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, David William

    Related profiles found in government register
  • Hughes, David William
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 1
  • Hughes, David William
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Stoke Row, Henley-on-thames, RG9 5RB, England

      IIF 2 IIF 3
  • Hughes, David
    British councillor born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil, CF47 8UH

      IIF 4
  • Hughes, David
    British none born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Engine House, High Street, Dowlais, Merthyr Tydfil, CF48 3HA

      IIF 5 IIF 6
  • Hughes, David John
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • 30 Crokers Way, Ipplepen, Newton Abbot, Devon, TQ12 5QZ

      IIF 7
  • Hughes, David John
    British co director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 8
  • Hughes, David John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 9
    • Maynard Heady, 40-42 High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 10
  • Hughes, David John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, London Road, Colchester, Essex, CO3 9DW, United Kingdom

      IIF 11
    • 40-42, High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 12
    • Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 13
  • Hughes, David John
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 14
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 15
  • Hughes, David
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • 30 Crokers Way, Ipplepen, Devon, TQ12 5QZ

      IIF 16
  • Hughes, David John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Somerville Court, Tame Meadow, Tamworth, Staffordshire, B79 7YD

      IIF 17
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 18 IIF 19
  • Hughes, David John
    British fitness instuctor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 20
  • Hughes, David John
    British personal trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55 Old Dickens Heath Road, Shirleyl, Solihull, B90 1SR

      IIF 21
  • Hughes, David John
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, England

      IIF 22 IIF 23 IIF 24
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, England

      IIF 25
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 26 IIF 27
  • Hughes, David John
    British regional manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England

      IIF 28
  • Hughes, David
    British manufacturer born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL

      IIF 29
  • Hughes, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 30
  • Hughes, Dave
    British fitness trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 31
  • Hughes, Dave
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 32
  • Hughes, Dave
    British consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 33
  • Mr David Hughes
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, EX8 2JH, England

      IIF 34
  • Hughes, David John
    British

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 35
  • Hughes, David John
    British manager director

    Registered addresses and corresponding companies
    • 40-42, High Street, Maldon, Essex, CM9 5PN, England

      IIF 36
  • Mr David Hughes
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL, Wales

      IIF 37
  • Mr David Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 41
  • Mr Dave Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dave Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 45
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 46
  • Hughes, David John

    Registered addresses and corresponding companies
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 47
  • Mr David John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, London Road, Colchester, Essex, CO3 9DW

      IIF 48
    • 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 49
    • Arlington House, West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 50
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 51
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 52
    • Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 53
  • Mr David John Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    3 Somerville Court, Tame Meadow, Tamworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 21 - director → ME
  • 2
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    118 Castle Road, Hartshill, Nuneaton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -202 GBP2021-12-31
    Officer
    2018-12-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    4 Constantine Court, Appleby Magna, Swadlincote, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    2020-05-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    686,768 GBP2024-02-28
    Officer
    2007-02-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Woodlands Stoke Row, Henley-on-thames, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 2 - director → ME
  • 8
    Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,791 GBP2022-09-30
    Officer
    2010-03-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3 Somerville Court, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -99 GBP2022-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    3 Somerville Court, Tamworth, Staffs
    Corporate (1 parent)
    Equity (Company account)
    7,288 GBP2022-09-30
    Officer
    2009-09-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    2016-09-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    40-42 High Street, Maldon, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    80-82 London Road, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    241,036 GBP2024-03-31
    Officer
    2009-09-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100,212 GBP2023-12-31
    Officer
    2004-12-02 ~ now
    IIF 15 - director → ME
    2020-08-13 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    Arlington House, West Station Business Park, Spital Road, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 8 West Station Business Park, Spital Road, Maldon, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Company number 06274239
    Non-active corporate
    Officer
    2007-06-08 ~ now
    IIF 14 - director → ME
    2007-06-08 ~ now
    IIF 35 - secretary → ME
Ceased 13
  • 1
    3 Somerville Court, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-19 ~ 2015-08-21
    IIF 20 - director → ME
  • 2
    3 Somerville Court, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2014-07-14
    IIF 18 - director → ME
  • 3
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-01-10 ~ 2023-12-14
    IIF 27 - director → ME
  • 4
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,250,509 GBP2024-08-31
    Officer
    2022-01-07 ~ 2023-12-14
    IIF 26 - director → ME
  • 5
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-01 ~ 2008-11-03
    IIF 8 - director → ME
  • 6
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100,212 GBP2023-12-31
    Officer
    2004-12-03 ~ 2014-05-12
    IIF 36 - secretary → ME
  • 7
    NUNEATON TRAINING CENTRE LIMITED - 2015-07-29
    9a Leicester Road, Blaby, Leicester, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    450,670 GBP2017-01-31
    Officer
    2016-07-20 ~ 2017-05-24
    IIF 28 - director → ME
  • 8
    The Club House, Teignmouth Golf Club, Teignmouth, Devon
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    922,147 GBP2024-03-31
    Officer
    2004-02-21 ~ 2007-02-23
    IIF 16 - director → ME
    2001-02-17 ~ 2003-02-15
    IIF 7 - director → ME
  • 9
    MILLER PRESTIGE HOMES LIMITED - 2022-02-04
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,072,223 GBP2024-08-31
    Officer
    2021-11-10 ~ 2023-12-14
    IIF 25 - director → ME
  • 10
    The Engine House High St, Dowlais, Merthyr Tydfil
    Corporate (6 parents)
    Officer
    2013-12-07 ~ 2019-06-11
    IIF 6 - director → ME
  • 11
    The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Corporate (6 parents)
    Officer
    2013-12-07 ~ 2019-06-11
    IIF 5 - director → ME
  • 12
    Unit 8 Brighton Office Campus, Hunns Mere Way, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    65,200 GBP2017-12-31
    Officer
    2007-10-08 ~ 2009-03-10
    IIF 1 - director → ME
  • 13
    Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil
    Corporate (7 parents)
    Officer
    2023-11-28 ~ 2025-02-17
    IIF 4 - 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.