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

Mr Stephen Michael Hughes

    Related profiles found in government register
  • Mr Stephen Michael Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
    • 28, Stanbury Crescent, Folkestone, CT19 6PD, England

      IIF 2 IIF 3 IIF 4
    • 28, Stanbury Crescent, Folkestone, CT19 6PD, United Kingdom

      IIF 6
    • 7, Page Place, Folkestone, CT19 6HX, England

      IIF 7
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 8 IIF 9
  • Mr Stephen Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 10
  • Mr Stephen Michael Hughes
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate House, York Road, Leeds, LS9 9LF, England

      IIF 11
  • Mr Steve Hughes
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 12
  • Hughes, Stephen Michael
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 13
    • 22, Wear Bay Crescent, Folkestone, CT19 6AX, England

      IIF 14
    • 28, Stanbury Crescent, Folkestone, CT19 6PD, England

      IIF 15 IIF 16 IIF 17
    • 28, Stanbury Crescent, Folkestone, Kent, CT19 6PD, United Kingdom

      IIF 20
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 21 IIF 22
    • The Gate House, York Road, Leeds, LS9 9LF, England

      IIF 23
  • Hughes, Stephen Michael
    British builder born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wear Bay Crescent, Folkestone, Kent, CT19 6AX, England

      IIF 24 IIF 25
  • Hughes, Stephen Michael
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wear Bay Crescent, Folkestone, Kent, CT19 6AX

      IIF 26
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 27
  • Hughes, Stephen
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 28 IIF 29
  • Hughes, Stephen
    British electrician born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 30
  • Hughes, Steve
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 31
  • Hughes, Steve
    British director

    Registered addresses and corresponding companies
    • 9 Branksome Avenue, Stanford Le Hope, Essex, SS17 8AZ

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    AES LONDON LLP
    OC335393
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-03-08 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    AMBIENT BUILDING SERVICES LIMITED
    06726134 06258350
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2008-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMBIENT ELECTRICAL SERVICES LIMITED
    04307266
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    2001-10-18 ~ now
    IIF 28 - Director → ME
    2001-10-18 ~ 2009-05-20
    IIF 32 - Secretary → ME
  • 4
    AMBIENT HOLDINGS UK LIMITED
    - now 06258350
    AMBIENT BUILDING SERVICES LIMITED
    - 2008-09-22 06258350 06726134
    CK PRECISION LIMITED
    - 2007-07-10 06258350
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-07-09 ~ 2023-05-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUILDKENT (SE) LTD
    11571674
    117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2018-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    BUILDKENT LIMITED
    10063462
    117 Dartford Road, Dartford, England
    Liquidation Corporate (2 parents)
    Officer
    2016-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 7
    EAST KENT HOMES LIMITED
    07609976
    22 Wear Bay Crescent, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 24 - Director → ME
    2011-04-19 ~ 2012-01-01
    IIF 27 - Director → ME
  • 8
    GRIDSTONE CONTRACTORS LIMITED - now
    SAXON STROUD LIMITED
    - 2026-02-20 16949509
    9 Princes Square, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2026-01-24 ~ 2026-02-17
    IIF 18 - Director → ME
    Person with significant control
    2026-01-23 ~ 2026-02-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    HALLMARK WEST LIMITED
    17128557
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    HORIZON CORE LIMITED - now
    MAJESTIC INTERNATIONAL LIMITED
    - 2026-03-06 16939335
    Hamilton House, 2-16 Bury New Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2026-01-25 ~ 2026-02-18
    IIF 16 - Director → ME
    Person with significant control
    2026-01-25 ~ 2026-02-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ICE FM LIMITED
    16921128
    28 Stanbury Crescent, Folkestone, England
    Active Corporate (2 parents)
    Officer
    2026-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    28 Stanbury Crescent, Folkestone, England
    Active Corporate (3 parents)
    Officer
    2026-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    MORGAN FENTON LIMITED
    15704110
    The Gate House, York Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2026-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    OSBOURNE HUGHES GROUNDWORKS LIMITED
    06495814
    Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 15
    REGNUM UNITUM OPULENTIA LTD
    SC767406
    24238, Sc767406 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2025-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    SED & NEW BUILD LTD
    15334927
    117 Dartford Rd, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    SOUTH KENT HOMES LIMITED
    08137352
    22 Wear Bay Crescent, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 25 - Director → ME
  • 18
    WEATHERALL STROUD LIMITED
    17128502
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.