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 Robert Hughes

    Related profiles found in government register
  • Mr Robert Hughes
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Charlwood Road, Burgess Hill, RH150RJ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Robert Hughes
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 3
  • Robert Hughes
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Mile Oak Road, Brighton, BN41 2PL, England

      IIF 4
  • Mr Robert Hughes
    English born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Robert Andrew Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, United Kingdom

      IIF 6
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 7 IIF 8 IIF 9
    • 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ

      IIF 11
    • 5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 12
    • 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 13
  • Hughes, Robert
    British driver/carer born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Robert Hughes
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 15 IIF 16
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 17
    • Unit A, 11 Putney Road, Freemens Common, Leicester, LE2 7TF

      IIF 18
  • Mr Robert Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 19 IIF 20
    • 41, Little Horton Green, Bradford, West Yorkshire, BD5 0NG, United Kingdom

      IIF 21
  • Hughes, Robert
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Mile Oak Road, Brighton, BN41 2PL, England

      IIF 22
  • Hughes, Robert Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, United Kingdom

      IIF 23
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 24 IIF 25 IIF 26
    • 5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 27
  • Hughes, Robert Andrew
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 28
  • Hughes, Robert Andrew
    British marketing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, Wakefield Road, Dewsbury, WF12 8DJ, United Kingdom

      IIF 29
  • Mr Robert Hughes
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Ardwyn, Heol Smyrna, Llangain, Carmarthen, SA33 5AD, Wales

      IIF 30
  • Hughes, Robert
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 31
  • Hughes, Robert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Caledonia Road, Batley, WF17 5NH, England

      IIF 32
    • The Annex 1, Bridge Street, Batley, West Yorkshire, WF17 5NU, England

      IIF 33
    • 5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ, England

      IIF 34
    • 5th Floor Empire House, Wakefield Old Road, Dewsbury, West Yorkshire, WF12 8DJ, United Kingdom

      IIF 35
    • 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 36
  • Hughes, Robert
    English accountant born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Hughes, Robert
    born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Charlwood Road, Burgess Hill, RH15 0RJ, United Kingdom

      IIF 38
  • Hughes, Robert
    British retailer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Saddlers, Station Road, Cowfold, Horsham, RH13 8DA, England

      IIF 39
  • Hughes, Robert
    British biomedical scientist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Uk Neqas Cpt, Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, England

      IIF 40
  • Hughes, Robert
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 41
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, United Kingdom

      IIF 42
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 43
    • Unit A, 11 Putney Road, Freemens Common, Leicester, LE2 7TF, United Kingdom

      IIF 44
  • Hughes, Robert
    British plant & tool hire sales born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Barns Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BA, United Kingdom

      IIF 45
  • Hughes, Robert
    British ceo born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Hughes, Robert
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, West Yorkshire, BD5 0NG, United Kingdom

      IIF 47
  • Hughes, Robert
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Little Horton Green, Bradford, BD5 0NG, England

      IIF 48
  • Hughes, Robert
    British engineering consultant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Ardwyn, Heol Smyrna, Llangain, Carmarthen, SA33 5AD, Wales

      IIF 49
  • Hughes, Robert

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit A 11 Putney Road, Freemens Common, Leicester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    6,419 GBP2015-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    83 Ditchling Road, Brighton, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    2.50 GBP2023-12-31
    Officer
    2023-05-17 ~ now
    IIF 39 - director → ME
  • 3
    23b Baker Street, Brighton, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-07-10 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    4b Caledonia Road, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 29 - director → ME
  • 7
    41 Little Horton Green, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    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
  • 8
    41 Little Horton Green, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 37 - director → ME
    2024-01-03 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    41 Little Horton Green, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,580 GBP2019-01-31
    Officer
    2018-01-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    41 Little Horton Green, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    The Haven 9 Poplar Avenue, Countesthorpe, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,234 GBP2021-04-30
    Officer
    2018-10-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    4b Caledonia Road, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 32 - director → ME
  • 14
    41 Little Horton Green, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Uk Neqas Cpt, Haylofts, St. Thomas Street, Newcastle Upon Tyne, England
    Corporate (8 parents)
    Equity (Company account)
    699,739 GBP2024-03-31
    Officer
    2015-07-29 ~ now
    IIF 40 - director → ME
  • 16
    BAO ENTERPRISES LIMITED - 2024-06-21
    41 Little Horton Green, Bradford, England
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    5th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    PIVOTAL DRINKS LTD - 2020-08-31
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,676 GBP2021-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 7 River Sidings Industrial Estate, Archer Way, Narborough, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    1,350,737 GBP2024-02-29
    Officer
    2020-04-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    28 Charlwood Road, Burgess Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 21
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    130,441 GBP2023-12-31
    Officer
    2020-10-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    41 Little Horton Green, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    Ardwyn Heol Smyrna, Llangain, Carmarthen, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    4b Caledonia Road, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 33 - director → ME
  • 26
    5th Floor Empire House, Wakefield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    23b Baker Street, Brighton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-10 ~ 2020-07-17
    IIF 22 - director → ME
  • 2
    4b Caledonia Road, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-19 ~ 2016-07-11
    IIF 35 - director → ME
  • 3
    Banner Cross Hall, Ecclesall Road South, Sheffield, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,642,603 GBP2016-03-31
    Officer
    2002-04-30 ~ 2017-03-31
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.