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, Bryan Stephen

    Related profiles found in government register
  • Hughes, Bryan Stephen
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Boormans Farm Oast, Court Lane, Tonbridge, Kent, TN11 0JT, United Kingdom

      IIF 1
    • icon of address 13, Claremont Road, Tunbridge Wells, Kent, TN1 1SY, England

      IIF 2
    • icon of address 13, Claremont Road, Tunbridge Wells, Kent, TN1 1SY, United Kingdom

      IIF 3
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 4
  • Hughes, Bryan Stephen
    British development manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hop Kiln, Goblands Farm Business Centre Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 5
    • icon of address Hillside Lodge, Main Road, Frieth, Henley-on-thames, RG9 6PR

      IIF 6
    • icon of address 2, Boormans Farm Oast, Court Lane Hadlow, Tonbridge, Kent, TN11 0JT, United Kingdom

      IIF 7
  • Hughes, Bryan Stephen
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Claremont Road, Tunbridge Wells, TN1 1SY, United Kingdom

      IIF 8
  • Hughes, Bryan Stephen
    British general manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recycling Centre, Cornwall Drive, St Paul's Cray, Orpington, Kent, BR5 3JB, England

      IIF 9
  • Hughes, Bryan Stephen
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 10 IIF 11
    • icon of address 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 12
    • icon of address 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, SO51 7DZ, England

      IIF 13
  • Hughes, Bryan Stephen
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Diana Walk, Kingshill, West Malling, Kent, ME19 4EN, England

      IIF 14
  • Mr Bryan Stephen Hughes
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lime Way, Heathfield, TN21 8YB, United Kingdom

      IIF 15
  • Hughes, Bryan Stephen
    British development manager

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hop Kiln, Goblands Farm Business Centre Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 16
  • Mr Bryan Stephen Hughes
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 17 IIF 18
    • icon of address 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 19
    • icon of address 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, SO51 7DZ, England

      IIF 20
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 25 Valiant House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Bewlbridge Barn, Hastings Road, Lamberhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 7 The Hop Kiln, Gobands Farm Business Centre,cemetery Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    UBH CONSULTING LIMITED - 2021-10-08
    icon of address 1st Floor Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    550,883 GBP2025-01-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 25 Valiant House, Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Bewlbridge Barn, Hastings Road, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,578 GBP2015-12-31
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-11-21 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 4
  • 1
    icon of address 44 Lime Way, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-04-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Recycling Centre Cornwall Drive, St Paul's Cray, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-21 ~ 2014-02-01
    IIF 9 - Director → ME
  • 3
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Liquidation Corporate
    Equity (Company account)
    -11,198 GBP2019-01-30
    Officer
    icon of calendar 2018-12-14 ~ 2020-03-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-03-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2007-12-07
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.