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 Richard James Hughes

    Related profiles found in government register
  • Mr Richard James Hughes
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barnsdale Crescent, Birmingham, B31 1TD, United Kingdom

      IIF 1
    • icon of address 12, Barnsdale Crescent, Northfield, Birmingham, B31 1TD, England

      IIF 2
  • Mr Richard John Hughes
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Independent Place, Hackney, London, London, E8 2HE, United Kingdom

      IIF 3
  • Richard Hughes
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mousery, Beeches Road, Wickford, Essex, SS11 8GH, England

      IIF 4
  • Hughes, Richard James
    British services born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barnsdale Crescent, Northfield, Birmingham, B31 1TD, United Kingdom

      IIF 5
  • Hughes, Richard James
    British transport born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barnsdale Crescent, Northfield, Birmingham, B31 1TD, England

      IIF 6
  • Mr Richard Hughes
    Scottish born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 111 Allison Street, Glasgow, G42 8NE, Scotland

      IIF 7
  • Hughes, Richard John
    British n/a born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 8 IIF 9
  • Mr Richard Hughes
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Louth Road, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5AB

      IIF 10
  • Mr Richard Hughes
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mousery, Beeches Road, Wickford, Essex, SS11 8GH, England

      IIF 11
  • Mr Richard Hughes
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 14, 98 Woodlands Road, Glasgow, G3 6HB, Scotland

      IIF 12
  • Hughes, Richard David
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mousery, Beeches Road, Battlesbridge, Essex, SS11 8GH, United Kingdom

      IIF 13 IIF 14
  • Hughes, Richard
    British finance manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Independent Place, Hackney, London, London, E8 2HE, United Kingdom

      IIF 15
  • Hughes, Richard
    Scottish contractor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 98 Woodlands Road, Glasgow, G3 6HB, Scotland

      IIF 16
  • Hughes, Richard
    Scottish contractor/freelancer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 111 Allison Street, Glasgow, G42 8NE, Scotland

      IIF 17
  • Hughes, Richard
    British fish supplier born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Louth Road, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5AB

      IIF 18
  • Hughes, Richard
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5b, The Mousery, Beeches Road, Rawreth, Battlesbridge, Wickford, Essex, SS11 8TJ, United Kingdom

      IIF 19
    • icon of address The Mousery, Beeches Road, Wickford, Essex, SS11 8GH, England

      IIF 20 IIF 21
  • Hughes, Richard

    Registered addresses and corresponding companies
    • icon of address Building 5b The Mousery, Beeches Road, Rawreth, Battlesbridge, Essex, SS11 8TJ, England

      IIF 22
    • icon of address 12, Barnsdale Crescent, Northfield, Birmingham, B31 1TD, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    RICHARDJOHNHUGHES LIMITED - 2019-07-18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168,754 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 3/1 111 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 4 Brookside Drive, Catshill, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 92 Louth Road, Holton Le Clay, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,605 GBP2023-03-31
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12 Barnsdale Crescent, Northfield, Birmingham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 14 98 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,262 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 8
    CADMEA LIMITED - 2025-08-04
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Mousery, Beeches Road, Battlesbridge, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address The Mousery, Beeches Road, Battlesbridge, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    264,886 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 21 - Director → ME
Ceased 3
  • 1
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,395 GBP2023-12-24
    Officer
    icon of calendar 2017-11-22 ~ 2020-12-09
    IIF 8 - Director → ME
  • 2
    SECURERATE PROPERTY MANAGEMENT LIMITED - 1987-12-23
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    69 GBP2024-12-24
    Officer
    icon of calendar 2017-11-22 ~ 2020-12-09
    IIF 9 - Director → ME
  • 3
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    264,886 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2018-08-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2025-09-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.