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 Andrew Christopher Hughes

    Related profiles found in government register
  • Mr Andrew Christopher Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 1
    • icon of address The Mytton & Mermaid Hote, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 2
    • icon of address The Mytton & Mermaid Hotel, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 3
    • icon of address 17 Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 4
    • icon of address 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 5
  • Mr Andrew Stephen Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apothecary, 35 Greengate Street, Stafford, ST16 2HZ, England

      IIF 6
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Gordon Road, London, E18 1DT, England

      IIF 7
  • Hughes, Andrew Christopher
    British hotel management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, WV7 3LA, United Kingdom

      IIF 8
  • Hughes, Andrew Christopher
    British hotel owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 9 IIF 10
  • Hughes, Andrew Christopher
    British hotelier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 11
    • icon of address Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, West Midlands, WV7 3LA

      IIF 12
  • Hughes, Andrew Christopher
    British trustee born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shrewsbury Arms, High Street, Albrighton, Shropshire, WV7 3LA, United Kingdom

      IIF 13
  • Hughes, Andrew Christopher
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 14
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 15
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 16
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 17
  • Hughes, Andrew Christopher
    British hotelier born in April 1971

    Registered addresses and corresponding companies
    • icon of address 23 Holborn Crescent, Priorslee, Telford, TF2 9FD

      IIF 18
  • Hughes, Andrew Stephen
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Gordon Road, London, E18 1DT, England

      IIF 19
  • Andrew Hughes
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 20
  • Hughes, Andrew
    British director born in April 1979

    Registered addresses and corresponding companies
    • icon of address Flat 17 The Bank, Swan Hill, Shrewsbury, Salop, SY1 1NG

      IIF 21
  • Hughes, Andrew Stephen
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 22
  • Hughes, Andrew Stephen
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 23
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 24
  • Hughes, Andrew Stephen
    British management consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 25
  • Hughes, Andrew
    British hotelier born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 26
  • Hughes, Andrew

    Registered addresses and corresponding companies
    • icon of address Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185,427 GBP2020-08-20
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 3 Shelley Grove, Loughton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,445 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Mytton And Mermaid, Atcham, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 20 - Right to surplus assets - 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 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Churston Court Hotel, Church Street, Churston, South Deveon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 27 - Secretary → ME
  • 7
    icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 115 Gordon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    HERITAGE PROPERTY AND HOTELS LIMITED - 2013-09-11
    icon of address Shrewsbury Arms High Street, Albrighton, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,940 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-03-16
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75,847 GBP2021-06-30
    Officer
    icon of calendar 2014-11-12 ~ 2016-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-03-16
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Bdo Llp Thames Tower, 12th Floor, Station Rd, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2010-09-23
    IIF 11 - Director → ME
  • 4
    icon of address Mytton And Mermaid, Atcham, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2017-09-19
    IIF 14 - LLP Designated Member → ME
  • 5
    ASR HOLDINGS LIMITED - 2016-11-22
    icon of address Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-01-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HUGHES REGENCY HOTELS (CHERSTON COURT) LIMITED - 2006-09-22
    icon of address 1 Links Close, Churston, Brixham, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-05 ~ 2010-09-23
    IIF 9 - Director → ME
  • 7
    icon of address 9 Merlin Way, Covingham, Swindon, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-17 ~ 2010-09-23
    IIF 10 - Director → ME
  • 8
    icon of address Churston Court Hotel, Church Street, Churston, South Deveon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-09-23
    IIF 26 - Director → ME
  • 9
    icon of address 10 & 11 Lynher Building, Queen Anne's Battery, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2006-08-31
    IIF 21 - Director → ME
  • 10
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-01
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2020-02-10
    IIF 25 - Director → ME
  • 12
    icon of address The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,952 GBP2021-06-30
    Officer
    icon of calendar 2015-05-14 ~ 2016-11-23
    IIF 8 - Director → ME
  • 13
    icon of address The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-10-26
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.