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, Andrew

    Related profiles found in government register
  • Hughes, Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways, Toft Road, Bourn, Cambridge, CB23 2TT, England

      IIF 1
  • Hughes, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, United Kingdom

      IIF 2
  • Hughes, Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairways, Toft Road, Bourn, Cambridge, CB23 2TT, England

      IIF 3
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 4
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 5
    • International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 6
    • 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 7
  • Andrew Hughes
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cables Barn, Station Road, Dullingham, Nr. Newmarket, CB8 9UP, United Kingdom

      IIF 8
  • Hughes, Andrew
    British director born in December 1946

    Registered addresses and corresponding companies
    • 6 Davidson Park, Edinburgh, Midlothian, EH4 2PF

      IIF 9 IIF 10
  • Hughes, Andrew
    British company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 11
  • Hughes, Andrew
    British

    Registered addresses and corresponding companies
    • 6 Davidson Park, Edinburgh, Midlothian, EH4 2PF

      IIF 12
  • Mr Andrew Hughes
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 13
    • Fairways, Toft Road, Bourn, Cambridge, CB23 2TT, England

      IIF 14
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 15
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 16
    • International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 17
  • Hughes, David Andrew
    Welsh company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Deluxe Vape Co, Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, SA14 9UY, United Kingdom

      IIF 18
  • Hughes, David Andrew
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Andrew Hughes
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 23
  • Mr David Andrew Hughes
    British born in September 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, Wales

      IIF 24
  • Mr David Andrew Hughes
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Rear Of Cbsa, Stebonheath Terrace, Llanelli, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-06-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    134 St Teilo Street, Pontarddulais, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 2 - director → ME
  • 3
    Deluxe Vapours, Lloyd Street, Llanelli, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -931 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    134a, St. Teilo Street Pontarddulais, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -768 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    T/a Deluxe Vape Co The Old Texaco Garage, Trostre Retail Park, Llanelli, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    214,412 GBP2023-08-31
    Officer
    2017-09-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2 Picton Arcade, Swansea, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -452 GBP2017-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MOTORHOLME HIRE LIMITED - 2014-12-18
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2012-03-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Deluxe Vape Co Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 18 - director → ME
  • 9
    MOTORHOLME LIMITED - 2012-10-17
    MEDIN MARKETING LIMITED - 2010-04-09
    25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,239,619 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    50 Princes Street, Ipswich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,836 GBP2023-04-30
    Officer
    2017-08-14 ~ 2023-05-03
    IIF 7 - director → ME
    Person with significant control
    2017-08-14 ~ 2019-10-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    MOTORHOME BROKERS LTD - 2020-02-12
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2019-12-20 ~ 2021-12-03
    IIF 6 - director → ME
    Person with significant control
    2019-12-20 ~ 2021-12-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    EDINBURGH AND DISTRICT ENGINEERING TRAINING ASSOCIATION LIMITED - 2003-02-12
    Fleming House, Kinnaird Park, Edinburgh
    Corporate (7 parents)
    Officer
    ~ 1999-01-21
    IIF 10 - director → ME
  • 4
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    205,185 GBP2020-04-30
    Officer
    2017-07-19 ~ 2019-04-09
    IIF 3 - director → ME
    Person with significant control
    2017-07-19 ~ 2019-04-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    Legal And Debt Solutions Highfield, Myreriggs Road, Blairgowrie, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-12 ~ 2012-02-09
    IIF 12 - secretary → ME
  • 6
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    683,877 GBP2023-03-31
    Officer
    2016-07-14 ~ 2020-02-20
    IIF 1 - director → ME
    Person with significant control
    2016-07-14 ~ 2020-02-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    MOTORHOLME LIMITED - 2012-10-17
    MEDIN MARKETING LIMITED - 2010-04-09
    25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,239,619 GBP2018-09-30
    Officer
    2001-10-18 ~ 2023-05-04
    IIF 4 - director → ME
  • 8
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (4 parents)
    Officer
    ~ 2001-10-18
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.