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 Alexius, Dr

    Related profiles found in government register
  • Hughes, David Alexius, Dr
    British consultant paediatric nephrologist born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, City Road, Peterborough, PE1 1QF, England

      IIF 1
  • Hughes, David Alexius, Dr
    British medical practioner born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • L&r Building, Third Floor, Southmead Road, Westbury-on-trym, Bristol, BS10 5NB, England

      IIF 2
  • Hughes, David Alexius, Dr
    British retired medical practitioner born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 9 Fairfield, Govan Road, Glasgow, G51 4XS, Scotland

      IIF 3
  • Hughes, David Scott, Dr
    British doctor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 4
  • Hughes, David Scott, Dr
    British doctor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 5
  • Hughes, David Scott, Dr
    British medical practioner born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 6
  • Rakus, Rita Roma, Dr
    British doctor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dr David Scott Hughes
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 12
  • Khan, Khalid Muhammad, Dr
    British medical practioner born in October 1956

    Registered addresses and corresponding companies
    • 21 Amigo House, Morley Street, London, SE1 7QE

      IIF 13
  • Rakus, Rita, Dr
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 26 Lowndes Street, London, SW1X 9JD, United Kingdom

      IIF 14
  • Hu, Dai
    Chinese medical practioner born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • Building 7-4-602, 202 Jialin Road, Kunming, Yunnan, 650031, China

      IIF 15
  • Mr Richard Welbourn
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 16
  • Rakus, Marguerita Roma, Dr
    British,australian director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 03858190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 05845831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 07302265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 82, St John Street, London, EC1M 4JN

      IIF 20
  • Rakus, Marguerita Roma, Dr
    British,australian doctor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 21
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian doctor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 220, Greenhaven Drive, London, SE28 8FX, United Kingdom

      IIF 22
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian medical practioner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 220, Greenhaven Drive, Thamesmead, London, SE28 8FX, England

      IIF 23
  • Welbourn, Richard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 24
  • Aryeequaye, Theophilus Tawiah, Dr
    British medical practioner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 39 Great Windmill Street, London, W1D 7LX, United Kingdom

      IIF 25
  • Welbourn, Charles Richard Burkewood
    British consultant surgeon born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 26
  • Welbourn, Charles Richard Burkewood
    British medical practioner born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Princess Victoria Street, Clifton, Bristol, Avon, BS8 4DB

      IIF 27
  • Welbourn, Charles Richard Burkewood
    British property rental manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Princess Victoria Street, Clifton, Bristol, Avon, BS8 4DB

      IIF 28
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian med practice

    Registered addresses and corresponding companies
    • 220, Greenhaven Drive, London, SE28 8FX

      IIF 29
  • Mr Charles Richard Burkewood Welbourn
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 30
  • Dr Marguerita Roma Rakus
    British,australian born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite Lg, 11 St James's Place, London, SW1A 1NP

      IIF 31
    • Suite Lg, 11 St James's Place, London, SW1A 1NP, United Kingdom

      IIF 32
  • Dr Ugochukwu Stephanie Igwe
    Nigerian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 220, Greenhaven Drive, London, SE28 8FX

      IIF 33
    • 220, Greenhaven Drive, Thamesmead, London, SE28 8FX

      IIF 34
  • Mr Charles Richard Burkewood Welbourne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 35
  • Rakus, Marguerita Roma, Dr
    Australian doctor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A+b, 6 Cadogan Gardens, London, Knightsbridge, SW3 2RS, United Kingdom

      IIF 36
  • Welbourn, Charles Richard Burkewood
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mead House, Sherford Rd, Taunton, TA1 3RB, United Kingdom

      IIF 37
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 38
  • Dr Margurita Roma Rakus
    British,australian born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lg, 11 St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 39
  • Rakus-mcgrath, Marguerita Roma, Doctor
    Australian doctor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A+b, 6 Cadogan Gardens, Knightsbridge, London, SW3 2RS, United Kingdom

      IIF 40
  • Rakus-mcgrath, Marguerita Roma, Doctor
    Australian medical practioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chelsea House 26 Lowndes St, London, SW1X 9JD

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    Third Floor, 146 Fleet Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -304 GBP2020-05-31
    Officer
    2011-02-01 ~ dissolved
    IIF 15 - director → ME
  • 2
    BLAKEDEW 681 LIMITED - 2007-08-01
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Corporate (18 parents)
    Equity (Company account)
    10,602,364 GBP2024-05-31
    Officer
    2017-03-28 ~ now
    IIF 4 - director → ME
  • 3
    4385, 05845831 - Companies House Default Address, Cardiff
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    619,320 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 18 - director → ME
  • 4
    82 St John Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    606,983 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 20 - director → ME
  • 5
    CHONERISE LIMITED - 2000-04-26
    4385, 03858190 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    363,229 GBP2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 17 - director → ME
  • 6
    4385, 07302265 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -1,309,049 GBP2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 19 - director → ME
  • 7
    24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,898 GBP2016-09-30
    Officer
    2007-09-10 ~ dissolved
    IIF 25 - director → ME
  • 8
    192-198 Vauxhall Bridge Road, C/o Tfi Group Ltd, 3rd Floor, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,005 GBP2017-12-31
    Officer
    2014-12-12 ~ dissolved
    IIF 37 - director → ME
  • 9
    Suite 9 Fairfield, Govan Road, Glasgow, Scotland
    Corporate (16 parents, 1 offspring)
    Officer
    2019-06-01 ~ now
    IIF 3 - director → ME
  • 10
    C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    16,333 GBP2024-04-30
    Officer
    2010-10-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    8th Floor 1 Southampton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,017 GBP2023-07-01
    Officer
    2019-09-20 ~ dissolved
    IIF 21 - director → ME
  • 12
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    29,510 GBP2023-05-31
    Officer
    2011-05-18 ~ now
    IIF 5 - director → ME
  • 13
    220 Greenhaven Drive, Thamesmead, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,838 GBP2017-03-31
    Officer
    2012-03-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,360 GBP2018-03-31
    Officer
    2008-03-28 ~ dissolved
    IIF 29 - secretary → ME
  • 15
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,313 GBP2024-03-31
    Officer
    2005-02-17 ~ now
    IIF 26 - director → ME
  • 17
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2012-04-02 ~ now
    IIF 38 - director → ME
Ceased 14
  • 1
    Unit 1c Crucible Close, Coleford, Glos, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,195 GBP2024-03-31
    Officer
    2002-11-25 ~ 2012-06-01
    IIF 27 - director → ME
  • 2
    4385, 05845831 - Companies House Default Address, Cardiff
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    619,320 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-04-07 ~ 2016-06-30
    IIF 10 - director → ME
    2015-11-18 ~ 2015-11-24
    IIF 9 - director → ME
    2008-12-01 ~ 2012-01-17
    IIF 41 - director → ME
    Person with significant control
    2020-04-07 ~ 2023-10-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    82 St John Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    606,983 GBP2022-04-01 ~ 2023-03-31
    Officer
    2015-11-18 ~ 2015-11-24
    IIF 7 - director → ME
    2005-01-06 ~ 2011-11-01
    IIF 40 - director → ME
  • 4
    CHONERISE LIMITED - 2000-04-26
    4385, 03858190 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    363,229 GBP2023-03-31
    Officer
    2001-05-31 ~ 2011-11-03
    IIF 36 - director → ME
    2015-11-18 ~ 2015-11-24
    IIF 11 - director → ME
  • 5
    18 Badminton Road, Downend, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    16,517 GBP2023-06-24
    Officer
    2003-03-19 ~ 2015-12-31
    IIF 28 - director → ME
  • 6
    4385, 07302265 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -1,309,049 GBP2023-03-31
    Officer
    2015-11-18 ~ 2015-11-24
    IIF 8 - director → ME
    2010-07-02 ~ 2012-01-17
    IIF 14 - director → ME
    Person with significant control
    2020-08-11 ~ 2022-12-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Flat 1 26 Cann Hall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,915 GBP2023-08-31
    Officer
    2014-08-22 ~ 2017-09-16
    IIF 22 - director → ME
  • 8
    33 Newstead Road, London
    Dissolved corporate (4 parents)
    Officer
    2000-01-20 ~ 2000-08-25
    IIF 13 - director → ME
  • 9
    THE NATIONAL KIDNEY RESEARCH FUND - 2005-09-21
    NATIONAL KIDNEY RESEARCH FUND LIMITED(THE) - 1998-08-07
    Stuart House, City Road, Peterborough, England
    Corporate (13 parents)
    Officer
    2018-12-06 ~ 2024-12-17
    IIF 1 - director → ME
  • 10
    8th Floor 1 Southampton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,017 GBP2023-07-01
    Person with significant control
    2019-09-20 ~ 2020-09-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,360 GBP2018-03-31
    Person with significant control
    2017-03-01 ~ 2017-03-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,313 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2018-01-24 ~ 2018-01-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Brandon House Building 20a1 Brandon House Building 20a1, Southmead Road, Bristol, England
    Corporate (13 parents)
    Officer
    2015-05-29 ~ 2018-06-01
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.