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

    Related profiles found in government register
  • Hughes, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Rhiwbridwel House, Cross Inn, Pontyclun, Rhondda Cynon Taff, CF72 8LU

      IIF 1
  • Hughes, Michael
    British director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Horsepits Farm, Cooks Hall Road, West Bergholt, Colchester, Essex, CO6 3EX

      IIF 2 IIF 3
  • Hughes, Michael
    British stockbroker born in February 1951

    Registered addresses and corresponding companies
    • icon of address Horsepits Farm, Cooks Hall Road, West Bergholt, Colchester, Essex, CO6 3EX

      IIF 4
  • Hughes, Michael

    Registered addresses and corresponding companies
    • icon of address 3 Rustlings Mews, Catherington Lane, Waterlooville, Hants, PO8 9GU

      IIF 5
  • Hughes, Michael Colin
    British commercial analyst born in August 1964

    Registered addresses and corresponding companies
    • icon of address 147 Kennington Park Road, Kennington, London, SE11 4JJ

      IIF 6
  • Hughes, Michael Colin
    British oil company executive born in August 1964

    Registered addresses and corresponding companies
  • Hughes, Michael
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Toll Bar House, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 15
    • icon of address 280, Bishopsgate, London, EC2M 4AG, England

      IIF 16
  • Hughes, Michael
    British investment manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, High Street, Dedham, Colchester, Essex, CO7 6AB

      IIF 17
  • Hughes, Michael
    British non executive director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, St James's Street, Nottingham, NG1 6FJ

      IIF 18
    • icon of address 64, St. James's Street, Nottingham, NG1 6FJ, United Kingdom

      IIF 19
  • Hughes, Michael
    British retired investment manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 20
  • Hughes, Michael
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Queen Square, Bristol, BS1 4NT

      IIF 21
    • icon of address The Smithy, Sutton Lane, Dingley, Market Harborough, LE16 8HL, England

      IIF 22
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR

      IIF 23
    • icon of address 17 Bridlebank Way, Weymouth, Dorset, DT3 5RA, England

      IIF 24
  • Hughes, Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, St. Johns Street, Chichester, West Sussex, PO19 1UP, England

      IIF 25
    • icon of address Exchange Building, St John's Street, Chichester, West Sussex, PO19 1UP, United Kingdom

      IIF 26
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 27
    • icon of address 64, St. James's Street, Nottingham, NG1 6FJ

      IIF 28
    • icon of address C/o Weymouth Marina, 70 Commerical Road, Weymouth, Dorset, DT4 8NA, England

      IIF 29
  • Hughes, Michael
    British non executive director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unit 1, Southern Gate Office Village, Southern Gate, Chichester, West Sussex, PO19 8GR, England

      IIF 30 IIF 31
  • Hughes, Michael
    British construction consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Laburnum Crescent, Trimdon Station, TS29 6BD, England

      IIF 32
  • Hughes, Michael
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael
    British drainage consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, TS6 6UT, England

      IIF 38
  • Hughes, Michael
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Low Hogg Street, Trimdon Colliery, Trimdon Station, County Durham, TS29 6LL, United Kingdom

      IIF 39
  • Hughes, Michael
    British it consultancy born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Dean Road, South Shields, NE33 4DZ, United Kingdom

      IIF 40
  • Hughes, Michael
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Deanbank Road, Drumpellier, Coatbridge, Lanarkshire, ML5 1RY, Scotland

      IIF 41
  • Hughes, Michael
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Hillfoot Drive, Drumpellier, Coatbridge, Lanarkshire, ML5 1LQ, Scotland

      IIF 42
    • icon of address 2, Lawmoor Street, Glasgow, G5 0US, Scotland

      IIF 43
    • icon of address Caledonia House, Lawmoor Street, Glasgow, G5 0US, United Kingdom

      IIF 44
  • Hughes, Michael
    British none born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hughes, Michael
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancs, PR1 6AS

      IIF 48
    • icon of address 14 Hall Lane, Leyland, Lancashire, PR25 3ZD

      IIF 49
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 50
  • Hughes, Michael
    British photographer born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3f2, 1 Bruntsfield Terrace, Edinburgh, Midlothain, EH104EX, Scotland

      IIF 51
  • Hughes, Michael
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhiwbridwel House, Cross Inn, Pontyclun, Rhondda Cynon Taff, CF72 8LU

      IIF 52
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 53 IIF 54
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 55
  • Hughes, Michael
    British kitchen retailer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Dane Avenue, Barrow In Furness, Cumbria, LA14 4JS

      IIF 56
  • Hughes, Michael
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Farleigh Road, Backwell, Bristol, Avon, BS48 3PG

      IIF 57
  • Hughes, Michael
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Farleigh Road, Backwell, Bristol, Avon, BS48 3PG

      IIF 58
  • Hughes, Michael
    British commercial director in financial services born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 59
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 60 IIF 61
    • icon of address Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

      IIF 62
    • icon of address Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 63
  • Hughes, Michael
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Farleigh Road, Backwell, Bristol, Avon, BS48 3PG

      IIF 64
    • icon of address 22 Windsor Road, Broadway, Weymouth, Dorset, DT3 5PQ

      IIF 65
  • Hughes, Michael
    British photographer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Marys Terrace, London, W2 1SU

      IIF 66
  • Hughes, Michael
    Irish consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Quicksilver Way, Andover, SP11 6TT, England

      IIF 67
  • Hughes, Michael
    British roofer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 68
  • Hughes, Michael John
    British chief executive born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ailsa Road, Twickenham, Middlesex, TW1 1QJ

      IIF 69
  • Hughes, Michael John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British director general born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incorporated Society Of British Advertisers Ltd, Langham House, 1b Portland Place, London, W1B 1PN

      IIF 88
  • Mr Michael Hughes
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meetings Industrial Estate, Park Road, Barrow-in-furness, Cumbria, LA14 4TL, England

      IIF 89
  • Mr Michael Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bridlebank Way, Weymouth, Dorset, DT3 5RA, England

      IIF 90
  • Mr Michael Hughes
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Belgrave Court, Hartlepool, TS25 1BF, England

      IIF 91 IIF 92 IIF 93
    • icon of address 3, Yarm Lane, Stockton-on-tees, TS18 3DR, England

      IIF 96
    • icon of address 4, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XW, England

      IIF 97
    • icon of address 15 Laburnum Crescent, Trimdon Station, TS29 6BD, England

      IIF 98
  • Mr Michael Hughes
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Dean Road, South Shields, NE33 4DZ, United Kingdom

      IIF 99
  • Mr Michael Hughes
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Hillfoot Drive, Drumpellier, Coatbridge, Lanarkshire, ML5 1LQ, Scotland

      IIF 100
    • icon of address 16 Deanbank Road, Drumpellier, Coatbridge, Lanarkshire, ML5 1RY, Scotland

      IIF 101
  • Mr Michael Hughes
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancs, PR1 6AS

      IIF 102
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 103
  • Michael Hughes
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Moor Park Avenue, Preston, PR1 6AS, United Kingdom

      IIF 104
  • Mr Michael Hughes
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 105
  • Mr Michael John Hughes
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 106
  • Mr Michael Wayne Hughes
    United Kingdom born in August 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    ABERDEEN NEW INDIA INVESTMENT TRUST PLC - 2023-03-31
    NEW INDIA INVESTMENT TRUST PLC - 2017-01-03
    DEUTSCHE LATIN AMERICAN COMPANIES TRUST PLC - 2004-12-13
    MORGAN GRENFELL LATIN AMERICAN COMPANIES TRUST PLC - 2000-07-03
    icon of address 280 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 45 East Sheen Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Fortis Accountancy Services Limited, 10 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,421 GBP2016-04-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Alington Avenue, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,096 GBP2024-03-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Belgrave Court, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 62 Dean Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,450 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,908 GBP2017-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,970 GBP2021-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 Moor Park Avenue, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    78,844 GBP2024-03-31
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,800 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Meetings Industrial Estate, Park Road, Barrow In Furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    301,491 GBP2023-12-31
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MIKE'S CONSULTING LTD - 2016-12-02
    icon of address 54 Quicksilver Way, Andover, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    113,741 GBP2023-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Belgrave Court, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 55 - Director → ME
  • 19
    E-ACADEMY LIMITED - 2013-02-05
    REDI-24 LIMITED - 2000-11-01
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -348,818 GBP2015-12-31
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2002-04-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    VELOCITY 358 LIMITED - 2009-04-28
    icon of address Taxassist Accountants, Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 5 Belgrave Court, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 66
  • 1
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-06-01
    IIF 6 - Director → ME
  • 2
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2017-02-21
    IIF 83 - Director → ME
  • 3
    icon of address 12 Henrietta Street, London, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2016-11-29
    IIF 78 - Director → ME
  • 4
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2010-02-26
    IIF 76 - Director → ME
  • 5
    icon of address Fortis Accountancy Services Limited, 10 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,421 GBP2016-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2013-10-07
    IIF 39 - Director → ME
  • 6
    THE BURNS-ANDERSON INDEPENDENT NETWORK LIMITED - 2007-07-24
    BURNS-ANDERSON LIMITED - 2005-08-24
    QUAYSHELFCO 1159 LIMITED - 2005-06-27
    icon of address C/o, Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2008-06-03
    IIF 57 - Director → ME
  • 7
    BZW SECURITIES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    icon of address 1 Churchill Place, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-06-03
    IIF 4 - Director → ME
  • 8
    TRUSHELFCO (NO.2002) LIMITED - 1994-05-31
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2007-10-01
    IIF 3 - Director → ME
  • 9
    ROVEMOTT LIMITED - 1980-12-31
    BARING INTERNATIONAL INVESTMENT RESEARCH AND MANAGEMENT LIMITED - 1980-12-31
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2007-10-01
    IIF 2 - Director → ME
  • 10
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-07-09
    IIF 70 - Director → ME
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2002-09-11
    IIF 69 - Director → ME
  • 12
    H.P. BULMER DRINKS LIMITED - 2000-06-02
    TRUSHELFCO (NO. 1088) LIMITED - 1987-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2002-09-11
    IIF 84 - Director → ME
  • 13
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLC - 2005-08-24
    BURNS-ANDERSON FINANCIAL PRACTICES PLC - 1987-11-30
    LEVELTERM PUBLIC LIMITED COMPANY - 1987-10-19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2008-06-03
    IIF 58 - Director → ME
  • 14
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-08-02
    IIF 45 - Director → ME
  • 15
    CITY TECHNICAL SERVICES (SOUTH) LIMITED - 2009-05-14
    CFM CARLISLE LIMITED - 2006-05-10
    CITY FACILITIES MANAGEMENT SOUTH LIMITED - 2005-12-08
    M M & S (4075) LIMITED - 2005-08-08
    icon of address Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2019-08-02
    IIF 44 - Director → ME
  • 16
    QUAYSHELFCO 995 LIMITED - 2003-05-14
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2008-06-03
    IIF 64 - Director → ME
  • 17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-01 ~ 2002-09-11
    IIF 86 - Director → ME
  • 18
    icon of address 16 Millston Close, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,910 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2016-11-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2016-11-28
    IIF 98 - Has significant influence or control OE
  • 19
    icon of address Alington Avenue, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,096 GBP2024-03-31
    Officer
    icon of calendar 1997-01-06 ~ 2013-03-08
    IIF 65 - Director → ME
  • 20
    SAFE HOME INCOME PLANS - 2012-05-08
    icon of address The Smithy Sutton Lane, Dingley, Market Harborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2024-09-27
    IIF 22 - Director → ME
  • 21
    STAR PUBS AND BARS LIMITED - 2012-10-30
    FOOD INGREDIENTS LIMITED - 2012-09-18
    H.P. BULMER PECTIN LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1094) LIMITED - 1987-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2002-09-11
    IIF 74 - Director → ME
  • 22
    GUINNESS BREWING WORLDWIDE LIMITED - 1997-12-16
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED - 1988-12-01
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED - 1983-09-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-31
    IIF 71 - Director → ME
  • 23
    H P BULMER HOLDINGS PLC - 2013-06-27
    H P BULMER HOLDINGS P L C - 2013-06-27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2002-09-11
    IIF 82 - Director → ME
  • 24
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2002-09-11
    IIF 79 - Director → ME
  • 25
    AMERADA HESS (MALAYSIA-SK 306) LIMITED - 2007-01-25
    TYROLESE (396) LIMITED - 1998-01-06
    icon of address Level 9 The Adelphi Building, 1-11 John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2005-03-31
    IIF 7 - Director → ME
    icon of calendar 2002-03-21 ~ 2003-01-17
    IIF 12 - Director → ME
  • 26
    HESS GHANA INVESTMENTS I LIMITED LIMITED - 2016-01-26
    HESS INDONESIA NEW VENTURES LIMITED - 2016-01-20
    AMERADA HESS (SURUMANA) LIMITED - 2006-09-19
    AMERADA HESS (INDONESIA-PAGATAN) LIMITED - 2005-11-02
    AMERADA HESS (INDONESIA-TIMOR SEA) LIMITED - 1997-04-11
    TYROLESE (358) LIMITED - 1996-10-08
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2005-03-31
    IIF 10 - Director → ME
  • 27
    icon of address 6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,744,642 GBP2023-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-01-28
    IIF 30 - Director → ME
  • 28
    CHILDOME LIMITED - 1989-09-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2002-09-11
    IIF 75 - Director → ME
  • 29
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2017-02-01
    IIF 85 - Director → ME
  • 30
    UNITEDADVERTISERS.ORG.UK LIMITED - 2001-09-11
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-04-16 ~ 2017-07-20
    IIF 81 - Director → ME
  • 31
    icon of address 6 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    2,610,944 GBP2023-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-01-28
    IIF 31 - Director → ME
  • 32
    JPMORGAN FLEMING MID CAP INVESTMENT TRUST PLC - 2005-11-09
    THE FLEMING MID CAP INVESTMENT TRUST PLC - 2001-11-01
    FLEMING ENTERPRISE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1998-10-21
    CROSSFRIARS TRUST PUBLIC LIMITED COMPANY - 1982-11-16
    icon of address C/o Frp Advisory Trading Limited 1 Queen Street, Kings Orchard, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2020-10-29
    IIF 20 - Director → ME
  • 33
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2019-08-02
    IIF 47 - Director → ME
  • 34
    LITTLEGARTH SCHOOL (DEDHAM) LIMITED - 2005-06-14
    icon of address Horkesley Park Park Road, Nayland, Colchester, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-10-07
    IIF 17 - Director → ME
  • 35
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2019-07-04
    IIF 43 - Director → ME
  • 36
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,397.04 GBP2023-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-26
    IIF 51 - Director → ME
  • 37
    icon of address Debtfocus, Skull House Lane Appley Bridge, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-09-01
    IIF 49 - Director → ME
  • 38
    425 DIRECT LIMITED - 2019-10-10
    ND PARTNER SERVICES LIMITED - 2009-09-21
    3468TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-12-29
    icon of address 11-12 Queen Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    434,220 GBP2019-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-11-20
    IIF 21 - Director → ME
  • 39
    MOMENTUM FINANCIAL SERVICES LIMITED - 2005-03-02
    BONDCO 767 LIMITED - 2000-03-10
    icon of address Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2015-03-18
    IIF 60 - Director → ME
  • 40
    ADVISORY & BROKERAGE SERVICES LIMITED - 2005-03-02
    icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2015-03-18
    IIF 61 - Director → ME
  • 41
    icon of address Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2015-03-18
    IIF 59 - Director → ME
  • 42
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-21
    IIF 26 - Director → ME
  • 43
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    TYROLESE (395) LIMITED - 1998-01-06
    icon of address 117 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2004-06-16
    IIF 8 - Director → ME
  • 44
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    TYROLESE (331) LIMITED - 1995-11-21
    icon of address First Floor, 48 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2002-10-04
    IIF 14 - Director → ME
  • 45
    AMERADA HESS (INDONESIA-JABUNG) LIMITED - 2003-05-23
    TYROLESE (357) LIMITED - 1996-07-26
    icon of address 1 Fleet Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2003-04-22
    IIF 9 - Director → ME
  • 46
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2013-08-30
    IIF 62 - Director → ME
  • 47
    icon of address Flat 1 Rustlings Mews, Catherington Lane, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2007-10-01 ~ 2014-09-30
    IIF 5 - Secretary → ME
  • 48
    HESS (INDONESIA PANGKAH) LIMITED - 2014-01-16
    AMERADA HESS (INDONESIA-PANGKAH) LIMITED - 2006-05-22
    TYROLESE (326) LIMITED - 1995-09-21
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -128,725,000 GBP2022-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2005-03-31
    IIF 11 - Director → ME
  • 49
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-08-02
    IIF 46 - Director → ME
  • 50
    SERVICES (N.E.) LTD - 2024-02-15
    icon of address 33 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-08-28
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address Unit 6 The Grange Business Centre, Belasis Avenue, Billingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-04-25
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 52
    BASKMIST LIMITED - 1984-06-05
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2002-09-11
    IIF 80 - Director → ME
  • 53
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    icon of address Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2015-06-30
    IIF 18 - Director → ME
  • 54
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2021-04-20
    IIF 15 - Director → ME
  • 55
    HESS (INDONESIA JAMBI-MERANG) LIMITED - 2010-01-27
    AMERADA HESS (INDONESIA-JAMBI MERANG) LIMITED - 2006-05-22
    AMERADA HESS (THAILAND EXPLORATION) LIMITED - 1998-10-20
    AMERADA HESS (WESTERN OFFSHORE THAILAND) LIMITED - 1996-03-25
    TYROLESE (318) LIMITED - 1995-06-22
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2005-03-31
    IIF 13 - Director → ME
  • 56
    icon of address Castle House, Paul Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2022-12-30
    Officer
    icon of calendar 2012-11-28 ~ 2017-01-25
    IIF 88 - Director → ME
  • 57
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 1998-01-14 ~ 2001-11-13
    IIF 72 - Director → ME
  • 58
    H. P. BULMER PECTIN LIMITED - 1993-12-21
    FOOD INGREDIENTS LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1842) LIMITED - 1992-10-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2002-09-11
    IIF 87 - Director → ME
  • 59
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-04-16 ~ 2017-07-20
    IIF 77 - Director → ME
  • 60
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-21
    IIF 25 - Director → ME
  • 61
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-08-30
    IIF 63 - Director → ME
  • 62
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2020-11-06
    IIF 28 - Director → ME
    icon of calendar 2010-05-18 ~ 2015-06-30
    IIF 19 - Director → ME
  • 63
    icon of address 5 St Marys Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-28
    IIF 66 - Director → ME
  • 64
    XSCAPES SOUTH DORSET LIMITED - 2018-11-21
    icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,499 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-02-02
    IIF 29 - Director → ME
  • 65
    icon of address 3 Yarm Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-08-28
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    YOUTH ADVENTURE TRUST LTD. - 2013-02-08
    THE MITCHEMP TRUST - 2013-01-31
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ 2023-06-30
    IIF 23 - 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.