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, Stephen John

    Related profiles found in government register
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 1
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 2 IIF 3
    • icon of address 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 4
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 5
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 6 IIF 7 IIF 8
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 10
    • icon of address Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 11
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 12
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 13
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 14 IIF 15
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 16 IIF 17
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 18 IIF 19
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 20 IIF 21
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 22
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 27
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 28
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 29
    • icon of address Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 30
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 31
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 32
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 33
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 34
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 35
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 36
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 37
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 38
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 39
  • Hughes, Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 40
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 41
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 42
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 43
  • Hughes, Stephen John
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 47
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 48
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 49
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 50
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 51
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 52 IIF 53
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 54
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 55
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 56
    • icon of address Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 57
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,659 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,562 GBP2020-09-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,782 GBP2017-06-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    ARCO TELCOM SERVICES LTD - 2020-11-20
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-06-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    icon of address Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 15
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    JOYCE DOHERTY LIMITED - 2021-03-18
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2021-10-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    TELMARK PROPERTIES LIMITED - 2010-08-10
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 22
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 43 - Director → ME
Ceased 20
  • 1
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,831 GBP2022-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2016-09-30
    IIF 8 - Secretary → ME
  • 2
    ADVANCED MIDLANDS LTD - 2019-05-23
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,246 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-06-05
    IIF 42 - Director → ME
  • 3
    icon of address Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-04-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-06-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,608 GBP2024-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2015-04-06
    IIF 6 - Secretary → ME
  • 5
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-10 ~ 2009-10-30
    IIF 10 - Secretary → ME
  • 6
    icon of address Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-06-29
    IIF 30 - Director → ME
  • 7
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-01
    IIF 26 - Director → ME
  • 8
    icon of address 74 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-30
    IIF 28 - Director → ME
  • 9
    icon of address 13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-30
    IIF 22 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-05-31
    IIF 13 - Secretary → ME
  • 10
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,439 GBP2024-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2015-04-06
    IIF 9 - Secretary → ME
  • 11
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2009-09-01
    IIF 5 - Secretary → ME
  • 12
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,166 GBP2024-09-30
    Officer
    icon of calendar 2002-12-01 ~ 2014-12-04
    IIF 11 - Secretary → ME
  • 13
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2013-05-29
    IIF 14 - Secretary → ME
  • 14
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-16
    IIF 19 - Director → ME
  • 15
    AUTOCREDIT MIDLANDS LIMITED - 2019-03-08
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2011-04-03
    IIF 12 - Secretary → ME
  • 16
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    799,998 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-08-07
    IIF 20 - Director → ME
  • 17
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    icon of address 3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-11
    IIF 48 - Director → ME
  • 18
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    icon of calendar 2020-03-15 ~ 2020-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,598 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-11
    IIF 24 - Director → ME
  • 20
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-07
    IIF 25 - 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.