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 David Ian Hughes

    Related profiles found in government register
  • Mr David Ian Hughes
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 1
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 2
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 3
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 4
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 5
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 6
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 7
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 8
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 11
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 14
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 15
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 16 IIF 17
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 20
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 21
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 22
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 23
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 24
    • icon of address Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 25
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 26
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 27
  • Hughes, David Ian
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 30
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 31
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 32
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 33
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 34
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 35
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 36
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 37
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 38
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 41
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 42
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 43
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 44
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 45
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 46
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 47
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 48
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 49
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 50
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 53
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 10 Acorn Street, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    TAKE A MOMENT LTD - 2025-04-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1921 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 96 Clyde Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 3 Or Suite 4 First Floor 18 East Parade, 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    icon of address 1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1391 London Road, Leigh On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 53a College St, Camborne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

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.