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 David Hughes

    Related profiles found in government register
  • Mr David Hughes
    Irish born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Queen Anne Street, London, London, W1G 9JB, England

      IIF 1
  • Hughes, David
    Irish director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Queen Anne Street, London, London, W1G 9JB, England

      IIF 2
    • icon of address 15a Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 3 IIF 4 IIF 5
  • Hughes, David
    Irish director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Queen Anne Street, London, London, W1G 9JB, England

      IIF 7 IIF 8
    • icon of address Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT, England

      IIF 9 IIF 10
  • Hughes, David
    Irish finance director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 11
    • icon of address 15, Three Horseshoes Walk, Warminster, BA12 9BT, England

      IIF 12
    • icon of address 15a, Three Horseshoes Walk, Warminster, BA12 9BT, England

      IIF 13 IIF 14 IIF 15
    • icon of address Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT, England

      IIF 16
    • icon of address Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, BA12 9BT

      IIF 17 IIF 18
  • Mr David Hughes
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ennerdale Drive, Congleton, CW12 4FJ, England

      IIF 19
    • icon of address 75, Williams & James Chartered Certified Accountan, The Boulevard, Stoke-on-trent, ST6 6BD, United Kingdom

      IIF 20
  • Mr David Hughes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Tressillian Road, London, SE4 1YD, United Kingdom

      IIF 21
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 75, Williams & James Chartered Certified Accountan, The Boulevard, Tunstall, Stoke-on-trent, ST6 6BD, United Kingdom

      IIF 22
  • Hughes, David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ennerdale Drive, Congleton, CW12 4FJ, England

      IIF 23
  • Hughes, David
    British engineering consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Tressillian Road, London, SE4 1YD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 Queen Anne Street, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    J-TEL SOFTWARE LIMITED - 2018-02-16
    icon of address 37 Queen Anne Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 42 Ennerdale Drive, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -99,339 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -818,571 GBP2017-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 42 Ennerdale Drive, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 66 Tressillian Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,350 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2019-11-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-11-29
    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
  • 2
    icon of address Lavender Cottage, 8 George Street, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2018-04-12
    IIF 16 - Director → ME
  • 3
    RACS CIS COLLECTIVE LIMITED - 2019-08-14
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,566 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 15 - Director → ME
  • 4
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-06-17
    IIF 4 - Director → ME
  • 5
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-06-17
    IIF 5 - Director → ME
  • 6
    DRAGON GLASS LIMITED - 2018-09-27
    icon of address People Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -127,614 GBP2023-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2019-06-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-03-19
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -53,250 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-06-17
    IIF 3 - Director → ME
  • 8
    PEOPLE COMPLIANCE LIMITED - 2025-05-07
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,207 GBP2023-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-06-17
    IIF 6 - Director → ME
  • 9
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    761,641 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 13 - Director → ME
  • 10
    RACS COLLECTIVE (UK) LIMITED - 2019-08-13
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,866 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 17 - Director → ME
  • 11
    WE ARE ACCOUNTING LTD - 2015-03-28
    RACS PSC LIMITED - 2019-08-13
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,781 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 18 - Director → ME
  • 12
    RACS COLLECTIVE PLUS LIMITED - 2019-08-13
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -943,171 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 10 - Director → ME
  • 13
    icon of address Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-06-17
    IIF 9 - Director → ME
  • 14
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    IIF 12 - Director → ME
  • 15
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-06-17
    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 26 August 2025 and licensed under the Open Government Licence v3.0.