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

Mr Alex Hughes

    Related profiles found in government register
  • Mr Alex Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, New Street, St. Neots, Cambridgeshire, PE19 1AJ, England

      IIF 1
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 2 IIF 3
  • Mr Alex Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Market Square, St. Neots, PE19 2AA, England

      IIF 4
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 5
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, PE19 6NE, England

      IIF 6
  • Mr Alexander Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Market Square, Ground Floor, St Neots, Cambridgeshire, PE19 2AA, United Kingdom

      IIF 7
    • icon of address 11 Childs Pond Road, St. Neots, PE19 1TT, England

      IIF 8
    • icon of address 75 New Street, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 9
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 10 IIF 11
    • icon of address Momentum Hub, 18 Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 12 IIF 13
  • Alexander Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Market Square, St. Neots, PE19 2AA, England

      IIF 14
  • Hughes, Alex
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Csa Industrial Cleaning Equipment, Broad Lane, Cottenham, Cambridge, Cambridgeshire, CB24 8SW, England

      IIF 15
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 16
    • icon of address Momentum Hub, Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 17
  • Hughes, Alex Paul
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Market Square, St. Neots, PE19 2AA, England

      IIF 18
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, PE19 6NE, England

      IIF 19
  • Hughes, Alex Paul
    British entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 20
  • Hughes, Alexander Paul
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Momentum Hub, Cross Keys Mews, St Neots, PE19 2AR, England

      IIF 21
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 22 IIF 23
    • icon of address Momentum Hub, Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 24 IIF 25
  • Hughes, Alexander Paul
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Market Square, Ground Floor, St Neots, Cambridgeshire, PE19 2AA, United Kingdom

      IIF 26
    • icon of address Citizen Hub, 58 Market Square, St Neots, Cambridgeshire, PE19 2AA, England

      IIF 27
    • icon of address 11 Childs Pond Road, St. Neots, PE19 1TT, England

      IIF 28
    • icon of address 58, Market Square, St. Neots, PE19 2AA, England

      IIF 29
    • icon of address Momentum Hub, 18 Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 30
  • Hughes, Alexander Paul
    British director of marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 31
  • Hughes, Alexander Paul
    British entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Momentum Hub, 18 Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 32
  • Hughes, Alexander Paul
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 New Street, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 33
  • Payne, Alexander De Muschamp
    British chief executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 38
    • icon of address 16 - 18 Strand Road, Strand Road, Londonderry, BT48 7AB, Northern Ireland

      IIF 39
  • Payne, Alexander De Muschamp
    British director of marketing born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pheasantry, Colemans Hatch Road, Wych Cross, Forest Row, RH18 5JP, United Kingdom

      IIF 40
  • Griffiths, James Alexander
    British director of marketing born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Business Technology Centre, Senghennydd Road, Cardiff, CF24 4AY, Wales

      IIF 41
  • Hughes, Alexander Paul

    Registered addresses and corresponding companies
    • icon of address 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 42
  • Constantinescu, Alexandru-tudor

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 43
  • Alves Francisco, Claudio
    Portuguese director of marketing born in August 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Street, 10th Floor, Springfields, Manchester, M3 3HF, Uk

      IIF 44
  • Griffiths, James Alexander
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Business Technology Centre, Cbtc, Senghenydd Road, Cardiff, CF24 4AY, United Kingdom

      IIF 45
  • Constantinescu, Alexandru-tudor
    Romanian director of marketing born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    PHYTOPONICS C.I.C. - 2016-11-14
    PHYTOPONICS LTD - 2016-06-27
    icon of address Cardiff Business Technology Centre, Senghennydd Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 267 The Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Market Square, Ground Floor, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Csa Industrial Cleaning Equipment Broad Lane, Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,052 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Pheasantry Colemans Hatch Road, Wych Cross, Forest Row
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,232 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 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
  • 7
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    GREEN JOBS FOUNDATION LIMITED - 2023-04-19
    icon of address Citizen Hub, 58 Market Square, St Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,056 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 33d Ferme Park Road, Finsbury Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Momentum Hub, Cross Keys Mews, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    910 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 58a Market Square, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Momentum Hub, 18 Cross Keys Mews, St. Neots, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -250,470 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Momentum Hub, Cross Keys Mews, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,098 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 29 Andrew Road, Eynesbury, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,167 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-02-27
    IIF 31 - Director → ME
  • 2
    BIG BUS TOURS TOPCO LIMITED - 2015-08-04
    icon of address 110 Buckingham Palace Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-27
    IIF 34 - Director → ME
  • 3
    BIG BUS TOURS BIDCO LIMITED - 2015-08-04
    icon of address 110 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-27
    IIF 35 - Director → ME
  • 4
    BIG BUS TOURS MIDCO LIMITED - 2015-08-04
    icon of address 110 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-27
    IIF 37 - Director → ME
  • 5
    BIG BUS TOURS PARENT LIMITED - 2015-08-04
    icon of address 110 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-27
    IIF 36 - Director → ME
  • 6
    icon of address 7 The Drive, Perry, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-10-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-11-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Momentum Hub, Cross Keys Mews, St Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-22
    IIF 21 - Director → ME
  • 8
    icon of address 16 - 18 Strand Road Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    77,458 GBP2019-04-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-12-20
    IIF 39 - Director → ME
  • 9
    BIOPONICS LTD - 2016-11-14
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    icon of calendar 2016-11-14 ~ 2017-06-01
    IIF 45 - Director → ME
  • 10
    icon of address 99a High Road, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,003 GBP2025-06-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-05-01
    IIF 46 - Director → ME
    icon of calendar 2018-02-22 ~ 2019-05-01
    IIF 43 - Secretary → ME
  • 11
    icon of address 122 Station Road, Tempsford, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-12-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-12-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,098 GBP2024-07-31
    Officer
    icon of calendar 2017-02-22 ~ 2023-10-16
    IIF 22 - Director → ME
    icon of calendar 2017-02-22 ~ 2023-10-16
    IIF 42 - Secretary → ME
  • 13
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,065 GBP2021-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-07-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-07-05
    IIF 8 - Has significant influence or control OE
  • 14
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,208 GBP2019-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-12-20
    IIF 38 - 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.