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, Dylan James

    Related profiles found in government register
  • Hughes, Dylan James
    British broker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ, United Kingdom

      IIF 1
  • Hughes, Dylan James
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 2
  • Hughes, Dylan James
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cintra Park, London, SE19 2LQ, United Kingdom

      IIF 3
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 4
  • Hughes, Dylan James
    British insurance broker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Thomas Court, Thomas Lane, Bristol, BS1 6JG, England

      IIF 5
    • icon of address One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 6
  • Hughes, Dylan James
    British insurance salesman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, A Gipsy Hill, London, SE19 1NL

      IIF 7
  • Hughes, Dylan James
    British landlord born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Stafford, ST16 2JZ, England

      IIF 8
  • Hughes, Dylan James
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 The Reach, 39 Leeds Street, Liverpool, L3 2DD, England

      IIF 9
  • Hughes, Dylan James
    British insurance broker born in October 1975

    Registered addresses and corresponding companies
    • icon of address 33 Marlowe Court, Lymer Avenue Gipsey Hill, London, SE19 1LP

      IIF 10
  • Mr Dylan James Hughes
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ, United Kingdom

      IIF 11
    • icon of address St. Thomas Court, Thomas Lane, Bristol, BS1 6JG

      IIF 12
    • icon of address The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

      IIF 13
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 14 IIF 15
  • Mr Dylan James Hughes
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 The Reach, 39 Leeds Street, Liverpool, L3 2DD, England

      IIF 16
    • icon of address 10, Market Street, Stafford, ST16 2JZ, England

      IIF 17
  • Hughes, Dylan James

    Registered addresses and corresponding companies
    • icon of address 27, Cintra Park, London, SE19 2LQ, England

      IIF 18
    • icon of address 33 Marlowe Court, Lymer Avenue Gipsey Hill, London, SE19 1LP

      IIF 19
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 217 The Reach 39 Leeds Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Market Street, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,288 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    PINSURE LIMITED - 2016-11-30
    BRUNEL PROFESSIONS LTD - 2023-09-30
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    828,789 GBP2019-12-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address The Coach House Aust Road, Olveston, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-10-17 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    PI4U LTD - 2016-12-12
    icon of address 3 Temple Quay, Temple Back East, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    498,203 GBP2024-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-12-15
    IIF 5 - Director → ME
  • 2
    icon of address Farrow Accounting & Tax Limited, 95 South Worple Way, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2015-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2011-05-23
    IIF 7 - Director → ME
  • 3
    PINSURE LIMITED - 2016-11-30
    BRUNEL PROFESSIONS LTD - 2023-09-30
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    828,789 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRUNEL PROFESSIONAL RISKS LIMITED - 2021-06-16
    icon of address 3 Temple Quay, Temple Back East, Bristol, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    24,848,992 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2021-06-15
    IIF 1 - Director → ME
    icon of calendar 2005-08-16 ~ 2005-10-20
    IIF 10 - Director → ME
    icon of calendar 2005-08-16 ~ 2008-09-09
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.