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

Hughes, David

    Related profiles found in government register
  • Hughes, David

    Registered addresses and corresponding companies
    • 2 Knights Orchard, St Albans, Hertfordshire, AL3 4DJ

      IIF 1
    • Flat 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 2
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • 34, Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RR, United Kingdom

      IIF 3
  • Hughes, David
    British director born in February 1976

    Registered addresses and corresponding companies
    • 2 Knights Orchard, St Albans, Hertfordshire, AL3 4DJ

      IIF 4
    • Flat 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 5 IIF 6
  • Hughes, David Charles Hannon

    Registered addresses and corresponding companies
    • 160, Harpenden Road, St Albans, Hertfordshire, AL3 6BB, United Kingdom

      IIF 7
    • 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 8
  • Hughes, David
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 9
  • Hughes, David
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lawrance Road, St Albans, AL3 6EA, United Kingdom

      IIF 10
    • 24 Lawrance Road, St. Albans, AL3 6EA, England

      IIF 11
    • 24, Lawrance Road, St. Albans, Hertfordshire, AL3 6EA, England

      IIF 12 IIF 13
  • Hughes, David
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 14
    • Suite 14, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, United Kingdom

      IIF 15
  • Hughes, David
    British builder born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14823112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Hughes, David
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Dunstable Road, Luton, Bedfordshire, LU1 1DY

      IIF 17
    • 24 Lawrance Road, St Albans, AL3 6EA, England

      IIF 18
  • Hughes, David
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Dunstable Road, Luton, Bedfordshire, LU1 1DY

      IIF 19
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, AL3 6PF, United Kingdom

      IIF 20
    • 34, Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RR, United Kingdom

      IIF 21
    • 34, Gustard Wood, Wheathampstead, AL4 8RR, United Kingdom

      IIF 22
  • Hughes, David
    British p.c.v. driver born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Miriam Road, Anfield, Liverpool, Merseyside, L4 0TB

      IIF 23
  • Hughes, David
    British art gallery/picture framing born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bowood Road, Taunton, Somerset, TA2 7QE, England

      IIF 24
  • Hughes, David Charles Hannon
    British director born in February 1976

    Registered addresses and corresponding companies
    • 3 Groom Court, Heath Road, St Albans, Hertfordshire, AL1 4BT

      IIF 25
  • Mr David Hughes
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, AL3 6PF, United Kingdom

      IIF 26
    • 24 Lawrance Road, St. Albans, AL3 6EA, England

      IIF 27
    • 24, Lawrance Road, St. Albans, Hertfordshire, AL3 6EA, England

      IIF 28
    • Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 29
  • Hughes, David Charles Hannon
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Harpenden Road, St Albans, Hertfordshire, AL3 6BB

      IIF 30
  • Mr David Hughes
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Lawrance Road, St Albans, AL3 6EA, England

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    22-24 LR FREEHOLD LIMITED
    10488372
    24 Lawrance Road, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-21 ~ now
    IIF 10 - Director → ME
  • 2
    A B BET LTD - now
    BYWATER & HUGHES LIMITED
    - 2011-06-10 05636802
    DAVID L HUGHES LIMITED
    - 2009-12-07 05636802 04501256... (more)
    36 Bishops Way, Widnes, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,427 GBP2024-06-30
    Officer
    2005-11-25 ~ 2011-01-14
    IIF 23 - Director → ME
  • 3
    ALBITE RENOVATION AND BUILDING LTD
    14823112
    4385, 14823112 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-08-24
    IIF 16 - Director → ME
  • 4
    BY GEORGE LIMITED
    06133957
    24 Lawrance Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2022-01-01 ~ now
    IIF 12 - Director → ME
    2007-03-01 ~ 2014-10-01
    IIF 21 - Director → ME
    2007-03-01 ~ 2014-02-28
    IIF 3 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CANOPY LAW LIMITED
    07631870
    Suite 14, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2018-12-31
    Officer
    2011-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CANOPYLAW.COM LIMITED
    - now 07631936
    HUGHESPOST LIMITED
    - 2013-04-26 07631936
    34 Gustard Wood, Wheathampstead, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DAVID HUGHES LIMITED
    04501256 12894854... (more)
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DAVID HUGHES LIMITED
    12894854 04501256... (more)
    24 Lawrance Road, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,599 GBP2025-03-31
    Officer
    2020-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    DUNCOMBE STREET COMMUNITY HOUSE LIMITED
    07372842
    39 Duncombe Street, Bletchley, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    165,202 GBP2024-04-30
    Officer
    2010-09-10 ~ 2010-09-15
    IIF 17 - Director → ME
  • 10
    FANTASTIK PODCASTS LIMITED
    12714936
    24 Lawrance Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2020-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 27 - Has significant influence or control OE
  • 11
    GOO MUSIC MANAGEMENT LIMITED
    05140922
    14 Hadley Grove, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,160 GBP2024-05-31
    Officer
    2004-05-28 ~ 2004-11-29
    IIF 5 - Director → ME
    2004-05-28 ~ 2004-11-29
    IIF 2 - Secretary → ME
  • 12
    GROOM COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
    03153408
    25 Dymoke Green, St. Albans, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,305 GBP2024-03-31
    Officer
    2004-11-01 ~ 2006-12-08
    IIF 4 - Director → ME
    2004-11-01 ~ 2006-12-08
    IIF 1 - Secretary → ME
  • 13
    GROOM COURT OWNERS LIMITED
    04661037
    18 The Close, Harpenden, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    2004-11-01 ~ 2007-02-27
    IIF 25 - Director → ME
    2004-11-01 ~ 2007-02-27
    IIF 8 - Secretary → ME
  • 14
    JABBER LIMITED
    - now 09498592
    WTAF LTD
    - 2015-12-02 09498592
    Suite 14, Stanta Business Centre, 3 Soothouse Spring, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    OLD ALBANIAN SPORTS ASSOCIATION LTD
    - now 05322409
    THE OLD ALBANIAN SPORTS ASSOCIATION LIMITED - 2006-05-25
    The Pavilion, Woollams Playing Fields, Harpenden Road, St. Albans, England
    Active Corporate (24 parents)
    Officer
    2016-06-01 ~ now
    IIF 13 - Director → ME
  • 16
    OXLEY PARK COMMUNITY CENTRE LIMITED
    07358968
    Oxley Park Community Centre Redgrave Drive, Oxley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2010-08-27 ~ 2010-09-02
    IIF 19 - Director → ME
  • 17
    S2M PROFITS LIMITED
    11041579
    Unit 14, Stanta Business Centre, Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 15 - Director → ME
  • 18
    SHERRARDS NOMINEE DIRECTORS LIMITED
    05218687
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2004-09-01 ~ 2007-07-12
    IIF 6 - Director → ME
  • 19
    THE 948 SPORTS FOUNDATION
    04270730
    160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (23 parents)
    Officer
    2019-10-16 ~ 2024-04-14
    IIF 30 - Director → ME
    2019-10-16 ~ 2024-04-14
    IIF 7 - Secretary → ME
  • 20
    WALKER THOMAS LLP
    OC415513
    Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    125,654 GBP2024-06-30
    Officer
    2020-09-01 ~ 2023-12-31
    IIF 9 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.