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 Steve Hughes

    Related profiles found in government register
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 1
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 2
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 3
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 4 IIF 5
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 6
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 7
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 8
    • icon of address Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 9
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 10 IIF 11
  • Hughes, Stephen John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 12
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 13
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 14 IIF 15
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 16
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 20
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 21
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 22
    • icon of address Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 23
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 24
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 25
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 26
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 27
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 28
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 29
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 30
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 34
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 35
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 36
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 37
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 38 IIF 39
    • icon of address 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 40
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 41
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 42 IIF 43 IIF 44
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 46
    • icon of address Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 47
  • Hughes, Stephen
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 48
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 49
  • Hughes, Stephen John
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 53
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 54
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 55
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 56 IIF 57
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 58 IIF 59
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,659 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,562 GBP2020-09-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,782 GBP2017-06-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ARCO TELCOM SERVICES LTD - 2020-11-20
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-06-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    JOYCE DOHERTY LIMITED - 2021-03-18
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2021-10-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    TELMARK PROPERTIES LIMITED - 2010-08-10
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 22
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 48 - Director → ME
Ceased 20
  • 1
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,831 GBP2022-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2016-09-30
    IIF 44 - Secretary → ME
  • 2
    ADVANCED MIDLANDS LTD - 2019-05-23
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,246 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-06-05
    IIF 49 - Director → ME
  • 3
    icon of address Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-04-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,608 GBP2024-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2015-04-06
    IIF 42 - Secretary → ME
  • 5
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-10 ~ 2009-10-30
    IIF 46 - Secretary → ME
  • 6
    icon of address Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-06-29
    IIF 23 - Director → ME
  • 7
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-01
    IIF 19 - Director → ME
  • 8
    icon of address 74 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-30
    IIF 21 - Director → ME
  • 9
    icon of address 13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-30
    IIF 16 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-05-31
    IIF 55 - Secretary → ME
  • 10
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,439 GBP2024-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2015-04-06
    IIF 45 - Secretary → ME
  • 11
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2009-09-01
    IIF 41 - Secretary → ME
  • 12
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,166 GBP2024-09-30
    Officer
    icon of calendar 2002-12-01 ~ 2014-12-04
    IIF 47 - Secretary → ME
  • 13
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2013-05-29
    IIF 56 - Secretary → ME
  • 14
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-16
    IIF 11 - Director → ME
  • 15
    AUTOCREDIT MIDLANDS LIMITED - 2019-03-08
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2011-04-03
    IIF 60 - Secretary → ME
  • 16
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    799,998 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-08-07
    IIF 14 - Director → ME
  • 17
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    icon of address 3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-11
    IIF 54 - Director → ME
  • 18
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    icon of calendar 2020-03-15 ~ 2020-06-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,598 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-11
    IIF 12 - Director → ME
  • 20
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-07
    IIF 18 - 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.