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

Michael John Hughes

    Related profiles found in government register
  • Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 1
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 2 IIF 3
  • Mr Michael John Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia House, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 10
  • Mr Michael Hughes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 11
  • Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 12
  • Mr Michael John Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 13
  • Hughes, Michael John
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 14
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 15
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 16
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 20
  • Hughes, Michael John
    British chartered surveyor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 21
  • Hughes, Michael John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bury Walk, London, England

      IIF 22
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 23
  • Hughes, Michael John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, LS1 5AB

      IIF 24
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW

      IIF 25
  • Hughes, Michael John
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British proerty developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

      IIF 28
  • Hughes, Michael John
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Hughes
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, EH1 2EN, United Kingdom

      IIF 34
  • Mr Michael John Hughes
    British born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 26 New Street, St. Helier, Jersey, JE2 3RA, United Kingdom

      IIF 35
  • Mr Michael John Hughes
    British born in November 1961

    Registered addresses and corresponding companies
    • 76, Cannon Street, London, EC4N 6AE, England

      IIF 36
  • Mr Michael Hughes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 37
  • Hughes, Michael John
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Hughes, Michael John
    British born in November 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 41 IIF 42 IIF 43
    • The Stables, Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX, United Kingdom

      IIF 45
  • Hughes, Michael John
    British developer born in November 1961

    Registered addresses and corresponding companies
    • 25 Hilmanton, Lower Earley, Reading, Berkshire, RG6 4HN

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,125 GBP2016-03-31
    Officer
    2009-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    The Stables Stansted Park, Rowlands Castle, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    MANDACO 628 LIMITED - 2010-03-10
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 4
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,462 GBP2024-12-31
    Officer
    2022-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-10 ~ 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
  • 5
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-10-05 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-03 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,124,062 GBP2024-12-31
    Officer
    2018-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    26 New Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 44 - Director → ME
  • 10
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 42 - Director → ME
  • 11
    MANDACO 772 LIMITED - 2013-09-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    716,519 GBP2024-12-31
    Officer
    2013-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinbugh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2025-03-31
    Officer
    2014-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,554 GBP2025-03-31
    Officer
    2012-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 43 - Director → ME
  • 15
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-03-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares - More than 25%OE
  • 16
    MANDACO 751 LIMITED - 2012-12-06
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,753 GBP2024-12-31
    Officer
    2012-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-12 ~ 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
  • 17
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-07 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 41 - Director → ME
  • 20
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-28 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
  • 21
    C/o Cms Cmno Llp, 4th Floor Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    IIF 1 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-12-06 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 12
  • 1
    34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -831,544 GBP2018-03-31
    Officer
    2004-07-28 ~ 2010-01-01
    IIF 28 - Director → ME
  • 2
    34a Queen Anne's Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2006-11-24 ~ 2010-01-01
    IIF 30 - Director → ME
  • 3
    34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2004-09-16 ~ 2010-01-01
    IIF 33 - Director → ME
  • 4
    Huntington House Jockey Lane, Huntington, York
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2013-10-01
    IIF 22 - Director → ME
  • 5
    SHELFCO (NO. 2913) LIMITED - 2004-03-10
    1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-04-06 ~ 2011-02-01
    IIF 31 - Director → ME
  • 6
    HELIOS GULLWING CI NO. 2 LIMITED - 2006-11-28
    34a Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-08 ~ 2010-01-01
    IIF 29 - Director → ME
  • 7
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,580 GBP2024-11-30
    Officer
    2015-01-08 ~ 2025-03-28
    IIF 21 - Director → ME
  • 8
    PROJECTPLEDGE LIMITED - 1992-07-15
    Monarch House, Victoria Road, London
    Dissolved Corporate (5 parents)
    Officer
    1996-11-05 ~ 2000-05-23
    IIF 46 - Director → ME
  • 9
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198,607 GBP2024-11-30
    Officer
    2009-11-16 ~ 2019-08-16
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    SELENE LIMITED - 2011-07-12
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-09-09 ~ 2010-01-01
    IIF 32 - Director → ME
  • 11
    HELIOSHEPHERD LIMITED - 2013-10-30
    MANDACO 679 LIMITED - 2011-04-28
    Huntington House Jockey Lane, Huntington, York
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2013-10-10
    IIF 25 - Director → ME
  • 12
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    1996-07-30 ~ 2010-01-01
    IIF 23 - Director → 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.