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

    Related profiles found in government register
  • Hughes, Mark
    British

    Registered addresses and corresponding companies
    • Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 1
    • 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 2 IIF 3
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 4 IIF 5
    • 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 6 IIF 7
  • Hughes, Mark
    British print and design

    Registered addresses and corresponding companies
    • 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 8
  • Hughes, Mark
    British print designer / director

    Registered addresses and corresponding companies
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 9
  • Hughes, Mark
    born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woodside, Leigh-on-sea, Essex, SS9 4QX

      IIF 10
  • Hughes, Mark
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 11
    • 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 12
  • Hughes, Mark
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 13
  • Hughes, Mark
    British creative design born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 14
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 15
  • Hughes, Mark
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA, United Kingdom

      IIF 16
    • 39, Woodside, Leigh-on-sea, Essex, SS9 4QX, England

      IIF 17 IIF 18
  • Hughes, Mark
    British print and design born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 19
  • Hughes, Mark
    British print designer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA

      IIF 20
  • Hughes, Mark
    British print designer / director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 21
  • Hughes, Mark
    British print designer/director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Nelson Street, Southend-on-sea, Essex, SS1 1EH

      IIF 22
    • 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 23 IIF 24
  • Hughes, Mark
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Hughes
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 28
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    13 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    34,936 GBP2024-09-30
    Officer
    2004-08-06 ~ now
    IIF 12 - Director → ME
  • 2
    ENVIRONMENTAL COMMUNICATIONS LIMITED - 2007-06-15
    Related registration: 06295367
    Uhy Hacker Young Llp, Quadrant House 4, London
    Liquidation Corporate (3 parents)
    Officer
    2006-08-25 ~ now
    IIF 14 - Director → ME
    2006-08-25 ~ now
    IIF 2 - Secretary → ME
  • 3
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,517 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,481 GBP2016-12-31
    Officer
    1995-06-13 ~ dissolved
    IIF 21 - Director → ME
    1995-06-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 6
    POWER LITHOPRINT LIMITED - 2003-07-11
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF 19 - Director → ME
    2001-09-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2006-05-15 ~ dissolved
    IIF 15 - Director → ME
    2006-05-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE PAGE MEDIA GROUP PLC - 2005-03-03
    POWER (SE) HOLDINGS LIMITED - 1996-08-05
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    396,071 GBP2024-03-31
    Officer
    1993-05-01 ~ now
    IIF 11 - Director → ME
    2001-09-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,517 GBP2019-11-30
    Officer
    2015-12-11 ~ 2020-06-10
    IIF 22 - Director → ME
  • 2
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2011-08-16 ~ 2020-06-26
    IIF 20 - Director → ME
    2007-06-27 ~ 2020-06-26
    IIF 3 - Secretary → ME
  • 3
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-11 ~ 2020-02-10
    IIF 16 - Director → ME
  • 4
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-13 ~ 2013-05-10
    IIF 10 - LLP Designated Member → ME
  • 5
    PAGE SETTERS LIMITED - 1998-11-24
    10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    671,626 GBP2024-12-31
    Officer
    ~ 2021-01-12
    IIF 13 - Director → ME
    2002-04-08 ~ 2021-01-12
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    371,002 GBP2016-06-30
    Officer
    2009-07-22 ~ 2012-06-11
    IIF 24 - Director → ME
    2014-01-01 ~ 2018-01-09
    IIF 18 - Director → ME
    2007-10-08 ~ 2012-06-11
    IIF 7 - Secretary → ME
  • 7
    SOVEREIGN CHAUFFEURS OF LONDON LIMITED - 2006-07-11
    58 Leman Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,291,243 GBP2016-06-30
    Officer
    2014-01-01 ~ 2017-09-11
    IIF 17 - Director → ME
    2009-07-22 ~ 2012-06-11
    IIF 23 - Director → ME
    2012-06-11 ~ 2017-09-11
    IIF 25 - Director → ME
    2017-09-11 ~ 2018-01-09
    IIF 26 - Director → ME
    2007-10-08 ~ 2012-06-11
    IIF 6 - Secretary → 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.