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

Mr David Joseph Hughes

    Related profiles found in government register
  • Mr David Joseph Hughes
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Little Claydons Cottages, Old Southend Road, Howe Green, Chelmsford, Essex, CM2 7TB, England

      IIF 1
    • icon of address 28-29, Viaduct Road, Chelmsford, CM1 1TS, England

      IIF 2 IIF 3
    • icon of address The Stables Cafe, Hylands Estate, London Road, Chelmsford, Essex, CM2 8WQ, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
  • Mr David Hughes
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 8
  • Mr David Joseph Hughes
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 211, 2 Cromar Way, Waterhouse Business Centre, Chelmsford, CM1 2QE, England

      IIF 9
  • Hughes, David Joseph
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Little Claydons Cottages, Old Southend Road, Howe Green, Chelmsford, Essex, CM2 7TB, England

      IIF 10
    • icon of address 28-29, 28-29 Viaduct Road, Chelmsford, CM1 1TS, England

      IIF 11
    • icon of address 28-29, Viaduct Road, Chelmsford, CM1 1TS, England

      IIF 12
  • Hughes, David Joseph
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Little Claydon Cottages, Old Southend Road, Howe Green, Chelmsford, Essex, CM2 7TB

      IIF 13
    • icon of address 1, Little Claydons Cottages, Old Southend Road Howe Green, Chelmsford, Essex, CM2 7TB, United Kingdom

      IIF 14
    • icon of address 28-29, Viaduct Road, Chelmsford, CM1 1TS, England

      IIF 15
    • icon of address The Stables Cafe, Hylands Estate, London Road, Chelmsford, Essex, CM2 8WQ, United Kingdom

      IIF 16
    • icon of address Unit 211 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • icon of address Office 7, 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 20
  • Hughes, David Joseph
    British manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Hughes, David Joseph
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Trotwood Close, Chelmsford, Essex, CM1 4UZ

      IIF 22
  • Hughes, David Joseph

    Registered addresses and corresponding companies
    • icon of address 1, Little Claydons Cottages, Old Southend Road Howe Green, Chelmsford, Essex, CM2 7TB, England

      IIF 23
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 1, Little Claydons Cottages, Old Southend Road, Chelmsford, CM2 7TB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,440 GBP2023-10-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28-29 28-29 Viaduct Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-26
    Officer
    icon of calendar 2024-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address The Stables Cafe Hylands Estate, London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 28-29 Viaduct Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Little Claydons Cottages Old Southend Road, Howe Green, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,405 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,412 GBP2025-02-28
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 28-29 Viaduct Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ACCESS FULFILMENT LIMITED - 2014-06-10
    icon of address Unit 1a-1b, Learoyd Road, New Romney, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-20 ~ 2010-05-12
    IIF 22 - Director → ME
  • 2
    WORLDWIDE INT FREIGHT LIMITED - 2014-03-14
    icon of address Suite 36 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2018-01-01
    IIF 24 - Secretary → ME
  • 3
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2009-11-27
    IIF 13 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-02-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 248 Church Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-12-31
    IIF 14 - Director → ME
  • 6
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,412 GBP2025-02-28
    Officer
    icon of calendar 2011-12-08 ~ 2014-06-06
    IIF 23 - Secretary → ME
  • 7
    icon of address 27 Viaduct Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,002 GBP2022-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2021-11-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2022-02-03
    IIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.