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, David Robert

    Related profiles found in government register
  • Hughes, David Robert
    British,american

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 1
  • Hughes, David Robert
    British,american company director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 2 IIF 3
  • Hughes, David Robert
    British,american director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 4
  • Hughes, David Robert
    British,american managing director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 5 IIF 6
  • Hughes, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS, England

      IIF 7
  • Hughes, David Robert
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 8
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 9
  • Hughes, David Robert
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 10
  • Hughes, David Robert

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 11
  • Hughes, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, Uk

      IIF 12
  • Hughes, David Robert
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 13
  • Hughes, David Robert
    British,american accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 14
  • Hughes, David Robert
    British,american accountant/company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 15
  • Hughes, David Robert
    British,american company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 25
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 26
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 27
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 28 IIF 29
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 30 IIF 31
  • Hughes, David Robert
    British,american managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 40
    • icon of address Cardinal House 46, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 41
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 42
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 43 IIF 44 IIF 45
  • Mr David Robert Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 46
  • Mr David Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 47
  • David Hughes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 48
  • Mr David Robert Hughes
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 49
    • icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 50
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 15, Peel Street, London, W8 7PA, England

      IIF 54 IIF 55
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 56
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address Cardinal House, St. Nicholas Street, Ipswich
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address North House 17 North John Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address The Gate High Street, Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 6
    icon of address 15 Peel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    JENVILLE LIMITED - 2005-02-08
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 9
    HIGHLAND PROPERTY LIMITED - 2003-07-07
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 9 - LLP Designated Member → ME
  • 12
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    1,201,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82 GBP2018-06-26
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 41 - Director → ME
Ceased 23
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-04-01
    IIF 17 - Director → ME
  • 2
    icon of address 15 Peel Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,372 GBP2024-05-31
    Officer
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 40 - Director → ME
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1998-11-03
    IIF 28 - Director → ME
    icon of calendar 1996-12-05 ~ 1998-09-30
    IIF 4 - Secretary → ME
  • 4
    icon of address Encore Estate Management Limited, 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1994-04-05
    IIF 20 - Director → ME
  • 5
    icon of address Unit 2 Chesters, Coddenham Road, Needham Market, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,954 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2017-02-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    -61,723 GBP2025-02-28
    Officer
    icon of calendar 2006-01-17 ~ 2009-10-22
    IIF 43 - Director → ME
  • 7
    icon of address Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2009-10-22
    IIF 44 - Director → ME
  • 8
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 1992-02-13 ~ 1999-10-08
    IIF 15 - Director → ME
    icon of calendar ~ 1999-10-08
    IIF 1 - Secretary → ME
  • 9
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    25,785 GBP2025-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2019-09-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2023-07-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 1995-09-19 ~ 1998-04-29
    IIF 23 - Director → ME
  • 11
    HIGHLAND PROJECT CONSULTANCY LTD - 2009-03-03
    FARADAY 2000 LIMITED - 2008-12-05
    icon of address 15 Peel Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-11-20
    IIF 45 - Director → ME
  • 12
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-08-06
    IIF 3 - Secretary → ME
  • 13
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-03
    IIF 46 - Right to surplus assets - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove members OE
  • 14
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2016-03-29
    IIF 39 - Director → ME
  • 15
    icon of address 335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1994-04-19 ~ 1996-01-08
    IIF 19 - Director → ME
  • 16
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2015-11-13
    IIF 37 - Director → ME
    icon of calendar 2001-02-13 ~ 2003-10-17
    IIF 6 - Secretary → ME
  • 17
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    icon of calendar 2005-12-01 ~ 2010-04-21
    IIF 35 - Director → ME
  • 18
    icon of address 68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    icon of calendar 1997-02-12 ~ 1999-08-31
    IIF 24 - Director → ME
    icon of calendar 1997-02-12 ~ 2002-01-30
    IIF 2 - Secretary → ME
  • 19
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1998-01-29
    IIF 29 - Director → ME
  • 20
    icon of address 2 Hills Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2015-11-13
    IIF 36 - Director → ME
    icon of calendar 2001-02-27 ~ 2003-10-17
    IIF 5 - Secretary → ME
  • 21
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-01-12 ~ 1996-04-12
    IIF 21 - Director → ME
  • 22
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-11
    IIF 14 - Director → ME
  • 23
    icon of address Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1994-09-05 ~ 1996-03-05
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.