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 Mark Hughes

    Related profiles found in government register
  • Mr Mark Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 1
    • icon of address 5, Amspool Court, Carlton, Wakefield, WF3 3TW, England

      IIF 2
    • icon of address 5, Amspool Court, Carlton, Wakefield, WF3 3TW, United Kingdom

      IIF 3
    • icon of address 5, Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW

      IIF 4
  • Hughes, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amspool Court, Carlton, Wakefield, WF3 3TW, England

      IIF 5
  • Hughes, Mark
    British development director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW

      IIF 6
    • icon of address 5, Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW, United Kingdom

      IIF 7
  • Hughes, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amspool Court, Carlton, Wakefield, WF3 3TW, United Kingdom

      IIF 8
    • icon of address 5 Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW

      IIF 9
  • Hughes, Mark
    British land director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW

      IIF 10
  • Hughes, Mark
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amspool Court, Carlton, Wakefield, WF3 3TW

      IIF 11
    • icon of address 5, Amspool Court, Carlton, Wakefield, West Yorkshire, WF3 3TW

      IIF 12 IIF 13
    • icon of address 5, Amspool Court, Carlton, Wakeford, WF3 3TW

      IIF 14
  • Hughes, Mark
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 15
  • Hughes, Mark
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW

      IIF 16
    • icon of address 2 Shire Grove, Kirby Misperton, Malton, YO17 6XZ

      IIF 17
  • Hughes, Mark
    British land director born in September 1965

    Registered addresses and corresponding companies
  • Hughes, Mark
    British land director

    Registered addresses and corresponding companies
  • Hughes, Mark

    Registered addresses and corresponding companies
    • icon of address 26 Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address G4-g5 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CO-LIVING CONSULTANCY LIMITED - 2025-04-10
    HADDINGTON ADVISORY LIMITED - 2024-01-22
    icon of address 5 Amspool Court, Carlton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Amspool Court, Carlton, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,052 GBP2024-08-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35 Westgate, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Company number 06748223
    Non-active corporate
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 9 - Director → ME
Ceased 14
  • 1
    icon of address 5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 20 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 24 - Secretary → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-08-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 23 - Director → ME
  • 3
    VICTOR HOMES LIMITED - 1999-12-24
    VICTOR GROUP LIMITED - 1995-01-01
    DELMORGAN LIMITED - 1989-03-28
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2005-03-31
    IIF 17 - Director → ME
  • 4
    icon of address 2 Ghyll Royd, Ilkley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-06-24
    IIF 22 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-06-24
    IIF 28 - Secretary → ME
  • 5
    TRILANDIUM LLP - 2020-01-17
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    659,603 GBP2018-03-31
    Officer
    icon of calendar 2009-06-05 ~ 2011-05-23
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,891 GBP2024-06-30
    Officer
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 19 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 27 - Secretary → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2005-07-08
    IIF 16 - Director → ME
  • 8
    icon of address 3 The Beeches, Birkenshaw, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 18 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-07-08
    IIF 26 - Secretary → ME
  • 9
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-11-30 ~ 2005-05-23
    IIF 21 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-05-23
    IIF 25 - Secretary → ME
  • 10
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2008-04-09
    IIF 10 - Director → ME
  • 11
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2011-05-23
    IIF 12 - LLP Designated Member → ME
  • 12
    TRILANDIUM HOMES (MINERVA) LLP - 2011-04-20
    TRILANDIUM HOMES LLP - 2010-08-24
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2011-05-23
    IIF 11 - LLP Designated Member → ME
  • 13
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2011-05-23
    IIF 14 - LLP Designated Member → ME
  • 14
    Company number 06622757
    Non-active corporate
    Officer
    icon of calendar 2008-06-18 ~ 2009-06-01
    IIF 6 - 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.