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, Craig

    Related profiles found in government register
  • Hughes, Craig
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 1
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 2
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 3 IIF 4
  • Hughes, Craig
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 5
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 6
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 7 IIF 8 IIF 9
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 11
  • Hughes, Craig
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 12
  • Hughes, Craig
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX

      IIF 13
  • Hughes, Craig
    British director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX

      IIF 14
  • Hughes, Craig
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 15
  • Hughes, Craig
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

      IIF 16
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 17
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 18
  • Hughes, Craig
    British quantity surveyor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Ceirios, Ty Bruce Lane, Hirwaun, Aberdare, Mid Glamorgan, CF44 9TD

      IIF 19
  • Hughes, Craig
    British quantity surveyor

    Registered addresses and corresponding companies
    • Ty Bannau, Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 0SX, Wales

      IIF 20
  • Mr Craig Hughes
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 21 IIF 22
    • Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 23
    • Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 24
    • 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 25
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 26
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 27 IIF 28
  • Hughes, Craig

    Registered addresses and corresponding companies
    • Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 29
  • Mr Craig Hughes
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP

      IIF 30
  • Mr Craig Hughes
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

      IIF 31
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 32
    • Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 33
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 34
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    ACE-CO LIMITED
    - now 11449889
    ACE INVESTMENT HOLDINGS LTD
    - 2021-03-22 11449889
    4385, 11449889 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    212 GBP2021-07-30
    Officer
    2018-07-05 ~ 2024-05-16
    IIF 5 - Director → ME
    Person with significant control
    2018-07-05 ~ 2024-05-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALACRITY PARTNERSHIP LLP
    OC425136
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-06 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 26 - Right to appoint or remove members OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EPISTEME GROUP LIMITED - now
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED
    - 2018-04-10 10884861
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 3 - Director → ME
  • 4
    ESTVESTIA LIMITED
    - now 10890672
    EPISTEME PROPERTY SOLUTIONS LIMITED
    - 2018-07-26 10890672
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-03 ~ 2021-06-11
    IIF 7 - Director → ME
  • 5
    GENEXIA LIMITED
    - now 10886320 11327985
    EPISTEME PEOPLE SOLUTIONS LIMITED
    - 2018-07-25 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 8 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 11 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRAIG DEVELOPMENTS LIMITED
    11249705
    Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    203,067 GBP2024-04-30
    Officer
    2018-03-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    H DESIGN AND BUILD LIMITED
    04615747
    Penrhiw Chapel Road, Renderyn, Aberdare
    Dissolved Corporate (5 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 8
    HIRE DESIRE RECRUITMENT LTD
    10350422
    Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PLATINUM TRAINING AND CONSULTANCY LTD
    12225960
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-17 ~ 2023-03-01
    IIF 1 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PLATINUM TRAINING LIMITED
    - now 10886231
    CONSULTVIA LIMITED
    - 2022-02-28 10886231 11328543
    EPISTEME MANAGED SOLUTIONS LIMITED
    - 2018-07-25 10886231
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    2017-10-03 ~ 2024-03-01
    IIF 6 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    RAPIDGRID HOLDINGS LIMITED
    05753632
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (3 parents)
    Equity (Company account)
    410,704 GBP2024-04-29
    Officer
    2006-03-23 ~ 2022-03-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-03-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RAPIDGRID LIMITED
    02464305
    Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,532 GBP2024-04-29
    Officer
    2006-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 31 - Has significant influence or control OE
  • 13
    RAPIDGRID PLANT LIMITED
    05809278
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,621 GBP2024-04-29
    Officer
    2006-06-01 ~ now
    IIF 13 - Director → ME
    2006-05-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    SMC HOLDINGS LIMITED
    - now 11327985 10140616
    GENEXIA LIMITED
    - 2018-07-25 11327985 10886320
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-08-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOURCECO RECRUITMENT LIMITED
    11586382
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (9 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 9 - Director → ME
  • 16
    TA COLLEGE LIMITED
    - now 10886209
    COVESTIA LIMITED
    - 2022-02-28 10886209
    EPISTEME SHARED SOLUTIONS LIMITED
    - 2018-07-25 10886209
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED
    - 2017-11-09 10886209
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (8 parents)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    2018-04-04 ~ 2024-01-19
    IIF 2 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 4 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    TWIN CO ENTERPRISES LIMITED
    13051178
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,311 GBP2024-04-30
    Officer
    2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WE ARE BROTHERS RESTAURANTS LIMITED
    15227952
    C/o Evans Insolvency 1st Floor, Pembroke House, Charter Court, Swansea Enterprise Park, Swansea
    Liquidation Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE

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.