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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Andrew Stephen

    Related profiles found in government register
  • Hughes, Andrew Stephen
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 1
  • Hughes, Andrew Stephen
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 2
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 3
  • Hughes, Andrew Stephen
    British management consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 4
  • Hughes, Stephen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Hainthorpe Road, West Norwood, London, SE27 0PH, United Kingdom

      IIF 5
  • Hughes, Stephen
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Main Road, Sutton-at-hone, Dartford, Kent, DA4 9HG, United Kingdom

      IIF 6
  • Hughes, Andrew
    British hotelier born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 7
  • Hughes, Andrew Stephen
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Gordon Road, London, E18 1DT, England

      IIF 8
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shelley Grove, Loughton, IG10 1BY, England

      IIF 9
    • C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 10
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11
  • Andrew Hughes
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 12
  • Hughes, Stephen David
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frenches Road, Redhill, RH1 2HS, England

      IIF 13
    • 83, Frenches Road, Redhill, Surrey, RH1 2HS, United Kingdom

      IIF 14
  • Mr Stephen Hughes
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Main Road, Sutton-at-hone, Dartford, Kent, DA4 9HG, United Kingdom

      IIF 15
    • 10 De Quincy Fields, Upton Magna, Shrewsbury, SY4 4US, United Kingdom

      IIF 16
    • The Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 17 IIF 18
    • 26 Hainthorpe Road, West Norwood, London, SE27 0PH, United Kingdom

      IIF 19
  • Hughes, Andrew Christopher
    British hotel management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, WV7 3LA, United Kingdom

      IIF 20
  • Hughes, Andrew Christopher
    British hotel owner born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 21 IIF 22
  • Hughes, Andrew Christopher
    British hotelier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priors Lee, Telford, TF2 9FD

      IIF 23
    • Shrewsbury Arms, 70 High Street, Albrighton, Wolverhampton, West Midlands, WV7 3LA

      IIF 24
  • Hughes, Andrew Christopher
    British trustee born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Shrewsbury Arms, High Street, Albrighton, Shropshire, WV7 3LA, United Kingdom

      IIF 25
  • Mr Stephen David Hughes
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frenches Road, Redhill, RH1 2HS, England

      IIF 26
  • Hughes, Andrew Christopher
    British hotelier born in April 1971

    Registered addresses and corresponding companies
    • 23 Holborn Crescent, Priorslee, Telford, TF2 9FD

      IIF 27
  • Hughes, Stephen
    British student surveyor born in May 1975

    Registered addresses and corresponding companies
    • Churchills, Babbacombe Downs Road, Torquay, Devon, TQ1 3LP

      IIF 28
  • Hughes, Andrew
    British director born in April 1979

    Registered addresses and corresponding companies
    • Flat 17 The Bank, Swan Hill, Shrewsbury, Salop, SY1 1NG

      IIF 29
  • Mr Andrew Stephen Hughes
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Gordon Road, London, E18 1DT, England

      IIF 30
  • Hughes, Stephen
    British

    Registered addresses and corresponding companies
    • Churchills, Babbacombe Downs Road, Torquay, Devon, TQ1 3LP

      IIF 31
  • Hughes, Stephen David
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83 Frenches Road, Redhill, 83 Frenches Road, Redhill, RH1 2HS, England

      IIF 32
  • Hughes, Andrew Christopher
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, Uk

      IIF 33
  • Mr Andrew Stephen Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apothecary, 35 Greengate Street, Stafford, ST16 2HZ, England

      IIF 34
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • Park Cntral Hotel, Exeter Road, Bournemouth, BH2 5AJ, England

      IIF 35
  • Hughes, Andrew

    Registered addresses and corresponding companies
    • Churston Court Hotel, Church Road Churston, South Devon, TQ1 1JE, England

      IIF 36
  • Mr Stephen David Hughes
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thorpe Road, London, N15 6NR, England

      IIF 37
  • Mr Stephen David Hughes
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thorpe Road, London, N15 6NR, England

      IIF 38
  • Mr Andrew Christopher Hughes
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 39
    • The Mytton & Mermaid Hote, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 40
    • The Mytton & Mermaid Hotel, Atcham, Shrewsbury, Shropshire, SY5 6QG, England

      IIF 41
    • 17 Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 42
    • 7, Finchale Avenue, Telford, Shropshire, TF2 9YE, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ANDREW HUGHES LIMITED
    10878914
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    BITLIGHT LIMITED
    04122360
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BOND UK INVESTMENTS LTD.
    - now 08323132
    HERITAGE PROPERTY AND HOTELS LIMITED - 2013-09-11
    Shrewsbury Arms High Street, Albrighton, Wolverhampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-01-01 ~ 2016-11-23
    IIF 24 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-03-16
    IIF 40 - Has significant influence or control OE
    IIF 18 - Has significant influence or control OE
  • 4
    BOURNE HOTELS LIMITED
    09306842
    The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2016-11-23
    IIF 25 - Director → ME
    2014-11-12 ~ 2015-01-08
    IIF 35 - Secretary → ME
    Person with significant control
    2016-11-25 ~ 2017-03-16
    IIF 17 - Has significant influence or control OE
    IIF 41 - Has significant influence or control OE
  • 5
    CHARUB CONSULTANCY LIMITED
    13438521
    26 Hainthorpe Road, West Norwood, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    DELIVERY PRINCIPLES LIMITED
    10372471
    3 Shelley Grove, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ELANDES LTD
    14887013
    83 Frenches Road, Redhill, 83 Frenches Road, Redhill, England
    Active Corporate (3 parents)
    Officer
    2023-05-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-23 ~ 2023-05-23
    IIF 38 - Has significant influence or control OE
  • 8
    FIREBIRD HOLDINGS LTD
    14851324
    83 Frenches Road, Redhill, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    HAPPY MONDAYS SEARCH & SELECTIONS LTD
    10305141
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    HERITAGE PROPERTIES & HOTELS LIMITED
    06303270 08323132
    Bdo Llp Thames Tower, 12th Floor, Station Rd, Reading
    Dissolved Corporate (2 parents)
    Officer
    2007-07-05 ~ 2010-09-23
    IIF 23 - Director → ME
  • 11
    HUGHES LEISURE FACILITIES MANAGEMENT LLP
    OC413773
    Mytton And Mermaid, Atcham, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-19 ~ 2017-09-19
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HUGHES MANAGEMENT CONSULTANCY LIMITED
    - now 10401419
    ASR HOLDINGS LIMITED
    - 2016-11-22 10401419 10609427
    Mytton And Mermaid, Atcham, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-29 ~ 2017-01-14
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HUGHES REGENCY HOTELS (NEWBURY) LIMITED
    - now 05925000
    HUGHES REGENCY HOTELS (CHERSTON COURT) LIMITED
    - 2006-09-22 05925000
    1 Links Close, Churston, Brixham, Devon
    Dissolved Corporate (2 parents)
    Officer
    2006-09-05 ~ 2010-09-23
    IIF 21 - Director → ME
  • 14
    HUGHES REGENCY HOTELS (SHIFNAL) LTD
    05454919
    9 Merlin Way, Covingham, Swindon, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-17 ~ 2010-09-23
    IIF 22 - Director → ME
  • 15
    LONDON RIGGING LIMITED
    07970952
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    MACROCOSM.LONDON LTD
    16325295
    83 Frenches Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-18 ~ now
    IIF 14 - Director → ME
  • 17
    PARK CENTRAL (BOURNEMOUTH) LIMITED
    07117184
    Churston Court Hotel, Church Street, Churston, South Deveon
    Active Corporate (2 parents)
    Officer
    2010-01-05 ~ 2010-09-23
    IIF 7 - Director → ME
    2010-01-05 ~ now
    IIF 36 - Secretary → ME
  • 18
    SENERGY (UK) LIMITED
    04710267
    10 & 11 Lynher Building, Queen Anne's Battery, Plymouth, Devon
    Dissolved Corporate (10 parents)
    Officer
    2003-11-28 ~ 2006-08-31
    IIF 29 - Director → ME
  • 19
    SIRA CONSTRUCTION LIMITED
    03862466
    Darnells Chartered Accountants, 4 Marine Parade, Dawlish, Devon
    Liquidation Corporate (5 parents)
    Officer
    1999-10-20 ~ 2000-01-29
    IIF 28 - Director → ME
    1999-10-20 ~ 1999-10-20
    IIF 31 - Secretary → ME
  • 20
    STONE LEISURE & HOTELS LIMITED
    08620205
    49 Tabernacle Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ 2017-10-01
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 21
    TEAPOT TRAINING LIMITED
    12177494
    C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-28 ~ 2020-02-10
    IIF 4 - Director → ME
    Person with significant control
    2019-08-28 ~ 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
  • 22
    TUNNE BEOR LIMITED
    09591551
    The Mytton & Mermaid Hotel, Atcham, Shrewsbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-14 ~ 2016-11-23
    IIF 20 - Director → ME
  • 23
    VALUE EVOLVES LIMITED
    16145672
    115 Gordon Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    WEST MIDS PUB COMPANY LIMITED
    10373380
    The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-13 ~ 2017-10-26
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust 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 22 March 2026 and licensed under the Open Government Licence v3.0.