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

Mr Stephen John Hughes

    Related profiles found in government register
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 1
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 2 IIF 3
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 4
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 5
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 6
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 7
  • Hughes, Stephen John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 8
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 9
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 10 IIF 11
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 12
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 13 IIF 14 IIF 15
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 16
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 17
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 18
    • Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 19
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 20
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 21
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 22
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 23
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 24
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 25
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 26
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 30
    • Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 31
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 32 IIF 33
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 34
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 35 IIF 36
    • 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 37
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 38
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 39 IIF 40 IIF 41
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 43
    • Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 44
  • Hughes, Stephen John
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 48
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 49
  • Hughes, Stephen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 50
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 51
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 52
  • Hughes, Stephen
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 53
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 54
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 55
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 56
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 57 IIF 58
    • 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments 43
  • 1
    A.R.C. SCAFFOLDING LIMITED
    03956840
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (7 parents)
    Officer
    2005-04-01 ~ 2016-09-30
    IIF 41 - Secretary → ME
  • 2
    ADVANCE MIDLANDS LIMITED
    - now 12010185
    ADVANCED MIDLANDS LTD
    - 2019-05-23 12010185
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2022-06-05
    IIF 54 - Director → ME
  • 3
    ASHEX LIMITED
    12243524
    26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 48 - Director → ME
  • 4
    AT NIGHT MANAGEMENT LTD
    10394121
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    AVON HILL QUARRY LTD
    12890685
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVONHILL REGENERATION LIMITED
    14834323
    Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2023-04-28 ~ 2024-04-24
    IIF 26 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    B W ELECTRICAL INSTALLATIONS LTD
    06731793
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2008-10-23 ~ 2015-04-06
    IIF 39 - Secretary → ME
  • 8
    BEDLAM & MAYHEM LIMITED
    05858020
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 16 - Director → ME
    2006-06-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    CHEERS OFF LICENCE LIMITED
    06906049
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    CRACKATTACK LIMITED
    02545029
    6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-10 ~ 2009-10-30
    IIF 43 - Secretary → ME
  • 11
    CROMPTON DEVELOPMENTS 2015 LTD
    09645241
    Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ 2016-06-29
    IIF 19 - Director → ME
  • 12
    CRYSTAL CAR BODY REPAIRS LIMITED
    08015867
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-01 ~ 2013-07-01
    IIF 15 - Director → ME
  • 13
    DANA PANEE LIMITED
    08204298
    74 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ 2013-09-30
    IIF 17 - Director → ME
  • 14
    DDJS VEHICLES LIMITED
    08388698
    13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-02-05 ~ 2013-04-30
    IIF 12 - Director → ME
    2013-02-05 ~ 2013-05-31
    IIF 56 - Secretary → ME
  • 15
    GREEN AMMONIA LIMITED
    - now 13578596
    GREEN AMMONIA LIMITED
    - 2025-12-02 13578596
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    JIXCO LTD
    08584734 12286281
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    LEGAL MEDIA LIMITED
    - now 12264905
    ARCO TELCOM SERVICES LTD - 2020-11-20
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    M C GARDEN SERVICES LIMITED
    05127945
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2004-05-13 ~ 2015-04-06
    IIF 42 - Secretary → ME
  • 19
    MEDICARE GB LIMITED
    06865955
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ 2009-09-01
    IIF 38 - Secretary → ME
  • 20
    MOTOR CAR CENTRE LIMITED
    04520125
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2002-12-01 ~ 2014-12-04
    IIF 44 - Secretary → ME
  • 21
    MY FRIENDS & FAMILY LIMITED
    07352126
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 18 - Director → ME
    2010-08-20 ~ 2013-05-29
    IIF 57 - Secretary → ME
  • 22
    NET ZERO FUELS LTD - now
    STAFF4DSHIRE GROUNDWORKS & CIVILS LTD
    - 2026-02-09 13578612
    NET ZERO FUELS LTD
    - 2025-12-02 13578612
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ 2026-02-01
    IIF 45 - Director → ME
    Person with significant control
    2021-08-23 ~ 2026-02-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    NTR ENTERPRISES LIMITED
    06622259
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-17 ~ dissolved
    IIF 13 - Director → ME
    2008-06-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 24
    PLATINUM DRIVING SCHOOL LIMITED
    08521719 07039591
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-09 ~ 2015-03-16
    IIF 33 - Director → ME
  • 25
    PLATINUM DRIVING SCHOOL LTD
    07039591 08521719
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    RAY HUGHES TRANSPORT LIMITED
    01226911
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 27
    S & J RECRUITMENT LIMITED
    08594603
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 28
    S J ACCOUNTANCY SERVICES LTD
    - now 03960896 12010214
    S. J. FINANCIAL SERVICES LIMITED
    - 2007-10-09 03960896
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    2000-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 29
    S.J. BOOK KEEPING SERVICES LIMITED
    06195327
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 30
    SDS PLANT HIRE AND CONSTRUCTION LTD
    - now 09252319
    JOYCE DOHERTY LIMITED - 2021-03-18
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    SHOKARZ LIMITED - now
    AUTOCREDIT MIDLANDS LIMITED
    - 2019-03-08 06534900
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2008-03-14 ~ 2011-04-03
    IIF 55 - Secretary → ME
  • 32
    SMARTER HOUSING LTD
    - now 07293871 05514014
    TELMARK PROPERTIES LIMITED
    - 2010-08-10 07293871 05514014
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 51 - Director → ME
    2010-07-22 ~ dissolved
    IIF 59 - Secretary → ME
  • 33
    SPACO LIMITED
    08632590
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2013-07-31 ~ 2014-08-07
    IIF 10 - Director → ME
  • 34
    SURE MIDLANDS LTD
    15723767
    26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 35
    TARGET LINK LIMITED
    - now 11658946
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-19 ~ 2020-03-11
    IIF 49 - Director → ME
  • 36
    THE CARPET CAVERN LTD
    06865960
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 37
    TRIO PRESENTATION LIMITED
    07109868
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 38
    UREACTOR LIMITED
    13578609
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    WARWICKSHIRE LETTINGS LIMITED
    08172881
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 40
    WARWICKSHIRE RENEWABLES LIMITED
    09423544
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-15 ~ 2020-06-30
    IIF 23 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 41
    WELCONSTRUCT UK LTD
    07373993
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-07-11
    IIF 8 - Director → ME
  • 42
    WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED
    07374081
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-07-07
    IIF 14 - Director → ME
  • 43
    WJ HAMPTON LTD
    11694135
    26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-23 ~ now
    IIF 53 - Director → ME

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.