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 Gerard Gregory Hughes

    Related profiles found in government register
  • Mr Gerard Gregory Hughes
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Gerard Gregory
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 5
    • icon of address 78, Claremont Road, London, N6 5BY, England

      IIF 6 IIF 7
  • Hughes, Gerard Gregory
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 8
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 9 IIF 10
    • icon of address 3, Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 11
    • icon of address 78, Claremont Road, London, N6 5BY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 15
  • Hughes, Gerard Gregory
    British town planner born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Gerard Gregory
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 18
  • Hughes, Gerard Gregory
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Philip Godlee Lodge, Didsbury, M20 2DS

      IIF 19
  • Hughes, Gerard Gregory
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 20
  • Hughes, Gerard Gregory
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 21
  • Hughes, Gerard Gregory
    British town planner born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brindleyplace, Birmingham, West Midlands, B1 2JB

      IIF 22
  • Hughes, Gerard Gregory
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 23
  • Hughes, Gerard Gregory
    British,irish born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanic House, 6 Queens Road, Queen's Island, Belfast, BT3 9DT

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 78 Claremont Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,734 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 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
  • 2
    BROOMCO (4117) LIMITED - 2007-12-20
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 3
    HOW PLANNING LIMITED - 2006-03-16
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    THE TITANIC FOUNDATION LIMITED - 2020-10-30
    THE TITANIC FOUNDATION - 2020-10-30
    icon of address Titanic House 6 Queens Road, Queen's Island, Belfast
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 24 - Director → ME
  • 6
    PENWITH MANAGEMENT SERVICES LIMITED - 2021-01-12
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    350,432 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 78 Claremont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 78 Claremont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 78 Claremont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    LIFE SCIENCE HOLDCO LIMITED - 2016-02-02
    SILENUS HOLDING I LIMITED - 2017-05-10
    icon of address Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-01-31
    IIF 9 - Director → ME
  • 2
    GVA GRIMLEY LIMITED - 2020-03-02
    BROOMCO (4107) LIMITED - 2007-09-27
    icon of address 3 Brindley Place, Birmingham
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2021-06-11
    IIF 17 - Director → ME
  • 3
    APLEONA GVA ASSET MANAGEMENT LIMITED - 2019-03-11
    BILFINGER BERGER PROJECT INVESTMENTS LIMITED - 2012-11-13
    BILFINGER BERGER BOT LIMITED - 2008-02-07
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITED - 2014-04-23
    BILFINGER RE ASSET MANAGEMENT LIMITED - 2017-08-16
    BILFINGER + BERGER BOT UK LIMITED - 2001-10-01
    icon of address 3 Brindley Place, Brindley Place, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2021-07-06
    IIF 15 - Director → ME
  • 4
    GVA GRIMLEY FINANCIAL CONSULTING LIMITED - 2010-12-16
    BROOMCO (4222) LIMITED - 2010-09-16
    GVA FINANCIAL CONSULTING LIMITED - 2020-03-02
    icon of address 3 Brindley Place, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2020-01-17
    IIF 23 - Director → ME
    icon of calendar 2020-04-15 ~ 2021-06-10
    IIF 5 - Director → ME
  • 5
    BLUE SHIELD SERVICES LIMITED - 2002-04-30
    HAJCO 206 LIMITED - 1999-03-17
    GVA ACUITY LIMITED - 2021-02-01
    ACUITY MANAGEMENT SOLUTIONS LTD - 2011-08-30
    icon of address 3 Brindley Place, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-06-10
    IIF 11 - Director → ME
  • 6
    LETHWOOD LIMITED - 1981-12-31
    GVA GRIMLEY FINANCIAL CONSULTING LIMITED - 2010-09-16
    GRIMLEY (FINANCIAL SERVICES) LTD. - 1998-08-03
    GVA GRIMLEY (FINANCIAL SERVICES) LTD - 2010-06-08
    GRIMLEY & SON LIMITED - 1988-04-05
    GRIMLEY J.R. EVE (FINANCIAL SERVICES) LIMITED - 1995-01-25
    icon of address 3 Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-02-04
    IIF 22 - Director → ME
  • 7
    GVA GRIMLEY LLP - 2008-02-06
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2014-12-10
    IIF 19 - LLP Member → ME
  • 8
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2021-06-11
    IIF 8 - Director → ME
  • 9
    GVA ROBSON LLOYD CONSULTANCY LIMITED - 2011-01-04
    GVA ROBSON SPORTS CONSULTANCY LIMITED - 2012-08-01
    icon of address 574 Manchester Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2012-07-20
    IIF 20 - Director → ME
  • 10
    GVA ROBSON SPORTS MANAGEMENT LIMITED - 2012-08-01
    GVA ROBSON LLOYD MANAGEMENT LIMITED - 2011-01-04
    icon of address 574 Manchester Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2012-07-20
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.