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, Richard Michael

    Related profiles found in government register
  • Hughes, Richard Michael
    English accountant

    Registered addresses and corresponding companies
  • Hughes, Richard Michael
    English company director

    Registered addresses and corresponding companies
  • Hughes, Richard Michael
    English director

    Registered addresses and corresponding companies
    • icon of address 20 St Georges Road, Farnham, Surrey, GU9 8NB

      IIF 7 IIF 8
  • Hughes, Richard Michael
    English finance director

    Registered addresses and corresponding companies
  • Hughes, Richard Michael
    English accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 St Georges Road, Farnham, Surrey, GU9 8NB

      IIF 12
  • Hughes, Richard Michael
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 13
    • icon of address 20 St Georges Road, Farnham, Surrey, GU9 8NB

      IIF 14 IIF 15
    • icon of address 20, St Georges Road, Farnham, Surrey, GU9 8NB, England

      IIF 16
    • icon of address 6, Agar Street, London, WC2N 4HN, England

      IIF 17
    • icon of address Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

      IIF 18
  • Hughes, Richard Michael
    English consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior's Field School, Priorsfield Road, Godalming, Surrey, GU7 2RH

      IIF 19
  • Hughes, Richard Michael
    English dirctor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 St Georges Road, Farnham, Surrey, GU9 8NB

      IIF 20
  • Hughes, Richard Michael
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

      IIF 21
    • icon of address 20 St Georges Road, Farnham, Surrey, GU9 8NB

      IIF 22 IIF 23 IIF 24
  • Hughes, Richard Michael
    English finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Michael
    English management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 30
  • Hughes, Richard
    British chartered management accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priors Field School, Priorsfield Road, Godalming, Surrey, GU7 2RH

      IIF 31
  • Mr Richard Michael Hughes
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 32
  • Richard Michael Hughes
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,638 GBP2025-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Cross & Pillory Lane, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,885,449 GBP2023-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Prior's Field School Priorsfield Road, Godalming, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    11,678,982 GBP2023-07-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Priors Field School, Priorsfield Road, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 31 - Director → ME
  • 5
    SPORTSISTER LIMITED - 2013-03-22
    icon of address Davenport Lyons, 6 Agar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    ATHLETICS WEEKLY LIMITED - 2024-06-04
    CLASSTRIP LIMITED - 2010-06-14
    icon of address The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,007,695 GBP2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2015-10-07
    IIF 18 - Director → ME
  • 2
    DESCARTES RETAIL LIMITED - 2006-03-24
    P & B PUBLICATIONS LIMITED - 2004-05-11
    icon of address 13 West Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,472 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2015-10-07
    IIF 16 - Director → ME
  • 3
    WORLDBRAND LIMITED - 2001-01-05
    ELOS LIMITED - 1995-02-28
    icon of address 8a Ledbury Mews North, Notting Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-09 ~ 1997-05-16
    IIF 3 - Secretary → ME
  • 4
    DEWYNTERS PLC - 2006-12-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-07
    IIF 27 - Director → ME
  • 5
    icon of address St. John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    188,992 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-01-05
    IIF 33 - Has significant influence or control OE
  • 6
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    REGALIST LIMITED - 1992-08-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-03-26 ~ 2008-08-07
    IIF 22 - Director → ME
    icon of calendar 2004-04-01 ~ 2006-12-01
    IIF 7 - Secretary → ME
  • 7
    NEWMAN ADVERTISING LIMITED - 1992-07-10
    BURGINHALL 244 LIMITED - 1988-09-09
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-07
    IIF 25 - Director → ME
  • 8
    ABG FINANCIAL MANAGEMENT LIMITED - 2006-10-23
    A.B.G. FINANCIAL SERVICES LIMITED - 2001-07-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2008-08-07
    IIF 15 - Director → ME
    icon of calendar 2005-08-17 ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 9
    ARTS & INDUSTRY LIMITED - 1999-02-05
    RANNERBURY LIMITED - 1990-04-19
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2008-08-07
    IIF 24 - Director → ME
    icon of calendar 2006-08-15 ~ 2006-12-01
    IIF 8 - Secretary → ME
  • 10
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-22
    IIF 26 - Director → ME
    icon of calendar 1998-06-01 ~ 1998-12-31
    IIF 9 - Secretary → ME
  • 11
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-22
    IIF 28 - Director → ME
    icon of calendar 1998-06-01 ~ 1998-12-31
    IIF 10 - Secretary → ME
  • 12
    THE BEHAVIOURAL PERFORMANCE AGENCY LIMITED - 2022-10-21
    TOTAL MEDIA DIRECT LIMITED - 2017-11-20
    SWK TOTAL MEDIA LIMITED - 2003-03-24
    icon of address First Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    378 GBP2023-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2003-03-07
    IIF 23 - Director → ME
  • 13
    DESIGN & PLAN LIMITED - 1997-06-16
    icon of address 90-91 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-08-07
    IIF 20 - Director → ME
    icon of calendar 2005-09-15 ~ 2006-12-01
    IIF 4 - Secretary → ME
  • 14
    FIRST ARTIST SPORT LIMITED - 2011-09-07
    FIRST ARTIST MANAGEMENT LIMITED - 2007-03-19
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,864 GBP2024-05-31
    Officer
    icon of calendar 2005-05-12 ~ 2008-08-07
    IIF 14 - Director → ME
    icon of calendar 2005-05-12 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 15
    OMALOS LIMITED - 1993-12-22
    icon of address 8a Ledbury Mews North, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-03 ~ 1997-05-16
    IIF 12 - Director → ME
    icon of calendar 1995-03-09 ~ 1996-12-31
    IIF 1 - Secretary → ME
  • 16
    BRANDHOUSE LIMITED - 2014-02-20
    WTS GROUP LIMITED - 1999-04-28
    WICKENS TUTT SOUTHGATE LIMITED - 1993-12-22
    DRUMSTICK LIMITED - 1989-03-10
    icon of address 8a Ledbury Mews North, Nottingh Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-09 ~ 1997-05-16
    IIF 2 - Secretary → ME
  • 17
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-22
    IIF 29 - Director → ME
    icon of calendar 1998-06-01 ~ 1998-12-31
    IIF 11 - Secretary → 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.