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

Mr Robert Andrew Hughes

    Related profiles found in government register
  • Mr Robert Andrew Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, United Kingdom

      IIF 1
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 2 IIF 3 IIF 4
    • 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ

      IIF 6
    • 5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 7
    • 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 8
  • Hughes, Robert Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, United Kingdom

      IIF 9
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 10 IIF 11 IIF 12
    • 5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 13
  • Hughes, Robert Andrew
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 14
  • Hughes, Robert Andrew
    British marketing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, Wakefield Road, Dewsbury, WF12 8DJ, United Kingdom

      IIF 15
  • Mr Robert Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 16 IIF 17
    • 41, Little Horton Green, Bradford, West Yorkshire, BD5 0NG, United Kingdom

      IIF 18
  • Hughes, Robert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, England

      IIF 19
    • The Annex 1, Bridge Street, Batley, West Yorkshire, WF17 5NU, England

      IIF 20
    • 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ, England

      IIF 21
    • 5th Floor Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 22
    • 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 23
  • Hughes, Robert
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 24
  • Hughes, Robert
    British ceo born in August 1974

    Resident in England

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

      IIF 25
  • Hughes, Robert
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, West Yorkshire, BD5 0NG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    4b Caledonia Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    41 Little Horton Green, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    41 Little Horton Green, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    41 Little Horton Green, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,580 GBP2019-01-31
    Officer
    2018-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    41 Little Horton Green, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    4b Caledonia Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    41 Little Horton Green, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    MUSLIM LTD
    - now
    BAO ENTERPRISES LIMITED - 2024-06-21
    41 Little Horton Green, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    PIVOTAL DRINKS LTD - 2020-08-31
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,676 GBP2021-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    41 Little Horton Green, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    4b Caledonia Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 14
    5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    4b Caledonia Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ 2016-07-11
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.