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, Malcolm Keith

    Related profiles found in government register
  • Hughes, Malcolm Keith
    British born in July 1954

    Registered addresses and corresponding companies
    • 97 Five Ashes Road, Westminster Park, Chester, Cheshire, CH4 7QA

      IIF 1 IIF 2
    • Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL

      IIF 3 IIF 4
  • Hughes, Malcolm Keith
    British chief executive born in July 1954

    Registered addresses and corresponding companies
    • 97 Five Ashes Road, Westminster Park, Chester, Cheshire, CH4 7QA

      IIF 5
    • Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL

      IIF 6 IIF 7
  • Hughes, Malcolm Keith
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Hughes, Malcolm Keith
    British director born in July 1954

    Registered addresses and corresponding companies
  • Hughes, Malcolm Keith
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • 97 Five Ashes Road, Westminster Park, Chester, Cheshire, CH4 7QA

      IIF 17
  • Hughes, Malcolm Keith
    British director born in September 1947

    Registered addresses and corresponding companies
    • Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL

      IIF 18 IIF 19
  • Hughes, Malcolm Keith
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 20 IIF 21 IIF 22
    • The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, United Kingdom

      IIF 23
  • Hughes, Malcolm Keith
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby, Oak End Way Woodham, Addlestone, Surrey, KT15 3DY

      IIF 24 IIF 25
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 26
    • 3, Central Park, Ohio Avenue, Salford, M50 2GT, United Kingdom

      IIF 27
  • Hughes, Malcolm Keith
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3LX, England

      IIF 28
  • Hughes, Malcolm Keith
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Farnham Road, Guildford, Surrey, GU2 4RG, England

      IIF 29
  • Hughes, Malcolm
    British

    Registered addresses and corresponding companies
    • Willoughby, Oak End Way, Woodham, Addlestone, Surrey, KT15 3DY

      IIF 30
  • Hughes, Malcolm
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6, Warwick Street, London, W1B 5LX, United Kingdom

      IIF 31
  • Hughes, Malcolm

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3LX, England

      IIF 32
  • Hughes, Malcolm
    British i.t.consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 33
  • Hughes, Malcolm
    British it consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 34
  • Mr Malcolm Keith Hughes
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Manor Park, Warkworth, Banbury, OX17 2AG, England

      IIF 35
child relation
Offspring entities and appointments 31
  • 1
    ALEXANDER PROUDFOOT (EUROPE) LIMITED - now
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    PROUDFOOT (UK) LTD.
    - 1996-12-16 02452071
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    HOPECOUNT LIMITED - 1990-02-09
    St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (32 parents)
    Officer
    1995-12-08 ~ 1996-12-10
    IIF 4 - Director → ME
  • 2
    ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED
    - now 01054993 02452071
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (23 parents)
    Officer
    1995-12-08 ~ 1999-08-31
    IIF 15 - Director → ME
  • 3
    BXTA NANOTHERAPY LTD
    14533667
    The Coach House Grenville Court, Britwell Road, Burnham, Slough, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    367,433 GBP2024-06-30
    Officer
    2022-12-09 ~ now
    IIF 23 - Director → ME
  • 4
    BXTACCELYON LIMITED
    - now 08252168
    ACCELYON LIMITED
    - 2014-03-06 08252168
    The Coach House, Grenville Court Britwell Road, Burnham, Slough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,479,361 GBP2024-06-30
    Officer
    2013-04-17 ~ now
    IIF 22 - Director → ME
  • 5
    CHESTER IN CONCERT
    - now 02443928
    STARTLIFE LIMITED - 1990-02-13
    Bishop Lloyd's Palace, 51-53 Watergate Row South, Chester, Cheshire
    Dissolved Corporate (35 parents)
    Equity (Company account)
    1,430 GBP2021-03-31
    Officer
    1993-07-22 ~ 1994-05-25
    IIF 17 - Director → ME
  • 6
    COMPETITION MANAGEMENT SERVICES CO. LIMITED
    - now 01109307
    MOYLE SECURITIES LIMITED - 1977-12-31
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -499,123 GBP2016-12-31
    Officer
    1994-01-06 ~ 1994-10-14
    IIF 11 - Director → ME
  • 7
    GAMES FOR GOOD CAUSES PLC
    - now 02787744
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    1994-02-10 ~ 1994-10-14
    IIF 5 - Director → ME
  • 8
    HESIRA GROUP LIMITED
    - now 08561048
    EUROPEAN DENTALIS HOLDINGS LTD
    - 2013-09-09 08561048
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    I-GO OPTICAL LIMITED
    - now 05729682
    NIGHTHAWK OPTICAL LIMITED
    - 2007-11-08 05729682
    Butterflies Healthcare 1 Wildmere Close, Wildmere Industrial Estate, Banbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    46,952 GBP2024-12-31
    Officer
    2006-03-03 ~ 2021-11-19
    IIF 25 - Director → ME
    2008-02-01 ~ 2021-11-19
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-19
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LADBROKES CONTACT CENTRE LIMITED - now
    LADBROKES CALL CENTRE (LIVERPOOL) LIMITED - 2010-03-10
    VERNONS POOLS LIMITED
    - 2007-12-12 00935350 00630714
    VERNONS ORGANISATION LIMITED
    - 1993-02-15 00935350
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    ~ 1994-10-14
    IIF 12 - Director → ME
  • 11
    MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED - now
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED
    - 2011-10-06 02170154
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    JUSTFAST LIMITED - 1987-12-15
    St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (28 parents)
    Officer
    1996-05-29 ~ 1999-08-31
    IIF 3 - Director → ME
  • 12
    MANAGEMENT CONSULTING GROUP PLC - now
    PROUDFOOT CONSULTING PLC
    - 2001-01-02 01000608 02475731
    PROUDFOOT PLC
    - 1999-07-01 01000608 02475731
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (60 parents, 10 offsprings)
    Officer
    1994-10-17 ~ 1999-08-02
    IIF 6 - Director → ME
  • 13
    OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED - now
    ORA DENTAL GROUP HOLDINGS LIMITED
    - 2004-12-29 03739410
    INHOCO 915 LIMITED - 1999-12-08
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2002-11-04 ~ 2004-04-30
    IIF 13 - Director → ME
  • 14
    OASIS DENTAL CARE (CENTRAL) LIMITED - now
    ORA DENTAL GROUP LIMITED
    - 2004-12-29 00505769
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (51 parents, 21 offsprings)
    Officer
    2002-11-04 ~ 2004-04-30
    IIF 14 - Director → ME
  • 15
    OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED - now
    THE DENCARE MANAGEMENT GROUP LIMITED
    - 2004-12-29 02848490
    OPTICFORCE PLC - 1993-09-23
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2003-01-09 ~ 2004-04-30
    IIF 18 - Director → ME
  • 16
    OASIS DENTAL CARE (SOUTHERN) LIMITED - now
    DENCARE MANAGEMENT LIMITED
    - 2004-12-29 00532006
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (49 parents)
    Officer
    2003-01-09 ~ 2004-04-30
    IIF 19 - Director → ME
  • 17
    OASIS DENTAL CARE LIMITED
    - now 00478127
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (66 parents)
    Officer
    2000-05-16 ~ 2004-04-30
    IIF 16 - Director → ME
  • 18
    OASIS HEALTHCARE LIMITED - now
    OASIS HEALTHCARE PLC
    - 2007-10-01 03257078
    MAWLAW 321 PLC - 1996-10-31
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (50 parents, 49 offsprings)
    Officer
    2000-03-01 ~ 2004-04-30
    IIF 7 - Director → ME
  • 19
    OXSHOTT WAY RESIDENTS ASSOCIATION LTD
    - now 00856225
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE)
    - 2014-06-11 00856225
    Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (54 parents)
    Equity (Company account)
    380,133 GBP2024-12-31
    Officer
    2009-06-03 ~ 2015-01-06
    IIF 33 - Director → ME
    2021-10-01 ~ 2022-02-22
    IIF 34 - Director → ME
  • 20
    PAYMENT SOLUTIONS LTD
    - now 03493808
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (17 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Officer
    2011-12-14 ~ 2021-09-09
    IIF 26 - Director → ME
  • 21
    SEED BIDCO LIMITED
    08544735
    The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,541,294 GBP2024-06-30
    Officer
    2013-08-02 ~ now
    IIF 21 - Director → ME
  • 22
    SEED NEWCO LIMITED
    08545997
    The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    582,455 GBP2024-06-30
    Officer
    2013-08-02 ~ now
    IIF 20 - Director → ME
  • 23
    SPORTECH POOLS GAMES LIMITED - now
    FOOTBALL POOLS GAMES LIMITED - 2017-07-05
    VERNONS GAMES LIMITED
    - 2013-11-27 01714462
    BULK LIMITED
    - 1993-02-15 01714462
    SOUTHMILN LIMITED - 1983-06-15
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    1992-12-29 ~ 1994-10-14
    IIF 1 - Director → ME
  • 24
    STACHALS LIMITED - now
    VERNONS GROUP LIMITED
    - 2007-12-12 02147859
    ALNERY NO.606 LIMITED
    - 1993-02-24 02147859 07622903, 07101626, 01438185... (more)
    Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    1992-12-29 ~ 1994-10-14
    IIF 9 - Director → ME
  • 25
    SYNEXUS CLINICAL RESEARCH LIMITED - now
    SYNEXUS CLINICAL RESEARCH PLC
    - 2008-06-30 05575991
    12b Granta Park Great Abington, Cambridge, England
    Active Corporate (33 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2006-06-06 ~ 2007-12-05
    IIF 24 - Director → ME
  • 26
    TFPL FINANCIAL SERVICES LIMITED - now
    VERNONS FINANCIAL SERVICES LIMITED
    - 2013-11-29 02122895
    VOL NOMINEES LIMITED
    - 1990-12-20 02122895
    STRETCHEXACT LIMITED
    - 1987-07-30 02122895
    Walton House, 55 Charnock Road, Liverpool
    Active Corporate (22 parents)
    Officer
    ~ 1994-10-14
    IIF 10 - Director → ME
  • 27
    THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED
    - now 11814801 SC304774, SC192599, 13082079... (more)
    PROJECT WINSTON BIDCO LIMITED
    - 2021-06-17 11814801
    3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-03-27 ~ 2025-03-26
    IIF 27 - Director → ME
  • 28
    THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED
    - now 11813999 SC304774, SC192599, 13082079... (more)
    PROJECT WINSTON TOPCO LIMITED
    - 2021-06-17 11813999 11815617
    3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-03-27 ~ 2025-03-26
    IIF 31 - Director → ME
  • 29
    VERNONS COMPETITIONS COMPANY
    00546443
    3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    ~ 1994-10-14
    IIF 8 - Director → ME
  • 30
    VERNONS SPORTS DATA
    - now 00630714
    VERNONS POOLS
    - 1993-02-15 00630714 00935350
    7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    ~ 1994-10-14
    IIF 2 - Director → ME
  • 31
    WEB BXT LIMITED
    06833353
    6 New Street Square, London
    Dissolved Corporate (8 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 28 - Director → ME
    2014-08-11 ~ dissolved
    IIF 32 - Secretary → 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.