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 Steve Hughes

    Related profiles found in government register
  • Mr Steve Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 1
  • Mr Stephen Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 2
  • Mr Stephen Michael Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 3
    • icon of address 7, Page Place, Folkestone, CT19 6HX, England

      IIF 4
  • Hughes, Stephen
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 5
  • Hughes, Stephen
    British electrician born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 6
  • Hughes, Steve
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 7
  • Mr Stephen Hughes
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stanbury Crescent, Folkestone, CT19 6PD, United Kingdom

      IIF 8
  • Hughes, Stephen Michael
    British builder born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wear Bay Crescent, Folkestone, CT19 6AX, England

      IIF 9
    • icon of address 22, Wear Bay Crescent, Folkestone, Kent, CT19 6AX, England

      IIF 10 IIF 11
  • Hughes, Stephen Michael
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 12
  • Hughes, Stephen Michael
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wear Bay Crescent, Folkestone, Kent, CT19 6AX

      IIF 13
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 14
  • Hughes, Stephen
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stanbury Crescent, Folkestone, Kent, CT19 6PD, United Kingdom

      IIF 15
  • Hughes, Steve
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 16
  • Hughes, Steve
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Branksome Avenue, Stanford Le Hope, Essex, SS17 8AZ

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167 GBP2024-10-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,989 GBP2024-10-31
    Officer
    icon of calendar 2001-10-18 ~ now
    IIF 5 - Director → ME
  • 4
    AMBIENT BUILDING SERVICES LIMITED - 2008-09-22
    CK PRECISION LIMITED - 2007-07-10
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,792 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 117 Dartford Road, Dartford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,003 GBP2020-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 22 Wear Bay Crescent, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 117 Dartford Rd, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Wear Bay Crescent, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,989 GBP2024-10-31
    Officer
    icon of calendar 2001-10-18 ~ 2009-05-20
    IIF 17 - Secretary → ME
  • 3
    AMBIENT BUILDING SERVICES LIMITED - 2008-09-22
    CK PRECISION LIMITED - 2007-07-10
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,792 GBP2024-10-31
    Officer
    icon of calendar 2007-07-09 ~ 2023-05-31
    IIF 6 - Director → ME
  • 4
    icon of address 22 Wear Bay Crescent, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2012-01-01
    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.