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 Steven James Hughes

    Related profiles found in government register
  • Mr Steven James Hughes
    Scottish born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steven James Hughes
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 13
  • Mr James Hughes
    Scottish born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fleming Street, Denny, FK6 5BW, Scotland

      IIF 14
  • Mr James Hughes
    British born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 15 IIF 16
  • Hughes, Steven James
    Scottish born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, Scotland

      IIF 17
  • Hughes, Steven James
    Scottish cleaner born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, Scotland

      IIF 18
  • Hughes, Steven James
    Scottish company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 19
    • icon of address Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 20
  • Hughes, Steven James
    Scottish consultant born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, Scotland

      IIF 21
  • Hughes, Steven James
    Scottish director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 22 IIF 23
  • Hughes, Steven James
    Scottish electrical engineer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 24
  • Hughes, Steven James
    Scottish general manager born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, Scotland

      IIF 25
    • icon of address 36, King Street, Stirling, FK8 1AY, United Kingdom

      IIF 26
  • Hughes, Steven James
    Scottish managing director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, Scotland

      IIF 27
  • Mr Steven James Hughes
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 83, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 28
  • Hughes, Steven James
    British company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 29
  • Hughes, Steven James
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Northfield Road, Dunipace, Denny, Stirlingshire, FK6 6LA

      IIF 30
  • Hughes, James
    Scottish born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fleming Street, Denny, FK6 5BW, Scotland

      IIF 31
  • Hughes, James
    British building consultant born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Knowesley Park, Haddington, East Lothian, EH41 3TB

      IIF 32
  • Hughes, James
    British director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 33 IIF 34
  • Hughes, James
    British vat consultant born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Knowesley Park, Haddington, EH41 3TB, United Kingdom

      IIF 35
    • icon of address 42, Knowesley Park, Haddington, East Lothian, EH41 3TB, Scotland

      IIF 36
  • Hughes, Steven James
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 37
    • icon of address Unit 9 -11, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 9AJ, Scotland

      IIF 38 IIF 39 IIF 40
  • Hughes, Steven James
    British electrical technician born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodland Way, Denny, FK6 5NZ, United Kingdom

      IIF 41
  • Hughes, Steven James
    British electrician born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Henderson Street, Bridge Of Allan, FK9 4HA, Scotland

      IIF 42
  • Hughes, Steven James
    British none born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 43
  • Hughes, James
    British director born in August 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address No.20, Drumgarron Road, Middletown, Armagh, BT60 4JW, Northern Ireland

      IIF 44
  • Hughes, James
    British mushroom grower born in August 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Drumcarran Road, Middletown, Co Armagh, BT60 4JW

      IIF 45
  • Hughes, Jim

    Registered addresses and corresponding companies
    • icon of address 1, Fleming Street, Denny, FK6 5BW, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 88 Henderson Street, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 40 Woodland Way, Denny, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Woodland Way, Denny, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Woodland Way, Denny, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 40 Woodland Way, Denny
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,000 GBP2015-04-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Unit 9 -11 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 40 Woodland Way, Denny, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Fleming Street, Denny, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address 40 Woodland Way, Denny, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address St Andrews House 88 Henderson Street, Bridge Of Allan, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 40 Woodland Way, Denny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 22 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    APPLEBY JOINERY & BUILDING SERVICES LTD. - 2007-08-27
    icon of address Gillespie Accountancy Llp, 1 Block 2-4 Salamander Place, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 40 Woodland Way, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 31 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address No.20 Drumgarron Road, Middletown, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 36 King Street, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9 -11 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 40 Woodland Way, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 40 Woodland Way, Denny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 9 -11 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 9 - 11 Rfl House, Anderson Street, Dunblane, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 4 Knowesley Park, Haddington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of address 42 Knowesley Park, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 36 - Director → ME
Ceased 3
  • 1
    icon of address 40 Woodland Way, Denny, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MBC ARTS WELLBEING CIC - 2023-05-26
    icon of address 31 Norfolk Street, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-07-31
    IIF 43 - Director → ME
  • 3
    icon of address Edenaveys Industrial Estate, Newry Road, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2011-08-25
    IIF 45 - 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.