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 Craig Hughes

    Related profiles found in government register
  • 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 1
    • Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 2
    • Plasyfan, Senni, Brecon, LD3 8TA, Wales

      IIF 3
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 4
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 5
  • Mr Craig Hughes
    British born in April 1975

    Resident in England

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

      IIF 6 IIF 7
    • Jessop House, 6 Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 8
    • Studio 3, Earl Street Studios, Earl Street, Eugby, CV21 3SS, England

      IIF 9
    • 82, Old School Drive, Stafford, ST16 1RL, United Kingdom

      IIF 10
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 11
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 12 IIF 13
  • 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 14
  • 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 15
    • 1 Llantrisant Road, Pontyclun, CF72 9DP, United Kingdom

      IIF 16
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 17
  • 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 18
  • 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 19
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 20
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 21 IIF 22
  • 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 23
    • Studio 3, Earl Street Studios, Earl Street, Rugby, CV21 3SS, England

      IIF 24
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 25 IIF 26 IIF 27
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Hughes, Craig
    British quantity surveyor

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

      IIF 34
  • Hughes, Craig

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 35 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    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
  • 4
    Penrhiw Chapel Road, Renderyn, Aberdare
    Dissolved Corporate (4 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf
    Active Corporate (2 parents)
    Equity (Company account)
    2,257,532 GBP2024-04-29
    Officer
    2006-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (1 parent)
    Equity (Company account)
    2,933,621 GBP2024-04-29
    Officer
    2006-06-01 ~ now
    IIF 31 - Director → ME
    2006-05-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 9
    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 17 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Evans Insolvency 1st Floor, Pembroke House, Charter Court, Swansea Enterprise Park, Swansea
    Liquidation Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    ACE INVESTMENT HOLDINGS LTD - 2021-03-22
    4385, 11449889 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2021-07-30
    Officer
    2018-07-05 ~ 2024-05-16
    IIF 23 - Director → ME
    Person with significant control
    2018-07-05 ~ 2024-05-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    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
    Sycamores Church Road, Pelsall, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 21 - Director → ME
  • 3
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-03 ~ 2021-06-11
    IIF 25 - Director → ME
  • 4
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 29 - Director → ME
  • 5
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    2021-06-17 ~ 2023-03-01
    IIF 19 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    2017-10-03 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    Y Graig, Sixteenth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (2 parents)
    Equity (Company account)
    410,704 GBP2024-04-29
    Officer
    2006-03-23 ~ 2022-03-24
    IIF 32 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-03-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-07-25 ~ 2018-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    2019-03-15 ~ 2021-01-31
    IIF 27 - Director → ME
  • 10
    COVESTIA LIMITED - 2022-02-28
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,120 GBP2022-07-30
    Officer
    2018-04-04 ~ 2024-01-19
    IIF 20 - Director → ME
    2017-10-03 ~ 2018-04-04
    IIF 22 - Director → ME
    Person with significant control
    2021-01-31 ~ 2021-06-22
    IIF 6 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.