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, Craig

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 1
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 2
  • Hughes, Craig
    British quantity surveyor born in April 1975

    Resident in United Kingdom

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

      IIF 3
    • icon of address Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

      IIF 4
  • Hughes, Craig
    British company director born in April 1975

    Resident in England

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

      IIF 5
    • icon of address Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 6
    • icon of address Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 7 IIF 8
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 13 IIF 14 IIF 15
  • Hughes, Craig
    British director born in April 1975

    Resident in England

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

      IIF 16
  • Hughes, Craig
    British director born in April 1975

    Resident in Wales

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

      IIF 17
  • Hughes, Craig
    British quantity surveyor born in April 1975

    Resident in Wales

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

      IIF 18
  • Mr Craig Hughes
    British born in April 1975

    Resident in United Kingdom

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

      IIF 19
    • icon of address Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 20
    • icon of address Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 21
    • icon of address 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 22
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 23
  • Hughes, Craig
    born in April 1975

    Resident in England

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

      IIF 24
  • Hughes, Craig
    British quantity surveyor

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

      IIF 25
  • Mr Craig Hughes
    British born in April 1975

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 28
    • icon of address Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 29
    • icon of address 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 30
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 31
    • icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 32 IIF 33
  • Hughes, Craig

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

      IIF 34
  • Mr Craig Hughes
    British born in April 1975

    Resident in Wales

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 31 - Right to appoint or remove membersOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    203,067 GBP2024-04-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Penrhiw Chapel Road, Renderyn, Aberdare
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf
    Active Corporate (2 parents)
    Equity (Company account)
    2,257,532 GBP2024-04-29
    Officer
    icon of calendar 2006-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (1 parent)
    Equity (Company account)
    2,933,621 GBP2024-04-29
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-05-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,311 GBP2024-04-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Evans Insolvency 1st Floor, Pembroke House, Charter Court, Swansea Enterprise Park, Swansea
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ACE INVESTMENT HOLDINGS LTD - 2021-03-22
    icon of address 4385, 11449889 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2021-07-30
    Officer
    icon of calendar 2018-07-05 ~ 2024-05-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2024-05-16
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EPISTEME GROUP LIMITED - 2018-04-10
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED - 2020-05-12
    icon of address Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 13 - Director → ME
  • 3
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-10-03 ~ 2021-06-11
    IIF 9 - Director → ME
  • 4
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 15 - Director → ME
  • 5
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ 2023-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2023-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    icon of address 10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    icon of calendar 2017-10-03 ~ 2024-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2021-06-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (2 parents)
    Equity (Company account)
    410,704 GBP2024-04-29
    Officer
    icon of calendar 2006-03-23 ~ 2022-03-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-03-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GENEXIA LIMITED - 2018-07-25
    icon of address Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    icon of calendar 2019-03-15 ~ 2021-01-31
    IIF 11 - Director → ME
  • 10
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    COVESTIA LIMITED - 2022-02-28
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    icon of address 10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-04
    IIF 14 - Director → ME
    icon of calendar 2018-04-04 ~ 2024-01-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2021-06-22
    IIF 26 - Ownership of shares – 75% or more OE

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.