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

Miss Kirstyene-louise Louise Hughes-mason

    Related profiles found in government register
  • Miss Kirstyene-louise Louise Hughes-mason
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Norton House, Aytoun Road, London, SW9 0UJ, England

      IIF 1
  • Hughes-mason, Kirstyene-louise Louise
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Road, Stratford, London, E15 4JW, United Kingdom

      IIF 2
  • Hughes-mason, Kirstyene-louise Louise
    British events born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 3
  • Hughes-mason, Kirstyene-louise Louise
    British implementation specialist born in January 1989

    Resident in England

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

      IIF 4
  • Mr Simon John Hughes
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 5 IIF 6
    • icon of address Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD, England

      IIF 7
  • Simon Hughes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 8
  • Simon Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 9
  • Mason, Kirsty
    British events born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 10
  • Hughes, Simon
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 11
  • Hughes, Simon John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 12 IIF 13
  • Hughes, Simon John
    British hotelier born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees, Sandy Lane, Romsey, Hampshire, SO51 0PD

      IIF 14
  • Hughes, Simon
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essar, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 15
  • Mr Simon John Hughes
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191-193, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 16
    • icon of address 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 17
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 18
  • Mr Simon John Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 19
    • icon of address Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 20
    • icon of address Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 21
  • Hughes, Simon John
    British consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Falcon Road, Hampton, Middlesex, TW12 2RA, United Kingdom

      IIF 22
  • Hughes, Simon John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Golden Square, London, W1F 9JP, England

      IIF 23 IIF 24
    • icon of address 255, Green Lanes, Palmers Green, London, N13 4XE, United Kingdom

      IIF 25
  • Hughes, Simon John
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Golden Square, London, W1F 9JP, England

      IIF 26
  • Hughes, Simon John
    British managing partner born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wise Productions, Unit 7, Perivale, Horsenden Lane South, London, UB6 7RH, England

      IIF 27
  • Hughes, Simon John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Essar Windermere, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 28
    • icon of address Essar, Windermere Petrol Stn, Main Road, Windermere, Cumbria, LA23 1DX, United Kingdom

      IIF 29
  • Hughes, Simon John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Road, Main Road, Windermere, LA23 1DX, United Kingdom

      IIF 30
  • Hughes, Simon John
    British owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, LA23 1DX, England

      IIF 31
  • Hughes, Simon
    British events born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Golden Square, London, W1F 9JP, England

      IIF 32
  • Hughes, Simon
    British retired born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick School, Vicarage Hill, Keswick, Cumbria, CA12 5QB

      IIF 33
    • icon of address 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 34
  • Mason, Kirsty

    Registered addresses and corresponding companies
    • icon of address 14, Polefield Gardens, Manchester, M25 2NW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    495,659 GBP2025-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Main Road, Main Road, Windermere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Essar Windermere, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,657,327 GBP2020-09-30
    Officer
    icon of calendar 1998-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Essar, Main Road, Windermere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    ISRAEL & IMANI LTD - 2015-10-20
    icon of address 31 Norton House Aytoun Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 14 Polefield Gardens, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2016-05-26
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 191-193 High Street, Hampton Hill, Hampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,626 GBP2020-05-31
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,696 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Essar, Main Road, Windermere, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 255 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,163 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Windermere Petrol Stn Ltd, Main Road, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,000 GBP2016-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Essar Windermere Petrol Stn, Main Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Hollow Tree Barn Hollow Tree Lane, Tardebigge, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-23 ~ 2020-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-10-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2022-02-10
    IIF 32 - Director → ME
  • 3
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    icon of address 23 Golden Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2015-03-19 ~ 2022-02-10
    IIF 24 - Director → ME
  • 4
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,864 GBP2022-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-07-01
    IIF 26 - Director → ME
  • 5
    KESWICK SCHOOL - 2016-12-16
    icon of address Keswick School, Vicarage Hill, Keswick, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-02-28
    IIF 33 - Director → ME
  • 6
    icon of address 14 Polefield Gardens, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2016-05-26
    Officer
    icon of calendar 2015-05-05 ~ 2018-01-13
    IIF 10 - Director → ME
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2014-03-30
    IIF 2 - Director → ME
  • 8
    icon of address 19-24 Friargate, Penrith, Cumbria, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2022-08-31
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.