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 Mark Hughes

    Related profiles found in government register
  • Mr Mark Hughes
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crittall Road, Witham, CM8 3DR, England

      IIF 1
  • Mr Mark Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 2 IIF 3
    • icon of address Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, United Kingdom

      IIF 4
  • Mark Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 16 Crittall Road, Witham, CM8 3DR, England

      IIF 5
  • Mr Mark Hughes
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Arnhem Grove, Braintree, Essex, CM7 5UQ, England

      IIF 6
    • icon of address Beazley End Orchard, Codham Park Drive, Beazley End, Braintree, CM7 5JQ, England

      IIF 7
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 8 IIF 9
    • icon of address Vine Cottage, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 10
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
    • icon of address Unit 5, 16 Crittall Road, Witham, CM8 3DR, England

      IIF 12
  • Hughes, Mark
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 13
  • Hughes, Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, England

      IIF 14
  • Hughes, Mark
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 15
  • Hughes, Mark
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 16
    • icon of address Unit 5 Crittall Place, Critall Road, Witham, Essex, CM8 3DR, England

      IIF 17
  • Hughes, Mark
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 59, Dalyell Place, Armadale, Bathgate, West Lothian, EH48 2QB, United Kingdom

      IIF 18
  • Hughes, Mark
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 41 Sidney Road, St Margarets, Twickenham, Middlesex, TW1 1JP

      IIF 19
  • Hughes, Mark
    British m d born in November 1957

    Registered addresses and corresponding companies
    • icon of address 41 Sidney Road, St Margarets, Twickenham, Middlesex, TW1 1JP

      IIF 20 IIF 21
  • Hughes, Mark
    British managing director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 41 Sidney Road, St Margarets, Twickenham, Middlesex, TW1 1JP

      IIF 22 IIF 23
  • Hughes, Mark
    British operations manager born in November 1957

    Registered addresses and corresponding companies
    • icon of address 41 Sidney Road, St Margarets, Twickenham, Middlesex, TW1 1JP

      IIF 24
  • Hughes, Mark
    British contractor born in January 1963

    Registered addresses and corresponding companies
    • icon of address 84 Brookmill Road, London, SE8 4JJ

      IIF 25
  • Hughes, Mark
    British wholesaler born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Prospect Close, Hatfield Peverel, Chelmsford, Essex, CM3 2JE

      IIF 26
  • Hughes, William Mark
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 51, Dalyell Place, Armadale, Bathgate, West Lothian, EH48 2QB, United Kingdom

      IIF 27
  • Hughes, Mark
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Greet, Stisted, Braintree, Essex, CM77 8AZ

      IIF 28
  • Hughes, Mark
    British co. director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, United Kingdom

      IIF 29
  • Hughes, Mark
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 30
    • icon of address Vine Cottage, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 31
  • Hughes, Mark
    British contractor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 32
  • Hughes, Mark
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Tumblers Green, Braintree, Essex, CM7 8AZ

      IIF 33
  • Hughes, Mark
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beazley End Orchard, Codham Park Drive, Beazley End, Braintree, CM7 5JQ, England

      IIF 34
    • icon of address The Barn, Tumblers Green, Braintree, Essex, CM77 8AZ, England

      IIF 35
  • Hughes, Mark
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Deyne Street, Salford, M6 5WT, United Kingdom

      IIF 36
  • Hughes, Mark

    Registered addresses and corresponding companies
    • icon of address The Barn, Tumblers Green, Braintree, CM77 8AZ, United Kingdom

      IIF 37
    • icon of address Vine Cottage, Tumblers Green, Stisted, Braintree, Essex, CM77 8AZ, England

      IIF 38
    • icon of address Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    COURTNEY LANG HOLDINGS LIMITED - 2020-11-16
    icon of address Beazley End Orchard Codham Park Drive, Beazley End, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,699 GBP2024-03-31
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    COURTNEY LANG PLANT LIMITED - 2009-05-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5 Crittall Place, Critall Road, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,716 GBP2024-03-31
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    COURTNEY LANG CONSTRUCTION LIMITED - 2019-01-30
    icon of address Unit 5 Crittall Place, Crittall Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,564 GBP2024-10-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-10-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 46 Arnhem Grove, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,687 GBP2017-03-31
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 7
    COURTNEY LANG ENVIROSERV LIMITED - 2010-05-11
    icon of address The Barn, Tumblers Green, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bagley House, Kings Cross Project, York Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 9
    icon of address The Barn, Tumblers Green, Braintree, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    THE BIG BEAR BREWERY LIMITED - 2024-04-30
    icon of address The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    THE BIG BEAR BREWERY LTD - 2017-08-08
    icon of address The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,340 GBP2022-02-28
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address Vine Cottage Tumblers Green, Stisted, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    972 GBP2024-07-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-12-27
    IIF 31 - Director → ME
    icon of calendar 2021-06-22 ~ 2023-04-16
    IIF 38 - Secretary → ME
  • 2
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-02-06
    IIF 21 - Director → ME
  • 3
    icon of address Unit 5 Crittall Place, Critall Road, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,716 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    HACKREMCO (NO.1268) LIMITED - 1997-10-31
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2007-06-29
    IIF 19 - Director → ME
    icon of calendar 2000-12-07 ~ 2002-10-31
    IIF 24 - Director → ME
  • 5
    icon of address O'haras Accountants Limited Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,633 GBP2024-08-31
    Officer
    icon of calendar 2007-06-06 ~ 2009-09-14
    IIF 27 - Director → ME
  • 6
    E-SCAPE RECRUITMENT SERVICES LIMITED - 2006-11-21
    ESCAPE RECRUITMENT LIMITED - 2000-07-24
    icon of address O'haras Accountants Limited Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    996,221 GBP2024-08-31
    Officer
    icon of calendar 2007-06-06 ~ 2009-09-14
    IIF 18 - Director → ME
  • 7
    YALDING BRIDGE LIMITED - 1996-05-30
    icon of address 1386 London Road, Leigh On Sea, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1997-12-23 ~ 2000-02-28
    IIF 33 - Director → ME
  • 8
    icon of address Davenport House, Wednesfield Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,550 GBP2017-09-30
    Officer
    icon of calendar 2000-08-21 ~ 2021-05-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-05-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ENI ENERGY E&P UK LIMITED - 2024-12-18
    NEPTUNE E&P UK LIMITED - 2024-06-10
    NEPTUNE E&P UKCS LTD - 2018-12-28
    ENGIE E&P UKCS LIMITED - 2018-02-16
    GDF SUEZ E&P UKCS LTD - 2016-02-01
    GAZ DE FRANCE BRITAIN E&P LIMITED - 2008-11-12
    CALENERGY GAS (UK) LIMITED - 2002-05-23
    SOVEREIGN EXPLORATION LIMITED - 1997-05-23
    DESLINK LIMITED - 1980-12-31
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,704,000 GBP2017-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2007-06-29
    IIF 23 - Director → ME
  • 10
    ENI ENERGY E&P UKCS LIMITED - 2024-12-18
    NEPTUNE E&P UKCS LIMITED - 2024-06-10
    NEPTUNE E&P UK LTD - 2018-12-28
    ENGIE E&P UK LIMITED - 2018-02-15
    GDF SUEZ E&P UK LTD - 2016-02-01
    GDF BRITAIN LIMITED - 2008-11-10
    BEF BRITAIN LTD - 2008-07-08
    GDF BRITAIN LIMITED - 2008-07-01
    GDF (BRITAIN) LIMITED - 1997-11-19
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2007-06-29
    IIF 22 - Director → ME
  • 11
    THE BIG BEAR BREWERY LTD - 2017-08-08
    icon of address The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,340 GBP2022-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2018-11-26
    IIF 29 - Director → ME
    icon of calendar 2015-02-18 ~ 2018-11-26
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-06
    IIF 20 - Director → ME
  • 13
    BIMSQUARE LTD - 2017-10-30
    icon of address 6 Deyne Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-29
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-22
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.