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

Michael Hughes

    Related profiles found in government register
  • Michael Hughes
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Beach Road, Porthtowan, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 1
  • Mr Michael Hughes
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Hughes
    British born in March 1950

    Resident in United Kingdom

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

      IIF 10
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Mr Michael Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12 IIF 13
    • Unit 2, Visicks Yard, Truro, TR3 7NR, United Kingdom

      IIF 14
  • Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 15
  • Mr Michael Hughes
    British born in March 1963

    Resident in United Kingdom

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

      IIF 16
  • Mr Michael Hughes
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 17
    • 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, United Kingdom

      IIF 18
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 24
    • 32, Harrow Avenue, Enfield, Middlesex, EN1 1JH, England

      IIF 25
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 26
  • Mr Michael Hughes
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 27
  • Mr Michael Hughes
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Mr Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 29
  • Mr Michael Hughes
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 30
  • Mr Michael Hughes
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rush Hill Road, Uppermill, Oldham, OL3 6JD, United Kingdom

      IIF 31
  • Mr Michael Ltd Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 32
  • Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 33
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 34 IIF 35
  • Mr Michael Hughes
    English born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 36
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 37
  • Hughes, Michael
    British designer born in March 1950

    Resident in United Kingdom

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

      IIF 38
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 39
  • Hughes, Michael
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, Truro, TR3 7NR, United Kingdom

      IIF 40
  • Hughes, Michael
    British sales manager born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Mr Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Hughes
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 48
  • Hughes, Michael
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263 Chester Road, Chester Road, Oakenholt, Flint, Flitshire, CH6 5SE, United Kingdom

      IIF 49
  • Hughes, Michael
    British fca born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 50
  • Hughes, Michael
    British director born in March 1963

    Resident in United Kingdom

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

      IIF 51
  • Hughes, Michael
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Harrow Avenue, Enfield, EN1 1JH, England

      IIF 52
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
    • Unit J, Blackhorse Mews, Off Blackhorse Lane, London, E17 6SL, England

      IIF 54
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 55
  • Hughes, Michael
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 56
    • Unit J, Blackhorse Mews, Off Blackhorse Lane, London, E17 6SL, England

      IIF 57
  • Hughes, Michael
    British event organiser born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Hughes, Michael
    British manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 59
  • Hughes, Michael
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldknow Academy, Oldknow Road, Small Heath, Birmingham, B10 0HU, United Kingdom

      IIF 60
  • Hughes, Michael
    British producer born in May 1970

    Resident in United Kingdom

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

      IIF 61
  • Hughes, Michael
    British promoter born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Hughes, Michael
    British promotor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 63
  • Mr Michael Hughes
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, England

      IIF 64
    • Unit 2a, Visicks Yard, Devoran, Cornwall, TR3 7NR, England

      IIF 65
    • The Pine Shop, Blowinghouse, Redruth, TR15 3HB, England

      IIF 66
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 67
    • Kitchens Direct Sw Ltd, Unit 2, Visicks Works, Truro, TR3 7NR, England

      IIF 68
    • Unit 2b, Visicks Yard, Devoran, Truro, TR3 7NR, England

      IIF 69
  • Hughes, Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 70
  • Mr Michael Hughes
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, England

      IIF 71
  • Hughes, Michael
    British self employed born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 72
  • Hughes, Michael
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 73
  • Hughes, Michael
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rush Hill Road, Uppermill, Oldham, OL3 6JD, United Kingdom

      IIF 74
  • Mr Michael Hughes
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rombold Cottage, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 75
  • Mr Michael Hughes
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 76
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Hughes, Michael John
    British chartered surveyor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 78
  • Hughes, Michael John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bury Walk, London, England

      IIF 79
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 80
  • Hughes, Michael John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 81
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 82
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 83
    • 1, Park Row, Leeds, LS1 5AB

      IIF 84
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 88
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW

      IIF 89
  • Hughes, Michael John
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British proerty developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 92
  • Hughes, Michael John
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Hughes
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 98
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 99
  • Mr Michael Hughes
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wellington Road, Timperley, Altrincham, WA15 7RD, England

      IIF 100
  • Hughes, Michael
    born in April 1962

    Resident in United Kingdom

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

      IIF 101
  • Mr Michael Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 102
  • Hughes, Michael John
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Mr Michael Hughes
    British born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 106
  • Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 107
  • Hughes, Michael Ltd
    English carpenter born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael Ltd
    English designer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, United Kingdom

      IIF 116
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 117
    • The Posh Ladys Bottom, 11 Beach Road, Porthtowan, Cornwall, TR4 8AA

      IIF 118
    • 11 Beach Road, Porthtowan, 11 Beach Road, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 119
    • 11, Beach Road, Porthtowan, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 120
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 121
  • Hughes, Michael Ltd
    English furniture maker born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beach Road, Truro, TR4 8AA, England

      IIF 122
  • Hughes, Michael Ltd
    English furniture manufacturer & retai born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Posh Ladys Bottom, 11 Beach Road, Porthtowan, Cornwall, TR4 8AA

      IIF 123
  • Hughes, Michael Ltd
    English sales manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 124
  • Hughes, Michael
    British designer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 125
  • Hughes, Michael
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 126
  • Mr Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 127
  • Mr Michael John Hughes
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, EH1 2EN, United Kingdom

      IIF 128
  • Director Michale Hughes
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 129
  • Hughes, Michael
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS

      IIF 130
  • Hughes, Michael
    British business executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 131
  • Hughes, Michael
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 132
    • 7, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 133
    • 7 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS

      IIF 134
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 135
    • C/o Praesidiad, The Gridiron Building, One Pancras Square, London, NC1 4AG, England

      IIF 136
    • St Helena, Danby Head, Danby, Whitby, YO21 2NL, England

      IIF 137
  • Hughes, Michael
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 138
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 139 IIF 140 IIF 141
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 142
    • Unit 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 143
    • Unit 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW, England

      IIF 144
    • C/o Praesidiad, The Gridiron Building, One Pancras Square, London, N1C 4AG, England

      IIF 145
    • 21, Gargrave Road, Skipton, BD23 1UD, England

      IIF 146
    • 8, Ingleton Road, Southampton, SO16 9HG, England

      IIF 147
  • Hughes, Michael
    British fca born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 148
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, England

      IIF 149
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 150
  • Hughes, Michael
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 151
  • Hughes, Michael
    born in August 1968

    Resident in England & Wales

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, England

      IIF 152
  • Hughes, Michael
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Muse, Off Blackhorse Lane, London, E17 6SL, United Kingdom

      IIF 153
  • Hughes, Michael
    British events organiser born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 154
  • Hughes, Michael
    British promoter born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 155
  • Mr Michael John Hughes
    British born in November 1961

    Registered addresses and corresponding companies
    • 76, Cannon Street, London, EC4N 6AE, England

      IIF 156
  • Mr Michael John Hughes
    British born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 157
  • Hughes, Michael
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 158
  • Hughes, Michael
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 159
    • C/o Addleshaw Goddard Llp, Cornerstone, 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 160
  • Hughes, Michael
    British manager born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121 Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 161
  • Hughes, Michael
    British technology director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 162
    • 24, Hollybush Lane, Port Glasgow, Renfrewshire, PA14 6QZ, United Kingdom

      IIF 163
  • Hughes, Michael
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wellington Court, 33 Wellington Road, Timperley, Altrincham, WA15 7RD, England

      IIF 164
  • Hughes, Michael
    British director born in April 1960

    Registered addresses and corresponding companies
    • 30 Kingsley Road, Eversley, Hook, Hampshire, RG27 0NA

      IIF 165
  • Hughes, Michael
    Irish director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Blenhiem Road, Six Bells, Abertillery, NP13 2PU, United Kingdom

      IIF 166
  • Hughes, Michael
    British director born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Carmel Street, Carmel Street, Dukestown, Tredegar, NP22 4RG, Wales

      IIF 167
  • Hughes, Michael
    British computer software and systems born in August 1961

    Registered addresses and corresponding companies
    • 24 Branklyn Crescent, Knightswood, Glasgow, G13 1GJ

      IIF 168
  • Hughes, Michael
    British director born in August 1961

    Registered addresses and corresponding companies
    • 24 Branklyn Crescent, Knightswood, Glasgow, G13 1GJ

      IIF 169
  • Hughes, Michael
    British

    Registered addresses and corresponding companies
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 170 IIF 171
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 172
    • Unit 41, Knowsthorpe Gate, Leeds, LS9 0SW, United Kingdom

      IIF 173
    • The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 174
    • 8, Ingleton Road, Southampton, SO16 9HG, England

      IIF 175
  • Hughes, Michael
    born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 176
  • Hughes, Michael John
    British developer born in November 1961

    Registered addresses and corresponding companies
    • 25 Hilmanton, Lower Earley, Reading, Berkshire, RG6 4HN

      IIF 177
  • Hughes, Michael John
    British director born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British none born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 182
  • Hughes, Michael Ltd

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 183
  • Hughes, Michael

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 184
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 185 IIF 186 IIF 187
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, England

      IIF 188
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 189
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 190
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 191
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 192
    • 6, Main Street, Camlough, Newry, Co. Down, BT35 7JG, United Kingdom

      IIF 193
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 194 IIF 195 IIF 196
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, United Kingdom

      IIF 202
child relation
Offspring entities and appointments
Active 95
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    71,297 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-10-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 113 - director → ME
    2018-11-22 ~ dissolved
    IIF 194 - secretary → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-03-22 ~ now
    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
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2022-05-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    32 Harrow Avenue, Enfield, Middlesex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,312 GBP2023-08-31
    Officer
    2022-05-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HESCO BLASTBLOC LIMITED - 2012-06-15
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 50 - director → ME
  • 9
    11 Beach Road, Porthtowan, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    CD HOLDINGS LIMITED - 2006-11-13
    2 Jordan Street, Knott Mill, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2019-07-01 ~ now
    IIF 126 - director → ME
    2019-07-01 ~ now
    IIF 192 - secretary → ME
  • 11
    HOWARTH CORPORATE FINANCE LIMITED - 2013-05-07
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-05-13 ~ dissolved
    IIF 132 - director → ME
  • 12
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 14
    Unit 2 Visicks Yard, Devoran, Truro, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 16
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 115 - director → ME
    2018-02-08 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 114 - director → ME
    2018-02-27 ~ dissolved
    IIF 195 - secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 18
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 121 - director → ME
    2017-07-28 ~ dissolved
    IIF 200 - secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 19
    Unit 41 Knowsthorpe Gate, Leeds
    Dissolved corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 173 - secretary → ME
  • 20
    65 Gales Drive, Three Bridges, Crawley, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,010 GBP2022-10-31
    Person with significant control
    2016-10-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 54 - director → ME
  • 23
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,125 GBP2016-03-31
    Officer
    2009-12-02 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 91 - director → ME
  • 25
    HESCO (MANUFACTURING) LIMITED - 1987-01-29
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 142 - director → ME
    2011-09-01 ~ dissolved
    IIF 172 - secretary → ME
  • 26
    PTS HOLDINGS LIMITED - 2016-05-10
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,405,887 GBP2022-06-30
    Officer
    2016-05-06 ~ dissolved
    IIF 138 - director → ME
  • 27
    HESCO GROUP LIMITED - 2018-02-05
    HESCO (GROUP) LIMITED - 2015-10-04
    HESCO BASTION (GROUP) LIMITED - 2014-10-01
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    376,233 GBP2016-12-31
    Officer
    2011-10-19 ~ dissolved
    IIF 143 - director → ME
  • 28
    HESCO MILITARY PRODUCTS LIMITED - 2016-05-17
    KOPAX LIMITED - 2004-02-12
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 139 - director → ME
    2013-03-28 ~ dissolved
    IIF 185 - secretary → ME
  • 29
    Unit J Blackhorse Muse, Off Blackhorse Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 153 - director → ME
  • 30
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 57 - director → ME
  • 31
    PRAESIDIAD LIMITED - 2017-10-19
    C/o Praesidiad, The Gridiron Building, One Pancras Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 136 - director → ME
  • 32
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 135 - director → ME
  • 33
    41 Bath Road, Wisbech, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,567 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 34
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 39 - director → ME
    2021-07-01 ~ dissolved
    IIF 191 - secretary → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    Kitchens Direct Sw Ltd, Perranarworthal, Truro, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 36
    Unit 2b Visicks Yard, Devoran, Truro, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 37
    26 York Place, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-04-02 ~ dissolved
    IIF 150 - director → ME
    2013-04-02 ~ dissolved
    IIF 189 - secretary → ME
  • 38
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    14,394 GBP2023-02-28
    Officer
    2018-02-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    40 Abbey View Drive, Minster On Sea, Sheerness, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    4a Parkway, Porters Wood, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    71,361 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 164 - director → ME
  • 41
    3 Field Court, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -267,259 GBP2019-11-30
    Officer
    2018-06-01 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 42
    MANDACO 628 LIMITED - 2010-03-10
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 84 - director → ME
  • 43
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,545 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 44
    Mattress Express, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 110 - director → ME
    2018-06-22 ~ dissolved
    IIF 197 - secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 45
    Unit 1 Camlough Retail Park, Main Street, Newry, Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    728,322 GBP2024-05-31
    Officer
    2012-05-31 ~ now
    IIF 193 - secretary → ME
  • 46
    Howarth Corporate Finance, 5a King Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 149 - director → ME
    2011-02-04 ~ dissolved
    IIF 188 - secretary → ME
  • 47
    The Business Centre, Edward Street, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    26,927 GBP2023-12-31
    Officer
    2010-09-22 ~ now
    IIF 151 - director → ME
    2010-09-22 ~ now
    IIF 174 - secretary → ME
  • 48
    4 Carmel Street Carmel Street, Dukestown, Tredegar, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 109 - director → ME
    2019-03-07 ~ dissolved
    IIF 199 - secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 50
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 51
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 108 - director → ME
    2019-03-07 ~ dissolved
    IIF 183 - secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 52
    103a High Street, Lees, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -44,784 GBP2023-05-31
    Officer
    2020-05-12 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 53
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 54
    Unit 2a Visicks Yard, Devoran, Cornwall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 55
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 56
    Unit 2 Visicks Yard, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 111 - director → ME
    2018-02-20 ~ dissolved
    IIF 196 - secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 57
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 117 - director → ME
    2017-09-06 ~ dissolved
    IIF 184 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 58
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 112 - director → ME
    2018-02-20 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 59
    11 Beach Road, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 122 - director → ME
    2015-03-24 ~ dissolved
    IIF 201 - secretary → ME
  • 60
    107 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 61
    13 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    4,488 GBP2023-10-31
    Officer
    2012-10-16 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    RED25 LIMITED - 2012-11-22
    13 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    119,581 GBP2023-08-31
    Officer
    2002-08-28 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or controlOE
  • 63
    New House Farm, Westerdale, Whitby, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    17,624 GBP2021-03-31
    Officer
    2023-10-04 ~ now
    IIF 137 - director → ME
  • 64
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 101 - llp-designated-member → ME
  • 66
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 52 - director → ME
  • 67
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -351,557 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 154 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 68
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-06-24 ~ 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
  • 69
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 70
    Gable Cottage Station Terrace, Nantyglo, Ebbw Vale, Gwent
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 166 - director → ME
  • 71
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 72
    Unit J, Blackhorse Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    -39,975 GBP2023-07-31
    Officer
    2007-07-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 24 - Has significant influence or controlOE
  • 73
    The Pine Shop, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,956 GBP2022-10-31
    Officer
    2001-11-01 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 74
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 141 - director → ME
    2013-03-28 ~ dissolved
    IIF 187 - secretary → ME
  • 75
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 140 - director → ME
    2013-03-28 ~ dissolved
    IIF 186 - secretary → ME
  • 76
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,635,750 GBP2023-12-31
    Person with significant control
    2018-10-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 77
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    522,002 GBP2023-12-31
    Person with significant control
    2023-03-03 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove membersOE
  • 78
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,225,069 GBP2023-12-31
    Officer
    2018-06-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 79
    26 New Street, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 181 - director → ME
  • 80
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 179 - director → ME
  • 81
    MANDACO 772 LIMITED - 2013-09-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    721,674 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 85 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 82
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,730 GBP2023-12-31
    Officer
    2014-09-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 83
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,258 GBP2023-12-31
    Officer
    2012-12-05 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 84
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 180 - director → ME
  • 85
    26 New Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-03-02 ~ now
    IIF 156 - Ownership of shares - More than 25%OE
    IIF 156 - Ownership of voting rights - More than 25%OE
    IIF 156 - Has significant influence or controlOE
  • 86
    MANDACO 751 LIMITED - 2012-12-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,617 GBP2023-12-31
    Officer
    2012-12-05 ~ now
    IIF 86 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 87
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 15 - Right to surplus assets - More than 50% but less than 75%OE
  • 88
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    35,906 GBP2023-12-31
    Officer
    2016-11-07 ~ now
    IIF 104 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 107 - Right to surplus assets - More than 50% but less than 75%OE
  • 89
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 178 - director → ME
  • 90
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-02-28 ~ now
    IIF 103 - llp-designated-member → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to surplus assets - More than 50% but less than 75%OE
  • 91
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
  • 92
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    23,126 GBP2023-12-31
    Officer
    2012-12-06 ~ now
    IIF 105 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to surplus assets - More than 50% but less than 75%OE
  • 93
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 38 - director → ME
    2022-02-23 ~ dissolved
    IIF 190 - secretary → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 94
    11 Beach Road Porthtowan, 11 Beach Road, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 119 - director → ME
  • 95
    DEXTER 2014 LIMITED - 2014-04-15
    Rombold Cottage, Crossbeck Road, Ilkley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -165 GBP2023-05-31
    Officer
    2018-12-21 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    1 George Square, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    861,998 GBP2021-12-31
    Officer
    2020-11-01 ~ 2022-03-28
    IIF 160 - director → ME
  • 2
    CENTENNIAL UK LIMITED - 2004-04-23
    BLA 945 LIMITED - 1999-11-04
    Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-11-05 ~ 1999-11-24
    IIF 165 - director → ME
  • 3
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    1993-06-30 ~ 2008-03-31
    IIF 168 - director → ME
  • 4
    CPC PROJECT SERVICES LLP - 2024-03-29
    100 Wood Street, London, England
    Corporate (6 parents)
    Officer
    2012-01-16 ~ 2020-12-31
    IIF 152 - llp-member → ME
  • 5
    FARNE SALMON & TROUT CO LIMITED - 1988-02-17
    Station Road, Duns, Berwickshire
    Corporate (5 parents)
    Officer
    2001-11-01 ~ 2003-04-28
    IIF 134 - director → ME
  • 6
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    894,366 GBP2023-12-31
    Officer
    2015-04-24 ~ 2018-02-20
    IIF 158 - director → ME
  • 7
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,010 GBP2022-10-31
    Officer
    2016-10-31 ~ 2017-07-24
    IIF 59 - director → ME
  • 8
    CIBOODLE LIMITED - 2008-06-02
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-05 ~ 2008-03-31
    IIF 169 - director → ME
  • 9
    34a Queen Anne's Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    2004-07-28 ~ 2010-01-01
    IIF 92 - director → ME
  • 10
    34a Queen Anne's Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-11-24 ~ 2010-01-01
    IIF 94 - director → ME
  • 11
    34a Queen Anne's Gate, London
    Dissolved corporate (3 parents)
    Officer
    2004-09-16 ~ 2010-01-01
    IIF 97 - director → ME
  • 12
    Huntington House Jockey Lane, Huntington, York
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ 2013-10-01
    IIF 79 - director → ME
  • 13
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    1 New Burlington Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-04-06 ~ 2011-02-01
    IIF 95 - director → ME
  • 14
    HESCO BASTIONS LIMITED - 1991-05-08
    3120 Park Square Birmingham Business Park, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2018-12-12
    IIF 148 - director → ME
    2011-09-01 ~ 2018-12-12
    IIF 170 - secretary → ME
  • 15
    HESCO HOLDINGS LIMITED - 2018-02-08
    HESELDEN HOLDINGS LIMITED - 2016-08-09
    FLINT MILL LIMITED - 2015-08-05
    AREALSO LIMITED - 2011-09-13
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2018-12-12
    IIF 144 - director → ME
    2011-10-19 ~ 2018-12-12
    IIF 171 - secretary → ME
  • 16
    C/o Praesidiad Limited, York House, 211 Pentonville Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-26 ~ 2018-12-12
    IIF 145 - director → ME
  • 17
    HESCO GROUP LIMITED - 2018-02-05
    HESCO (GROUP) LIMITED - 2015-10-04
    HESCO BASTION (GROUP) LIMITED - 2014-10-01
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    376,233 GBP2016-12-31
    Officer
    2011-08-02 ~ 2018-06-06
    IIF 147 - director → ME
    2011-10-19 ~ 2018-06-06
    IIF 175 - secretary → ME
  • 18
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    34a Queen Anne's Gate, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-08 ~ 2010-01-01
    IIF 93 - director → ME
  • 19
    HIIRE LTD
    - now
    HIIHO LTD. - 2016-01-11
    121 Moffat Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2014-12-15 ~ 2018-04-11
    IIF 161 - director → ME
  • 20
    KEELHAM HALL FARM SHOP LIMITED - 2012-07-09
    KEELHAM HALL FARM LIMITED - 2008-10-31
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (6 parents)
    Equity (Company account)
    837,488 GBP2022-01-30
    Officer
    2020-01-17 ~ 2020-12-31
    IIF 146 - director → ME
  • 21
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    14,361 GBP2023-11-30
    Officer
    2015-01-08 ~ 2025-03-28
    IIF 78 - director → ME
  • 22
    4a Parkway, Porters Wood, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    71,361 GBP2024-03-31
    Person with significant control
    2017-01-23 ~ 2020-02-11
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Oldknow Academy Oldknow Road, Small Heath, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-08-11 ~ 2013-05-10
    IIF 60 - director → ME
  • 24
    PROJECTPLEDGE LIMITED - 1992-07-15
    Monarch House, Victoria Road, London
    Dissolved corporate (5 parents)
    Officer
    1996-11-05 ~ 2000-05-23
    IIF 177 - director → ME
  • 25
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-11-19
    IIF 176 - llp-designated-member → ME
  • 26
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ 2017-06-07
    IIF 116 - director → ME
  • 27
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2009-11-16 ~ 2019-08-16
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    SELENE LIMITED - 2011-07-12
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-09-09 ~ 2010-01-01
    IIF 96 - director → ME
  • 29
    HELIOSHEPHERD LIMITED - 2013-10-30
    MANDACO 679 LIMITED - 2011-04-28
    Huntington House Jockey Lane, Huntington, York
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ 2013-10-10
    IIF 89 - director → ME
  • 30
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    1996-07-30 ~ 2010-01-01
    IIF 80 - director → ME
  • 31
    The Pine Shop, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,956 GBP2022-10-31
    Officer
    1999-01-01 ~ 2001-10-31
    IIF 118 - director → ME
  • 32
    MPC PARTNERS NORTH LIMITED - 2006-04-03
    C J Roulston, Rombold Cottage, Crossbeck Road, Ilkley, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    227,386 GBP2024-05-31
    Officer
    2005-09-23 ~ 2012-05-31
    IIF 130 - director → ME
  • 33
    DEXTER 2014 LIMITED - 2014-04-15
    Rombold Cottage, Crossbeck Road, Ilkley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -165 GBP2023-05-31
    Officer
    2014-04-14 ~ 2015-09-16
    IIF 131 - 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.