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 Dave Hughes

    Related profiles found in government register
  • Mr Dave Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 1 IIF 2 IIF 3
  • Mr David Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 4 IIF 5 IIF 6
  • Mr Dave Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 7
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 8
  • Mr David Hughes
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, EX8 2JH, England

      IIF 9
  • Mr David John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, London Road, Colchester, Essex, CO3 9DW

      IIF 10
    • 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 11
    • Arlington House, West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 12
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 13
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 14
    • Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 15
  • Mr David John Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Dave
    British fitness trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 19
  • Mr David Hughes
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL, Wales

      IIF 20
  • Hughes, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 21
  • Hughes, David John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Somerville Court, Tame Meadow, Tamworth, Staffordshire, B79 7YD

      IIF 22
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 23 IIF 24
  • Hughes, David John
    British fitness instuctor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 25
  • Hughes, David John
    British personal trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55 Old Dickens Heath Road, Shirleyl, Solihull, B90 1SR

      IIF 26
  • Hughes, Dave
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 27
  • Hughes, Dave
    British consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 28
  • Hughes, David John
    British co director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 29
  • Hughes, David John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 30
    • Maynard Heady, 40-42 High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 31
  • Hughes, David John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, London Road, Colchester, Essex, CO3 9DW, United Kingdom

      IIF 32
    • 40-42, High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 33
    • Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 34
  • Hughes, David John
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 35
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 36
  • Hughes, David John
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, England

      IIF 37 IIF 38 IIF 39
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, England

      IIF 40
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 41 IIF 42
  • Hughes, David John
    British regional manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England

      IIF 43
  • Hughes, David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 44
  • Hughes, David
    British councillor born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil, CF47 8UH

      IIF 45
  • Hughes, David
    British none born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Engine House, High Street, Dowlais, Merthyr Tydfil, CF48 3HA

      IIF 46 IIF 47
  • Hughes, David
    British manufacturer born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL

      IIF 48
  • Hughes, David
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • 30 Crokers Way, Ipplepen, Devon, TQ12 5QZ

      IIF 49
  • Hughes, David John
    British

    Registered addresses and corresponding companies
    • 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 50
  • Hughes, David John
    British manager director

    Registered addresses and corresponding companies
    • 40-42, High Street, Maldon, Essex, CM9 5PN, England

      IIF 51
  • Hughes, David John
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • 30 Crokers Way, Ipplepen, Newton Abbot, Devon, TQ12 5QZ

      IIF 52
  • Hughes, David John

    Registered addresses and corresponding companies
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 53
  • Hughes, David William
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 54
  • Hughes, David William
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Stoke Row, Henley-on-thames, RG9 5RB, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    3 Somerville Court, Tame Meadow, Tamworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 26 - director → ME
  • 2
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    118 Castle Road, Hartshill, Nuneaton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -202 GBP2021-12-31
    Officer
    2018-12-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-12-28 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    4 Constantine Court, Appleby Magna, Swadlincote, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    2020-05-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    686,768 GBP2024-02-28
    Officer
    2007-02-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    Woodlands Stoke Row, Henley-on-thames, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 55 - director → ME
  • 8
    Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,791 GBP2022-09-30
    Officer
    2010-03-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-08-30 ~ now
    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
  • 10
    3 Somerville Court, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -99 GBP2022-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Somerville Court, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    3 Somerville Court, Tamworth, Staffs
    Corporate (1 parent)
    Equity (Company account)
    7,288 GBP2022-09-30
    Officer
    2009-09-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    2016-09-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    40-42 High Street, Maldon, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    80-82 London Road, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    241,036 GBP2024-03-31
    Officer
    2009-09-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100,212 GBP2023-12-31
    Officer
    2004-12-02 ~ now
    IIF 36 - director → ME
    2020-08-13 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    118 Castle Road, Hartshill, Nuneaton, England
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    Arlington House, West Station Business Park, Spital Road, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-01-10 ~ now
    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
  • 20
    Unit 8 West Station Business Park, Spital Road, Maldon, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Company number 06274239
    Non-active corporate
    Officer
    2007-06-08 ~ now
    IIF 35 - director → ME
    2007-06-08 ~ now
    IIF 50 - secretary → ME
Ceased 13
  • 1
    3 Somerville Court, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-19 ~ 2015-08-21
    IIF 25 - director → ME
  • 2
    3 Somerville Court, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2014-07-14
    IIF 23 - director → ME
  • 3
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-01-10 ~ 2023-12-14
    IIF 42 - director → ME
  • 4
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,250,509 GBP2024-08-31
    Officer
    2022-01-07 ~ 2023-12-14
    IIF 41 - director → ME
  • 5
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-01 ~ 2008-11-03
    IIF 29 - director → ME
  • 6
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100,212 GBP2023-12-31
    Officer
    2004-12-03 ~ 2014-05-12
    IIF 51 - secretary → ME
  • 7
    NUNEATON TRAINING CENTRE LIMITED - 2015-07-29
    9a Leicester Road, Blaby, Leicester, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    450,670 GBP2017-01-31
    Officer
    2016-07-20 ~ 2017-05-24
    IIF 43 - director → ME
  • 8
    The Club House, Teignmouth Golf Club, Teignmouth, Devon
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    922,147 GBP2024-03-31
    Officer
    2004-02-21 ~ 2007-02-23
    IIF 49 - director → ME
    2001-02-17 ~ 2003-02-15
    IIF 52 - director → ME
  • 9
    MILLER PRESTIGE HOMES LIMITED - 2022-02-04
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,072,223 GBP2024-08-31
    Officer
    2021-11-10 ~ 2023-12-14
    IIF 40 - director → ME
  • 10
    The Engine House High St, Dowlais, Merthyr Tydfil
    Corporate (6 parents)
    Officer
    2013-12-07 ~ 2019-06-11
    IIF 47 - director → ME
  • 11
    The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Corporate (6 parents)
    Officer
    2013-12-07 ~ 2019-06-11
    IIF 46 - director → ME
  • 12
    Unit 8 Brighton Office Campus, Hunns Mere Way, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    65,200 GBP2017-12-31
    Officer
    2007-10-08 ~ 2009-03-10
    IIF 54 - director → ME
  • 13
    Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil
    Corporate (7 parents)
    Officer
    2023-11-28 ~ 2025-02-17
    IIF 45 - director → ME
© 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.