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

    Related profiles found in government register
  • Hughes, David
    British joiner born in May 1968

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Carraloan Road, Magherafelt, Co Londonderry, BT45 6NW, N. Ireland

      IIF 1
  • Hughes, David Peter
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS, England

      IIF 2 IIF 3
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 4
  • Hughes, David Laurence
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 24 Clarendon Road, Eccles, Manchester, M30 9AL, England

      IIF 5
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL

      IIF 6
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 7
  • Hughes, David Laurence
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Eccles, Manchester, M30 9AL, England

      IIF 8
  • Hughes, David Laurence
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, Crownford House, Swan Street, Merthyr Tydfil, South Wales, CF47 8EU

      IIF 9
  • Hughes, David Laurence
    British joint md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL

      IIF 10
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 11
  • Hughes, David Laurence
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL

      IIF 12
  • Hughes, David Laurence
    British sales director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL, United Kingdom

      IIF 13
  • Hughes, David Laurence
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL

      IIF 14 IIF 15
  • Hughes, David Laurence
    British

    Registered addresses and corresponding companies
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 16
  • Mr David Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS, England

      IIF 17
  • Mr David Peter Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 18
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 19
  • Mr David Laurence Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 20
    • icon of address Clarendon House, 24 Clarendon Road, Eccles, Manchester, M30 9AL, England

      IIF 21
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL

      IIF 22
    • icon of address Clarendon House, Clarendon Road, Manchester, M30 9AL, England

      IIF 23
    • icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England

      IIF 24
    • icon of address Dell House, 192 Chatsworth Road, Worsley, Manchester, M28 2GF, England

      IIF 25
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 82 Albert Road, Bollington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,441,314 GBP2024-11-30
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 82 Albert Road, Bollington, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,535,405 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,161 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IBS TELECOM LIMITED - 2012-03-16
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Glenlyle Cottage 38a Carmean Road, Magherafelt, Londonderry
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Clarendon House 24 Clarendon Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Clarendon House, Clarendon Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    INCOM HOSTED SOLUTIONS LLP - 2022-10-12
    icon of address 86 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    INCOM BUSINESS SYSTEMS (UK) LIMITED - 2022-09-08
    INCOM NETWORK SERVICES LTD. - 2013-04-15
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,899 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INCOM TRUSTEES LIMITED - 2022-11-11
    icon of address Clarendon House, Clarendon Road, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 11
    WORTH INSTALLATIONS LIMITED - 2005-09-16
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 82 Albert Road, Bollington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,441,314 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,011 GBP2022-11-30
    Officer
    icon of calendar 2015-06-30 ~ 2022-09-02
    IIF 8 - Director → ME
  • 3
    SWITCHTRANS LIMITED - 1989-12-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-09 ~ 2022-09-02
    IIF 10 - Director → ME
  • 4
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2022-09-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2022-09-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2022-09-02
    IIF 9 - 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.