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

Hughes, Malcolm

    Related profiles found in government register
  • Hughes, Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Willoughby, Oak End Way, Woodham, Addlestone, Surrey, KT15 3DY

      IIF 1
  • Hughes, Malcolm

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3LX, England

      IIF 2
  • Hughes, Malcolm Keith
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL

      IIF 3 IIF 4
  • Hughes, Malcolm Keith
    British chief executive born in July 1954

    Registered addresses and corresponding companies
    • icon of address 97 Five Ashes Road, Westminster Park, Chester, Cheshire, CH4 7QA

      IIF 5
    • icon of address Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL

      IIF 6 IIF 7
  • Hughes, Malcolm Keith
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Hughes, Malcolm Keith
    British director born in July 1954

    Registered addresses and corresponding companies
  • Hughes, Malcolm Keith
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 97 Five Ashes Road, Westminster Park, Chester, Cheshire, CH4 7QA

      IIF 21
  • Hughes, Malcolm
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Warwick Street, London, W1B 5LX, United Kingdom

      IIF 22
  • Hughes, Malcolm Keith
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willoughby, Oak End Way Woodham, Addlestone, Surrey, KT15 3DY

      IIF 23 IIF 24
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 25
    • icon of address 3, Central Park, Ohio Avenue, Salford, M50 2GT, United Kingdom

      IIF 26
    • icon of address The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 27
  • Hughes, Malcolm Keith
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3LX, England

      IIF 28
    • icon of address The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 29 IIF 30
    • icon of address The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, United Kingdom

      IIF 31
  • Hughes, Malcolm Keith
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, Surrey, GU2 4RG, England

      IIF 32
  • Hughes, Malcolm
    British i.t.consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 33
  • Hughes, Malcolm
    British it consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 34
  • Mr Malcolm Keith Hughes
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Manor Park, Warkworth, Banbury, OX17 2AG, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Coach House Grenville Court, Britwell Road, Burnham, Slough, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    367,433 GBP2024-06-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 31 - Director → ME
  • 2
    ACCELYON LIMITED - 2014-03-06
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,479,361 GBP2024-06-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 27 - Director → ME
  • 3
    EUROPEAN DENTALIS HOLDINGS LTD - 2013-09-09
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,541,294 GBP2024-06-30
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,455 GBP2024-06-30
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 25
  • 1
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    PROUDFOOT (UK) LTD. - 1996-12-16
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    HOPECOUNT LIMITED - 1990-02-09
    icon of address St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1996-12-10
    IIF 18 - Director → ME
  • 2
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1999-08-31
    IIF 19 - Director → ME
  • 3
    STARTLIFE LIMITED - 1990-02-13
    icon of address Bishop Lloyd's Palace, 51-53 Watergate Row South, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2021-03-31
    Officer
    icon of calendar 1993-07-22 ~ 1994-05-25
    IIF 21 - Director → ME
  • 4
    MOYLE SECURITIES LIMITED - 1977-12-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -499,123 GBP2016-12-31
    Officer
    icon of calendar 1994-01-06 ~ 1994-10-14
    IIF 12 - Director → ME
  • 5
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-10-14
    IIF 5 - Director → ME
  • 6
    NIGHTHAWK OPTICAL LIMITED - 2007-11-08
    icon of address Butterflies Healthcare 1 Wildmere Close, Wildmere Industrial Estate, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,952 GBP2024-12-31
    Officer
    icon of calendar 2006-03-03 ~ 2021-11-19
    IIF 24 - Director → ME
    icon of calendar 2008-02-01 ~ 2021-11-19
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    LADBROKES CALL CENTRE (LIVERPOOL) LIMITED - 2010-03-10
    VERNONS ORGANISATION LIMITED - 1993-02-15
    VERNONS POOLS LIMITED - 2007-12-12
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-14
    IIF 13 - Director → ME
  • 8
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-29 ~ 1999-08-31
    IIF 17 - Director → ME
  • 9
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    PROUDFOOT CONSULTING PLC - 2001-01-02
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    PROUDFOOT PLC - 1999-07-01
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1994-10-17 ~ 1999-08-02
    IIF 6 - Director → ME
  • 10
    ORA DENTAL GROUP HOLDINGS LIMITED - 2004-12-29
    INHOCO 915 LIMITED - 1999-12-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2004-04-30
    IIF 15 - Director → ME
  • 11
    ORA DENTAL GROUP LIMITED - 2004-12-29
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2004-04-30
    IIF 16 - Director → ME
  • 12
    OPTICFORCE PLC - 1993-09-23
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-09 ~ 2004-04-30
    IIF 3 - Director → ME
  • 13
    DENCARE MANAGEMENT LIMITED - 2004-12-29
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2004-04-30
    IIF 4 - Director → ME
  • 14
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2004-04-30
    IIF 20 - Director → ME
  • 15
    MAWLAW 321 PLC - 1996-10-31
    OASIS HEALTHCARE PLC - 2007-10-01
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2004-04-30
    IIF 7 - Director → ME
  • 16
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE) - 2014-06-11
    icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    380,133 GBP2024-12-31
    Officer
    icon of calendar 2009-06-03 ~ 2015-01-06
    IIF 33 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-02-22
    IIF 34 - Director → ME
  • 17
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES LIMITED - 2001-03-14
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Officer
    icon of calendar 2011-12-14 ~ 2021-09-09
    IIF 25 - Director → ME
  • 18
    VERNONS GAMES LIMITED - 2013-11-27
    SOUTHMILN LIMITED - 1983-06-15
    FOOTBALL POOLS GAMES LIMITED - 2017-07-05
    BULK LIMITED - 1993-02-15
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-12-29 ~ 1994-10-14
    IIF 9 - Director → ME
  • 19
    VERNONS GROUP LIMITED - 2007-12-12
    ALNERY NO.606 LIMITED - 1993-02-24
    icon of address Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-29 ~ 1994-10-14
    IIF 10 - Director → ME
  • 20
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2007-12-05
    IIF 23 - Director → ME
  • 21
    STRETCHEXACT LIMITED - 1987-07-30
    VOL NOMINEES LIMITED - 1990-12-20
    VERNONS FINANCIAL SERVICES LIMITED - 2013-11-29
    icon of address Walton House, 55 Charnock Road, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-14
    IIF 11 - Director → ME
  • 22
    PROJECT WINSTON BIDCO LIMITED - 2021-06-17
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-27 ~ 2025-03-26
    IIF 26 - Director → ME
  • 23
    PROJECT WINSTON TOPCO LIMITED - 2021-06-17
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2025-03-26
    IIF 22 - Director → ME
  • 24
    icon of address 3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-14
    IIF 8 - Director → ME
  • 25
    VERNONS POOLS - 1993-02-15
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-14
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.