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 Robert Gurth Hughes

    Related profiles found in government register
  • Mr Robert Gurth Hughes
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rentwood, School Lane, Fetcham, Surrey, KT22 9JX

      IIF 1
    • icon of address Sight For Surrey, Rentwood, School Lane, Fetcham, Surrey, KT22 9JX, United Kingdom

      IIF 2
    • icon of address Rentwood, School Lane, Fetcham, Leatherhead, Surrey, KT22 9JX

      IIF 3
  • Hughes, Robert Gurth
    British charity ceo born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 4
  • Hughes, Robert Gurth
    British chief executive born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rentwood, School Lane, Fetcham, Leatherhead, Surrey, KT22 9JX, United Kingdom

      IIF 5
    • icon of address 61, Southwark Street, London, SE1 0HL, Uk

      IIF 6
    • icon of address 72 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LU

      IIF 7 IIF 8
  • Hughes, Robert Gurth
    British general secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LU

      IIF 9
  • Hughes, Robert Gurth, Dr.
    British chief executive born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Manchester Road, Accrington, BB5 2PD, England

      IIF 10
  • Hughes, Robert Gurth, Dr.
    British county councillor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 11
  • Hughes, Robert Gurth, Dr.
    British retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Centre, Rectory Lane, Bookham, Surrey, KT23 4DZ

      IIF 12
  • Hughes, Robert Gurth
    British

    Registered addresses and corresponding companies
    • icon of address 72 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LU

      IIF 13
  • Hughes, Robert Gurth
    British chief executive

    Registered addresses and corresponding companies
  • Hughes, Robert Gurth

    Registered addresses and corresponding companies
    • icon of address Rentwood, School Lane, Fetcham, Surrey, KT22 9JX, Uk

      IIF 17
    • icon of address 72 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LU

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 170 Manchester Road, Accrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    GRANGE TRAINING CENTRE & WORKSHOP FOR THE HANDICAPPED(THE) - 1995-10-05
    icon of address The Grange Centre, Rectory Lane, Bookham, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    ASSOCIATION OF OPTICAL PRACTITIONERS SERVICES LIMITED(THE) - 1986-12-05
    icon of address 2 Woodbridge Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -641,393 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2012-06-14
    IIF 16 - Secretary → ME
  • 2
    ASSOCIATION OF OPTICAL PRACTITIONERS (INCORPORATINGTHE JOINT COUNCIL OFQUALIFIED OPTICIANSAND THE INSTITUTE OFOPHTALMIC OPTICIANS)(THE) - 1987-01-01
    icon of address 2 Woodbridge Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2007-02-07
    IIF 15 - Secretary → ME
  • 3
    FEDERATION OF (OPHTHALMIC AND DISPENSING) OPTICIANS - 2023-05-22
    FEDERATION OF OPHTHALMIC AND DISPENSING OPTICIANS LIMITED - 2003-05-13
    GUILD OF BRITISH DISPENSING OPTICIANS LIMITED(THE) - 1985-09-09
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,714,250 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 2004-12-23
    IIF 13 - Secretary → ME
  • 4
    THE FEDERATION OF OPHTHALMIC AND DISPENSING OPTICIANS EDUCATIONAL CHARITY - 2023-09-18
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2005-02-04
    IIF 9 - Director → ME
    icon of calendar 1998-03-10 ~ 2005-02-04
    IIF 19 - Secretary → ME
  • 5
    icon of address 2 Woodbridge Street, London
    Active Corporate (15 parents, 12 offsprings)
    Equity (Company account)
    944,601 GBP2021-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2011-12-08
    IIF 7 - Director → ME
  • 6
    icon of address Vision Aid Overseas, 12 The Bell Centre, Newton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,441 GBP2019-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-11-28
    IIF 6 - Director → ME
  • 7
    icon of address Rentwood School Lane, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2022-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2023-01-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-01-16
    IIF 3 - Has significant influence or control OE
  • 8
    FACESPLIT LIMITED - 1988-04-29
    icon of address 2 Woodbridge Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2012-06-14
    IIF 18 - Secretary → ME
  • 9
    icon of address Rentwood, School Lane, Fetcham, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2023-01-16
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-16
    IIF 1 - Has significant influence or control OE
  • 10
    BREAMCO 42 LIMITED - 1990-11-05
    icon of address 2 Woodbridge Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2012-07-18
    IIF 8 - Director → ME
    icon of calendar 2005-03-02 ~ 2012-07-18
    IIF 14 - Secretary → ME
  • 11
    GREATER LONDON FUND FOR THE BLIND - 2019-07-30
    icon of address 18 Mansell Street Mansell Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2023-03-31
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.