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 Christopher

    Related profiles found in government register
  • Hughes, David Christopher
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12369084 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 2
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 3
    • icon of address 16-18 West Street, Rochford, SS4 1AJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hughes, David Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Square Business Centre, Coventry, CV2 2QJ

      IIF 7
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 8
  • Hughes, David Christopher
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 9
  • Hughes, David Christopher
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11202685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 11
    • icon of address 20, Bellman Close, Windermere, Cumbria, LA23 3QP, England

      IIF 12
  • Hughes, David Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Rodney Street, Rodney Street, Liverpool, L1 2TQ, England

      IIF 13
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 14
  • Mr David Christopher Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 15 IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Hughes, David
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AB, England

      IIF 18 IIF 19
  • Mr David Christopher Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 20
    • icon of address 20, Bellman Close, Windermere, Cumbria, LA23 3QP, England

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 11202685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 12369084 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 1 - Director → ME
  • 3
    THE LU BAN WORKSHOP CO LTD - 2019-11-11
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    222 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 60 Hope Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -986 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    796 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -757 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    789,663 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    LU BAN KITCHEN LTD - 2022-11-11
    INVANCE LIMITED - 2020-07-23
    icon of address 16-18 West Street, Rochford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,804 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,806 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-09-11
    IIF 9 - Director → ME
  • 2
    icon of address 26 Daines Way, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-01
    IIF 7 - Director → ME
  • 3
    PROJECT COLIN LIMITED - 2020-12-16
    icon of address 28 Rodney Street Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-13
    IIF 13 - 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.