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 Stephen David Hughes

    Related profiles found in government register
  • Mr Stephen David Hughes
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thorpe Road, London, N15 6NR, England

      IIF 1
  • Mr Stephen David Hughes
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thorpe Road, London, N15 6NR, England

      IIF 2
  • Mr Stephen David Hughes
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frenches Road, Redhill, RH1 2HS, England

      IIF 3
  • Hughes, Stephen David
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83 Frenches Road, Redhill, 83 Frenches Road, Redhill, RH1 2HS, England

      IIF 4
  • Mr Andrew Stephen Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apothecary, 35 Greengate Street, Stafford, ST16 2HZ, England

      IIF 5
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Gordon Road, London, E18 1DT, England

      IIF 6
  • Mr Stephen Hughes
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

      IIF 7
  • Mr Andrew Christopher Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 8
    • The Mytton & Mermaid Hote, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 9
    • The Mytton & Mermaid Hotel, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 10
    • 17 Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 11
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 12
  • Mr Stephen Hughes
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Main Road, Sutton-at-hone, Dartford, Kent, DA4 9HG, United Kingdom

      IIF 13
    • 10 De Quincy Fields, Upton Magna, Shrewsbury, SY4 4US, United Kingdom

      IIF 14
    • The Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 15 IIF 16
    • 26 Hainthorpe Road, West Norwood, London, SE27 0PH, United Kingdom

      IIF 17
  • Mr Stephen Hughes
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 High Street, Criccieth, Gwynedd, LL52 0HB, United Kingdom

      IIF 18
  • Hughes, Andrew Christopher
    British hotel management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, WV7 3LA, United Kingdom

      IIF 19
  • Hughes, Andrew Christopher
    British hotel owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 20 IIF 21
  • Hughes, Andrew Christopher
    British hotelier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 22
    • Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, West Midlands, WV7 3LA

      IIF 23
  • Hughes, Andrew Christopher
    British trustee born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Shrewsbury Arms, High Street, Albrighton, Shropshire, WV7 3LA, United Kingdom

      IIF 24
  • Hughes, Andrew Stephen
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Gordon Road, London, E18 1DT, England

      IIF 25
  • Hughes, Andrew Christopher
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 26
  • Hughes, Andrew Christopher
    British supply chain director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Suttons Business Park, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 27
  • Hughes, Stephen David
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frenches Road, Redhill, Surrey, RH1 2HS, United Kingdom

      IIF 28
  • Hughes, Stephen David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frenches Road, Redhill, RH1 2HS, England

      IIF 29
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 30
    • C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 31
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 32
  • Andrew Hughes
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 33
  • Hughes, Stephen
    British student surveyor born in May 1975

    Registered addresses and corresponding companies
    • Churchills, Babbacombe Downs Road, Torquay, Devon, TQ1 3LP

      IIF 34
  • Hughes, Andrew
    British director born in April 1979

    Registered addresses and corresponding companies
    • Flat 17 The Bank, Swan Hill, Shrewsbury, Salop, SY1 1NG

      IIF 35
  • Hughes, Andrew Christopher
    British hotelier born in April 1971

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priorslee, Telford, TF2 9FD

      IIF 36
  • Hughes, Andrew Christopher
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 37
  • Hughes, Stephen
    British director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

      IIF 38
  • Hughes, Stephen
    British manager born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Felin Ddwr, Holyhead, Isle Of Anglesey, LL65 1YS, Wales

      IIF 39
  • Hughes, Stephen
    British

    Registered addresses and corresponding companies
    • Churchills, Babbacombe Downs Road, Torquay, Devon, TQ1 3LP

      IIF 40
  • Hughes, Stephen
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Main Road, Sutton-at-hone, Dartford, Kent, DA4 9HG, United Kingdom

      IIF 41
    • 26 Hainthorpe Road, West Norwood, London, SE27 0PH, United Kingdom

      IIF 42
  • Hughes, Andrew
    British hotelier born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 43
  • Mr Andrew Christopher Hughes
    Irish born in December 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71, Loughbracken Road, Pomeroy, Co Tyrone, BT70 2SF, Northern Ireland

      IIF 44
  • Hughes, Andrew Stephen
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 45
  • Hughes, Andrew Stephen
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 46
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 47
  • Hughes, Andrew Stephen
    British management consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 48
  • Hughes, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 High Street, Criccieth, Gwynedd, LL52 0HB, United Kingdom

      IIF 49
  • Hughes, Stephen
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 17 Church Street, Beaumaris, Gwynedd, LL58 8AB

      IIF 50
  • Hughes, Andrew Christopher

    Registered addresses and corresponding companies
    • 71, Loughbracken Road, Pomeroy, Co Tyrone, BT70 2SF, Northern Ireland

      IIF 51
  • Hughes, Andrew Christopher
    Irish director born in December 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71, Loughbracken Road, Pomeroy, Co Tyrone, BT70 2SF, Northern Ireland

      IIF 52
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • Park Cntral Hotel, Exeter Road, Bournemouth, BH2 5AJ, England

      IIF 53
  • Hughes, Andrew

    Registered addresses and corresponding companies
    • Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    185,427 GBP2020-08-20
    Officer
    2017-07-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    70 High Street, Criccieth, Gwynedd, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-07-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2002-08-01 ~ dissolved
    IIF 36 - director → ME
  • 5
    26 Hainthorpe Road, West Norwood, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    468,604 GBP2024-03-31
    Officer
    2021-06-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    3 Shelley Grove, Loughton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,445 GBP2017-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    83 Frenches Road, Redhill, 83 Frenches Road, Redhill, England
    Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    83 Frenches Road, Redhill, England
    Corporate (1 parent)
    Officer
    2023-05-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-05-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,811 GBP2020-01-31
    Officer
    2016-08-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Mytton And Mermaid, Atcham, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 45 - director → ME
  • 12
    83 Frenches Road, Redhill, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-18 ~ now
    IIF 28 - director → ME
  • 13
    Churston Court Hotel, Church Street, Churston, South Deveon
    Corporate (2 parents)
    Officer
    2010-01-05 ~ now
    IIF 54 - secretary → ME
  • 14
    2 Church Street, Burnham, Bucks
    Dissolved corporate (4 parents)
    Equity (Company account)
    665 GBP2018-07-31
    Officer
    2017-10-01 ~ dissolved
    IIF 26 - director → ME
  • 15
    9 Chestnut Court, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,245 GBP2016-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 39 - director → ME
  • 16
    71 Loughbracken Road, Pomeroy, Co Tyrone, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -60,203 GBP2021-05-31
    Officer
    2015-05-14 ~ now
    IIF 52 - director → ME
    2015-05-14 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    Unit 21 Suttons Business Park Sutton Park Avenue, Earley, Reading, England
    Corporate (6 parents)
    Officer
    2023-01-16 ~ now
    IIF 27 - director → ME
  • 18
    C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    115 Gordon Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    HERITAGE PROPERTY AND HOTELS LIMITED - 2013-09-11
    Shrewsbury Arms High Street, Albrighton, Wolverhampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,169 GBP2023-05-31
    Officer
    2016-01-01 ~ 2016-11-23
    IIF 23 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-16
    IIF 9 - Has significant influence or control OE
    IIF 16 - Has significant influence or control OE
  • 2
    The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75,847 GBP2021-06-30
    Officer
    2014-11-12 ~ 2016-11-23
    IIF 24 - director → ME
    2014-11-12 ~ 2015-01-08
    IIF 53 - secretary → ME
    Person with significant control
    2016-11-25 ~ 2017-03-16
    IIF 15 - Has significant influence or control OE
    IIF 10 - Has significant influence or control OE
  • 3
    83 Frenches Road, Redhill, 83 Frenches Road, Redhill, England
    Corporate (2 parents)
    Person with significant control
    2023-05-23 ~ 2023-05-23
    IIF 1 - Has significant influence or control OE
  • 4
    Bdo Llp Thames Tower, 12th Floor, Station Rd, Reading
    Dissolved corporate (1 parent)
    Officer
    2007-07-05 ~ 2010-09-23
    IIF 22 - director → ME
  • 5
    Mytton And Mermaid, Atcham, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2016-09-19 ~ 2017-09-19
    IIF 37 - llp-designated-member → ME
  • 6
    ASR HOLDINGS LIMITED - 2016-11-22
    Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    763 GBP2019-12-31
    Person with significant control
    2016-09-29 ~ 2017-01-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HUGHES REGENCY HOTELS (CHERSTON COURT) LIMITED - 2006-09-22
    1 Links Close, Churston, Brixham, Devon
    Dissolved corporate (1 parent)
    Officer
    2006-09-05 ~ 2010-09-23
    IIF 20 - director → ME
  • 8
    9 Merlin Way, Covingham, Swindon, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-17 ~ 2010-09-23
    IIF 21 - director → ME
  • 9
    Regent House, 17 Church Street, Beaumaris, Gwynedd
    Corporate (3 parents)
    Equity (Company account)
    493,995 GBP2024-03-31
    Officer
    2016-09-29 ~ 2017-08-03
    IIF 50 - director → ME
  • 10
    Churston Court Hotel, Church Street, Churston, South Deveon
    Corporate (2 parents)
    Officer
    2010-01-05 ~ 2010-09-23
    IIF 43 - director → ME
  • 11
    10 & 11 Lynher Building, Queen Anne's Battery, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2003-11-28 ~ 2006-08-31
    IIF 35 - director → ME
  • 12
    Darnells Chartered Accountants, 4 Marine Parade, Dawlish, Devon
    Corporate (2 parents)
    Officer
    1999-10-20 ~ 2000-01-29
    IIF 34 - director → ME
    1999-10-20 ~ 1999-10-20
    IIF 40 - secretary → ME
  • 13
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ 2017-10-01
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 14
    C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-28 ~ 2020-02-10
    IIF 48 - director → ME
  • 15
    The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,952 GBP2021-06-30
    Officer
    2015-05-14 ~ 2016-11-23
    IIF 19 - director → ME
  • 16
    The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-13 ~ 2017-10-26
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
© 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.