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, John Patrick

    Related profiles found in government register
  • Hughes, John Patrick
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 1
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 2
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 8
    • 13, Duke Of Wellington Gardens, Wynyard, TS22 5FY, England

      IIF 9
  • Hughes, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, England

      IIF 10
  • Hughes, John Patrick
    British company director/secretary born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 11
  • Hughes, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alne Mrf, Forest Lane, Alne, York, YO61 1TU, United Kingdom

      IIF 12
    • The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX, United Kingdom

      IIF 13
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 14
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 15
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 16
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 17
    • Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 18
    • Alne Materials Recycling Facility, Forest Lane, Alne, York, YO61 1TU, England

      IIF 19
  • Hughes, John Patrick
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, John Patrick
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13 Duke Of Wellington Gardens, Wynyard, Billingham, Co. Durham, TS22 5FY, England

      IIF 38
    • Gladstone House, Gladstone Street, Crook, Durham, DL15 9ED, United Kingdom

      IIF 39
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Evans Business Park, Lingfield Way, Darlington, DL1 4PZ, United Kingdom

      IIF 40
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 41 IIF 42
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, England

      IIF 43
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Swift House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TX, United Kingdom

      IIF 47
  • Hughes, John
    Australian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairways Close, Harrogate, HG2 7EJ, England

      IIF 48
  • Hughes, John Patrick
    British

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 49 IIF 50
  • Hughes, John Patrick
    British company director/secretary

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 51
  • Hughes, John Patrick
    British director

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 52
  • Mr John Hughes
    Australian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairways Close, Harrogate, HG2 7EJ, England

      IIF 53
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 54
    • Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 55
    • 21 Main Road, Underwood, Notts, NG16 5GP

      IIF 56
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 57 IIF 58 IIF 59
  • Hughes, John Patrick

    Registered addresses and corresponding companies
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    BARWICK HOMES LTD
    11811296
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,723 GBP2025-02-28
    Officer
    2019-02-06 ~ now
    IIF 27 - Director → ME
    2019-02-06 ~ now
    IIF 61 - Secretary → ME
  • 2
    CASTLE EDEN BIO LTD
    12951712
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 3
    CONSIDE LIMITED
    12822472
    Alne Mrf, Forest Lane, Alne, York, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2022-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    EMH GROUP HOLDINGS LIMITED
    14100703
    3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,959 GBP2024-05-31
    Officer
    2024-11-06 ~ now
    IIF 32 - Director → ME
  • 5
    EMH PLANT HIRE LIMITED
    10209142
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,609 GBP2024-06-30
    Officer
    2022-09-23 ~ now
    IIF 4 - Director → ME
  • 6
    ENER-G BIO LTD.
    10105339
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Person with significant control
    2019-06-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENTEC (UK) BIOPLANT LIMITED
    12566120
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 17 - Director → ME
  • 8
    ENTEC LIMITED
    11311306
    Hmh House Falcon Court, Preston Farm Industrial Estate, Stockton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -312,114 GBP2023-10-31
    Officer
    2018-04-16 ~ now
    IIF 2 - Director → ME
  • 9
    G MAY INVESTMENTS LIMITED
    11951099
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,297 GBP2019-12-31
    Officer
    2024-02-09 ~ now
    IIF 37 - Director → ME
  • 10
    H & W INVESTMENT PROPERTIES LTD
    12039839
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,398 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    HMH (EOT) LIMITED
    15363368
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 33 - Director → ME
  • 12
    HMH CIVILS (NORTH EAST) LTD
    15817568
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2024-07-03 ~ now
    IIF 3 - Director → ME
  • 13
    HMH CIVILS (YORKSHIRE) LTD
    15817527
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2024-07-03 ~ now
    IIF 6 - Director → ME
  • 14
    HMH CIVILS LIMITED
    08801287
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,845,010 GBP2024-12-31
    Officer
    2014-01-02 ~ now
    IIF 22 - Director → ME
  • 15
    HMH COMPANY HOLDINGS LTD
    11354749
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,983,642 GBP2024-12-31
    Officer
    2018-05-10 ~ now
    IIF 34 - Director → ME
  • 16
    HMH CONTRACTS LTD
    11474208
    Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,663 GBP2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 29 - Director → ME
  • 17
    HMH DEVELOPMENTS LIMITED
    11518110
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-08-15 ~ now
    IIF 35 - Director → ME
  • 18
    HMH GROUP HOLDINGS LTD
    11341620
    The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HMH HOMES LIMITED
    11518011
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-08-15 ~ now
    IIF 31 - Director → ME
  • 20
    HMH PLANT HIRE LTD
    11474202
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,410 GBP2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 36 - Director → ME
  • 21
    HMH UTILITIES LTD
    12615809
    Hmh House, Falcon Court, Stockton On Tees, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43 GBP2024-12-31
    Officer
    2020-05-21 ~ now
    IIF 30 - Director → ME
  • 22
    HPH HARTLEPOOL LTD
    12245078
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,395 GBP2024-10-31
    Officer
    2019-10-04 ~ now
    IIF 26 - Director → ME
  • 23
    HUGHES COURIER SERVICES LTD
    16547691
    7 Fairways Close, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    HUGHES PLANT HIRE LIMITED
    04769444
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,882,546 GBP2024-11-30
    Officer
    2012-03-05 ~ now
    IIF 21 - Director → ME
    2016-10-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 25
    HUTTON RUDBY DEVELOPMENTS LTD
    09152706
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,528 GBP2024-07-31
    Officer
    2014-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    IVESTON DEVELOPMENTS LIMITED
    13496388
    Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 20 - Director → ME
  • 27
    NBD BIO LTD
    12676333
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,788 GBP2024-12-31
    Officer
    2020-06-17 ~ now
    IIF 25 - Director → ME
  • 28
    NBD HOMES LIMITED
    16280617
    Hmh House Falcon Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 5 - Director → ME
  • 29
    NORTH EAST BUILDING & DEVELOPMENTS LIMITED
    - now 08447572
    VBT JESMOND LIMITED - 2014-04-16
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -7,634 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-05-07 ~ now
    IIF 1 - Director → ME
  • 30
    NORTHERN BESPOKE DEVELOPMENTS GROUP LTD
    12124668
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Officer
    2019-07-26 ~ now
    IIF 28 - Director → ME
  • 31
    NORTHERN BESPOKE DEVELOPMENTS LTD
    07606387
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 7 - Director → ME
  • 32
    PLANTPRO HIRE & SALES LTD
    08044261
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    UNIQUE DEVELOPERS LIMITED
    03989594
    Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    2000-05-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 34
    VBTH LIMITED
    08527221
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,614 GBP2022-12-31
    Officer
    2013-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 35
    YARM HOLDINGS LIMITED
    14351280 14763906
    38 High Street North, Langley Moor, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 9 - Director → ME
Ceased 16
  • 1
    ABSOLUTE CLEANING SOLUTIONS (GBR) LTD
    12611255
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-05-31
    Person with significant control
    2020-06-16 ~ 2025-04-03
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASTLE EDEN BIO LTD
    12951712
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2020-10-14 ~ 2021-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    DJ RYHOPE LIMITED - now
    DARLINGTON LAND LIMITED
    - 2021-01-15 09955177
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    427,749 GBP2024-12-31
    Officer
    2016-01-18 ~ 2016-08-22
    IIF 13 - Director → ME
  • 4
    ECOFIX ENERGY SOLUTIONS LIMITED
    08395944
    Duff & Phelps Ltd, 1 1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-05-02
    IIF 18 - Director → ME
  • 5
    EGB RECYCLING LTD
    10842022
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,353 GBP2020-06-30
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 39 - Director → ME
  • 6
    GENERATION X ENERGY LIMITED
    08294683
    Administration Offices, Rotary Way, Consett, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -350,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-25 ~ 2022-12-22
    IIF 19 - Director → ME
  • 7
    HMH CIVILS LIMITED
    08801287
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,845,010 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HMH COMPANY HOLDINGS LTD
    11354749
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,983,642 GBP2024-12-31
    Person with significant control
    2018-05-10 ~ 2019-06-28
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HUGHES PLANT HIRE LIMITED
    04769444
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,882,546 GBP2024-11-30
    Officer
    2003-05-19 ~ 2004-05-31
    IIF 49 - Secretary → ME
  • 10
    J. HUGHES CONSTRUCTION LIMITED
    - now 02813295 02191240, 13848771
    J.P. HUGHES CONSTRUCTION LIMITED
    - 1993-05-25 02813295 02191240, 13848771
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    1993-04-29 ~ 2011-12-22
    IIF 11 - Director → ME
    1993-04-29 ~ 2011-12-22
    IIF 51 - Secretary → ME
  • 11
    NBD GROUNDWORKS LIMITED
    08091242
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    625,639 GBP2024-12-31
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 15 - Director → ME
    Person with significant control
    2018-05-23 ~ 2018-08-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTHERN BESPOKE DEVELOPMENTS GROUP LTD
    12124668
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Person with significant control
    2019-07-26 ~ 2025-04-04
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NORTHERN BESPOKE DEVELOPMENTS LTD
    07606387
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-08-12
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    P. HUGHES CONSTRUCTION LIMITED
    02191240 02813295, 13848771
    Units 6&7 H2o Business Park Lake View Drive, Annesley, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,293 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-12-31 ~ 2021-10-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROWECAST LIMITED
    05118312
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-04 ~ 2006-07-04
    IIF 16 - Director → ME
    2004-05-04 ~ 2007-11-19
    IIF 52 - Secretary → ME
  • 16
    SS (GBR) LIMITED
    16252989
    Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-02-14 ~ 2025-04-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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.