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, David

    Related profiles found in government register
  • Hughes, David
    British art gallery/picture framing born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bowood Road, Taunton, Somerset, TA2 7QE, England

      IIF 1
  • Hughes, David
    British p.c.v. driver born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Miriam Road, Anfield, Liverpool, Merseyside, L4 0TB

      IIF 2
  • Hughes, David
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Dunstable Road, Luton, Bedfordshire, LU1 1DY

      IIF 3
    • 24 Lawrance Road, St Albans, AL3 6EA, England

      IIF 4
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, AL3 6PF, United Kingdom

      IIF 5
    • 34, Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RR, United Kingdom

      IIF 6
    • 34, Gustard Wood, Wheathampstead, AL4 8RR, United Kingdom

      IIF 7
  • Hughes, David
    British directors born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Dunstable Road, Luton, Bedfordshire, LU1 1DY

      IIF 8
  • Hughes, David
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 9
  • Hughes, David
    British builder born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14823112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Hughes, David
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lawrance Road, St Albans, AL3 6EA, United Kingdom

      IIF 11
    • 24 Lawrance Road, St. Albans, AL3 6EA, England

      IIF 12
    • 24, Lawrance Road, St. Albans, Hertfordshire, AL3 6EA, England

      IIF 13
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 14
    • Suite 14, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, United Kingdom

      IIF 15
  • Hughes, David
    British lawyer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lawrance Road, St. Albans, Hertfordshire, AL3 6EA, England

      IIF 16
  • Hughes, David
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hollyhocks, North Street, Islip, Oxfordshire, OX5 2SQ

      IIF 17
  • Hughes, David
    British director born in February 1976

    Registered addresses and corresponding companies
    • 2 Knights Orchard, St Albans, Hertfordshire, AL3 4DJ

      IIF 18
    • Flat 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 19 IIF 20
  • Mr David Hughes
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Lawrance Road, St Albans, AL3 6EA, England

      IIF 21
  • Hughes, David
    British company director

    Registered addresses and corresponding companies
    • Hollyhocks, North Street, Islip, Oxfordshire, OX5 2SQ

      IIF 22
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • 34, Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RR, United Kingdom

      IIF 23
  • Hughes, David
    born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 24
  • Hughes, David Charles Hannon

    Registered addresses and corresponding companies
    • 160, Harpenden Road, St Albans, Hertfordshire, AL3 6BB, United Kingdom

      IIF 25
    • 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 26
  • Hughes, David Charles Hannon
    British director born in February 1976

    Registered addresses and corresponding companies
    • 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 27
  • Hughes, David

    Registered addresses and corresponding companies
    • 2 Knights Orchard, St Albans, Hertfordshire, AL3 4DJ

      IIF 28
    • Flat 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 29
  • Mr David Hughes
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, AL3 6PF, United Kingdom

      IIF 30
    • 24 Lawrance Road, St. Albans, AL3 6EA, England

      IIF 31
    • 24, Lawrance Road, St. Albans, Hertfordshire, AL3 6EA, England

      IIF 32
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 33
  • Hughes, David Charles Hannon
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Harpenden Road, St Albans, Hertfordshire, AL3 6BB

      IIF 34
  • Mr David Hughes
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sandy Lane West, Littlemore, Oxford, OX4 6JU

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    24 Lawrance Road, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-21 ~ now
    IIF 11 - Director → ME
  • 2
    24 Lawrance Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2018-12-31
    Officer
    2011-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    HUGHESPOST LIMITED - 2013-04-26
    34 Gustard Wood, Wheathampstead, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 6
    24 Lawrance Road, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,601 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    24 Lawrance Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    WTAF LTD - 2015-12-02
    Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    THE OLD ALBANIAN SPORTS ASSOCIATION LIMITED - 2006-05-25
    The Pavilion, Woollams Playing Fields, Harpenden Road, St. Albans, England
    Active Corporate (11 parents)
    Officer
    2016-06-01 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    BYWATER & HUGHES LIMITED - 2011-06-10
    DAVID L HUGHES LIMITED - 2009-12-07
    36 Bishops Way, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,236 GBP2023-06-30
    Officer
    2005-11-25 ~ 2011-01-14
    IIF 2 - Director → ME
  • 2
    4385, 14823112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ 2023-08-24
    IIF 10 - Director → ME
  • 3
    24 Lawrance Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-01 ~ 2014-10-01
    IIF 6 - Director → ME
    2007-03-01 ~ 2014-02-28
    IIF 23 - Secretary → ME
  • 4
    39 Duncombe Street, Bletchley, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    165,202 GBP2024-04-30
    Officer
    2010-09-10 ~ 2010-09-15
    IIF 8 - Director → ME
  • 5
    14 Hadley Grove, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,015 GBP2023-05-31
    Officer
    2004-05-28 ~ 2004-11-29
    IIF 19 - Director → ME
    2004-05-28 ~ 2004-11-29
    IIF 29 - Secretary → ME
  • 6
    25 Dymoke Green, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,305 GBP2024-03-31
    Officer
    2004-11-01 ~ 2006-12-08
    IIF 18 - Director → ME
    2004-11-01 ~ 2006-12-08
    IIF 28 - Secretary → ME
  • 7
    18 The Close, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    2004-11-01 ~ 2007-02-27
    IIF 27 - Director → ME
    2004-11-01 ~ 2007-02-27
    IIF 26 - Secretary → ME
  • 8
    CHANEY & BULL LIMITED - 1998-02-18
    EPCOTEAM LIMITED - 1986-08-27
    Unit 1 Sandy Lane West, Littlemore, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    5,517,073 GBP2021-12-31
    Officer
    2004-09-01 ~ 2018-04-06
    IIF 17 - Director → ME
    2004-09-01 ~ 2018-04-06
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 35 - Has significant influence or control OE
  • 9
    Oxley Park Community Centre Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ 2010-09-02
    IIF 3 - Director → ME
  • 10
    Unit 14, Stanta Business Centre, Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 15 - Director → ME
  • 11
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2004-09-01 ~ 2007-07-12
    IIF 20 - Director → ME
  • 12
    Devonshire House Cliveden Office Village, Lancaster Road, High Wycombe, England
    Active Corporate (19 parents)
    Equity (Company account)
    -1,103 GBP2023-03-31
    Officer
    2018-04-06 ~ 2020-02-28
    IIF 24 - LLP Member → ME
  • 13
    160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2019-10-16 ~ 2024-04-14
    IIF 34 - Director → ME
    2019-10-16 ~ 2024-04-14
    IIF 25 - Secretary → ME
  • 14
    Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,517 GBP2023-06-30
    Officer
    2020-09-01 ~ 2023-12-31
    IIF 9 - LLP Designated Member → 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.