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, David

    Related profiles found in government register
  • Hughes, David
    British accountant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinara House, Kinara, Aviemore, PH22 1QA, Scotland

      IIF 1
    • icon of address 75 Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 5
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 6
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, United Kingdom

      IIF 7 IIF 8
    • icon of address 13, Harbour Terrace, Wick, Caithness, KW1 5HB, Scotland

      IIF 9
    • icon of address 13, Harbour Terrace, Wick, KW1 5HB, Scotland

      IIF 10
  • Hughes, David
    British chartered accountant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, Scotland

      IIF 11
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 12 IIF 13 IIF 14
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15
    • icon of address 101, Fountain Crescent, Inchinnan Business Park, Renfrew, PA4 9RE, Scotland

      IIF 16
  • Hughes, David
    born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 18
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 19
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 20
  • Mr David Hughes
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 21
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 22
  • Hughes, David, Mrd

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 23
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9BA

      IIF 27
    • icon of address C/o Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9BA, United Kingdom

      IIF 28 IIF 29
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 30
  • Mr David Hughes
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1/1, 102 Hope Street, Glasgow, City Of Glasgow, G2 6PH

      IIF 31
  • David Hughes
    Welsh born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 110 Hanover Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 75 Morningside Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,876 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ALL THAT I NEED LIMITED - 2015-07-02
    icon of address Teresa Fritschi, 75 Morningside Drive, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-08-11 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 14 Fawnburn Crescent, Cardrona, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -196,709 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Glentyan House Burntshields Road, Kilbarchan, Johnstone, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    139,082 GBP2024-04-05
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    AC&H 193 LIMITED - 2004-04-22
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,363 GBP2019-11-30
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 75 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 13
  • 1
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-01
    IIF 12 - Director → ME
  • 2
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,184 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2020-06-16
    IIF 28 - Secretary → ME
  • 3
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2016-12-19
    IIF 27 - Secretary → ME
  • 4
    icon of address 75 Morningside Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,876 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2024-03-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    CENTRAL PLAINS LIMITED - 2019-09-13
    icon of address The School House Main Street, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2019-09-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-09-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    LAUNCH FOODS LIMITED - 2017-09-04
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2018-11-26
    IIF 7 - Director → ME
  • 7
    icon of address 14 Fawnburn Crescent, Cardrona, Peebles, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    898,183 GBP2024-06-30
    Officer
    icon of calendar 2006-10-11 ~ 2025-10-17
    IIF 18 - Secretary → ME
  • 8
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,681 GBP2019-07-31
    Officer
    icon of calendar 2014-12-11 ~ 2020-10-15
    IIF 20 - Secretary → ME
  • 9
    VOICE BIOMETRIC SOLUTIONS LIMITED - 2012-02-24
    icon of address 137 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-11-15
    IIF 16 - Director → ME
  • 10
    LAUNCH FOODS LIMITED - 2020-01-29
    icon of address C/o Clarity Accounting, 234 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,543 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-12-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-12-10
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,056,926 GBP2023-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2008-09-17
    IIF 14 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 150 offsprings)
    Officer
    icon of calendar 2004-03-29 ~ 2020-03-31
    IIF 15 - Director → ME
  • 13
    SAFFERY CHAMPNESS LLP - 2023-09-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (89 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,000 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-03-31
    IIF 17 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.