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, Penelope Lesley

    Related profiles found in government register
  • Hughes, Penelope Lesley
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hamilton Place, Aberdeen, Aberdeenshire, AB15 4BH, United Kingdom

      IIF 1
    • 38, Russell Square, London, WC1B 3QQ

      IIF 2
    • 55, Baker Street, London, W1U 7EU, England

      IIF 3
    • The British Museum, Great Russell Street, London, WC1B 3DG

      IIF 4
    • Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW

      IIF 5
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 6
  • Hughes, Penelope Lesley
    British business consultant/director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 7
  • Hughes, Penelope Lesley
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Penelope Lesley
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Penelope Lesley
    British general manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 22
  • Hughes, Penelope Lesley
    British non executive director vodafon born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 23
  • Hughes, Penelope Lesley
    British non-executive director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60, The Runnings, Cheltenham, Gloucestershire, GL51 9NW, United Kingdom

      IIF 24
    • Aston Martin, Banbury Road, Gaydon, Warwick, CV35 0DB, United Kingdom

      IIF 25
  • Hughes, Penelope Lesley
    British president born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 26 IIF 27
  • Hughes, Penelope Lesley
    British president - coca-cola great britain & ireland born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 28
  • Hughes, Penelope Lesley
    British president coca cola born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 29
  • Hughes, Penelope Lesley
    British president coca-cola great british & ireland born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 30
  • Hughes, Penelope Lesley
    British company director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, St. Andrew Square, Edinburgh, EH2 2YB

      IIF 31
  • Hughes, Penelope Lesley
    British director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hughes, Penelope Lesley
    British company director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Waterside House, Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom

      IIF 37
  • Hughes, Penelope Lesley
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Adelphi, Level 5, 1-11 John Adam Street, London, WC2N 6HT, England

      IIF 38
    • Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 39
  • Hughes, Penelope Lesley
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 40
  • Hughes, Penelope Lesley
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 41
  • Hughes, Penelope Lesley
    British

    Registered addresses and corresponding companies
    • 35 Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-02-14 ~ now
    IIF 39 - Director → ME
  • 2
    35 Broom Water, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1995-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    14 Hamilton Place, Aberdeen, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    658,979 GBP2023-09-01 ~ 2024-08-31
    Officer
    2021-10-04 ~ now
    IIF 1 - Director → ME
  • 4
    The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2021-11-01 ~ now
    IIF 38 - Director → ME
  • 5
    55 Baker Street, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2020-09-25 ~ now
    IIF 3 - Director → ME
Ceased 36
  • 1
    5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    2005-05-16 ~ 2011-07-01
    IIF 18 - Director → ME
  • 2
    Other registered numbers: 01199255, 01254608, 01559668
    ASTON MARTIN LAGONDA GLOBAL HOLDINGS LIMITED - 2018-09-07
    Related registrations: 01199255, 01254608, 01559668
    Aston Martin, Banbury Road, Gaydon, Warwick, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-10-08 ~ 2020-04-20
    IIF 25 - Director → ME
  • 3
    LEGIBUS 820 LIMITED - 1987-01-14
    1a Wimpole Street, London
    Active Corporate (5 parents)
    Officer
    ~ 1994-12-19
    IIF 27 - Director → ME
  • 4
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2009-07-01 ~ 2010-03-26
    IIF 10 - Director → ME
  • 5
    Other registered number: 06748332
    CABLE & WIRELESS WORLDWIDE PLC - 2017-03-22
    Related registration: 06748332
    PROJECT SWAN NO. 1 LIMITED - 2010-01-13
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-01-25 ~ 2012-07-27
    IIF 37 - Director → ME
  • 6
    RSL COLUMBIA HOLDING COMPANY LIMITED - 1985-02-22
    INTERCEDE 128 LIMITED - 1983-06-17
    1a Wimpole Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    ~ 1994-12-19
    IIF 30 - Director → ME
  • 7
    COCA-COLA GREAT BRITAIN LIMITED - 1994-01-01
    INTERCEDE 231 LIMITED - 1984-12-19
    1a Wimpole Street, London
    Active Corporate (5 parents)
    Officer
    ~ 1994-12-19
    IIF 28 - Director → ME
  • 8
    BACK OFFICE TECHNOLOGY LIMITED - 2022-03-31
    1 New Fetter Lane Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,616,019 GBP2021-03-31
    Officer
    2020-07-17 ~ 2022-02-14
    IIF 40 - Director → ME
  • 9
    Other registered number: 05761894
    HOME RETAIL GROUP PLC - 2016-09-06
    Related registration: 05761894
    ARG HOLDINGS (UK) PLC - 2006-09-12
    HACKPLIMCO (NO.116) PUBLIC LIMITED COMPANY - 2006-07-13
    33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-12-11 ~ 2011-06-30
    IIF 5 - Director → ME
  • 10
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1993-02-18 ~ 1995-02-28
    IIF 9 - Director → ME
  • 11
    VERO GROUP LIMITED - 2017-01-17
    TITANIUM UK MANAGEMENT CO LIMITED - 2016-02-22
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-05-15
    IIF 8 - Director → ME
  • 12
    ENODIS LIMITED - 2016-02-25
    Related registration: 03991076
    ENODIS PLC - 2008-10-27
    Related registration: 03991076
    BERISFORD PLC - 2000-06-26
    Related registration: 03991076
    BERISFORD INTERNATIONAL PLC - 1995-03-01
    Related registration: 02992272
    BERISFORD INTERNATIONAL PLC - 1995-02-10
    Related registration: 02992272
    S. & W. BERISFORD PUBLIC LIMITED COMPANY. - 1989-02-13
    Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    260,000 GBP2023-12-31
    Officer
    1996-03-26 ~ 2001-01-17
    IIF 7 - Director → ME
  • 13
    INTERCEDE 1857 LIMITED - 2003-08-22
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-07-21 ~ 2005-07-15
    IIF 17 - Director → ME
  • 14
    250 Bishopsgate, London, England
    Active Corporate (16 parents, 55 offsprings)
    Officer
    2010-01-01 ~ 2018-05-30
    IIF 35 - Director → ME
  • 15
    Other registered number: 01691920
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    Related registrations: SC046419, SC083026, SC090312
    36 St Andrew Square, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2010-01-01 ~ 2018-05-30
    IIF 34 - Director → ME
  • 16
    Other registered number: 14651696
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2016-11-16 ~ 2018-05-30
    IIF 31 - Director → ME
  • 17
    Other registered numbers: 02729548, 08677775
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    Related registrations: SC045551, SC046419, SC083026
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Active Corporate (9 parents, 65 offsprings)
    Officer
    2010-01-01 ~ 2018-04-30
    IIF 36 - Director → ME
  • 18
    NEXT GROUP PLC - 2016-06-13
    Related registrations: 11118708, 04412362
    NEXT HOLDINGS PLC - 2016-06-13
    NEXT PLC - 2002-11-22
    Related registrations: 04412362, 01470280
    J HEPWORTH & SON PLC - 1986-01-03
    Desford Road, Enderby, Leicester
    Active Corporate (7 parents, 25 offsprings)
    Officer
    1996-09-10 ~ 1998-09-17
    IIF 19 - Director → ME
  • 19
    REACH PLC
    - now
    Other registered number: NI650694
    TRINITY MIRROR PLC - 2018-05-03
    Related registrations: NI650694, 03815468
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    One Canada Square, Canary Wharf, London
    Active Corporate (9 parents, 41 offsprings)
    Officer
    1999-09-06 ~ 2005-05-05
    IIF 11 - Director → ME
  • 20
    RONALD MCDONALD CHILDREN'S CHARITIES LIMITED - 2006-05-17
    PROJECTBROAD LIMITED - 1989-09-01
    11-59 High Road, East Finchley, London
    Active Corporate (13 parents)
    Officer
    1994-06-01 ~ 1998-06-14
    IIF 26 - Director → ME
  • 21
    Other registered number: OE023464
    Kungstradgardsgatan 8, S-106 40 Stockholm, Sweden, Sweden
    Active Corporate (16 parents)
    Officer
    2000-04-11 ~ 2009-10-20
    IIF 23 - Director → ME
  • 22
    St George's Hall, William Brown Street, Liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    1996-01-30 ~ 2001-03-21
    IIF 6 - Director → ME
  • 23
    MIRROR GROUP LIMITED - 2007-09-25
    Related registrations: 06357772, 07680699, 02181690
    MIRROR GROUP NEWSPAPERS PLC - 1994-04-21
    Related registration: 02542560
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1997-02-25 ~ 1999-12-16
    IIF 13 - Director → ME
  • 24
    Other registered number: 07938117
    SUPERDRY PLC - 2025-08-11
    Related registration: 07938117
    SUPERGROUP PLC - 2018-01-08
    Related registration: 07938117
    SUPERGROUP LIMITED - 2010-03-08
    Related registration: 07938117
    DKH CLOTHING PLC - 2010-01-11
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2015-04-01 ~ 2019-04-02
    IIF 24 - Director → ME
  • 25
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    Related registration: 15859787
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    Related registration: 15859787
    NUNGLEN LIMITED - 1982-06-17
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    1994-10-13 ~ 2000-06-22
    IIF 29 - Director → ME
  • 26
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1995-06-05
    Related registration: 01442912
    BRITISH MUSEUM PUBLICATIONS (HOLDINGS) LIMITED - 1984-05-01
    Related registration: 01442912
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1980-12-31
    Related registration: 01442912
    The British Museum, Great Russell Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-07-01 ~ 2012-06-07
    IIF 2 - Director → ME
    2007-07-01 ~ 2007-07-01
    IIF 42 - Secretary → ME
  • 27
    The British Museum, Great Russell Street, London
    Active Corporate (22 parents)
    Officer
    2009-11-19 ~ 2015-06-30
    IIF 4 - Director → ME
  • 28
    Other registered number: 08530765
    THE GYM GROUP LIMITED - 2015-11-02
    Related registration: 08530765
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-11-06 ~ 2022-07-25
    IIF 41 - Director → ME
  • 29
    Other registered numbers: SC045551, SC046419, SC090312
    ADAM & COMPANY PUBLIC LIMITED COMPANY - 2018-04-29
    36 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2018-05-30
    IIF 33 - Director → ME
  • 30
    REUTERS GROUP LIMITED - 2009-01-15
    NAYATRONICS LIMITED - 1997-12-04
    Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,064,000 GBP2024-12-31
    Officer
    2004-07-06 ~ 2008-04-17
    IIF 21 - Director → ME
  • 31
    11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-07-28 ~ 2018-05-30
    IIF 32 - Director → ME
  • 32
    RACAL TELECOM (DIRECTORS) TRUSTEE LIMITED - 1991-09-16
    CAUSESYSTEM LIMITED - 1988-09-26
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    1999-05-28 ~ 2002-10-31
    IIF 15 - Director → ME
  • 33
    VODAFONE GROUP (STAFF) TRUSTEE LIMITED - 1999-04-01
    RACAL TELECOM (STAFF) TRUSTEE LIMITED - 1991-09-16
    BOOMTOLL LIMITED - 1988-09-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (10 parents)
    Officer
    1999-05-28 ~ 2002-10-31
    IIF 16 - Director → ME
  • 34
    VODAFONE AIRTOUCH PUBLIC LIMITED COMPANY - 2000-07-28
    VODAFONE GROUP PUBLIC LIMITED COMPANY - 1999-06-29
    RACAL TELECOM PUBLIC LIMITED COMPANY - 1991-09-16
    RACAL TELECOM LIMITED - 1989-01-11
    RACAL TELECOMMUNICATIONS GROUP LIMITED - 1988-09-05
    RACAL STRATEGIC RADIO LIMITED - 1985-09-17
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (14 parents, 17 offsprings)
    Officer
    1998-09-01 ~ 2006-07-25
    IIF 20 - Director → ME
  • 35
    Other registered number: 03905320
    WEB-ANGEL PLC - 2005-11-15
    Related registration: 03905320
    UNITED ENERGY PLC - 2000-06-07
    Related registration: 00170786
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    Related registration: 03223788
    40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2000-06-08 ~ 2003-07-22
    IIF 12 - Director → ME
  • 36
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 81 offsprings)
    Officer
    2010-01-01 ~ 2015-12-31
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.