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 Bradley Simon Hughes

    Related profiles found in government register
  • Mr Bradley Simon Hughes
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Bradley Simon
    British developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, BA1 6PT, England

      IIF 27
  • Hughes, Bradley Simon
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Bradley Simon
    British directors born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, BA1 6PT, United Kingdom

      IIF 66 IIF 67
  • Hughes, Bradley Simon
    British property developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Bradley Simon
    British property development born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, BA1 6PT, United Kingdom

      IIF 74 IIF 75
  • Hughes, Bradley Simon, Mr
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158a, London Road West, London Road West Tollbridge View, London, Bath, BA1 7QU, United Kingdom

      IIF 76
    • icon of address 158a, Tollbridge View, London Road West, Bath, BA1 7QU, United Kingdom

      IIF 77 IIF 78
    • icon of address Toll Bridge View, 158a London Road West, Bath, Bath, BA1 7QU

      IIF 79
  • Hughes, Bradley Simon
    English property developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossman Homes Limited, 1b Mile End, London Road, Bath, Somerset, BA1 6PT, England

      IIF 80
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,081 GBP2018-03-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,854 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 158a Tollbridge View, London Road West, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,020 GBP2024-10-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-02-28
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,581 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -109,611 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274,077 GBP2019-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 72 - Director → ME
  • 13
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,420 GBP2021-02-28
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 1b Mile End, London Road, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -253,934 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 39 - Director → ME
  • 15
    CROSSMAN BOAT RENTALS LTD - 2024-05-10
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,846 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,615 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    150,751 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 57 - Director → ME
  • 19
    CROMWELL HOUSE (WESTON PARK) LTD - 2022-08-10
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,366 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 49 - Director → ME
  • 21
    FIREPOOL LOCK DEVELOPMENT LTD - 2020-03-05
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -633 GBP2016-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 1b Mile End, London Road, Bath
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,675,166 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,978 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,004 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address 158a Tollbridge View, London Road West, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 77 - Director → ME
  • 29
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,320 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 67 - Director → ME
  • 31
    CROSSMAN HOMES LIMITED - 2018-04-27
    HDL DEVELOPMENT LIMITED - 2007-08-15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -363,496 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 1b Mile End, London Road, Bath, Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    319,093 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    1,340,535 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1b Mile End, London Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 76 - Director → ME
  • 35
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    43,662 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,505 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 37
    icon of address 1b Mile End, London Road, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 27 - Director → ME
  • 38
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,941 GBP2025-01-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 33 - Director → ME
  • 40
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -402 GBP2020-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 41
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,582 GBP2018-09-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 42
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 61 - Director → ME
Ceased 24
  • 1
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,081 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-10-21
    IIF 80 - Director → ME
  • 3
    icon of address The Pavilions Macrae Road, Ham Green, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-11-24
    IIF 73 - Director → ME
  • 4
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,171 GBP2018-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2019-12-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284,626 GBP2017-08-31
    Officer
    icon of calendar 2014-07-10 ~ 2018-04-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 15 - Has significant influence or control OE
  • 6
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,854 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2019-01-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOODLANDS (HARRY STOKE) LTD - 2022-02-02
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,027 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2021-03-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-01-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274,077 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-01-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,420 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-01-17
    IIF 8 - Has significant influence or control OE
  • 11
    icon of address 1b Mile End, London Road, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -253,934 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2019-01-10
    IIF 64 - Director → ME
  • 12
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,615 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-04-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-10-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CROMWELL HOUSE (WESTON PARK) LTD - 2022-08-10
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,366 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-10-26
    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
  • 14
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2008-01-28 ~ 2010-04-16
    IIF 79 - Director → ME
  • 15
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,191 GBP2019-08-31
    Officer
    icon of calendar 2015-05-13 ~ 2021-02-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 1b Mile End, London Road, Bath
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,675,166 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-03-15
    IIF 38 - Director → ME
  • 19
    CROSSMAN (BECKINGTON) LTD - 2020-03-05
    CROSSMAN MERIBEL LIMITED - 2017-06-07
    icon of address 40 Kingston House 1 Kingston Road, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -359,100 GBP2024-11-30
    Officer
    icon of calendar 2016-04-13 ~ 2022-12-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2019-01-17
    IIF 22 - Right to appoint or remove directors OE
  • 20
    CROSSMAN (ENGLISHCOMBE) LIMITED - 2019-02-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548 GBP2024-11-30
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-01-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CROSSMAN HOMES LIMITED - 2018-04-27
    HDL DEVELOPMENT LIMITED - 2007-08-15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -363,496 GBP2017-07-31
    Officer
    icon of calendar 2005-01-06 ~ 2018-05-03
    IIF 65 - Director → ME
  • 22
    icon of address 584 Wellsway, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,728 GBP2022-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2023-11-23
    IIF 30 - Director → ME
  • 23
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -174 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2017-12-28 ~ 2019-01-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 23 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.