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

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address 19 Palmar Road, Maidstone, Kent, ME16 0DL

      IIF 5
    • icon of address 48 New Lane, Croft, Warrington, Cheshire, WA3 7LW

      IIF 6
  • Hughes, David
    British golf club secretary manager

    Registered addresses and corresponding companies
    • icon of address Golborne Park, Newton Lane, Newton-le-willows, Merseyside, WA12 0HX

      IIF 7
  • Hughes, David
    British cheif service director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 10 Brecon Road, London, W6 8PU

      IIF 8
  • Hughes, David
    Irish company director born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballatrasna, Greenore, Dundalk, A91EC63, Ireland

      IIF 9
  • Hughes, David
    Irish investor born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Hughes, David
    Irish marketing born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Lodge, Dundalk Street, Carlingford, Louth, 000, Ireland

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Hughes, David
    British professional driver born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 13
  • Hughes, David
    British professional driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 14
  • Hughes, David
    British refractory engineer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 15
  • David Hughes
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
  • Hughes, David
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 18
  • Hughes, David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, The Rhiw, Graig Penllyn, Cowbridge, CF71 7RS, United Kingdom

      IIF 19
  • Hughes, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleethorpes Business Centre, 145, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr David Hughes
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballatrasna, Greenore, Dundalk, A91EC63, Ireland

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
  • Mr David Hughes
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 25
  • Mr David Hughes
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 26
  • David Anthony Hughes
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Hughes, David
    Northern Irish director born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 162, Portadown Road, Richhill, Armagh, BT61 9LJ, Northern Ireland

      IIF 28
  • Hughes, David
    Northern Irish unemployed born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 162, Portadown Road, Richhill, Armagh, BT61 9LJ, United Kingdom

      IIF 29
  • Mr David Anthony Hughes
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Lodge, Dundalk Street, Carlingford, Dundalk, Co. Louth, Ireland

      IIF 30
  • Mr David Hughes
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, The Rhiw, Graig Penllyn, Cowbridge, CF71 7RS, United Kingdom

      IIF 31
  • Mr David Hughes
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, Lincolnshire, DN35 7DG, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    CANNMED CANNABIS PRODUCTS UK LIMITED - 2020-05-21
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,394 GBP2023-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tanglewood The Rhiw, Graig Penllyn, Cowbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,894 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,497 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 31 Weavers Croft, Crook, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 19 Palmar Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 5 - Secretary → ME
  • 7
    icon of address Unit 13 Block A Flurrybridge Business Park, Lower Foughill Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,809 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,468 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,970 GBP2024-05-31
    Officer
    icon of calendar 2007-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,829 GBP2024-03-31
    Officer
    icon of calendar 2023-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2020-04-26
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-10-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Golborne Park, Newton Lane, Newton-le-willows, Merseyside
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    342,865 GBP2017-03-31
    Officer
    icon of calendar 2007-07-27 ~ 2014-06-16
    IIF 7 - Secretary → ME
  • 3
    icon of address Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool
    Active Corporate (12 parents)
    Equity (Company account)
    640,438 GBP2024-11-30
    Officer
    icon of calendar 2002-04-29 ~ 2007-07-26
    IIF 6 - Secretary → ME
  • 4
    ENABLE NI - 2017-10-18
    icon of address 162 Portadown Road, Richhill, Armagh, County Armagh, Northern Ireland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2023-04-17
    IIF 29 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,468 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2024-04-09
    IIF 10 - Director → ME
  • 6
    BHWG PROXIMITY LIMITED - 2001-09-03
    BARRACLOUGH HALL WOOLSTON GRAY LTD - 2000-09-05
    BARRACLOUGH HALL WOOLSTON & GRAY LIMITED - 1991-11-25
    GRAYLARK LIMITED - 1991-10-24
    icon of address Bankside 3 90 Southwark Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-05-22
    IIF 8 - Director → ME
  • 7
    icon of address 162 Portadown Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2021-04-01
    IIF 28 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.