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

Ireson Hughes, David Allan

    Related profiles found in government register
  • Ireson Hughes, David Allan
    British director born in October 1972

    Registered addresses and corresponding companies
    • icon of address 11 Oakwood Drive, Oakwood Manor, Billericay, Essex, CM12 0SA

      IIF 1
  • Ireson Hughes, David Allan
    British director financial services born in October 1972

    Registered addresses and corresponding companies
    • icon of address 11 Oakwood Drive, Oakwood Manor, Billericay, Essex, CM12 0SA

      IIF 2
  • Ireson Hughes, David Allan
    British director financil services born in October 1972

    Registered addresses and corresponding companies
    • icon of address 11 Oakwood Drive, Oakwood Manor, Billericay, Essex, CM12 0SA

      IIF 3
  • Ireson Hughes, David Allan
    British tax consultant born in October 1972

    Registered addresses and corresponding companies
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, United Kingdom

      IIF 4
  • Ireson Hughes, David Allan
    British

    Registered addresses and corresponding companies
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, United Kingdom

      IIF 5
  • Ireson-hughes, David Allan
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Drive, Jubilee House, Brentwood, CM13 3FR, England

      IIF 6
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 7 IIF 8
  • Ireson-hughes, David Allan
    British chief commercial officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 9
  • Ireson-hughes, David Allan
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, England

      IIF 10
    • icon of address Oaklands, Rookery Road, Blackmore, Ingatestone, Essex, CM4 0LG, United Kingdom

      IIF 11
    • icon of address 23 Skylines Village, Limeharbour, London, London, E14 9TS, England

      IIF 12
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 13
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 14
  • Ireson-hughes, David Allan
    British marketing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, England

      IIF 15
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, United Kingdom

      IIF 16 IIF 17
  • Ireson-hughes, David Allan
    British accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 18
  • Ireson-hughes, David Allan
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, Level 33, 25 Canada Square, London, E14 5LB, England

      IIF 19
  • Ireson-hughes, David Allan
    British tax consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 20
  • Hughes, David John
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-7, Littlemoss Business Park, Littlemoss Road, Droylsden, Manchester, M43 7EF, United Kingdom

      IIF 21
    • icon of address Units 3-7, Littlemoss Business Park, Littlemoss Road, Droylsden, Manchester, M43 7EF, United Kingdom

      IIF 22 IIF 23
    • icon of address Units 3-7, Littlemoss Business Park, Littlemoss Road Droylsden, Manchester, M43 7EF, England

      IIF 24
    • icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 25
  • Hughes, David John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Long Croft Meadow, Chorley, Lancashire, PR7 1TS

      IIF 26
    • icon of address Unit 5, Yarrow Road, Chorley, PR6 0LP, England

      IIF 27
  • Hughes, David John
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-7, Littlemoss Business Park, Littlemoss Road, Droylsden, Manchester, M43 7EF, United Kingdom

      IIF 28
  • Mr David John Hughes
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Yarrow Road, Chorley, PR6 0LP, England

      IIF 29
  • Mr David Allan Ireson-hughes
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Brentwood, Essex, CM13 3FR, England

      IIF 30
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, England

      IIF 31
    • icon of address Oaklands, Rookery Road, Blackmore, Ingatestone, Essex, CM4 0LG, England

      IIF 32
    • icon of address 23 Skylines Village, Limeharbour, London, London, E14 9TS, England

      IIF 33
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 34
  • Mr David Ireson Hughes
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 35
  • Mr David Allan Ireson-hughes
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Rookery Road, Blackmore, Essex, CM4 0LG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 39
    • icon of address 23 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 40
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 41 IIF 42
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    4GOTN LIMITED - 2007-11-08
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 5 - Secretary → ME
  • 4
    icon of address 23 Skyline Village Limeharbour, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    JOBS4CONTRACTORS LIMITED - 2019-09-11
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    CL SODA AND FOOD LIMITED - 2012-12-14
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -632 GBP2019-07-31
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Unit 5 Yarrow Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,383 GBP2024-11-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,617 GBP2017-07-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,730 GBP2024-05-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PUBLIC SECTOR PAY LIMITED - 2018-04-20
    RODLIFFE SECRETARIAL LIMITED - 2017-05-04
    icon of address Public Sector Umbrella Ltd,c/o Rodliffe Accounting 1 Canada Square, 37th Floor, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,652 GBP2024-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,071 GBP2024-09-30
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279 GBP2025-03-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5th Floor (744-750) Salisbury House, Finsbury Circus, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,496 GBP2022-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-06-02
    IIF 19 - Director → ME
  • 2
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,036 GBP2021-07-31
    Officer
    icon of calendar 2019-10-02 ~ 2022-04-08
    IIF 7 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,672 GBP2018-07-31
    Officer
    icon of calendar 2010-06-14 ~ 2017-05-01
    IIF 24 - Director → ME
  • 4
    CLARION ENTERPRISES LIMITED - 2002-10-24
    HUGE PAYMENT SYSTEMS LIMITED - 2001-12-12
    icon of address Unit 28 Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-15 ~ 2005-06-27
    IIF 26 - Director → ME
  • 5
    icon of address Leonard Curtis House 1a Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -156,067 GBP2021-07-31
    Officer
    icon of calendar 2013-02-04 ~ 2020-09-22
    IIF 25 - Director → ME
  • 6
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -159,061 GBP2023-02-28
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-12-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    KACH NOMINEES LIMITED - 2003-04-24
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-04-16 ~ 2003-09-16
    IIF 3 - Director → ME
  • 8
    WINSURE (UK) LIMITED - 2008-04-08
    icon of address Barbican House, 26-34 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2006-07-18
    IIF 2 - Director → ME
  • 9
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,071 GBP2024-09-30
    Officer
    icon of calendar 2006-01-12 ~ 2010-04-05
    IIF 1 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-01-13
    IIF 11 - 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.