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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Gareth Thomas

    Related profiles found in government register
  • Hughes, Gareth Thomas

    Registered addresses and corresponding companies
    • 260 Tunnel Lane, Kings Heath, Birmingham, B14 6JX

      IIF 1
  • Hughes, Gareth Thomas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oldfield Road, Bromsgrove, B61 8BA, England

      IIF 2
    • Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 3 IIF 4
    • 91, Main Road, Meriden, West Midlands, CV7 7NL, England

      IIF 5
  • Hughes, Gareth Thomas
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Jefferson Way, Bannerbrook Park, Coventry, CV4 9AN, England

      IIF 6 IIF 7 IIF 8
    • Office 2, 91 Main Road, Meriden, West Midlands, CV7 7NL, United Kingdom

      IIF 12 IIF 13
    • Lumonics House, Valley Drive, Rugby, CV21 1TQ, England

      IIF 14
    • Vienna House, International Square Birmingham International Park, Solihull, B37 7GN, England

      IIF 15
  • Hughes, Gareth
    English director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vienna House, International Square, Birmingham International Park, Solihull, B37 7GN, United Kingdom

      IIF 16
  • Mr Gareth Thomas Hughes
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

      IIF 17 IIF 18
    • 91, Main Road, Meriden, West Midlands, CV7 7NL, England

      IIF 19
    • Office 2, 91 Main Road, Meriden, West Midlands, CV7 7NL, United Kingdom

      IIF 20 IIF 21
    • Vienna House, International Square, Birmingham International Park, Solihull, B37 7GN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    07055041 LIMITED
    - now 07055041
    API PERFORMANCE LIMITED
    - 2013-05-01 07055041
    SOLID CAPITAL LIMITED
    - 2012-08-21 07055041 07054998... (more)
    72 Jefferson Way, Bannerbrook Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    07840744 LIMITED
    - now 07840744
    THE HUGHES PARTNERSHIP FINANCIAL SERVICES LIMITED
    - 2012-08-16 07840744
    72 Jefferson Way, Bannerbrook Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BIRMINGHAM LIMITED
    11864669
    Office 2 91 Main Road, Meriden, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BUDGET MOTORHOME HIRE LIMITED - now
    SOLID CAPITAL 4 LIMITED
    - 2010-02-23 07054991 07054998... (more)
    Scarah Barn, Ripley, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ 2010-01-01
    IIF 11 - Director → ME
  • 5
    DIGITAL. EVERYTHING. LIMITED
    13430734
    Office 2 91 Main Road, Meriden, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-03-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    KOURASANIT TRADING LIMITED
    09976050
    Vienna House International Square, Birmingham International Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    LORAX COMPLIANCE LIMITED
    08848640
    Suite 6 Eleven Arches House, Yates Avenue, Rugby, England
    Active Corporate (6 parents)
    Officer
    2014-01-16 ~ 2014-09-22
    IIF 14 - Director → ME
  • 8
    MINERVA COMMUNICATIONS LIMITED
    02456127
    17 Oldfield Road, Bromsgrove, England
    Active Corporate (6 parents)
    Officer
    2023-03-06 ~ now
    IIF 2 - Director → ME
    2003-03-30 ~ 2007-01-20
    IIF 1 - Secretary → ME
  • 9
    MM WATCH CO. LIMITED - now
    SOLID CAPITAL 3 LIMITED
    - 2010-06-30 07055045 07054991... (more)
    5 Dunsmore Grove, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2009-10-23 ~ 2010-06-18
    IIF 10 - Director → ME
  • 10
    PM FUSION (SPECIALIST WELDING) LIMITED - now
    SOLID CAPITAL 2 LIMITED
    - 2010-03-01 07054998 07054991... (more)
    Unit 2 Plot 7, Hammond Close, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2009-10-23 ~ 2010-02-24
    IIF 8 - Director → ME
  • 11
    PROJECT PODIUM LIMITED - now
    SOLID CAPITAL 5 LIMITED
    - 2010-03-01 07055121 07054991... (more)
    13 Glenrose House, Benhill Wood Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ 2010-02-24
    IIF 6 - Director → ME
  • 12
    THE HUGHES PARTNERSHIP ACCOUNTANTS AND BUSINESS ADVISERS LIMITED
    - now 06812167
    THE HUGHES PARTNERSHIP ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
    - 2010-06-14 06812167
    Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    THE HUGHES PARTNERSHIP LIMITED
    15173725
    Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    THP ASSET LIMITED
    08656244
    72 Jefferson Way, Bannerbrook Park, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 9 - Director → ME
  • 15
    THP VENTURES LIMITED
    13102768
    Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.