Unit C018, Trident Business Centre, Bickersteth Road, London, SW17 7SH, England

      IIF 30
  • Hughes, Richard
    English project manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mexfield Road, London, SW15 2RQ, United Kingdom

      IIF 31
  • Mr Richard Alastair Hughes
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120c Replingham Road, Replingham Road, London, SW18 5LL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 103-105 Brighton Road, Coulsdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,944 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,035 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 50 Trinity Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 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
  • 5
    E.C. BOXALL AND SON LIMITED - 1979-12-31
    HOLMBUSH FARM CARAVAN PARK LIMITED - 1977-12-31
    WEALDEN CONSTRUCTION LIMITED - 2025-04-02
    I.C.S. CONSTRUCTION LIMITED - 1985-02-05
    icon of address Bank Chambers Behegan Lynes, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,743 GBP2024-09-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    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
  • 6
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,332 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,987 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    896 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Suite 2, 264 Lavender Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,406 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,636 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,228 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,099 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    HANDY HEROES DEVELOPMENTS LIMITED - 2016-06-27
    HANDY HEROES DEVELOPMENTS PLC - 2018-08-24
    HANDY HEROES DEVELOPMENTS LTD - 2024-04-13
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -146,483 GBP2024-03-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 42 Lingwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    469,708 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 120c Replingham Road Replingham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit C018 89 Bickersteth Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 42 Lingwell Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,014 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Suite 2 264 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -856,905 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address C018 Trident Business Centre, 89 Bickersteth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Suite 2, 264 Lavender Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Unit C018 Trident Business Centre, Bickersteth Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,709 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-05-25
    IIF 30 - Director → ME
    icon of calendar 2014-12-02 ~ 2016-05-25
    IIF 24 - Secretary → ME
  • 2
    THE PROPERTY FIX TEAM LIMITED - 2018-06-13
    icon of address 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    305,059 GBP2021-05-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-10-30
    IIF 15 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.