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, David

    Related profiles found in government register
  • Hughes, David
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 1
  • Hughes, David
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H J Accountants, 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 2
  • Hughes, David
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 3
  • Hughes, David
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 4
  • Hughes, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 5
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 6
  • Hughes, David
    British electrical test engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tyndall Ave, Moston, Manchester, Lancs, M40 9PP, United Kingdom

      IIF 7
  • Hughes, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 8
  • Hughes, David
    British printers engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, BR6 9XS, England

      IIF 9
  • Hughes, David
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 10
    • Oakfield, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 11
    • Oakfield, Welshampton, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 12
  • Mr David Hughes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 13
  • Hughes, David
    English managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 14
  • Mr David Hughes
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 15
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 16
  • Hughes, David
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 17
  • Hughes, David
    English company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 58, Winnie Street, Moston, Manchester, M40 9LR, England

      IIF 18
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • 57 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 19
  • Hughes, David Christopher
    British mortgage consultant born in September 1973

    Registered addresses and corresponding companies
    • 15 Duncansby Drive, West Craigs, Blantyre, G72 0GH

      IIF 20
  • Mr David Hughes
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 21
    • Oakfield, Welshampton, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 22
  • David Hughes
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 23
  • Mr David Hughes
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    D H MORTGAGE ADVICE SERVICES LTD
    SC806815
    15 Duncansby Drive, Blantyre, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    D.C. HUGHES MORTGAGE CONSULTANTS LIMITED
    SC287388
    Silverwells House, 114 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-07-12 ~ dissolved
    IIF 20 - Director → ME
    2005-07-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    DGM CONSULTANTS LTD
    13804205
    40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2021-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DIAMOND SERVICES PRINT ENGINEERS LTD
    08786506
    9 Penhale Close, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DSLH LTD
    11846304
    40 Maxholm Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    EXCEL ELECTRICAL TESTING LTD
    07200763
    16 Tyndall Avenue, Moston, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ 2015-01-20
    IIF 7 - Director → ME
    2015-01-21 ~ 2015-05-11
    IIF 18 - Director → ME
  • 7
    GREENER HOME ENERGY WAREHOUSE LTD
    SC749063
    3 Candymill Lane, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED - now
    THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED
    - 2023-01-18 08880119
    Ansty Park Pilot Way, Ansty, Coventry, West Midlands
    Active Corporate (21 parents)
    Officer
    2019-12-11 ~ 2021-12-06
    IIF 3 - Director → ME
  • 9
    OAKFIELD GROUP DEVELOPMENTS LTD
    14143980
    Oakfield, Welshampton, Ellesmere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    PENHALE 1967 LIMITED
    08787990
    9 Penhale Close, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 8 - Director → ME
  • 11
    SISTO COMPLIANCE LTD
    09427694
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 12 - Director → ME
    2015-02-09 ~ 2025-12-18
    IIF 17 - Director → ME
    2022-02-17 ~ 2024-02-17
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-01-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STIRLING E.H. LIMITED
    07288732
    Suit 101 Mark Warren Estates, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 13
    THE MORTGAGE EXCHANGE LTD
    SC648401
    3 Candymill Lane, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2019-12-02 ~ 2020-03-02
    IIF 6 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.