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, David Owen

    Related profiles found in government register
  • Hughes, David Owen
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH

      IIF 4
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH, England

      IIF 5
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH, United Kingdom

      IIF 6
    • icon of address 16-20 High Street East, Scunthorpe, North Lincs, DN15 6UH, United Kingdom

      IIF 7
  • Hughes, David
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 8
  • Hughes, David John
    British driver born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Accar Y Forwyn, Denbigh, LL16 3PW, Wales

      IIF 9
  • Hughes, David Owen
    British

    Registered addresses and corresponding companies
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH

      IIF 10
  • Hughes, David Owen
    British mobility salesman

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 11
  • Mr David Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charnwood Close, Hednesford, Cannock, Staffordshire, WS12 2NG, United Kingdom

      IIF 12
  • Hughes, David Owen
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Gledholt Road, Huddersfield, HD1 4HD, United Kingdom

      IIF 13
  • Hughes, David Owen
    British landlord born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grasmere Road, Huddersfield, HD1 4LJ, England

      IIF 14
  • Mr David Owen Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 15
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH

      IIF 16 IIF 17
    • icon of address 16-20 High Street East, Scunthorpe, North Lincs, DN15 6UH, United Kingdom

      IIF 18
  • Hughes, David Stephen
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125a Spon Lane, West Bromwich, West Midlands, B70 6AS

      IIF 19
  • Mr David Owen Hughes
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grasmere Road, Huddersfield, HD1 4LJ, England

      IIF 20
  • Mr David Hughes
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 21
  • Hughes, David John
    Irish farmer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Liscreevin Road, Drumcrin, Irvinestown, BT94 1RP

      IIF 22
    • icon of address 18 Liscreevin Road, Drumcrin, Irvinestown, Co. Fermanagh, BT94 1RU, United Kingdom

      IIF 23
  • Hughes, David Owen

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 24
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH, United Kingdom

      IIF 25
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 1 B Liscreevin Road, Drumcrin, Irvingstown, Co. Fermanagh, BT94 1NP

      IIF 26
  • Mr David Hughes
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Liscreevin Road, Drumcrin, Irvinestown, Enniskillen, BT94 1RU, Northern Ireland

      IIF 27 IIF 28
  • Mr David Hughes
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Gledholt Road, Huddersfield, HD1 4HD, United Kingdom

      IIF 29
  • Mr David John Hughes
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Accar Y Forwyn, Denbigh, Denbighshire, LL16 3PW, Wales

      IIF 30
  • David Owen Hughes
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 31
    • icon of address 16-20, High Street East, Scunthorpe, North Lincolnshire, DN15 6UH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 16-20 High Street East, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 14 3 Blackhorse Mews, 14 High Street, Pembury, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,998 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 18 Liscreevin Road, Drumcrin, Irvinestown, Co Fermanagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,297 GBP2022-03-31
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,406 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 5
    EDEN MOBILITY LIMITED - 2004-10-05
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,427,571 GBP2025-01-31
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-03-27 ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,884 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-01-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Charnwood Close, Hednesford, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,096 GBP2024-11-30
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,912 GBP2025-01-31
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Liscreevin Road Drumcrin, Irvinestown, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    346,983 GBP2024-03-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Accar Y Forwyn, Denbigh, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,075 GBP2024-11-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 14 3 Blackhorse Mews, 14 High Street, Pembury, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,998 GBP2024-02-29
    Officer
    icon of calendar 2017-04-26 ~ 2024-02-18
    IIF 13 - Director → ME
  • 2
    icon of address 16-20 High Street East, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,925,295 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-03-13
    IIF 6 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-03-13
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2024-03-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDEN MOBILITY LIMITED - 2004-10-05
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,427,571 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDEN HOLDINGS (UK) LIMITED - 2004-10-05
    icon of address 16-20 High Street East, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,144,468 GBP2024-01-31
    Officer
    icon of calendar 2004-04-22 ~ 2025-03-13
    IIF 4 - Director → ME
    icon of calendar 2004-04-22 ~ 2025-03-13
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2024-02-20
    IIF 17 - Has significant influence or control OE
  • 5
    EDEN LIFE CHOICES LIMITED - 2020-12-06
    icon of address 33 Sandringham Road, Brough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,398 GBP2021-01-31
    Officer
    icon of calendar 2019-10-24 ~ 2020-12-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-12-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20 Grasmere Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,241 GBP2024-02-29
    Officer
    icon of calendar 2009-02-11 ~ 2024-02-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-18
    IIF 20 - Has significant influence or control 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.