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 Stephen Hughes

    Related profiles found in government register
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 1
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 2
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 3
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 4 IIF 5
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 6
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 7
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 8
    • Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 9
  • Hughes, Stephen John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 10
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 11
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 12 IIF 13
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 14
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 15 IIF 16 IIF 17
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 18
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 19
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 20
    • Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 21
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 22
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 23
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 24
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 25
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 26
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 27
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 28
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 29 IIF 30
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 34
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 35
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 36
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 37
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 38 IIF 39
    • 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 40
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 41
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 42 IIF 43 IIF 44
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 46
    • Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 47
  • Hughes, Stephen John
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 51
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 52
  • Hughes, Stephen
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 53
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 54
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 55
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 56
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 57 IIF 58
    • 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,659 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 51 - Director → ME
  • 2
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,562 GBP2020-09-30
    Officer
    2020-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 18 - Director → ME
    2006-06-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,782 GBP2017-06-30
    Officer
    2014-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ARCO TELCOM SERVICES LTD - 2020-11-20
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 10
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-17 ~ dissolved
    IIF 15 - Director → ME
    2008-06-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2022-12-31
    Officer
    ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 15
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2000-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    JOYCE DOHERTY LIMITED - 2021-03-18
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2021-10-31
    Officer
    2023-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    TELMARK PROPERTIES LIMITED - 2010-08-10
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 35 - Director → ME
    2010-07-22 ~ dissolved
    IIF 59 - Secretary → ME
  • 19
    26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 24
    26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    2018-11-23 ~ now
    IIF 53 - Director → ME
Ceased 20
  • 1
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,831 GBP2022-03-31
    Officer
    2005-04-01 ~ 2016-09-30
    IIF 44 - Secretary → ME
  • 2
    ADVANCED MIDLANDS LTD - 2019-05-23
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,246 GBP2020-05-31
    Officer
    2019-05-22 ~ 2022-06-05
    IIF 54 - Director → ME
  • 3
    Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-04-30
    Officer
    2023-04-28 ~ 2024-04-24
    IIF 28 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,608 GBP2024-03-31
    Officer
    2008-10-23 ~ 2015-04-06
    IIF 42 - Secretary → ME
  • 5
    6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-03-10 ~ 2009-10-30
    IIF 46 - Secretary → ME
  • 6
    Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-06-29
    IIF 21 - Director → ME
  • 7
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-07-01
    IIF 17 - Director → ME
  • 8
    74 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-09-30
    IIF 19 - Director → ME
  • 9
    13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-04-30
    IIF 14 - Director → ME
    2013-02-05 ~ 2013-05-31
    IIF 56 - Secretary → ME
  • 10
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,439 GBP2024-04-30
    Officer
    2004-05-13 ~ 2015-04-06
    IIF 45 - Secretary → ME
  • 11
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2009-09-01
    IIF 41 - Secretary → ME
  • 12
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,166 GBP2024-09-30
    Officer
    2002-12-01 ~ 2014-12-04
    IIF 47 - Secretary → ME
  • 13
    Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ 2013-05-29
    IIF 57 - Secretary → ME
  • 14
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ 2015-03-16
    IIF 30 - Director → ME
  • 15
    AUTOCREDIT MIDLANDS LIMITED - 2019-03-08
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2008-03-14 ~ 2011-04-03
    IIF 55 - Secretary → ME
  • 16
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    799,998 GBP2024-07-31
    Officer
    2013-07-31 ~ 2014-08-07
    IIF 12 - Director → ME
  • 17
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-03-11
    IIF 52 - Director → ME
  • 18
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    2020-03-15 ~ 2020-06-30
    IIF 25 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,598 GBP2024-09-30
    Officer
    2010-09-13 ~ 2011-07-11
    IIF 10 - Director → ME
  • 20
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-13 ~ 2011-07-07
    IIF 16 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.