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 Stewart Hughes

    Related profiles found in government register
  • Mr David Stewart Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Court, Wombwell, Barnsley, South Yorkshire, S73 8JJ

      IIF 1
    • icon of address Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA, England

      IIF 2
    • icon of address Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA

      IIF 3 IIF 4
  • Hughes, David Stewart
    British brewer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA

      IIF 5
  • Hughes, David Stewart
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Court, Wombwell, Barnsley, South Yorkshire, S73 8JJ

      IIF 6
    • icon of address Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA, England

      IIF 7
  • Hughes, David Stewart
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mitchell Road, Wombwell, Barnsley, S73 8HA, England

      IIF 8
  • Hughes, David Stewart
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA

      IIF 9
  • Hughes, David Stewart
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Sea Lane, Goring-by-sea, Worthing, BN12 4PY, England

      IIF 10
  • Hughes, David Stewart
    British director business p1 born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 11 IIF 12
  • Hughes, David Stewart
    British director business planning born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 13
  • Hughes, David Stewart
    British director busniss planning born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 14
  • Hughes, David Stewart
    British general manager born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 15
  • Hughes, David Stewart
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 16
  • Hughes, David Stewart
    British director business p1

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 17 IIF 18
  • Hughes, David Stewart
    British director business pl

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 19
  • Hughes, David Stewart
    British director business planning

    Registered addresses and corresponding companies
    • icon of address 105 Woodland Drive, Hove, East Sussex, BN3 6DF

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 12 Highfield Court, Wombwell, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    353 GBP2021-03-31
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Unit 3 Aldham Industrial Estate Mitchell Road, Wombwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,291,874 GBP2024-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Calvary Church Building, Stanley Road, Brighton, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,291,874 GBP2024-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2023-08-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    W.G.PYE & CO,LIMITED - 1982-11-02
    icon of address Bauknecht Limited, Morley Way, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 11 - Director → ME
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 18 - Secretary → ME
  • 3
    SOUTHDART LIMITED - 1992-09-16
    WHIRLPOOL HOLDINGS U.K. LIMITED - 1995-03-06
    icon of address Bwi Products Limited, Morley Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 14 - Director → ME
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 20 - Secretary → ME
  • 4
    icon of address Reed House, 47 Church Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2007-10-31
    IIF 16 - Secretary → ME
  • 5
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2019-05-08
    IIF 8 - Director → ME
  • 6
    MASSIVE UK LIMITED - 2008-02-28
    PHILIPS CONSUMER LUMINAIRES UK LIMITED - 2018-03-15
    DARKAIRN LIMITED - 1982-12-22
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2005-10-07
    IIF 15 - Director → ME
  • 7
    IRE MAJOR APPLIANCES LIMITED - 1989-12-08
    YEARFLING LIMITED - 1988-11-17
    icon of address Whirlpool Uk, Morley Way, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 12 - Director → ME
    icon of calendar 1996-06-01 ~ 2000-04-30
    IIF 17 - Secretary → ME
  • 8
    SPEED 205 LIMITED - 1990-07-18
    icon of address Whirlpool Uk Pension Scheme Trustee Limited, Morley Way, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2000-04-30
    IIF 13 - Director → ME
    icon of calendar 1996-02-01 ~ 2000-04-30
    IIF 19 - Secretary → 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.