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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon John Hughes

    Related profiles found in government register
  • Mr Simon John Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 1
    • Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 2
    • Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 3
  • Mr Simon John Hughes
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191-193, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 4
    • 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 5
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 6
  • Mr Simon John Hughes
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 7 IIF 8
    • Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD, England

      IIF 9
  • Hughes, Simon John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 10
    • Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 11
  • Hughes, Simon John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 12
  • Hughes, Simon John
    British owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, LA23 1DX, England

      IIF 13
  • Hughes, Simon John
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 14
    • Wise Productions, Unit 7, Perivale, Horsenden Lane South, London, UB6 7RH, England

      IIF 15
  • Hughes, Simon John
    British consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Falcon Road, Hampton, Middlesex, TW12 2RA, United Kingdom

      IIF 16
  • Hughes, Simon John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Simon John
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 23, Golden Square, London, W1F 9JP, England

      IIF 19
  • Simon Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 20
  • Simon Hughes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 21
  • Hughes, Simon
    British events born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Golden Square, London, W1F 9JP, England

      IIF 22
  • Hughes, Simon
    British retired born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 23
    • 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 24
  • Hughes, Simon John
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 25 IIF 26
  • Hughes, Simon John
    British hotelier born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD

      IIF 27
  • Hughes, Simon
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 28
  • Mason, Kirsty
    British events born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 29
  • Hughes, Simon
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 30
  • Mason, Kirsty

    Registered addresses and corresponding companies
    • 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 31
  • Miss Kirstyene-louise Louise Hughes-mason
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31 Norton House, Aytoun Road, London, SW9 0UJ, England

      IIF 32
  • Hughes-mason, Kirstyene-louise Louise
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Road, Stratford, London, E15 4JW, United Kingdom

      IIF 33
  • Hughes-mason, Kirstyene-louise Louise
    British events born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 34
  • Hughes-mason, Kirstyene-louise Louise
    British implementation specialist born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    CORPORATE HOSPITALITY ASSOCIATION
    02500133
    23 Golden Square, London
    Dissolved Corporate (39 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 2
    DEVELOPMENT BY SJH LIMITED
    15752125
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ESSAR WINDERMERE LIMITED
    11515115 13337277
    Main Road, Main Road, Windermere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ESSAR WINDERMERE UK LIMITED
    13337277 11515115
    1 Essar Windermere, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    EVENT MANAGEMENT APPRENTICESHIP CIC
    11533094
    Hollow Tree Barn Hollow Tree Lane, Tardebigge, Bromsgrove, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-23 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    2018-08-23 ~ 2020-10-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Active Corporate (96 parents)
    Officer
    2011-06-23 ~ 2022-02-10
    IIF 22 - Director → ME
  • 7
    HUGHES HOTELS LIMITED
    03603514
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    1998-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    HUGHES SERVICES LTD
    13980781
    Essar, Main Road, Windermere, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD
    - now 05290029
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    23 Golden Square, London
    Dissolved Corporate (11 parents)
    Officer
    2015-03-19 ~ 2022-02-10
    IIF 18 - Director → ME
  • 10
    INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED
    - now 00897631
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    8 Jury Street, Warwick, England
    Active Corporate (106 parents)
    Officer
    2014-04-15 ~ 2015-07-01
    IIF 19 - Director → ME
  • 11
    IZZIE & IMANI LTD
    - now 09372100
    ISRAEL & IMANI LTD
    - 2015-10-20 09372100
    31 Norton House Aytoun Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KESWICK SCHOOL MULTI ACADEMY TRUST - now
    KESWICK SCHOOL
    - 2016-12-16 07664297
    Keswick School, Vicarage Hill, Keswick, Cumbria
    Active Corporate (42 parents)
    Officer
    2011-07-01 ~ 2015-02-28
    IIF 23 - Director → ME
  • 13
    KIRST LOU LIMITED
    07821520
    145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 14
    KTENTERTAINMENT SERVICES LIMITED
    09574803
    14 Polefield Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-05 ~ 2018-01-13
    IIF 29 - Director → ME
    2018-01-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    MOUNT CARMEL HUGHES ASSOCIATES LIMITED
    08058987
    191-193 High Street, Hampton Hill, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PORT AVENUE LTD
    08122488
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2014-03-30
    IIF 33 - Director → ME
  • 17
    SJH RENTALS LTD
    13300192
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SUNSHINE 101 RADIO MEDIA LTD
    16448345
    Essar, Main Road, Windermere, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    THE GOOD SHEPHERD MULTI ACADEMY TRUST
    09341374
    19-24 Friargate, Penrith, Cumbria, England
    Active Corporate (35 parents)
    Officer
    2017-09-21 ~ 2022-08-31
    IIF 24 - Director → ME
  • 20
    THE POWER OF EVENTS LIMITED
    14025823
    255 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WINDERMERE PETROL STN LIMITED
    09503878
    Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 22
    WINDERMERE SERVICE STATION LIMITED
    12289993 03794469
    Essar Windermere Petrol Stn, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.