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, Trevor

    Related profiles found in government register
  • Hughes, Trevor
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 1
    • 5 The Beechwood Centre, Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 2
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hughes, Trevor
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hardwick Road, Whitchurch On Thames, Reading, Berkshire, RG8 7HL, England

      IIF 6
  • Hughes, Trevor
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Fairway, Northwood, Middx, HA6 3DZ, United Kingdom

      IIF 7
  • Hughes, Trevor
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Trevor
    British commercial cleaner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Partridge Drive, Orpington, Kent, BR6 8PE

      IIF 12
  • Hughes, Trevor
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, England

      IIF 13
  • Hughes, Trevor
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Bishan Manor, 60 Plaistow Lane, Bromley, BR1 3JE, England

      IIF 14
    • Flat B Bishan Manor, Plaistow Lane, Bromley, BR1 3JE, England

      IIF 15 IIF 16
    • 9, The Fairway, Northwood, Middx, HA6 3DZ, United Kingdom

      IIF 17
    • Unit 8, Metro Centre Bridge Road, Orpington, Kent, BR5 2BE, England

      IIF 18
    • 29, Blackwood Close, West Byfleet, KT14 6PP, United Kingdom

      IIF 19
    • 29, Polesteeple Hill, Biggin Hill, Westerham, Kent, TN16 3TQ, England

      IIF 20
    • 29, Polesteeple Hill, Westerham, Kent, TN16 3TQ, England

      IIF 21 IIF 22
  • Hughes, Trevor
    British window cleaner

    Registered addresses and corresponding companies
    • 29, Polesteeple Hill, Biggin Hill, Westerham, Kent, TN16 3TQ, United Kingdom

      IIF 23
  • Hughes, Trevor
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Salford Road, Bolton, Lancashire, BL5 1BN, United Kingdom

      IIF 24
  • Mr Trevor Hughes
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Plaistow Lane, Bromley, Kent, BR1 4DS, England

      IIF 25
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 26
    • C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 27
  • Trevor Hughes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 28
  • Ms Trevor Hughes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, England

      IIF 29
  • Mr Trevor Hughes
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Salford Road, Bolton, Lancashire, BL5 1BN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    LONDON HYGIENE SUPPLIES UK LIMITED - 2015-06-18
    9 The Fairway, Northwood
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AMBERLEIGH CLEANING SERVIES LIMITED - 2001-03-22
    YURIKA LIMITED - 2001-02-22
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,203 GBP2025-03-31
    Officer
    2024-03-01 ~ now
    IIF 9 - Director → ME
  • 3
    1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Unit 8 Metro Centre Bridge Road, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2025-03-31
    Officer
    2023-04-14 ~ now
    IIF 2 - Director → ME
  • 6
    CHACE BRIGHTWATER LTD
    - now
    Other registered number: 08251995
    CHASE BRIGHTWATER LTD - 2012-07-20
    Related registration: 08251995
    CHACE BRIGHWATER LTD - 2012-07-20
    Related registration: 08251995
    9 The Fairway, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CHASE BRIGHTWATER LIMITED
    Other registered number: 08149836
    1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CLEANING AND GARDENING CONTRACTS LIMITED - 2007-07-04
    M. PALMER LIMITED - 2004-03-03
    KINGFISHER FLAT MAINTENANCE LIMITED - 2003-07-07
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,177 GBP2024-03-31
    Officer
    2023-06-20 ~ now
    IIF 5 - Director → ME
  • 9
    OFFICE CLEAN UK LTD
    - now
    Other registered number: 05699197
    SMART GROUP SERVICES LIMITED - 2017-10-18
    Related registration: 05699197
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-01 ~ now
    IIF 10 - Director → ME
  • 10
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,512 GBP2025-03-31
    Officer
    2023-04-14 ~ now
    IIF 1 - Director → ME
  • 11
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,988 GBP2025-03-31
    Officer
    2024-03-01 ~ now
    IIF 11 - Director → ME
  • 12
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    13,808 GBP2024-03-31
    Officer
    2022-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SMART GROUP SERVICES LIMITED
    - now
    Other registered number: 10892942
    OFFICE CLEAN UK LTD - 2017-10-18
    Related registration: 10892942
    CORAL CLEANING COMPANY LIMITED - 2008-10-08
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,834 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 8 - Director → ME
  • 14
    9 The Fairway, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 15
    9 The Fairway, Northwood
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 16
    ULTIMATE HYGIENE LIMITED - 2018-10-18
    The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,836 GBP2020-03-31
    Officer
    2018-09-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    THE WINDOW CLEANING COMPANY LIMITED - 2009-03-27
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,310 GBP2024-03-31
    Officer
    2003-04-07 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    GRAPHIC SOLUTIONS BROMLEY LIMITED - 2013-02-19
    9 The Fairway, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-11 ~ 2014-06-25
    IIF 20 - Director → ME
  • 2
    57 Salford Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,663 GBP2024-04-30
    Officer
    2023-04-10 ~ 2023-06-23
    IIF 24 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-06-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    43 Arnold Estate, Druid Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ 2015-06-17
    IIF 16 - Director → ME
  • 4
    RAMS FM LTD
    - now
    Other registered number: 11286889
    CAPTEC SERVICES LTD - 2020-09-15
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    287,494 GBP2021-03-31
    Officer
    2017-01-23 ~ 2018-07-17
    IIF 19 - Director → ME
  • 5
    Quadrant House, C/o The Q, Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    673,690 GBP2024-01-31
    Officer
    2018-01-05 ~ 2020-06-29
    IIF 6 - Director → ME
    Person with significant control
    2018-01-05 ~ 2024-02-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SMART GROUP SERVICES LIMITED
    - now
    Other registered number: 10892942
    OFFICE CLEAN UK LTD - 2017-10-18
    Related registration: 10892942
    CORAL CLEANING COMPANY LIMITED - 2008-10-08
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,834 GBP2024-03-31
    Officer
    2006-02-06 ~ 2009-03-24
    IIF 12 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-04-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE WINDOW CLEANING COMPANY LIMITED - 2009-03-27
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,310 GBP2024-03-31
    Officer
    2001-03-08 ~ 2015-01-13
    IIF 23 - Secretary → ME
    Person with significant control
    2017-03-08 ~ 2023-04-14
    IIF 27 - Has significant influence or control 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.