logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Mark Christopher

    Related profiles found in government register
  • Hughes, Mark Christopher
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Rd Ind Est, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 1
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham, B16 0QZ, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hughes, Mark Christopher
    British product designer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Summerfield Road, Clent, DY9 9RG, United Kingdom

      IIF 5
  • Hughes, Mark Christopher
    British designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 6 IIF 7
  • Hughes, Mark Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 8
  • Hughes, Mark Christopher
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street Ladywood, Birmingham, B16 0QZ

      IIF 9 IIF 10
  • Mr Mark Christopher Hughes
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 11, Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham, B16 0QZ, United Kingdom

      IIF 13
  • Hughes, Mark Christopher
    British product design born in January 1964

    Registered addresses and corresponding companies
    • icon of address 60 Monmouth Road, Smethwick, West Midlands, B67 5EE

      IIF 14
  • Mr Mark Hughes
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 15
  • Hughes, Mark Christopher
    British designer

    Registered addresses and corresponding companies
    • icon of address 17 Summerfield Road, Clent, Worcestershire, DY9 9RG

      IIF 16 IIF 17
  • Hughes, Mark Richard
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Melton Road, Tollerton, Nottingham, NG12 4EL, England

      IIF 18
  • Hughes, Mark Richard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Air Hostess, Stanstead Avenue, Tollerton, Nottingham, NG12 4EA, England

      IIF 19
    • icon of address The Plough, Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NN, England

      IIF 20
  • Hughes, Mark
    British supervisor born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Meadow Barns, Llay Road, Llay, Wrexham, LL12 0TH, Wales

      IIF 21
  • Hughes, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 60 Monmouth Road, Smethwick, West Midlands, B67 5EE

      IIF 22
  • Mr Mark Hughes
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plough Inn, Old Melton Road, Normanton On The Wolds, Nottingham, Nottinghamshire, NG12 5NN, United Kingdom

      IIF 23
  • Mr Mark Richard Hughes
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Melton Road, Tollerton, Nottingham, NG12 4EL, England

      IIF 24
    • icon of address The Air Hostess, Stanstead Avenue, Tollerton, Nottingham, NG12 4EA, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Equity (Company account)
    260,903 GBP2019-03-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    JAVAGLOBE LIMITED - 1997-03-14
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,736 GBP2018-03-31
    Officer
    icon of calendar 1997-01-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1997-01-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WF3 LIMITED - 2014-10-08
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    142,512 GBP2024-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 71-75 Shelton Street Covent Garden, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,242,512 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -866,645 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,550,484 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 35 Melton Road, Tollerton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Studo 11 Magreal Industrial Estate, Freeth Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-02-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    STRETCH FORMER 3 LIMITED - 2008-11-04
    icon of address Unit 11 Magreal Industrial Estate, Freeth Street Ladywood, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,643 GBP2021-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    TURBO STYLER 3 LIMITED - 2008-11-04
    icon of address Unit 11 Magreal Industrial Estate, Freeth Street, Ladywood, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,385,849 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address The Air Hostess Stanstead Avenue, Tollerton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-03-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    LAURUS CONSULTING (UK) LIMITED - 2007-01-26
    icon of address Orchard Street Business Centre 13-14, Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,384 GBP2019-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    WF3 LIMITED - 2014-10-08
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    142,512 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 71-75 Shelton Street Covent Garden, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,242,512 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-06-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Room 4 Sessions House, 43 Maryport Street, Usk, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100,683 GBP2020-01-31
    Officer
    icon of calendar 1993-05-24 ~ 1995-06-22
    IIF 14 - Director → ME
    icon of calendar 1993-05-24 ~ 1995-06-22
    IIF 22 - Secretary → ME
  • 4
    icon of address 4 Meadow Barns Llay Road, Llay, Wrexham, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    12,858 GBP2024-10-31
    Officer
    icon of calendar 2015-02-01 ~ 2022-06-04
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.