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 chief executive born in January 1963

    Resident in United Kingdom

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

      IIF 1
  • Hughes, Michael
    British chief executive officer born in January 1963

    Resident in United Kingdom

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

      IIF 2
  • Hughes, Michael
    British commercial director in financial services born in January 1963

    Resident in United Kingdom

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

      IIF 3
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 4 IIF 5
    • Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

      IIF 6
    • Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 7
  • Hughes, Michael
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 8
    • 22 Windsor Road, Broadway, Weymouth, Dorset, DT3 5PQ

      IIF 9
  • Hughes, Michael
    British director born in September 1961

    Resident in United Kingdom

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

      IIF 10
    • Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 11 IIF 12
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 13
  • Hughes, Michael
    British kitchen retailer born in September 1961

    Resident in United Kingdom

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

      IIF 14
  • Hughes, Michael
    British roofer born in December 1970

    Resident in United Kingdom

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

      IIF 15
  • Hughes, Michael
    British photographer born in September 1978

    Resident in United Kingdom

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

      IIF 16
  • Hughes, Michael
    Irish consultant born in August 1965

    Resident in United Kingdom

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

      IIF 17
  • Hughes, Michael John
    British chief executive born in October 1950

    Resident in United Kingdom

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

      IIF 18
  • 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
    • Incorporated Society Of British Advertisers Ltd, Langham House, 1b Portland Place, London, W1B 1PN

      IIF 37
  • Hughes, Michael
    British company director born in January 1963

    Resident in England

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

      IIF 38
    • The Smithy, Sutton Lane, Dingley, Market Harborough, LE16 8HL, England

      IIF 39
    • Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR

      IIF 40
    • 17 Bridlebank Way, Weymouth, Dorset, DT3 5RA, England

      IIF 41
  • Hughes, Michael
    British director born in January 1963

    Resident in England

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

      IIF 42
    • Exchange Building, St John's Street, Chichester, West Sussex, PO19 1UP, United Kingdom

      IIF 43
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 44
    • 64, St. James's Street, Nottingham, NG1 6FJ

      IIF 45
    • C/o Weymouth Marina, 70 Commerical Road, Weymouth, Dorset, DT4 8NA, England

      IIF 46
  • Hughes, Michael
    British non executive director born in January 1963

    Resident in England

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

      IIF 47 IIF 48
  • Hughes, Michael
    British company director born in August 1964

    Resident in Scotland

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

      IIF 49
  • Hughes, Michael
    British director born in August 1964

    Resident in Scotland

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

      IIF 50
    • 2, Lawmoor Street, Glasgow, G5 0US, Scotland

      IIF 51
    • Caledonia House, Lawmoor Street, Glasgow, G5 0US, United Kingdom

      IIF 52
  • Hughes, Michael
    British none born in August 1964

    Resident in Scotland

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

    Resident in England

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

      IIF 56
    • 280, Bishopsgate, London, EC2M 4AG, England

      IIF 57
  • Hughes, Michael
    British investment manager born in February 1951

    Resident in England

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

      IIF 58
  • Hughes, Michael
    British non executive director born in February 1951

    Resident in England

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

      IIF 59
    • 64, St. James's Street, Nottingham, NG1 6FJ, United Kingdom

      IIF 60
  • Hughes, Michael
    British retired investment manager born in February 1951

    Resident in England

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

      IIF 61
  • Hughes, Michael
    British director born in December 1970

    Resident in England

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

      IIF 62
    • 14 Hall Lane, Leyland, Lancashire, PR25 3ZD

      IIF 63
    • 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 64
  • Hughes, Michael
    British construction consultant born in September 1972

    Resident in England

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

      IIF 65
  • 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
    • 10, Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, TS6 6UT, England

      IIF 71
  • Hughes, Michael
    British managing director born in September 1972

    Resident in England

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

      IIF 72
  • Hughes, Michael
    British it consultancy born in September 1978

    Resident in England

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

      IIF 73
  • Hughes, Michael
    British photographer born in September 1978

    Resident in Scotland

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

      IIF 74
  • Michael Hughes
    British born in December 1970

    Resident in United Kingdom

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

      IIF 75
  • Mr Michael Hughes
    British born in September 1961

    Resident in United Kingdom

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

      IIF 76
  • Hughes, Michael
    British director born in February 1951

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

      IIF 77 IIF 78
  • Hughes, Michael
    British stockbroker born in February 1951

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

      IIF 79
  • Hughes, Michael
    British

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

      IIF 80
  • Hughes, Michael Colin
    British commercial analyst born in August 1964

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

      IIF 81
  • Hughes, Michael Colin
    British oil company executive born in August 1964

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

    Resident in United Kingdom

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

      IIF 90
  • Mr Michael Hughes
    British born in January 1963

    Resident in England

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

      IIF 91
  • Hughes, Michael

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

      IIF 92
  • Mr Michael Hughes
    British born in September 1961

    Resident in England

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

      IIF 93
  • Mr Michael Hughes
    British born in August 1964

    Resident in Scotland

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

      IIF 94
    • 16 Deanbank Road, Drumpellier, Coatbridge, Lanarkshire, ML5 1RY, Scotland

      IIF 95
  • Mr Michael Hughes
    British born in December 1970

    Resident in England

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

      IIF 96
    • 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 97
  • Mr Michael Hughes
    British born in September 1972

    Resident in England

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

      IIF 98 IIF 99 IIF 100
    • 3, Yarm Lane, Stockton-on-tees, TS18 3DR, England

      IIF 103
    • 4, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XW, England

      IIF 104
    • 15 Laburnum Crescent, Trimdon Station, TS29 6BD, England

      IIF 105
  • Mr Michael Hughes
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62, Dean Road, South Shields, NE33 4DZ, 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
    280 Bishopsgate, London, England
    Corporate (6 parents)
    Officer
    2016-09-07 ~ now
    IIF 57 - director → ME
  • 2
    45 East Sheen Avenue, London, England
    Corporate (2 parents)
    Officer
    2017-04-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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
    2016-09-14 ~ dissolved
    IIF 71 - director → ME
  • 4
    Alington Avenue, Dorchester, Dorset
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,096 GBP2024-03-31
    Officer
    2014-07-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    5 Belgrave Court, Hartlepool, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 6
    Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-01-06 ~ dissolved
    IIF 11 - director → ME
  • 7
    62 Dean Road, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 8
    33 Church Street, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 9
    8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9,741 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    8 Douglas Street, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,908 GBP2017-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 11
    Low Barn, Llancayo Business Park, Usk, Monmouthshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,970 GBP2021-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    17 Moor Park Avenue, Preston, Lancs
    Corporate (3 parents)
    Equity (Company account)
    78,844 GBP2024-03-31
    Officer
    2004-08-03 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    47,800 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    8 Meetings Industrial Estate, Park Road, Barrow In Furness, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    301,491 GBP2023-12-31
    Officer
    2000-04-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MIKE'S CONSULTING LTD - 2016-12-02
    54 Quicksilver Way, Andover, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    113,741 GBP2023-11-30
    Officer
    2016-11-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    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
    5 Belgrave Court, Hartlepool, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 17
    17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 13 - director → ME
  • 19
    E-ACADEMY LIMITED - 2013-02-05
    REDI-24 LIMITED - 2000-11-01
    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
    2001-06-01 ~ dissolved
    IIF 10 - director → ME
    2002-04-11 ~ dissolved
    IIF 80 - secretary → ME
  • 20
    VELOCITY 358 LIMITED - 2009-04-28
    Taxassist Accountants, Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ dissolved
    IIF 44 - director → ME
  • 21
    5 Belgrave Court, Hartlepool, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-24 ~ now
    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
Ceased 66
  • 1
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    ~ 1991-06-01
    IIF 81 - director → ME
  • 2
    5th Floor, 95 Aldwych Strand, London, England
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    2007-04-16 ~ 2017-02-21
    IIF 32 - director → ME
  • 3
    12 Henrietta Street, London, England
    Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    2007-06-26 ~ 2016-11-29
    IIF 27 - director → ME
  • 4
    Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (15 parents, 2 offsprings)
    Officer
    2007-07-02 ~ 2010-02-26
    IIF 25 - director → ME
  • 5
    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
    2013-04-10 ~ 2013-10-07
    IIF 72 - director → ME
  • 6
    THE BURNS-ANDERSON INDEPENDENT NETWORK LIMITED - 2007-07-24
    BURNS-ANDERSON LIMITED - 2005-08-24
    QUAYSHELFCO 1159 LIMITED - 2005-06-27
    C/o, Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-07-24 ~ 2008-06-03
    IIF 1 - 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
    1 Churchill Place, London
    Corporate (8 parents, 2 offsprings)
    Officer
    ~ 1998-06-03
    IIF 79 - director → ME
  • 8
    TRUSHELFCO (NO.2002) LIMITED - 1994-05-31
    20 Old Bailey, London, United Kingdom
    Corporate (7 parents, 32 offsprings)
    Officer
    2000-08-14 ~ 2007-10-01
    IIF 78 - director → ME
  • 9
    ROVEMOTT LIMITED - 1980-12-31
    BARING INTERNATIONAL INVESTMENT RESEARCH AND MANAGEMENT LIMITED - 1980-12-31
    20 Old Bailey, London, United Kingdom
    Corporate (7 parents)
    Officer
    2000-08-14 ~ 2007-10-01
    IIF 77 - director → ME
  • 10
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    ~ 1997-07-09
    IIF 19 - director → ME
  • 11
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-12-21 ~ 2002-09-11
    IIF 18 - director → ME
  • 12
    H.P. BULMER DRINKS LIMITED - 2000-06-02
    TRUSHELFCO (NO. 1088) LIMITED - 1987-07-29
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-06-04 ~ 2002-09-11
    IIF 33 - 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
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-11-18 ~ 2008-06-03
    IIF 2 - director → ME
  • 14
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents)
    Officer
    2017-03-31 ~ 2019-08-02
    IIF 53 - 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
    Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Corporate (5 parents)
    Officer
    2016-12-16 ~ 2019-08-02
    IIF 52 - director → ME
  • 16
    QUAYSHELFCO 995 LIMITED - 2003-05-14
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-01-10 ~ 2008-06-03
    IIF 8 - director → ME
  • 17
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate
    Officer
    1998-05-01 ~ 2002-09-11
    IIF 35 - director → ME
  • 18
    16 Millston Close, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    25,910 GBP2023-11-30
    Officer
    2016-11-15 ~ 2016-11-22
    IIF 65 - director → ME
    Person with significant control
    2016-11-15 ~ 2016-11-28
    IIF 105 - Has significant influence or control OE
  • 19
    Alington Avenue, Dorchester, Dorset
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,096 GBP2024-03-31
    Officer
    1997-01-06 ~ 2013-03-08
    IIF 9 - director → ME
  • 20
    SAFE HOME INCOME PLANS - 2012-05-08
    The Smithy Sutton Lane, Dingley, Market Harborough, England
    Corporate (3 parents)
    Officer
    2022-10-01 ~ 2024-09-27
    IIF 39 - 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
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-06-04 ~ 2002-09-11
    IIF 23 - 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
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 1997-07-31
    IIF 20 - director → ME
  • 23
    H P BULMER HOLDINGS PLC - 2013-06-27
    H P BULMER HOLDINGS P L C - 2013-06-27
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-01-12 ~ 2002-09-11
    IIF 31 - director → ME
  • 24
    Elsley Court, 20-22 Great Titchfield Street, London
    Corporate (4 parents)
    Officer
    1998-03-26 ~ 2002-09-11
    IIF 28 - director → ME
  • 25
    AMERADA HESS (MALAYSIA-SK 306) LIMITED - 2007-01-25
    TYROLESE (396) LIMITED - 1998-01-06
    Level 9 The Adelphi Building, 1-11 John Adam Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-06-25 ~ 2005-03-31
    IIF 82 - director → ME
    2002-03-21 ~ 2003-01-17
    IIF 87 - 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
    One, Fleet Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2000-01-26 ~ 2005-03-31
    IIF 85 - director → ME
  • 27
    6 Merus Court, Meridian Business Park, Leicester, England
    Corporate (9 parents)
    Equity (Company account)
    6,744,642 GBP2023-12-31
    Officer
    2019-10-24 ~ 2022-01-28
    IIF 47 - director → ME
  • 28
    CHILDOME LIMITED - 1989-09-22
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-26 ~ 2002-09-11
    IIF 24 - director → ME
  • 29
    12 Henrietta Street, Covent Garden, London
    Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    2007-04-16 ~ 2017-02-01
    IIF 34 - director → ME
  • 30
    UNITEDADVERTISERS.ORG.UK LIMITED - 2001-09-11
    12 Henrietta Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2007-04-16 ~ 2017-07-20
    IIF 30 - director → ME
  • 31
    6 Merus Court, Meridian Business Park, Leicester, England
    Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    2,610,944 GBP2023-12-31
    Officer
    2019-10-24 ~ 2022-01-28
    IIF 48 - 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
    C/o Frp Advisory Trading Limited 1 Queen Street, Kings Orchard, Bristol
    Corporate (1 parent)
    Officer
    2008-05-08 ~ 2020-10-29
    IIF 61 - director → ME
  • 33
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2019-08-02
    IIF 55 - director → ME
  • 34
    LITTLEGARTH SCHOOL (DEDHAM) LIMITED - 2005-06-14
    Horkesley Park Park Road, Nayland, Colchester, Essex
    Corporate (10 parents)
    Officer
    2006-09-01 ~ 2013-10-07
    IIF 58 - director → ME
  • 35
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,674,738 GBP2023-06-30
    Officer
    2017-03-31 ~ 2019-07-04
    IIF 51 - director → ME
  • 36
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    18,397.04 GBP2023-12-31
    Officer
    2008-10-27 ~ 2010-02-26
    IIF 74 - director → ME
  • 37
    Debtfocus, Skull House Lane Appley Bridge, Wigan, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-11-08 ~ 2006-09-01
    IIF 63 - 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
    11-12 Queen Square, Bristol
    Corporate (4 parents)
    Equity (Company account)
    434,220 GBP2019-12-31
    Officer
    2021-09-01 ~ 2023-11-20
    IIF 38 - director → ME
  • 39
    MOMENTUM FINANCIAL SERVICES LIMITED - 2005-03-02
    BONDCO 767 LIMITED - 2000-03-10
    Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Corporate (10 parents)
    Officer
    2012-06-15 ~ 2015-03-18
    IIF 4 - director → ME
  • 40
    ADVISORY & BROKERAGE SERVICES LIMITED - 2005-03-02
    Infor House, 1 Lakeside Road, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2012-06-15 ~ 2015-03-18
    IIF 5 - director → ME
  • 41
    Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Corporate (10 parents)
    Officer
    2012-06-15 ~ 2015-03-18
    IIF 3 - director → ME
  • 42
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (8 parents)
    Officer
    2016-02-01 ~ 2017-07-21
    IIF 43 - director → ME
  • 43
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    TYROLESE (395) LIMITED - 1998-01-06
    117 Jermyn Street, London
    Corporate (4 parents)
    Officer
    2002-03-21 ~ 2004-06-16
    IIF 83 - director → ME
  • 44
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    TYROLESE (331) LIMITED - 1995-11-21
    First Floor, 48 George Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2000-01-26 ~ 2002-10-04
    IIF 89 - director → ME
  • 45
    AMERADA HESS (INDONESIA-JABUNG) LIMITED - 2003-05-23
    TYROLESE (357) LIMITED - 1996-07-26
    1 Fleet Place, London
    Corporate (5 parents)
    Officer
    2000-01-26 ~ 2003-04-22
    IIF 84 - director → ME
  • 46
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-06-15 ~ 2013-08-30
    IIF 6 - director → ME
  • 47
    Flat 1 Rustlings Mews, Catherington Lane, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2007-10-01 ~ 2014-09-30
    IIF 92 - secretary → ME
  • 48
    HESS (INDONESIA PANGKAH) LIMITED - 2014-01-16
    AMERADA HESS (INDONESIA-PANGKAH) LIMITED - 2006-05-22
    TYROLESE (326) LIMITED - 1995-09-21
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -128,725,000 GBP2022-12-31
    Officer
    2000-01-26 ~ 2005-03-31
    IIF 86 - director → ME
  • 49
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (4 parents)
    Officer
    2017-03-31 ~ 2019-08-02
    IIF 54 - director → ME
  • 50
    SERVICES (N.E.) LTD - 2024-02-15
    33 Church Street, Hartlepool, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-01-16 ~ 2024-08-28
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    Unit 6 The Grange Business Centre, Belasis Avenue, Billingham, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ 2024-04-25
    IIF 68 - director → ME
    Person with significant control
    2024-04-25 ~ 2024-04-25
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 52
    BASKMIST LIMITED - 1984-06-05
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-26 ~ 2002-09-11
    IIF 29 - director → ME
  • 53
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Corporate (6 parents)
    Officer
    2009-05-21 ~ 2015-06-30
    IIF 59 - director → ME
  • 54
    1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2021-04-20
    IIF 56 - 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
    Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Corporate (4 parents)
    Officer
    2000-01-26 ~ 2005-03-31
    IIF 88 - director → ME
  • 56
    Castle House, Paul Street, London, England
    Corporate (19 parents)
    Equity (Company account)
    0 GBP2022-12-30
    Officer
    2012-11-28 ~ 2017-01-25
    IIF 37 - director → ME
  • 57
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    201 Borough High Street, London, England
    Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    1998-01-14 ~ 2001-11-13
    IIF 21 - director → ME
  • 58
    H. P. BULMER PECTIN LIMITED - 1993-12-21
    FOOD INGREDIENTS LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1842) LIMITED - 1992-10-16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-06-04 ~ 2002-09-11
    IIF 36 - director → ME
  • 59
    12 Henrietta Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2007-04-16 ~ 2017-07-20
    IIF 26 - director → ME
  • 60
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (8 parents, 2 offsprings)
    Officer
    2016-02-01 ~ 2017-07-21
    IIF 42 - director → ME
  • 61
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Officer
    2012-06-15 ~ 2013-08-30
    IIF 7 - 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
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2018-01-30 ~ 2020-11-06
    IIF 45 - director → ME
    2010-05-18 ~ 2015-06-30
    IIF 60 - director → ME
  • 63
    5 St Marys Terrace, London
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-09-09 ~ 2014-09-28
    IIF 16 - director → ME
  • 64
    XSCAPES SOUTH DORSET LIMITED - 2018-11-21
    Suite A, 82 James Carter Road, Bury St. Edmunds, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,208 GBP2023-03-31
    Officer
    2019-11-01 ~ 2021-02-02
    IIF 46 - director → ME
  • 65
    3 Yarm Lane, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Person with significant control
    2024-01-16 ~ 2024-08-28
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - 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
    Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Corporate (7 parents, 1 offspring)
    Officer
    2015-02-18 ~ 2023-06-30
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.