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, Gareth Roger

    Related profiles found in government register
  • Hughes, Gareth Roger
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AN, England

      IIF 1
    • icon of address Sawmills Cottage, Forde Abbey, Chard, TA20 4LU, England

      IIF 2 IIF 3
    • icon of address 34, Bedford Row, London, WC1R 4JH

      IIF 4
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 5 IIF 6
  • Hughes, Gareth Roger
    British . born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 7
  • Hughes, Gareth Roger
    British banker born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle House, Wisborough Green, Billingshurst, West Sussex, RH14 0AL

      IIF 8
  • Hughes, Gareth Roger
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loxwood Hall, Loxwood, Billingshurst, West Sussex, RH14 0QP

      IIF 9
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 10
  • Hughes, Gareth Roger
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Buildings, Bath, BA1 2JB, England

      IIF 11
  • Hughes, Gareth Roger
    British executive born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westferry Circus, Canary Wharf, London, E14 4HA

      IIF 12
  • Hughes, Gareth Roger
    British head of corporate development born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle House, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL, England

      IIF 13
  • Hughes, Gareth Roger
    British investment banker born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Painshill Farmhouse, Hascombe Road, Cranleigh, Surrey, GU6 8LF

      IIF 14
  • Hughes, Gareth Roger
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle House, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL

      IIF 15 IIF 16
    • icon of address Painshill Farmhouse, Hascombe Road, Cranleigh, Surrey, GU6 8LF

      IIF 17
  • Hughes, Gareth Roger
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Brackenhill, Munstead Heath Road, Godalming, Surrey, GU8 4AR

      IIF 18 IIF 19
  • Hughes, Gareth Roger
    British insurance broker born in June 1959

    Registered addresses and corresponding companies
    • icon of address 1 Belmont Road, Clapham Old Town, London, SW4 0BZ

      IIF 20
  • Hughes, Gareth Roger
    British lloyds insurance broker born in June 1959

    Registered addresses and corresponding companies
    • icon of address 1 Belmont Road, Clapham Old Town, London, SW4 0BZ

      IIF 21
  • Hughes, Gareth Roger
    British procurement advisor born in June 1959

    Registered addresses and corresponding companies
    • icon of address Brackenhill, Munstead Heath Road, Godalming, Surrey, GU8 4AR

      IIF 22
  • Mr Gareth Roger Hughes
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle House, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL

      IIF 23
    • icon of address Sawmills Cottage, Forde Abbey, Chard, TA20 4LU, England

      IIF 24
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB

      IIF 25 IIF 26
    • icon of address 3 Garden Cottages, New Wardour Castle, Salisbury, SP3 6SE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    ACTIVE BACTERIAL SOLUTIONS LIMITED - 2021-11-22
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,830,141 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 6 - Director → ME
  • 2
    ANTHERA VENTURES LTD - 2025-07-01
    icon of address Sawmills Cottage, Forde Abbey, Chard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 52 Debden Road, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (26 parents)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Sawmills Cottage, Forde Abbey, Chard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,548 GBP2023-06-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Beetle House Roundstreet Common, Wisborough Green, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GREEN EXCHANGE NETWORK LTD. - 2014-06-11
    icon of address 34 Bedford Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    122,171 GBP2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    ACTIVE BACTERIAL SOLUTIONS LIMITED - 2021-11-22
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,830,141 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-05-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -194,571 GBP2022-12-31
    Officer
    icon of calendar 2012-08-03 ~ 2017-04-25
    IIF 11 - Director → ME
  • 3
    CAMBORNE ENERGY GROUP LIMITED - 2015-02-03
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,456 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-04-20
    IIF 10 - Director → ME
  • 4
    CLIMATE CHANGE MARKETS LIMITED - 2005-12-20
    icon of address C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2008-06-30
    IIF 22 - Director → ME
  • 5
    TOOMY LIMITED - 2003-02-24
    CLIMATE CHANGE CAPITAL LIMITED - 2005-12-20
    icon of address Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,865,171 GBP2021-12-31
    Officer
    icon of calendar 2002-09-17 ~ 2002-12-11
    IIF 9 - Director → ME
    icon of calendar 2003-09-19 ~ 2006-11-21
    IIF 19 - Director → ME
  • 6
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2008-06-30
    IIF 18 - Director → ME
  • 7
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2017-05-09
    IIF 7 - Director → ME
  • 8
    GLOBAL COOL FOUNDATION UK - 2007-08-16
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    12,789 GBP2015-09-30
    Officer
    icon of calendar 2008-09-17 ~ 2017-05-09
    IIF 8 - Director → ME
  • 9
    TEXACO PEMBROKE LIMITED - 1977-12-31
    XOTCAE LIMITED - 1980-12-31
    FIFTH SHELF TRADING COMPANY LIMITED - 1977-12-31
    icon of address 1 Westferry Circus, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2016-09-27
    IIF 12 - Director → ME
  • 10
    NEVRUS (128) LIMITED - 1983-01-25
    CARTER BRITO E CUNHA HOLDINGS LIMITED - 1987-07-30
    icon of address Bentima House 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-26 ~ 2000-01-31
    IIF 20 - Director → ME
  • 11
    CARTER BRITO E CUNHA LIMITED - 1987-07-14
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1998-03-01
    IIF 21 - Director → ME
  • 12
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2011-01-11
    IIF 14 - Director → ME
  • 13
    icon of address 62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -255,709 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ 2025-10-22
    IIF 1 - Director → ME
  • 14
    ICE ORGANISATION LIMITED - 2007-01-02
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -707,290 GBP2016-09-30
    Officer
    icon of calendar 2006-11-15 ~ 2017-05-19
    IIF 13 - 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.