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 Michael John Hughes

    Related profiles found in government register
  • Mr Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 8 IIF 9
  • Mr Michael Hughes
    British born in November 1961

    Resident in United Kingdom

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

      IIF 10
  • Michael Hughes
    British born in November 1961

    Resident in United Kingdom

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

      IIF 11
  • Mr Michael John Hughes
    British born in November 1961

    Resident in England

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

      IIF 12
  • Mr Michael John Hughes
    British born in November 1967

    Resident in England

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

      IIF 13
  • Mr Michael John Hughes
    British born in November 1961

    Resident in Jersey

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

      IIF 14
  • Hughes, Michael John
    British chartered surveyor born in November 1961

    Resident in United Kingdom

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

      IIF 15
  • Hughes, Michael John
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 16
    • icon of address Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 17
  • Hughes, Michael John
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 18
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 19
    • icon of address C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 20
    • icon of address 1, Park Row, Leeds, LS1 5AB

      IIF 21
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 25
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW

      IIF 26
  • 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
    • icon of address Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 29
  • Hughes, Michael John
    British property developer born in November 1961

    Resident in United Kingdom

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

    Resident in England

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

      IIF 35
  • Mr Michael John Hughes
    British born in November 1961

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

      IIF 36
  • Mr Michael Hughes
    British born in November 1961

    Resident in England

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

      IIF 37
  • Hughes, Michael John
    born in November 1961

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
  • 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
    • icon of address The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 45
  • Hughes, Michael John
    British developer born in November 1961

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

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 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
    icon of calendar 2009-12-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    MANDACO 628 LIMITED - 2010-03-10
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,462 GBP2024-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove membersOE
  • 8
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,124,062 GBP2024-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 42 - Director → ME
  • 11
    MANDACO 772 LIMITED - 2013-09-06
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    716,519 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2025-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 19 - 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
  • 13
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,554 GBP2025-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-03-02 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 36 - Ownership of voting rights - More than 25%OE
  • 16
    MANDACO 751 LIMITED - 2012-12-06
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,753 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 35 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
  • 22
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-01-01
    IIF 29 - Director → ME
  • 2
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2010-01-01
    IIF 31 - Director → ME
  • 3
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2010-01-01
    IIF 34 - Director → ME
  • 4
    icon of address Huntington House Jockey Lane, Huntington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-10-01
    IIF 16 - Director → ME
  • 5
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2011-02-01
    IIF 32 - Director → ME
  • 6
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    icon of address 34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2010-01-01
    IIF 30 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    14,580 GBP2024-11-30
    Officer
    icon of calendar 2015-01-08 ~ 2025-03-28
    IIF 15 - Director → ME
  • 8
    PROJECTPLEDGE LIMITED - 1992-07-15
    icon of address Monarch House, Victoria Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2000-05-23
    IIF 46 - Director → ME
  • 9
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198,607 GBP2024-11-30
    Officer
    icon of calendar 2009-11-16 ~ 2019-08-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    SELENE LIMITED - 2011-07-12
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2010-01-01
    IIF 33 - Director → ME
  • 11
    HELIOSHEPHERD LIMITED - 2013-10-30
    MANDACO 679 LIMITED - 2011-04-28
    icon of address Huntington House Jockey Lane, Huntington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-10-10
    IIF 26 - Director → ME
  • 12
    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
    icon of address 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
    icon of calendar 1996-07-30 ~ 2010-01-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.