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, Mark William

    Related profiles found in government register
  • Hughes, Mark William
    British business advisor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Momentum Place, Bamber Bridge, Preston, PR5 6EF, United Kingdom

      IIF 1
  • Hughes, Mark William
    British businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Goronwy, Moel Y Crio, Halkyn, Holywell, Clwyd, CH8 8JN, Wales

      IIF 2
  • Hughes, Mark William
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Momentum Place, Bamber Bridge, Preston, PR5 6EF, England

      IIF 3
    • icon of address 28, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hughes, Mark William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 7
    • icon of address Unit 18, St. Lukes Road, Kirkby Stephen, CA17 4HT, England

      IIF 8
    • icon of address 136, Elliott Street, Tyldesley, Manchester, M29 8FJ, England

      IIF 9
    • icon of address 28, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, United Kingdom

      IIF 13
  • Hughes, Mark William
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 14
  • Hughes, Mark William
    British nuclear engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 15
  • Hughes, Mark William
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Warburton Way, Timperley, Altrincham, WA15 7XX, England

      IIF 16
  • Mr Mark William Hughes
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 17
    • icon of address 28, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 28, Momentum Place, Bamber Bridge, Preston, PR5 6EF, United Kingdom

      IIF 21
  • Hughes, Mark William
    British company director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Road, Barrow In Furness, Cumbria, LA14 5PL

      IIF 22
  • Mark William Hughes
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 23
  • Mr Mark William Hughes
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Warbuton Way, Timperley, Altrincham, Cheshire, WA15 7XX, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bridgewater House, North Road, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite A5 Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,434 GBP2024-03-31
    Officer
    icon of calendar 2016-01-02 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 28 Momentum Place, Bamber Bridge, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,456 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,160 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    590,126 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 27-28 Momentum Place, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 3 - Director → ME
  • 8
    DYNAMIC NETWORK ALLIANCE LIMITED - 2013-05-14
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,154 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Frp Advisory Llp Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 121-123 Duke Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577 GBP2020-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    REDTHORN SYSTEMS LTD - 2015-06-02
    AVENTA UK LIMITED - 2012-12-21
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-05-22
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,113 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 5 - Director → ME
  • 12
    DNA - AGILE CONSULTING LIMITED - 2015-11-16
    AGILE BUSINESS SOLUTIONS (UK) LIMITED - 2012-12-21
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,182 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 12 - Director → ME
  • 13
    REDTHORN UK LIMITED - 2012-12-21
    DNA - AGILE TECHNOLOGY LIMITED - 2015-05-22
    REDTHORN SERVICES LTD - 2015-06-02
    DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,290 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 6 Warburton Way, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Unit 18 St. Lukes Road, Kirkby Stephen, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,078 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address Bridgewater House, North Road, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-09-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Llandaff Close, Great Sutton, Ellesmere Port, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,455 GBP2024-04-30
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-30
    IIF 9 - Director → ME
  • 3
    icon of address 121-123 Duke Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.