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 Andrew Gareth Hughes

    Related profiles found in government register
  • Mr Andrew Gareth Hughes
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rosemaund Drive, Preston Wynne, Hereford, HR1 3PF, England

      IIF 1
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 2
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 3
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 4
    • icon of address Stalls Farm House, Bartestree, Hereford, Herefordshire, HR1 4BY, England

      IIF 5
    • icon of address Stalls Farm House, Bartestree, Hereford, Herefordshire, HR1 4BY, United Kingdom

      IIF 6 IIF 7
    • icon of address Stalls Farmhouse, Bartestree, Hereford, HR1 4BY, United Kingdom

      IIF 8
    • icon of address 52, Berkeley Square, London, W1J 5BT, England

      IIF 9
    • icon of address 433 Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AR, England

      IIF 10
  • Hughes, Andrew Gareth
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stalls Farm House, Bartestree, Hereford, Herefordshire, HR1 4BY, England

      IIF 11
    • icon of address Stalls Farmhouse, Bartestree, Hereford, HR1 4BY, United Kingdom

      IIF 12
    • icon of address 433 Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AR, England

      IIF 13
  • Hughes, Andrew Gareth
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 14
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 15
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 16
    • icon of address Stalls Farm House, Bartestree, Hereford, Herefordshire, HR1 4BY, United Kingdom

      IIF 17
    • icon of address Unit 22b, Beech Trading Estate, Hereford, HR4 9QJ, United Kingdom

      IIF 18
    • icon of address 52, Berkeley Square, London, W1J 5BT, England

      IIF 19
  • Hughes, Andrew Gareth
    British police officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Main Street, Wilsden, West Yorkshire, BD15 0AQ

      IIF 20
  • Mr Gareth Hughes
    British born in March 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 21
  • Mr Andrew Hughes
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stalls Farm House, Bartestree, Hereford, HR1 4BY, United Kingdom

      IIF 22
  • Hughes, Gareth
    British company director born in March 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Rosemaund Drive, Preston Wynne, Hereford, HR1 3PF, England

      IIF 23
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 24 IIF 25
  • Hughes, Gareth
    British retired born in March 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Warren, Dol-y-bont, Borth, Dyfed, SY24 5LZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,960 GBP2020-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,957 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 433 Walton Summit Centre Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Afon Din, Evendine Lane, Colwall Green, Malvern Afon Din, Evendine Lane, Colwall Green, Malvern, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Office 2 Broomhall Business Centre, Broomhall Lane, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,410 GBP2018-05-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Warren, Dol-y-bont, Borth, Borth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2018-01-31
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323,703 GBP2019-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Rosemaund Drive, Preston Wynne, Hereford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -207,168 GBP2021-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Flat 3, 390 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-11-30
    Officer
    icon of calendar 2012-11-20 ~ 2012-12-04
    IIF 20 - Director → ME
  • 2
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,960 GBP2020-10-30
    Officer
    icon of calendar 2015-10-29 ~ 2022-08-24
    IIF 15 - Director → ME
  • 3
    icon of address 52 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,416 GBP2018-06-30
    Officer
    icon of calendar 2016-07-19 ~ 2017-01-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-01-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 C Tillington Road, Beeches Business Park, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-03-22
    IIF 25 - Director → ME
  • 5
    icon of address The Warren, Dol-y-bont, Borth, Borth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2018-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2018-04-10
    IIF 26 - 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.