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, Neill

    Related profiles found in government register
  • Hughes, Neill
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Dawson Street, Dublin 2, D02 AN25, Ireland

      IIF 1 IIF 2
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, County Londonderry, BT47 3XX, Northern Ireland

      IIF 3
  • Hughes, Neil
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Hughes, Neil
    Irish none born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fl Partners, Stradbrook House, Stradbrook Road, Blackrock, Co Dublin, Ireland

      IIF 14
    • icon of address Sunseeker House, West Quay Road, Poole, Dorset, BH15 1JD, England

      IIF 15 IIF 16
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 17
  • Hughes, Neill David
    Irish company director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Hughes, Neill David
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Emsworth, Kinsealy, County Dublin, Ireland

      IIF 27 IIF 28
    • icon of address Emsworth, Malahide Road, Kinsealy, Dublin 17, D17 Ef98, Ireland

      IIF 29
    • icon of address Potensis Limited, Unit Tr301, Trowbray House, The Leathermarket, 11/13 Weston Street, London, SE1 3ER, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 227-228, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 33
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 34 IIF 35
  • Hughes, Neill David
    Irish none born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Hughes, Neill
    Irish company director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Neill Hughes
    Irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Dawson Street, Dublin 2, D02 AN25, Ireland

      IIF 49 IIF 50
  • Mr Neill David Hughes
    Irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 51
  • Mr Neill Hughes
    British,irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Emsworth, Malahide Road, Kinsealy, Dublin 17, D17 Ef98, Ireland

      IIF 52
  • Mr Neill David Hughes
    Irish born in October 1966

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,570,119 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -146,536 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 3 - Director → ME
  • 6
    ESSANDOR FOAMS & BEDDING LIMITED - 1980-12-31
    icon of address Unit 5, New Line Industrial Estate, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 15
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 37 - Director → ME
Ceased 35
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2004-05-26
    IIF 47 - Director → ME
  • 2
    icon of address Spring Road, Ibstock, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2012-12-18
    IIF 14 - Director → ME
  • 3
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PILOTCLASS LIMITED - 1993-03-03
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 44 - Director → ME
  • 4
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-06-14
    IIF 42 - Director → ME
  • 5
    QUICKAPSE LIMITED - 1983-03-15
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 4 - Director → ME
  • 6
    FORESTDEAL LIMITED - 1993-03-01
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 48 - Director → ME
  • 7
    INTERNATIONAL SOCCER MANAGEMENT LIMITED - 2001-11-13
    icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,784 GBP2018-05-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-19
    IIF 13 - Director → ME
  • 8
    ROLEARM LIMITED - 1989-10-10
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,892 GBP2017-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2015-01-19
    IIF 41 - Director → ME
  • 9
    icon of address Cherry Tree Farm Cherry Tree Lane, Rostherne, Altrincham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-19
    IIF 17 - Director → ME
  • 10
    icon of address Victoria House, 15-17 Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    616,415 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-06-04
    IIF 27 - Director → ME
  • 11
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 7 - Director → ME
  • 12
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 19 - Director → ME
  • 13
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    GLENTREE PLC - 1988-04-19
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    UNION SQUARE PLC - 1996-05-13
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    GLENTREE ESTATES PLC - 1986-10-28
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-28 ~ 2004-05-26
    IIF 46 - Director → ME
  • 14
    OUTLOOK PRESS LIMITED - 2019-11-15
    SPOTLIGHT SPORTS GROUP LIMITED - 2020-01-29
    GRIMTON LIMITED - 1990-03-22
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 23 - Director → ME
  • 15
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 12 - Director → ME
  • 19
    icon of address Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-01-30
    IIF 33 - Director → ME
  • 20
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 15 - Director → ME
  • 21
    TOTESBURY LIMITED - 1996-02-23
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 6 - Director → ME
  • 22
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 25 - Director → ME
  • 23
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 22 - Director → ME
  • 24
    CENTURYCOMM LIMITED - 2020-01-29
    SPEED 6439 LIMITED - 1997-09-16
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 21 - Director → ME
  • 25
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-09-15
    IIF 26 - Director → ME
  • 26
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2016-09-15
    IIF 24 - Director → ME
  • 27
    MIRROR GROUP NEWSPAPERS PLC - 1994-04-21
    MIRROR GROUP LIMITED - 2007-09-25
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 20 - Director → ME
  • 28
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 5 - Director → ME
  • 29
    FLYNIGHT SERVICES LIMITED - 1997-03-24
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 8 - Director → ME
  • 30
    BROOMCO (4033) LIMITED - 2006-08-31
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2014-12-31
    IIF 10 - Director → ME
  • 31
    ROBERT IVES (MOULDINGS) LIMITED - 1989-05-31
    PRIZECRAFT LIMITED - 1983-06-01
    SUNSEEKER INTERNATIONAL (MOULDINGS) LIMITED - 2022-07-25
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 11 - Director → ME
  • 32
    POOLE POWERBOATS LIMITED - 1985-05-03
    SUNSEEKER INTERNATIONAL (BOATS) LIMITED - 2004-08-16
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2014-12-31
    IIF 16 - Director → ME
  • 33
    QUAY WEST MARINA LIMITED - 1996-02-23
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 9 - Director → ME
  • 34
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 43 - Director → ME
  • 35
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2002-05-02
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.