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, Simon John

    Related profiles found in government register
  • Hughes, Simon John
    British consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Falcon Road, Hampton, Middlesex, TW12 2RA, United Kingdom

      IIF 1
  • Hughes, Simon John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Golden Square, London, W1F 9JP, England

      IIF 2 IIF 3
    • 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 4
  • Hughes, Simon John
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 23, Golden Square, London, W1F 9JP, England

      IIF 5
  • Hughes, Simon John
    British managing partner born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wise Productions, Unit 7, Perivale, Horsenden Lane South, London, UB6 7RH, England

      IIF 6
  • Hughes, Simon John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 7
    • Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 8
  • Hughes, Simon John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 9
  • Hughes, Simon John
    British owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, LA23 1DX, England

      IIF 10
  • Hughes, Simon
    British events born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Golden Square, London, W1F 9JP, England

      IIF 11
  • Hughes, Simon
    British retired born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 12
    • 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 13
  • Mr Simon John Hughes
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191-193, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 14
    • 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 15
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 16
  • Hughes, Simon John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 17 IIF 18
  • Hughes, Simon John
    British hotelier born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD

      IIF 19
  • Mr Simon John Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 20
    • Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 21
    • Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 22
  • Hughes, Simon
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 23
  • Simon Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 24
  • Mason, Kirsty
    British events born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 25
  • Mr Simon John Hughes
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 26 IIF 27
    • Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD, England

      IIF 28
  • Hughes-mason, Kirstyene-louise Louise
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Road, Stratford, London, E15 4JW, United Kingdom

      IIF 29
  • Hughes-mason, Kirstyene-louise Louise
    British events born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 30
  • Hughes-mason, Kirstyene-louise Louise
    British implementation specialist born in January 1989

    Resident in England

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

      IIF 31
  • Mason, Kirsty

    Registered addresses and corresponding companies
    • 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 32
  • Miss Kirstyene-louise Louise Hughes-mason
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31 Norton House, Aytoun Road, London, SW9 0UJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    23 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 2 - director → ME
  • 2
    5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Main Road, Main Road, Windermere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    1 Essar Windermere, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,120,759 GBP2021-09-30
    Officer
    1998-08-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    Essar, Main Road, Windermere, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2024-12-31
    Officer
    2022-03-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    ISRAEL & IMANI LTD - 2015-10-20
    31 Norton House Aytoun Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 30 - director → ME
  • 9
    14 Polefield Gardens, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    2018-01-17 ~ dissolved
    IIF 32 - secretary → ME
  • 10
    191-193 High Street, Hampton Hill, Hampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2021-05-31
    Officer
    2012-05-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    126,871 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    255 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,000 GBP2016-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 10 - director → ME
  • 14
    Essar Windermere Petrol Stn, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Hollow Tree Barn Hollow Tree Lane, Tardebigge, Bromsgrove, England
    Corporate (2 parents)
    Officer
    2018-08-23 ~ 2020-10-01
    IIF 6 - director → ME
    Person with significant control
    2018-08-23 ~ 2020-10-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Corporate (1 parent)
    Officer
    2011-06-23 ~ 2022-02-10
    IIF 11 - director → ME
  • 3
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    23 Golden Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2015-03-19 ~ 2022-02-10
    IIF 3 - director → ME
  • 4
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    8 Jury Street, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    -88,383 GBP2023-12-31
    Officer
    2014-04-15 ~ 2015-07-01
    IIF 5 - director → ME
  • 5
    KESWICK SCHOOL - 2016-12-16
    Keswick School, Vicarage Hill, Keswick, Cumbria
    Corporate (11 parents)
    Officer
    2011-07-01 ~ 2015-02-28
    IIF 12 - director → ME
  • 6
    14 Polefield Gardens, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    2015-05-05 ~ 2018-01-13
    IIF 25 - director → ME
  • 7
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ 2014-03-30
    IIF 29 - director → ME
  • 8
    19-24 Friargate, Penrith, Cumbria, England
    Corporate (9 parents)
    Officer
    2017-09-21 ~ 2022-08-31
    IIF 13 - 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.