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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, David Ian

    Related profiles found in government register
  • Hughes, David Ian
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 1
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 4
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 5
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 6
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 7
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 8
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 9
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 10
    • 53a, College St, Camborne, TR14 7LA

      IIF 11
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 12
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 13
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 14 IIF 15
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 16
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 17
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 18
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 19
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 20
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 21
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 22
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 23
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 24
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 25 IIF 26
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 27
  • Mr David Ian Hughes
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 28
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 29
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 30
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 31
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 32
    • 53a, College St, Camborne, TR14 7LA

      IIF 33
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 34
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 35
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 36 IIF 37
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 38
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 41
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 42
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 43 IIF 44
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 45
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 46
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 47
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 48
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 49
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 50
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 51
    • Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 52
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 53
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    AGERHIENT LTD
    13606389
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ 2021-09-22
    IIF 27 - Director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-22
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    AKHOUZMIN LTD
    13608798
    20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    2021-09-08 ~ 2021-09-22
    IIF 13 - Director → ME
    Person with significant control
    2021-09-08 ~ 2021-09-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    AVHERLIMZ LTD
    13613005
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-09 ~ 2021-09-30
    IIF 2 - Director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    AZHRAVEEN LTD
    13615475
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-10 ~ 2021-09-30
    IIF 25 - Director → ME
    Person with significant control
    2021-09-10 ~ 2021-09-30
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    BRECHFINM LTD
    13616588
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    2021-09-13 ~ 2021-10-01
    IIF 8 - Director → ME
    Person with significant control
    2021-09-13 ~ 2021-10-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CHERVIARZ LTD
    13619403
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    2021-09-14 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    2021-09-14 ~ 2021-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    CORORZIC LTD
    13525380
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2021-08-01
    IIF 12 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    CUHOERS LTD
    13529890
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 20 - Director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-09
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    CUNECOER LTD
    13530693
    96 Clyde Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ 2021-08-06
    IIF 23 - Director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    DARUXEN LTD
    13532174
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    2021-07-27 ~ 2021-08-06
    IIF 21 - Director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    DECSPH LTD
    13534709
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 26 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    DESAFEER LTD
    13537364
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 19 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    ERIBONG LTD
    13429373
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    2021-05-31 ~ 2021-06-17
    IIF 24 - Director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-17
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    ESHLAMP LTD
    13429534
    Suite 3 Or Suite 4 First Floor 18 East Parade, 18 East Parade, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-31 ~ 2021-06-18
    IIF 6 - Director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    ETERDANIM LTD
    13430947
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-01 ~ 2021-06-18
    IIF 22 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-18
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    ETHEMERA LTD
    13435625
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-03 ~ 2021-06-18
    IIF 7 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-06-18
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 17
    EURYNOMILE LTD
    13437857
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 18 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    EVARTIZES LTD
    13440179
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 1 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    HUGGY BEAR LTD
    16268670
    10 Acorn Street, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    RETAIL SERVICE INTERNATIONAL LTD
    - now 15983572
    TAKE A MOMENT LTD
    - 2025-04-17 15983572
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    SPOTWILL LTD
    13710857
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-15
    IIF 17 - Director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    STANDJUNGLE LTD
    13710934
    1391 London Road, Leigh On Sea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-16
    IIF 16 - Director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-16
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    STASHINE LTD
    13714006
    53a College St, Camborne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-11-01 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    2021-11-01 ~ 2021-12-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    STEAMNODDER LTD
    13717238
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    2021-11-02 ~ 2021-11-15
    IIF 14 - Director → ME
    Person with significant control
    2021-11-02 ~ 2021-11-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    STICKMILL LTD
    13720406
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    2021-11-03 ~ 2021-11-15
    IIF 15 - Director → ME
    Person with significant control
    2021-11-03 ~ 2021-11-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    STIRHINTISH LTD
    13723008
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-04 ~ 2021-12-17
    IIF 9 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 27
    VIEWBIG CELEBRATE LIMITED
    NI731545
    Unit 1921 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - 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.