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, William Mark

    Related profiles found in government register
  • Hughes, William Mark
    British director born in September 1959

    Registered addresses and corresponding companies
    • 51, Dalyell Place, Armadale, Bathgate, West Lothian, EH48 2QB, United Kingdom

      IIF 1
  • Hughes, Mark
    British director born in September 1959

    Registered addresses and corresponding companies
    • 59, Dalyell Place, Armadale, Bathgate, West Lothian, EH48 2QB, United Kingdom

      IIF 2
  • Hughes, Mark
    British contractor born in January 1963

    Registered addresses and corresponding companies
    • 84 Brookmill Road, London, SE8 4JJ

      IIF 3
  • Hughes, Mark
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 4 IIF 5 IIF 6
    • Unit 5 Crittall Place, Critall Road, Witham, Essex, CM8 3DR, England

      IIF 7
    • Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, England

      IIF 8
  • Hughes, Mark

    Registered addresses and corresponding companies
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, United Kingdom

      IIF 9
    • Vine Cottage, Tumblers Green, Stisted, Braintree, Essex, CM77 8AZ, England

      IIF 10
    • Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, England

      IIF 11
  • Hughes, Mark
    British wholesaler born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Prospect Close, Hatfield Peverel, Chelmsford, Essex, CM3 2JE

      IIF 12
  • Hughes, Mark
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beazley End Orchard, Codham Park Drive, Beazley End, Braintree, CM7 5JQ, England

      IIF 13
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 14
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, United Kingdom

      IIF 15
  • Hughes, Mark
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Tumblers Greet, Stisted, Braintree, Essex, CM77 8AZ

      IIF 16
  • Hughes, Mark
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine Cottage, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 17
  • Hughes, Mark
    British contractor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 18
  • Hughes, Mark
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine Cottage, Tumblers Green, Braintree, Essex, CM7 8AZ

      IIF 19
  • Hughes, Mark
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Tumblers Green, Braintree, Essex, CM77 8AZ, England

      IIF 20
  • Mr Mark Hughes
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crittall Road, Witham, CM8 3DR, England

      IIF 21
  • Mark Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 16 Crittall Road, Witham, CM8 3DR, England

      IIF 22
  • Mr Mark Hughes
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 23 IIF 24
    • Unit 5 Crittall Place, Crittall Road, Witham, Essex, CM8 3DR, United Kingdom

      IIF 25
  • Mr Mark Hughes
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Arnhem Grove, Braintree, Essex, CM7 5UQ, England

      IIF 26
    • Beazley End Orchard, Codham Park Drive, Beazley End, Braintree, CM7 5JQ, England

      IIF 27
    • The Barn, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 28 IIF 29
    • Vine Cottage, Tumblers Green, Braintree, CM77 8AZ, England

      IIF 30
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 31
    • Unit 5, 16 Crittall Road, Witham, CM8 3DR, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    COURTNEY LANG HOLDINGS LIMITED - 2020-11-16
    Beazley End Orchard Codham Park Drive, Beazley End, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,699 GBP2024-03-31
    Officer
    2009-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-02 ~ 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
  • 3
    COURTNEY LANG PLANT LIMITED - 2009-05-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Unit 5 Crittall Place, Critall Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,716 GBP2024-03-31
    Officer
    2010-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    COURTNEY LANG CONSTRUCTION LIMITED - 2019-01-30
    Unit 5 Crittall Place, Crittall Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,564 GBP2024-10-31
    Officer
    2024-07-12 ~ now
    IIF 8 - Director → ME
    2018-10-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    46 Arnhem Grove, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,687 GBP2017-03-31
    Officer
    2010-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 7
    COURTNEY LANG ENVIROSERV LIMITED - 2010-05-11
    The Barn, Tumblers Green, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Bagley House, Kings Cross Project, York Way, London
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 3 - Director → ME
  • 9
    The Barn, Tumblers Green, Braintree, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    THE BIG BEAR BREWERY LIMITED - 2024-04-30
    The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    THE BIG BEAR BREWERY LTD - 2017-08-08
    The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,340 GBP2022-02-28
    Officer
    2024-03-13 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    Vine Cottage Tumblers Green, Stisted, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    972 GBP2024-07-31
    Officer
    2017-05-01 ~ 2017-12-27
    IIF 17 - Director → ME
    2021-06-22 ~ 2023-04-16
    IIF 10 - Secretary → ME
  • 2
    Unit 5 Crittall Place, Critall Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,716 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2018-06-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    O'haras Accountants Limited Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,633 GBP2024-08-31
    Officer
    2007-06-06 ~ 2009-09-14
    IIF 1 - Director → ME
  • 4
    E-SCAPE RECRUITMENT SERVICES LIMITED - 2006-11-21
    ESCAPE RECRUITMENT LIMITED - 2000-07-24
    O'haras Accountants Limited Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    996,221 GBP2024-08-31
    Officer
    2007-06-06 ~ 2009-09-14
    IIF 2 - Director → ME
  • 5
    YALDING BRIDGE LIMITED - 1996-05-30
    1386 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1997-12-23 ~ 2000-02-28
    IIF 19 - Director → ME
  • 6
    Davenport House, Wednesfield Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,550 GBP2017-09-30
    Officer
    2000-08-21 ~ 2021-05-19
    IIF 12 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-05-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE BIG BEAR BREWERY LTD - 2017-08-08
    The Barn, Tumblers Green, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,340 GBP2022-02-28
    Officer
    2015-02-18 ~ 2018-11-26
    IIF 15 - Director → ME
    2015-02-18 ~ 2018-11-26
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

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.