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 Stephen John Hughes

    Related profiles found in government register
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • 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 4
    • Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 5
  • 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 6 IIF 7 IIF 8
    • 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 9
  • 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 10
  • 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 11
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 12 IIF 13
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 14
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 24
  • 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 25 IIF 26
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 27
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 28 IIF 29 IIF 30
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 31
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 32
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 33
    • Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 34
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 35
  • 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 36
  • 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 37
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 38
  • 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 39
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 40
  • 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 41
  • 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 42 IIF 43
  • Hughes, Stephen John
    British

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

      IIF 44
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 45 IIF 46
    • 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 47
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 48
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 49 IIF 50 IIF 51
  • Hughes, Stephen John
    British accountant

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

      IIF 53
    • Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 54
  • Hughes, Stephen John

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

      IIF 55
  • Hughes, Stephen

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

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

      IIF 57 IIF 58
    • 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 59 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 51 - 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 17 - 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 9 - Director → ME
  • 4
    AT NIGHT MANAGEMENT LTD
    10394121
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - 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 39 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 14 - 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 41 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-06-01
    IIF 11 - 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 49 - 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 31 - Director → ME
    2006-06-26 ~ dissolved
    IIF 47 - 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 46 - 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 53 - 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 34 - 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 30 - Director → ME
  • 13
    DANA PANEE LIMITED
    08204298
    74 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ 2013-09-30
    IIF 32 - 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 27 - Director → ME
    2013-02-05 ~ 2013-05-31
    IIF 56 - 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 8 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 3 - 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 35 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 15 - 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 36 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 12 - 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 52 - 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 48 - 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 54 - Secretary → ME
  • 21
    MY FRIENDS & FAMILY LIMITED
    07352126
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 33 - Director → ME
    2010-08-20 ~ 2013-05-29
    IIF 57 - Secretary → ME
  • 22
    NTR ENTERPRISES LIMITED
    06622259
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-17 ~ dissolved
    IIF 28 - Director → ME
    2008-06-17 ~ dissolved
    IIF 44 - 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 43 - 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 58 - 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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 42 - 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 40 - 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 50 - 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 24 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 13 - 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 55 - 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 20 - Director → ME
    2010-07-22 ~ dissolved
    IIF 59 - Secretary → ME
  • 32
    SPACO LIMITED
    08632590
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2013-07-31 ~ 2014-08-07
    IIF 25 - 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 6 - Director → ME
    Person with significant control
    2021-08-23 ~ 2026-02-01
    IIF 2 - 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 19 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 10 - 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 45 - 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 60 - Secretary → ME
  • 38
    UREACTOR LIMITED
    13578609
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 1 - 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 26 - 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 38 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-30
    IIF 22 - 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 23 - 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 29 - 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 16 - 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.