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

Hughes, Michael John

    Related profiles found in government register
  • 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 5
  • 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 6
  • 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 7 IIF 8 IIF 9
  • Hughes, Michael John
    British 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 10
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 11
    • icon of address C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 12
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • icon of address Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 19
  • Hughes, Michael John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB

      IIF 20
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW

      IIF 21
  • 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 24
  • Hughes, Michael John
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 44
    • icon of address The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 45 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 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 23 - 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 20 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 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 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - 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 42 - Right to appoint or remove membersOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 4 - 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 2 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 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 3 - 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 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares - More than 25%OE
    IIF 32 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 37 - 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 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 34 - 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 1 - 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 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to surplus assets - 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 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - 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 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
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 24 - 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 26 - 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 29 - 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 18 - 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 27 - 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 25 - 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 17 - 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 6 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - 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 28 - 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 21 - Director → ME
  • 12
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    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 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.