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

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
    • 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
    • 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
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

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

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

      IIF 6
    • 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
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 8
    • 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
    • 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
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 12
    • 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
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

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

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

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

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

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

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

      IIF 23
    • 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
    • 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
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 26
    • 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
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 28
    • 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
    • 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
    • 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
    • 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
    • Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 36
  • Hughes, Stephen John
    British

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

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

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

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

      IIF 41
    • 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
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 46
    • 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
    • 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
    • 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
    • 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

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

      IIF 54
  • Hughes, Stephen

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

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

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

      IIF 58 IIF 59
  • Hughes, Stephen John

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

      IIF 60
child relation
Offspring entities and appointments 43
  • 1
    A.R.C. SCAFFOLDING LIMITED
    03956840
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (7 parents)
    Officer
    2005-04-01 ~ 2016-09-30
    IIF 44 - Secretary → ME
  • 2
    ADVANCE MIDLANDS LIMITED
    - now 12010185
    ADVANCED MIDLANDS LTD
    - 2019-05-23 12010185
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2022-06-05
    IIF 49 - Director → ME
  • 3
    ASHEX LIMITED
    12243524
    26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 53 - Director → ME
  • 4
    AT NIGHT MANAGEMENT LTD
    10394121
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    AVON HILL QUARRY LTD
    12890685
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVONHILL REGENERATION LIMITED
    14834323
    Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2023-04-28 ~ 2024-04-24
    IIF 30 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    B W ELECTRICAL INSTALLATIONS LTD
    06731793
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2008-10-23 ~ 2015-04-06
    IIF 42 - Secretary → ME
  • 8
    BEDLAM & MAYHEM LIMITED
    05858020
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 20 - Director → ME
    2006-06-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    CHEERS OFF LICENCE LIMITED
    06906049
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    CRACKATTACK LIMITED
    02545029
    6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-10 ~ 2009-10-30
    IIF 46 - Secretary → ME
  • 11
    CROMPTON DEVELOPMENTS 2015 LTD
    09645241
    Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ 2016-06-29
    IIF 23 - Director → ME
  • 12
    CRYSTAL CAR BODY REPAIRS LIMITED
    08015867
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-01 ~ 2013-07-01
    IIF 19 - Director → ME
  • 13
    DANA PANEE LIMITED
    08204298
    74 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ 2013-09-30
    IIF 21 - Director → ME
  • 14
    DDJS VEHICLES LIMITED
    08388698
    13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-02-05 ~ 2013-04-30
    IIF 16 - Director → ME
    2013-02-05 ~ 2013-05-31
    IIF 55 - Secretary → ME
  • 15
    GROUNDWORKS & CIVILS LIMITED
    - now 13578596
    GREEN AMMONIA LIMITED
    - 2025-12-02 13578596
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    JIXCO LTD
    08584734 12286281
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    LEGAL MEDIA LIMITED
    - now 12264905
    ARCO TELCOM SERVICES LTD - 2020-11-20
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    M C GARDEN SERVICES LIMITED
    05127945
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2004-05-13 ~ 2015-04-06
    IIF 45 - Secretary → ME
  • 19
    MEDICARE GB LIMITED
    06865955
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ 2009-09-01
    IIF 41 - Secretary → ME
  • 20
    MOTOR CAR CENTRE LIMITED
    04520125
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2002-12-01 ~ 2014-12-04
    IIF 47 - Secretary → ME
  • 21
    MY FRIENDS & FAMILY LIMITED
    07352126
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 22 - Director → ME
    2010-08-20 ~ 2013-05-29
    IIF 56 - Secretary → ME
  • 22
    NTR ENTERPRISES LIMITED
    06622259
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-17 ~ dissolved
    IIF 17 - Director → ME
    2008-06-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 23
    PLATINUM DRIVING SCHOOL LIMITED
    08521719 07039591
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-09 ~ 2015-03-16
    IIF 11 - Director → ME
  • 24
    PLATINUM DRIVING SCHOOL LTD
    07039591 08521719
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    RAY HUGHES TRANSPORT LIMITED
    01226911
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-04-12) ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    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
  • 26
    S & J RECRUITMENT LIMITED
    08594603
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 10 - Director → ME
  • 27
    S J ACCOUNTANCY SERVICES LTD
    - now 03960896 12010214
    S. J. FINANCIAL SERVICES LIMITED
    - 2007-10-09 03960896
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    2000-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 28
    S.J. BOOK KEEPING SERVICES LIMITED
    06195327
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 29
    SDS PLANT HIRE AND CONSTRUCTION LTD
    - now 09252319
    JOYCE DOHERTY LIMITED - 2021-03-18
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    SHOKARZ LIMITED - now
    AUTOCREDIT MIDLANDS LIMITED
    - 2019-03-08 06534900
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2008-03-14 ~ 2011-04-03
    IIF 60 - Secretary → ME
  • 31
    SMARTER HOUSING LTD
    - now 07293871 05514014
    TELMARK PROPERTIES LIMITED
    - 2010-08-10 07293871 05514014
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 35 - Director → ME
    2010-07-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    SPACO LIMITED
    08632590
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2013-07-31 ~ 2014-08-07
    IIF 14 - Director → ME
  • 33
    STAFF4DSHIRE GROUNDWORKS & BRICKWORK LTD - now
    STAFF4DSHIRE GROUNDWORKS & CIVILS LTD
    - 2026-02-09 13578612
    NET ZERO FUELS LTD
    - 2025-12-02 13578612
    Unit 7 Kimberley Way, Brereton, Rugeley, England
    Active Corporate (5 parents)
    Officer
    2021-08-23 ~ 2026-02-01
    IIF 50 - Director → ME
    Person with significant control
    2021-08-23 ~ 2026-02-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    SURE MIDLANDS LTD
    15723767
    26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 35
    TARGET LINK LIMITED
    - now 11658946
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-19 ~ 2020-03-11
    IIF 54 - Director → ME
  • 36
    THE CARPET CAVERN LTD
    06865960
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 37
    TRIO PRESENTATION LIMITED
    07109868
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 38
    UREACTOR LIMITED
    13578609
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    WARWICKSHIRE LETTINGS LIMITED
    08172881
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 40
    WARWICKSHIRE RENEWABLES LIMITED
    09423544
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-15 ~ 2020-06-30
    IIF 27 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    WELCONSTRUCT UK LTD
    07373993
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-07-11
    IIF 12 - Director → ME
  • 42
    WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED
    07374081
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-07-07
    IIF 18 - Director → ME
  • 43
    WJ HAMPTON LTD
    11694135
    26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-23 ~ now
    IIF 48 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.