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 councillor born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil, CF47 8UH

      IIF 1
  • Hughes, David
    British none born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Engine House, High Street, Dowlais, Merthyr Tydfil, CF48 3HA

      IIF 2 IIF 3
  • Hughes, David
    British manufacturer born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL

      IIF 4
  • Hughes, David
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • icon of address 30 Crokers Way, Ipplepen, Devon, TQ12 5QZ

      IIF 5
  • Hughes, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 6
  • Hughes, David John
    British enviromental health officer born in November 1957

    Registered addresses and corresponding companies
    • icon of address 30 Crokers Way, Ipplepen, Newton Abbot, Devon, TQ12 5QZ

      IIF 7
  • Hughes, David John
    British

    Registered addresses and corresponding companies
    • icon of address 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 8
  • Hughes, David John
    British manager director

    Registered addresses and corresponding companies
    • icon of address 40-42, High Street, Maldon, Essex, CM9 5PN, England

      IIF 9
  • Hughes, Dave
    British fitness trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 10
  • Hughes, Dave
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 11
  • Hughes, Dave
    British consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 12
  • Hughes, David John
    British co director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 13
  • Hughes, David John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 14
    • icon of address Maynard Heady, 40-42 High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 15
  • Hughes, David John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, London Road, Colchester, Essex, CO3 9DW, United Kingdom

      IIF 16
    • icon of address 40-42, High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 17
    • icon of address Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 18
  • Hughes, David John
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Tumulus Way, Colchester, Essex, CO2 9SD

      IIF 19
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 20
  • Hughes, David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 21
  • Hughes, David John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Somerville Court, Tame Meadow, Tamworth, Staffordshire, B79 7YD

      IIF 22
    • icon of address 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 23 IIF 24
  • Hughes, David John
    British fitness instuctor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Somerville Court, Tamworth, Staffordshire, B79 7YD, England

      IIF 25
  • Hughes, David John
    British personal trainer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Old Dickens Heath Road, Shirleyl, Solihull, B90 1SR

      IIF 26
  • Hughes, David John
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, England

      IIF 27 IIF 28 IIF 29
    • icon of address The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, England

      IIF 30
    • icon of address The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 31 IIF 32
  • Hughes, David John
    British regional manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England

      IIF 33
  • Mr David Hughes
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2RL, Wales

      IIF 34
  • Hughes, David John

    Registered addresses and corresponding companies
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 35
  • Mr David Hughes
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, EX8 2JH, England

      IIF 36
  • Hughes, David William
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB

      IIF 37
  • Hughes, David William
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Stoke Row, Henley-on-thames, RG9 5RB, England

      IIF 38 IIF 39
  • Mr Dave Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dave Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, United Kingdom

      IIF 43
    • icon of address 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 44
  • Mr David Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, London Road, Colchester, Essex, CO3 9DW

      IIF 48
    • icon of address 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 49
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 50
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 51
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, United Kingdom

      IIF 52
    • icon of address Unit 8 West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 53
  • Mr David John Hughes
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Castle Road, Hartshill, Nuneaton, CV10 0SG, England

      IIF 54 IIF 55 IIF 56
    • icon of address 48, Brookside, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9NH, England

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Somerville Court, Tame Meadow, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 118 Castle Road, Hartshill, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 118 Castle Road, Hartshill, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202 GBP2021-12-31
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Constantine Court, Appleby Magna, Swadlincote, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 South Terrace, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    686,768 GBP2024-02-28
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Woodlands Stoke Row, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Tide Reach, 4 Raddenstile Lane, Exmouth, Devon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,791 GBP2022-09-30
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Somerville Court, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,438 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Somerville Court, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 Somerville Court, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,715 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Somerville Court, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Somerville Court, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,288 GBP2022-09-30
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40-42 High Street, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 80-82 London Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    258,028 GBP2025-03-31
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 118 Castle Road, Hartshill, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,196 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-08-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 18
    icon of address 118 Castle Road, Hartshill, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 48 Brookside, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,248 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 57 - Has significant influence or controlOE
  • 21
    icon of address Unit 8 West Station Business Park, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 06274239
    Non-active corporate
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-06-08 ~ now
    IIF 8 - Secretary → ME
Ceased 13
  • 1
    icon of address 3 Somerville Court, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2015-08-21
    IIF 25 - Director → ME
  • 2
    icon of address 3 Somerville Court, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -83 GBP2015-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2014-07-14
    IIF 23 - Director → ME
  • 3
    icon of address The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-12-14
    IIF 32 - Director → ME
  • 4
    icon of address The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,250,509 GBP2024-08-31
    Officer
    icon of calendar 2022-01-07 ~ 2023-12-14
    IIF 31 - Director → ME
  • 5
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-11-03
    IIF 13 - Director → ME
  • 6
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,196 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2014-05-12
    IIF 9 - Secretary → ME
  • 7
    NUNEATON TRAINING CENTRE LIMITED - 2015-07-29
    icon of address 9a Leicester Road, Blaby, Leicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    450,670 GBP2017-01-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-05-24
    IIF 33 - Director → ME
  • 8
    icon of address The Club House, Teignmouth Golf Club, Teignmouth, Devon
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    678,879 GBP2025-03-31
    Officer
    icon of calendar 2004-02-21 ~ 2007-02-23
    IIF 5 - Director → ME
    icon of calendar 2001-02-17 ~ 2003-02-15
    IIF 7 - Director → ME
  • 9
    MILLER PRESTIGE HOMES LIMITED - 2022-02-04
    icon of address The Forge, Waggestaff Drive, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,072,223 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-12-14
    IIF 30 - Director → ME
  • 10
    icon of address The Engine House High St, Dowlais, Merthyr Tydfil
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-07 ~ 2019-06-11
    IIF 3 - Director → ME
  • 11
    icon of address The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-07 ~ 2019-06-11
    IIF 2 - Director → ME
  • 12
    icon of address Unit 8 Brighton Office Campus, Hunns Mere Way, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,200 GBP2017-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-03-10
    IIF 37 - Director → ME
  • 13
    icon of address Voluntary Action Centre, 89-90 High Street, Merthyr Tydfil
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2025-02-17
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.