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 Craig Hughes

    Related profiles found in government register
  • Mr Craig Hughes
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 1 IIF 2
    • Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 3
    • Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 4
    • 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 5
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 6
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 7 IIF 8
  • Mr Craig Hughes
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP

      IIF 9
  • Mr Craig Hughes
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

      IIF 10
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 11
    • Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 12
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 13
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 14
  • Hughes, Craig
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 15
    • Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 16
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 17 IIF 18
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 19 IIF 20
  • Hughes, Craig
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 21 IIF 22 IIF 23
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 25
  • Hughes, Craig
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 26
  • Hughes, Craig
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX

      IIF 27
  • Hughes, Craig
    British director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX

      IIF 28
  • Hughes, Craig
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 29
  • Hughes, Craig
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

      IIF 30
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 31
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 32
  • Hughes, Craig
    British quantity surveyor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Ceirios, Ty Bruce Lane, Hirwaun, Aberdare, Mid Glamorgan, CF44 9TD

      IIF 33
  • Hughes, Craig
    British quantity surveyor

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX, Wales

      IIF 34
  • Hughes, Craig

    Registered addresses and corresponding companies
    • Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    ACE-CO LIMITED
    - now 11449889
    ACE INVESTMENT HOLDINGS LTD
    - 2021-03-22 11449889
    4385, 11449889 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-07-05 ~ 2024-05-16
    IIF 16 - Director → ME
    Person with significant control
    2018-07-05 ~ 2024-05-16
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALACRITY PARTNERSHIP LLP
    OC425136
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-06 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    EPISTEME GROUP LIMITED - now
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED
    - 2018-04-10 10884861
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 19 - Director → ME
  • 4
    ESTVESTIA LIMITED
    - now 10890672
    EPISTEME PROPERTY SOLUTIONS LIMITED
    - 2018-07-26 10890672 10886320
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2017-10-03 ~ 2021-06-11
    IIF 21 - Director → ME
  • 5
    GENEXIA LIMITED
    - now 10886320 11327985
    EPISTEME PEOPLE SOLUTIONS LIMITED
    - 2018-07-25 10886320 10890672
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 25 - Director → ME
    2018-07-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRAIG DEVELOPMENTS LIMITED
    11249705
    Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Officer
    2018-03-12 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    H DESIGN AND BUILD LIMITED
    04615747
    Penrhiw Chapel Road, Renderyn, Aberdare
    Dissolved Corporate (5 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 8
    HIRE DESIRE RECRUITMENT LTD
    10350422
    Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PLATINUM TRAINING AND CONSULTANCY LTD
    12225960 10817941
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-17 ~ 2023-03-01
    IIF 15 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-03-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PLATINUM TRAINING LIMITED
    - now 10886231
    CONSULTVIA LIMITED
    - 2022-02-28 10886231 11328543
    EPISTEME MANAGED SOLUTIONS LIMITED
    - 2018-07-25 10886231 05432444... (more)
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Officer
    2017-10-03 ~ 2024-03-01
    IIF 18 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    RAPIDGRID HOLDINGS LIMITED
    05753632
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (3 parents)
    Officer
    2006-03-23 ~ 2022-03-24
    IIF 28 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-03-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RAPIDGRID LIMITED
    02464305
    Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 10 - Has significant influence or control OE
  • 13
    RAPIDGRID PLANT LIMITED
    05809278
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (4 parents)
    Officer
    2006-06-01 ~ now
    IIF 27 - Director → ME
    2006-05-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    SMC HOLDINGS LIMITED
    - now 11327985 10140616
    GENEXIA LIMITED
    - 2018-07-25 11327985 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-08-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOURCECO RECRUITMENT LIMITED
    11586382 14514216... (more)
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (9 parents)
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 23 - Director → ME
  • 16
    TA COLLEGE LIMITED
    - now 10886209
    COVESTIA LIMITED
    - 2022-02-28 10886209
    EPISTEME SHARED SOLUTIONS LIMITED
    - 2018-07-25 10886209
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED
    - 2017-11-09 10886209
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Officer
    2018-04-04 ~ 2024-01-19
    IIF 17 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 20 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    TWIN CO ENTERPRISES LIMITED
    13051178
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WE ARE BROTHERS RESTAURANTS LIMITED
    15227952
    C/o Evans Insolvency 1st Floor, Pembroke House, Charter Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.