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 Martin Brian Hughes

    Related profiles found in government register
  • Mr Martin Brian Hughes
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90, Long Acre, London, WC2E 9RA

      IIF 1
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 5 IIF 6
    • icon of address 7th Floor, 90 Long Acrea, Long Acre, London, WC2E 9RA, England

      IIF 7
    • icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 8
    • icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, NW1 5JD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 19
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Trinity, 16 John Dalton Street, Manchester, M2 6HY, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Kre Corporate Recovery Ltd,unie 8,the Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 27
  • Mr Martin Brian Hughes
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferguson House, 15 Marylebone Road, London, NW1 5JD

      IIF 28
  • Mr Martin Hughes
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferguson House, 15 Marylebone Road, London, NW1 5JD, England

      IIF 29
  • Mr Martin Brian Hughes
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Ferguson House, 15 Marylebone Road, London, NW1 5JD, England

      IIF 30
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, Great Britain

      IIF 31
  • Hughes, Martin Brian
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Martin Brian
    British analyst born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 39
  • Hughes, Martin Brian
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Martin Brian
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor 90, Long Acre, London, WC2E 9RA

      IIF 44
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 45 IIF 46
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 47
  • Hughes, Martin Brian
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 48
  • Hughes, Martin Brian
    British portfolio manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, NW1 5JD, England

      IIF 49
  • Mr Martin Hughes
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 50
  • Hughes, Martin Brian
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 51
    • icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, NW1 5JD, England

      IIF 52
  • Hughes, Martin Brian
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 53
  • Hughes, Martin Brian
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX

      IIF 54
  • Hughes, Martin
    British stockbroker born in September 1961

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Pembridge Crescent, London, W11 3DT

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    HAYGAIN LTD - 2024-05-14
    PROPRESS EQUINE LTD - 2015-09-26
    icon of address C/o Kre Corporate Recovery Ltd,unie 8,the Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,458,025 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-02-29 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    TOSCAFUND HOLDINGS LIMITED - 2006-06-13
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    TOSCA IOM LIMITED - 2023-03-03
    DMWSL 934 LIMITED - 2020-10-30
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 7th Floor 90 Long Acre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 39 - Director → ME
  • 9
    PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED - 2010-10-18
    PENTA CAPITAL PARTNERS LIMITED - 1999-09-02
    DMWS 361 LIMITED - 1999-07-14
    icon of address 1st Floor 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address 7th Floor 90 Long Acre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,034,880 GBP2024-11-30
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,576,017 GBP2024-04-30
    Officer
    icon of calendar 1995-02-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 1st Floor 300 Bath Street, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Penta Capital, 150 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7th Floor, 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ now
    IIF 34 - Director → ME
Ceased 26
  • 1
    CHEVIOT CAPITAL LIMITED - 2006-06-02
    HYDEGRANTS LIMITED - 1984-03-14
    CHEVIOT ASSET MANAGEMENT LIMITED - 1992-01-16
    icon of address One Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2013-01-18
    IIF 43 - Director → ME
  • 2
    HAMILSTAR LIMITED - 1984-12-21
    CHEVIOT ASSET MANAGEMENT (NOMINEES) LIMITED - 1993-07-26
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2013-01-18
    IIF 40 - Director → ME
  • 3
    CHEVIOT PARTNERS LIMITED LIABILITY PARTNERSHIP - 2006-10-26
    TOSCA ASSET MANAGEMENT LLP - 2006-05-15
    icon of address One Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-01-18
    IIF 51 - LLP Designated Member → ME
  • 4
    DMWSL 770 LIMITED - 2014-09-04
    CHAIN TOPCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-19 ~ 2019-02-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 4 - Has significant influence or control OE
  • 5
    VISIONDOME LIMITED - 1998-02-20
    icon of address 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2013-01-18
    IIF 41 - Director → ME
  • 6
    icon of address 1 Pembridge Crescent, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,191 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-19
    IIF 55 - Director → ME
  • 7
    QUILTER GROUP LIMITED - 2019-04-11
    CHEVIOT GP LTD - 2017-08-03
    icon of address One Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-01-18
    IIF 42 - Director → ME
  • 8
    icon of address 7th Floor 90 Long Acre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-01-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    TOSCA VEHICLE LIMITED - 2015-06-20
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-20 ~ 2015-04-10
    IIF 54 - Director → ME
  • 11
    TOSCA IOM FINCO LIMITED - 2023-02-24
    DMWSL 942 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-11
    IIF 21 - Has significant influence or control OE
  • 12
    TOSCA IOM LIMITED - 2023-03-03
    DMWSL 934 LIMITED - 2020-10-30
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-03-11
    IIF 20 - Has significant influence or control OE
  • 13
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    DMWSL 944 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-11
    IIF 22 - Has significant influence or control OE
  • 14
    icon of address 2nd Floor 150 St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,831 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-06-29
    IIF 28 - Has significant influence or control OE
  • 16
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Right to surplus assets - 75% or more OE
  • 17
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-10-13
    IIF 16 - Has significant influence or control OE
  • 18
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-05-20 ~ 2023-06-29
    IIF 26 - Has significant influence or control OE
  • 19
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-11-04 ~ 2023-06-29
    IIF 23 - Has significant influence or control OE
  • 20
    PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED - 2010-10-18
    PENTA CAPITAL PARTNERS LIMITED - 1999-09-02
    DMWS 361 LIMITED - 1999-07-14
    icon of address 1st Floor 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2017-07-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1st Floor 300 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    TOSCAFUND GP LIMITED - 2023-10-07
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-12
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    TOSCA DEBT CAPITAL LLP - 2023-07-06
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-10-04 ~ 2023-06-29
    IIF 25 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.