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 James Hughes

    Related profiles found in government register
  • Mr David James Hughes
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dunholm Close, Houghton-le-spring, Tyne And Wear, DH5 8NX

      IIF 1
  • Hughes, David James
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 2
  • Hughes, David James
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, WV1 1ES

      IIF 3
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 4
    • icon of address 51 - 53, Queen Street, Wolverhampton, WV1 1ES, England

      IIF 5
  • Hughes, David James
    British company secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 6
  • Hughes, David James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 & 51 Queen Street, Wolverhampton, WV1 1ES

      IIF 7
    • icon of address Queen Street, Wolverhampton, WV1 1ES

      IIF 8
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 9 IIF 10 IIF 11
    • icon of address 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 12 IIF 13
  • Hugues, David James
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES, England

      IIF 14
  • Hughes, David James
    British accountant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Woodthorpe Drive, Bewdley, Worcestershire, DY12 2RH

      IIF 15
  • Hughes, David James
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Woodthorpe Drive, Bewdley, Worcestershire, DY12 2RH

      IIF 16
  • Hughes, David James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dunholm Close, Houghton-le-spring, Tyne And Wear, DH5 8NX

      IIF 17
  • Hughes, David James
    British

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, WV1 1ES

      IIF 18
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 19 IIF 20
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 21
    • icon of address Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 22
    • icon of address C/o Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 23
  • Hughes, David James
    British co director

    Registered addresses and corresponding companies
    • icon of address C/o Express & Star Ltd, 51 - 53 Queen St, Wolverhampton, West Midlands, WV1 1ES

      IIF 24
  • Hughes, David James
    British company director

    Registered addresses and corresponding companies
  • Hughes, David James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 35
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 36
  • Hughes, David James
    British director

    Registered addresses and corresponding companies
    • icon of address 50 & 51 Queen Street, Wolverhampton, WV1 1ES

      IIF 37
    • icon of address Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE

      IIF 38
  • Hughes, David James

    Registered addresses and corresponding companies
    • icon of address 20 Woodthorpe Drive, Bewdley, Worcestershire, DY12 2RH

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 Dunholm Close, Houghton-le-spring, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -69,863 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    ACE FM LIMITED - 2005-07-20
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-07-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-04-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    A. EDWARDS (HILL TOP) LIMITED - 1979-12-31
    KEITH PROWSE HOLDINGS LIMITED - 1981-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    SPRINGLINK LIMITED - 1989-04-25
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    POWYSLAND NEWSPAPERS LIMITED - 1987-10-01
    PRECISION COLOUR PRINTING LIMITED - 1995-01-03
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    SPACESTREET LIMITED - 1989-11-17
    BIRMINGHAM NEWSPAPER LIMITED - 1994-02-09
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    SHREWSBURY FM LIMITED - 2005-10-26
    icon of address Shropshire Star, Ketley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    PRECISION COLOUR PRINTING LIMITED - 1987-10-01
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    SHROPSHIRE BROADCASTING LIMITED - 1998-07-31
    MEAUJO (328) LIMITED - 1997-04-08
    icon of address Ketley, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    MEAUJO (294) LIMITED - 1996-05-31
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 13
  • 1
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-06-16 ~ 2016-04-30
    IIF 7 - Director → ME
    icon of calendar 1999-06-16 ~ 2016-04-30
    IIF 37 - Secretary → ME
  • 2
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2016-04-30
    IIF 4 - Director → ME
    icon of calendar 1999-06-16 ~ 2016-04-30
    IIF 38 - Secretary → ME
  • 3
    PIPMAY LIMITED - 1989-11-15
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2016-04-30
    IIF 12 - Director → ME
    icon of calendar 1999-09-23 ~ 2016-04-30
    IIF 33 - Secretary → ME
  • 4
    MEAUJO (633) LIMITED - 2003-08-21
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2016-04-30
    IIF 6 - Director → ME
    icon of calendar 2003-09-02 ~ 2016-04-30
    IIF 36 - Secretary → ME
  • 5
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2016-04-30
    IIF 8 - Director → ME
    icon of calendar 1999-09-23 ~ 2016-04-30
    IIF 29 - Secretary → ME
  • 6
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-04-30
    IIF 14 - Director → ME
    icon of calendar 1999-09-23 ~ 2016-04-30
    IIF 26 - Secretary → ME
  • 7
    MEAUJO (348) LIMITED - 1997-09-29
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2016-03-30
    IIF 11 - Director → ME
    icon of calendar 1999-09-23 ~ 2016-04-30
    IIF 32 - Secretary → ME
  • 8
    MEAUJO (612) LIMITED - 2003-06-16
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2016-03-30
    IIF 3 - Director → ME
    icon of calendar 2003-06-24 ~ 2016-04-30
    IIF 27 - Secretary → ME
  • 9
    STEATITE AND PORCELAIN PRODUCTS LIMITED - 2001-09-13
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1999-03-02
    IIF 16 - Director → ME
    icon of calendar 1994-03-16 ~ 1999-03-02
    IIF 39 - Secretary → ME
  • 10
    MORGAN ADVANCED CERAMICS LIMITED - 2011-10-31
    PARK ROYAL PORCELAIN CO LIMITED - 1984-10-29
    MORGAN MATROC LIMITED - 2002-01-04
    icon of address Morgan Advanced Materials - Technical Ceramics, Morgan Drive, Stourport-on-severn, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1999-03-02
    IIF 15 - Director → ME
    icon of calendar 1993-08-02 ~ 1999-03-02
    IIF 40 - Secretary → ME
  • 11
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2016-04-30
    IIF 5 - Director → ME
    icon of calendar 2009-03-31 ~ 2016-04-30
    IIF 22 - Secretary → ME
  • 12
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-04-14 ~ 2016-04-30
    IIF 2 - Director → ME
    icon of calendar 2006-04-14 ~ 2016-04-30
    IIF 24 - Secretary → ME
  • 13
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-03-02
    IIF 35 - Secretary → 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.