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
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 1 IIF 2
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 3
    • Unit 41, Knowsthorpe Gate, Leeds, LS9 0SW, United Kingdom

      IIF 4
    • The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 5
    • 8, Ingleton Road, Southampton, SO16 9HG, England

      IIF 6
  • Hughes, Michael
    British director born in April 1960

    Registered addresses and corresponding companies
    • 30 Kingsley Road, Eversley, Hook, Hampshire, RG27 0NA

      IIF 7
  • Hughes, Michael
    British computer software and systems born in August 1961

    Registered addresses and corresponding companies
    • 24 Branklyn Crescent, Knightswood, Glasgow, G13 1GJ

      IIF 8
  • Hughes, Michael
    British director born in August 1961

    Registered addresses and corresponding companies
    • 24 Branklyn Crescent, Knightswood, Glasgow, G13 1GJ

      IIF 9
  • Hughes, Michael Ltd

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 10
  • Hughes, Michael

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 11
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, England

      IIF 15
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 19
    • 6, Main Street, Camlough, Newry, Co. Down, BT35 7JG, United Kingdom

      IIF 20
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 21 IIF 22 IIF 23
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, United Kingdom

      IIF 29
  • Hughes, Michael
    British director born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Carmel Street, Carmel Street, Dukestown, Tredegar, NP22 4RG, Wales

      IIF 30
  • Hughes, Michael
    born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 31
  • Hughes, Michael John
    British developer born in November 1961

    Registered addresses and corresponding companies
    • 25 Hilmanton, Lower Earley, Reading, Berkshire, RG6 4HN

      IIF 32
  • Hughes, Michael
    British designer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 33
  • Hughes, Michael
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 34
  • Hughes, Michael
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS

      IIF 35
  • Hughes, Michael
    British business executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 36
  • Hughes, Michael
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 37
    • 7, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 38
    • 7 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS

      IIF 39
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 40
    • C/o Praesidiad, The Gridiron Building, One Pancras Square, London, NC1 4AG, England

      IIF 41
    • St Helena, Danby Head, Danby, Whitby, YO21 2NL, England

      IIF 42
  • Hughes, Michael
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 43
    • 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 47
    • Unit 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 48
    • Unit 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW, England

      IIF 49
    • C/o Praesidiad, The Gridiron Building, One Pancras Square, London, N1C 4AG, England

      IIF 50
    • 21, Gargrave Road, Skipton, BD23 1UD, England

      IIF 51
    • 8, Ingleton Road, Southampton, SO16 9HG, England

      IIF 52
  • Hughes, Michael
    British fca born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 53
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, England

      IIF 54
    • 7, Lakeland Crescent, Leeds, West Yorkshire, LS17 7PS, United Kingdom

      IIF 55
  • Hughes, Michael
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 56
  • Hughes, Michael
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Muse, Off Blackhorse Lane, London, E17 6SL, United Kingdom

      IIF 57
  • Hughes, Michael
    British events organiser born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Hughes, Michael
    British promoter born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 59
  • Hughes, Michael
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wellington Court, 33 Wellington Road, Timperley, Altrincham, WA15 7RD, England

      IIF 60
  • Hughes, Michael
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 61
  • Hughes, Michael
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 62
    • C/o Addleshaw Goddard Llp, Cornerstone, 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 63
  • Hughes, Michael
    British manager born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121 Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 64
  • Hughes, Michael
    British technology director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 65
    • 24, Hollybush Lane, Port Glasgow, Renfrewshire, PA14 6QZ, United Kingdom

      IIF 66
  • Hughes, Michael
    Irish director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Blenhiem Road, Six Bells, Abertillery, NP13 2PU, United Kingdom

      IIF 67
  • Hughes, Michael
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Hughes, Michael John
    British director born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British none born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 73
  • Hughes, Michael
    British designer born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 75
  • Hughes, Michael
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, Truro, TR3 7NR, United Kingdom

      IIF 76
  • Hughes, Michael
    British sales manager born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
  • Hughes, Michael
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263 Chester Road, Chester Road, Oakenholt, Flint, Flitshire, CH6 5SE, United Kingdom

      IIF 78
  • Hughes, Michael
    British fca born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SW

      IIF 79
  • Hughes, Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 80
  • Hughes, Michael
    British director born in March 1963

    Resident in United Kingdom

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

      IIF 81
  • Hughes, Michael
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Harrow Avenue, Enfield, EN1 1JH, England

      IIF 82
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 83
    • Unit J, Blackhorse Mews, Off Blackhorse Lane, London, E17 6SL, England

      IIF 84
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 85
  • Hughes, Michael
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 86
    • Unit J, Blackhorse Mews, Off Blackhorse Lane, London, E17 6SL, England

      IIF 87
  • Hughes, Michael
    British event organiser born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Hughes, Michael
    British manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 89
  • Hughes, Michael
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldknow Academy, Oldknow Road, Small Heath, Birmingham, B10 0HU, United Kingdom

      IIF 90
  • Hughes, Michael
    British producer born in May 1970

    Resident in United Kingdom

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

      IIF 91
  • Hughes, Michael
    British promoter born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Hughes, Michael
    British promotor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 93
  • Hughes, Michael
    British self employed born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 94
  • Hughes, Michael
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 95
  • Hughes, Michael
    born in August 1968

    Resident in England & Wales

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, England

      IIF 96
  • Hughes, Michael
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rush Hill Road, Uppermill, Oldham, OL3 6JD, United Kingdom

      IIF 97
  • Hughes, Michael Ltd
    English carpenter born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael Ltd
    English designer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, United Kingdom

      IIF 106
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 107
    • The Posh Ladys Bottom, 11 Beach Road, Porthtowan, Cornwall, TR4 8AA

      IIF 108
    • 11 Beach Road, Porthtowan, 11 Beach Road, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 109
    • 11, Beach Road, Porthtowan, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 110
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 111
  • Hughes, Michael Ltd
    English furniture maker born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beach Road, Truro, TR4 8AA, England

      IIF 112
  • Hughes, Michael Ltd
    English furniture manufacturer & retai born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Posh Ladys Bottom, 11 Beach Road, Porthtowan, Cornwall, TR4 8AA

      IIF 113
  • Hughes, Michael Ltd
    English sales manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 114
  • Hughes, Michael John
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 115 IIF 116 IIF 117
  • Michael Hughes
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 118
  • Mr Michael Hughes
    British born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 119
  • Hughes, Michael John
    British chartered surveyor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 120
  • Hughes, Michael John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bury Walk, London, England

      IIF 121
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 122
  • Hughes, Michael John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 123
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 124
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 125
    • 1, Park Row, Leeds, LS1 5AB

      IIF 126
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 127 IIF 128 IIF 129
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 130
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW

      IIF 131
  • Hughes, Michael John
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British proerty developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 134
  • Hughes, Michael John
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Hughes
    British born in November 1961

    Registered addresses and corresponding companies
    • 76, Cannon Street, London, EC4N 6AE, England

      IIF 140
  • Mr Michael Hughes
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, England

      IIF 141
  • Mr Michael Hughes
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Shop 1, Barncoose Terrace, Redruth, ,cornwall, TR15 3HB, England

      IIF 142
    • Unit 2a, Visicks Yard, Devoran, Cornwall, TR3 7NR, England

      IIF 143
    • The Pine Shop, Blowinghouse, Redruth, TR15 3HB, England

      IIF 144
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 145
    • Kitchens Direct Sw Ltd, Unit 2, Visicks Works, Truro, TR3 7NR, England

      IIF 146
    • Unit 2b, Visicks Yard, Devoran, Truro, TR3 7NR, England

      IIF 147
  • Mr Michael Hughes
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rombold Cottage, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 148
  • Mr Michael Hughes
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 149
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
  • Mr Michael Hughes
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wellington Road, Timperley, Altrincham, WA15 7RD, England

      IIF 151
  • Mr Michael Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 152
  • Mr Michael Hughes
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 107, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 153
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 154
  • Director Michale Hughes
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 155
  • Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 156
  • Mr Michael Hughes
    English born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Visicks Yard, Devoran, TR3 7NR, England

      IIF 157
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 158
  • Michael Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 159
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 160
  • Mr Michael John Hughes
    British born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 161
  • Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 162
  • Mr Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 163
  • Mr Michael John Hughes
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, EH1 2EN, United Kingdom

      IIF 164
  • Mr Michael Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 165 IIF 166
    • Unit 2, Visicks Yard, Truro, TR3 7NR, United Kingdom

      IIF 167
  • Mr Michael Hughes
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 168
  • Mr Michael Hughes
    British born in March 1963

    Resident in United Kingdom

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

      IIF 169
  • Mr Michael Hughes
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 170
    • 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, United Kingdom

      IIF 171
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 172
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174 IIF 175
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 176
    • Unit J, Blackhorse Mews, London, E17 6SL, England

      IIF 177
    • 32, Harrow Avenue, Enfield, Middlesex, EN1 1JH, England

      IIF 178
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 179
  • Michael Hughes
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Beach Road, Porthtowan, Truro, Cornwall, TR4 8AA, United Kingdom

      IIF 180
  • Mr Michael Hughes
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 181
  • Mr Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 182
  • Mr Michael Hughes
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 183
  • Mr Michael Hughes
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rush Hill Road, Uppermill, Oldham, OL3 6JD, United Kingdom

      IIF 184
  • Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 185
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 186 IIF 187
  • Mr Michael Hughes
    English born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Ltd Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Beach Road, Porthtowan, Truro, TR4 8AA, England

      IIF 196
  • Mr Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 95
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    71,297 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-10-23 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 3
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 103 - director → ME
    2018-11-22 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 5
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2022-05-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    32 Harrow Avenue, Enfield, Middlesex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,312 GBP2023-08-31
    Officer
    2022-05-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HESCO BLASTBLOC LIMITED - 2012-06-15
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 79 - director → ME
  • 9
    11 Beach Road, Porthtowan, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 10
    CD HOLDINGS LIMITED - 2006-11-13
    2 Jordan Street, Knott Mill, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2019-07-01 ~ now
    IIF 34 - director → ME
    2019-07-01 ~ now
    IIF 19 - secretary → ME
  • 11
    HOWARTH CORPORATE FINANCE LIMITED - 2013-05-07
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-05-13 ~ dissolved
    IIF 37 - director → ME
  • 12
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 13
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 14
    Unit 2 Visicks Yard, Devoran, Truro, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-03 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 15
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 16
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 105 - director → ME
    2018-02-08 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 17
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 104 - director → ME
    2018-02-27 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 18
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 111 - director → ME
    2017-07-28 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 19
    Unit 41 Knowsthorpe Gate, Leeds
    Dissolved corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 4 - secretary → ME
  • 20
    65 Gales Drive, Three Bridges, Crawley, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,010 GBP2022-10-31
    Person with significant control
    2016-10-31 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 22
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 84 - director → ME
  • 23
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,125 GBP2016-03-31
    Officer
    2009-12-02 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 24
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 133 - director → ME
  • 25
    HESCO (MANUFACTURING) LIMITED - 1987-01-29
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 47 - director → ME
    2011-09-01 ~ dissolved
    IIF 3 - secretary → ME
  • 26
    PTS HOLDINGS LIMITED - 2016-05-10
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,405,887 GBP2022-06-30
    Officer
    2016-05-06 ~ dissolved
    IIF 43 - director → ME
  • 27
    HESCO GROUP LIMITED - 2018-02-05
    HESCO (GROUP) LIMITED - 2015-10-04
    HESCO BASTION (GROUP) LIMITED - 2014-10-01
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    376,233 GBP2016-12-31
    Officer
    2011-10-19 ~ dissolved
    IIF 48 - director → ME
  • 28
    HESCO MILITARY PRODUCTS LIMITED - 2016-05-17
    KOPAX LIMITED - 2004-02-12
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 44 - director → ME
    2013-03-28 ~ dissolved
    IIF 12 - secretary → ME
  • 29
    Unit J Blackhorse Muse, Off Blackhorse Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 57 - director → ME
  • 30
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 87 - director → ME
  • 31
    PRAESIDIAD LIMITED - 2017-10-19
    C/o Praesidiad, The Gridiron Building, One Pancras Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 41 - director → ME
  • 32
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 40 - director → ME
  • 33
    41 Bath Road, Wisbech, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,567 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 34
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 75 - director → ME
    2021-07-01 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 35
    Kitchens Direct Sw Ltd, Perranarworthal, Truro, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 36
    Unit 2b Visicks Yard, Devoran, Truro, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,429 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 37
    26 York Place, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-04-02 ~ dissolved
    IIF 55 - director → ME
    2013-04-02 ~ dissolved
    IIF 16 - secretary → ME
  • 38
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    14,394 GBP2023-02-28
    Officer
    2018-02-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    40 Abbey View Drive, Minster On Sea, Sheerness, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 40
    4a Parkway, Porters Wood, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    71,361 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 60 - director → ME
  • 41
    3 Field Court, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -267,259 GBP2019-11-30
    Officer
    2018-06-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 149 - Has significant influence or controlOE
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Has significant influence or control as a member of a firmOE
  • 42
    MANDACO 628 LIMITED - 2010-03-10
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 126 - director → ME
  • 43
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,545 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 44
    Mattress Express, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 100 - director → ME
    2018-06-22 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 45
    Unit 1 Camlough Retail Park, Main Street, Newry, Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    728,322 GBP2024-05-31
    Officer
    2012-05-31 ~ now
    IIF 20 - secretary → ME
  • 46
    Howarth Corporate Finance, 5a King Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 54 - director → ME
    2011-02-04 ~ dissolved
    IIF 15 - secretary → ME
  • 47
    The Business Centre, Edward Street, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    26,927 GBP2023-12-31
    Officer
    2010-09-22 ~ now
    IIF 56 - director → ME
    2010-09-22 ~ now
    IIF 5 - secretary → ME
  • 48
    4 Carmel Street Carmel Street, Dukestown, Tredegar, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 49
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 99 - director → ME
    2019-03-07 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 50
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 51
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 98 - director → ME
    2019-03-07 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 52
    103a High Street, Lees, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -44,784 GBP2023-05-31
    Officer
    2020-05-12 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 53
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 54
    Unit 2a Visicks Yard, Devoran, Cornwall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 55
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 56
    Unit 2 Visicks Yard, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 101 - director → ME
    2018-02-20 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 57
    11 Beach Road Porthtowan, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 107 - director → ME
    2017-09-06 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 58
    The Pine Factory (truro) Ltd, Unit 2, Visicks Works, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 102 - director → ME
    2018-02-20 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 59
    11 Beach Road, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 112 - director → ME
    2015-03-24 ~ dissolved
    IIF 28 - secretary → ME
  • 60
    107 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 61
    13 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    4,488 GBP2023-10-31
    Officer
    2012-10-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    RED25 LIMITED - 2012-11-22
    13 Glasgow Road, Paisley, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    119,581 GBP2023-08-31
    Officer
    2002-08-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Has significant influence or controlOE
  • 63
    New House Farm, Westerdale, Whitby, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    17,624 GBP2021-03-31
    Officer
    2023-10-04 ~ now
    IIF 42 - director → ME
  • 64
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 66
    Unit J Blackhorse Mews, Off Blackhorse Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 82 - director → ME
  • 67
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -351,557 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 68
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 69
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 70
    Gable Cottage Station Terrace, Nantyglo, Ebbw Vale, Gwent
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 67 - director → ME
  • 71
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 72
    Unit J, Blackhorse Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    -39,975 GBP2023-07-31
    Officer
    2007-07-13 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Has significant influence or controlOE
  • 73
    The Pine Shop, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,956 GBP2022-10-31
    Officer
    2001-11-01 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 74
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 46 - director → ME
    2013-03-28 ~ dissolved
    IIF 14 - secretary → ME
  • 75
    Wpa Associates Limited, 5a King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 45 - director → ME
    2013-03-28 ~ dissolved
    IIF 13 - secretary → ME
  • 76
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,635,750 GBP2023-12-31
    Person with significant control
    2018-10-05 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to surplus assets - More than 25% but not more than 50%OE
  • 77
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    522,002 GBP2023-12-31
    Person with significant control
    2023-03-03 ~ now
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 201 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 201 - Right to appoint or remove membersOE
  • 78
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,225,069 GBP2023-12-31
    Officer
    2018-06-20 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 79
    26 New Street, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 72 - director → ME
  • 80
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 70 - director → ME
  • 81
    MANDACO 772 LIMITED - 2013-09-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    721,674 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 82
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,730 GBP2023-12-31
    Officer
    2014-09-10 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 83
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,258 GBP2023-12-31
    Officer
    2012-12-05 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 84
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 71 - director → ME
  • 85
    26 New Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-03-02 ~ now
    IIF 140 - Ownership of shares - More than 25%OE
    IIF 140 - Ownership of voting rights - More than 25%OE
    IIF 140 - Has significant influence or controlOE
  • 86
    MANDACO 751 LIMITED - 2012-12-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,617 GBP2023-12-31
    Officer
    2012-12-05 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 87
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 162 - Right to surplus assets - More than 50% but less than 75%OE
  • 88
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    35,906 GBP2023-12-31
    Officer
    2016-11-07 ~ now
    IIF 116 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 156 - Right to surplus assets - More than 50% but less than 75%OE
  • 89
    26 New Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 69 - director → ME
  • 90
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-02-28 ~ now
    IIF 115 - llp-designated-member → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Right to surplus assets - More than 50% but less than 75%OE
  • 91
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Right to surplus assets - More than 50% but less than 75%OE
  • 92
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    23,126 GBP2023-12-31
    Officer
    2012-12-06 ~ now
    IIF 117 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to surplus assets - More than 50% but less than 75%OE
  • 93
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 74 - director → ME
    2022-02-23 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 94
    11 Beach Road Porthtowan, 11 Beach Road, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 109 - director → ME
  • 95
    DEXTER 2014 LIMITED - 2014-04-15
    Rombold Cottage, Crossbeck Road, Ilkley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -165 GBP2023-05-31
    Officer
    2018-12-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    1 George Square, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    861,998 GBP2021-12-31
    Officer
    2020-11-01 ~ 2022-03-28
    IIF 63 - director → ME
  • 2
    CENTENNIAL UK LIMITED - 2004-04-23
    BLA 945 LIMITED - 1999-11-04
    Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-11-05 ~ 1999-11-24
    IIF 7 - director → ME
  • 3
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    1993-06-30 ~ 2008-03-31
    IIF 8 - director → ME
  • 4
    CPC PROJECT SERVICES LLP - 2024-03-29
    100 Wood Street, London, England
    Corporate (6 parents)
    Officer
    2012-01-16 ~ 2020-12-31
    IIF 96 - llp-member → ME
  • 5
    FARNE SALMON & TROUT CO LIMITED - 1988-02-17
    Station Road, Duns, Berwickshire
    Corporate (5 parents)
    Officer
    2001-11-01 ~ 2003-04-28
    IIF 39 - director → ME
  • 6
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    894,366 GBP2023-12-31
    Officer
    2015-04-24 ~ 2018-02-20
    IIF 61 - director → ME
  • 7
    65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,010 GBP2022-10-31
    Officer
    2016-10-31 ~ 2017-07-24
    IIF 89 - director → ME
  • 8
    CIBOODLE LIMITED - 2008-06-02
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-05 ~ 2008-03-31
    IIF 9 - director → ME
  • 9
    34a Queen Anne's Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    2004-07-28 ~ 2010-01-01
    IIF 134 - director → ME
  • 10
    34a Queen Anne's Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-11-24 ~ 2010-01-01
    IIF 136 - director → ME
  • 11
    34a Queen Anne's Gate, London
    Dissolved corporate (3 parents)
    Officer
    2004-09-16 ~ 2010-01-01
    IIF 139 - director → ME
  • 12
    Huntington House Jockey Lane, Huntington, York
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ 2013-10-01
    IIF 121 - director → ME
  • 13
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    1 New Burlington Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-04-06 ~ 2011-02-01
    IIF 137 - director → ME
  • 14
    HESCO BASTIONS LIMITED - 1991-05-08
    3120 Park Square Birmingham Business Park, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2018-12-12
    IIF 53 - director → ME
    2011-09-01 ~ 2018-12-12
    IIF 1 - secretary → ME
  • 15
    HESCO HOLDINGS LIMITED - 2018-02-08
    HESELDEN HOLDINGS LIMITED - 2016-08-09
    FLINT MILL LIMITED - 2015-08-05
    AREALSO LIMITED - 2011-09-13
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2018-12-12
    IIF 49 - director → ME
    2011-10-19 ~ 2018-12-12
    IIF 2 - secretary → ME
  • 16
    C/o Praesidiad Limited, York House, 211 Pentonville Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-26 ~ 2018-12-12
    IIF 50 - director → ME
  • 17
    HESCO GROUP LIMITED - 2018-02-05
    HESCO (GROUP) LIMITED - 2015-10-04
    HESCO BASTION (GROUP) LIMITED - 2014-10-01
    Unit 41 Knowsthorpe Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    376,233 GBP2016-12-31
    Officer
    2011-08-02 ~ 2018-06-06
    IIF 52 - director → ME
    2011-10-19 ~ 2018-06-06
    IIF 6 - secretary → ME
  • 18
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    34a Queen Anne's Gate, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-08 ~ 2010-01-01
    IIF 135 - director → ME
  • 19
    HIIRE LTD
    - now
    HIIHO LTD. - 2016-01-11
    121 Moffat Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2014-12-15 ~ 2018-04-11
    IIF 64 - director → ME
  • 20
    KEELHAM HALL FARM SHOP LIMITED - 2012-07-09
    KEELHAM HALL FARM LIMITED - 2008-10-31
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (6 parents)
    Equity (Company account)
    837,488 GBP2022-01-30
    Officer
    2020-01-17 ~ 2020-12-31
    IIF 51 - director → ME
  • 21
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    14,361 GBP2023-11-30
    Officer
    2015-01-08 ~ 2025-03-28
    IIF 120 - director → ME
  • 22
    4a Parkway, Porters Wood, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    71,361 GBP2024-03-31
    Person with significant control
    2017-01-23 ~ 2020-02-11
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Oldknow Academy Oldknow Road, Small Heath, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-08-11 ~ 2013-05-10
    IIF 90 - director → ME
  • 24
    PROJECTPLEDGE LIMITED - 1992-07-15
    Monarch House, Victoria Road, London
    Dissolved corporate (5 parents)
    Officer
    1996-11-05 ~ 2000-05-23
    IIF 32 - director → ME
  • 25
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-11-19
    IIF 31 - llp-designated-member → ME
  • 26
    Shop 1 Barncoose Terrace, Redruth, ,cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ 2017-06-07
    IIF 106 - director → ME
  • 27
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2009-11-16 ~ 2019-08-16
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 28
    SELENE LIMITED - 2011-07-12
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-09-09 ~ 2010-01-01
    IIF 138 - director → ME
  • 29
    HELIOSHEPHERD LIMITED - 2013-10-30
    MANDACO 679 LIMITED - 2011-04-28
    Huntington House Jockey Lane, Huntington, York
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ 2013-10-10
    IIF 131 - director → ME
  • 30
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    1996-07-30 ~ 2010-01-01
    IIF 122 - director → ME
  • 31
    The Pine Shop, Blowinghouse, Redruth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,956 GBP2022-10-31
    Officer
    1999-01-01 ~ 2001-10-31
    IIF 108 - director → ME
  • 32
    MPC PARTNERS NORTH LIMITED - 2006-04-03
    C J Roulston, Rombold Cottage, Crossbeck Road, Ilkley, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    227,386 GBP2024-05-31
    Officer
    2005-09-23 ~ 2012-05-31
    IIF 35 - director → ME
  • 33
    DEXTER 2014 LIMITED - 2014-04-15
    Rombold Cottage, Crossbeck Road, Ilkley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -165 GBP2023-05-31
    Officer
    2014-04-14 ~ 2015-09-16
    IIF 36 - 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.