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, Dan Mark

    Related profiles found in government register
  • Hughes, Dan Mark
    British electrician born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, Base Point Ropetackle, Little High Street, Shoreham By Sea, West Sussex, BN43 5EG, England

      IIF 1
    • icon of address 2a, East Meadway, Shoreham-by-sea, West Sussex, BN43 5RF, United Kingdom

      IIF 2
    • icon of address 2a, Eastmead Way, Shoreham-by-sea, West Sussex, BN43 5RF

      IIF 3
  • Hughes, Daniel Mark
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 4
    • icon of address Unit 25, 43, Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 5
    • icon of address 120, Downside, Shoreham-by-sea, West Sussex, BN43 6HB, United Kingdom

      IIF 6
  • Hughes, Daniel Mark
    British electrician born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 The Meadway, Shoreham By Sea, West Sussex, BN43 5RN, United Kingdom

      IIF 7
    • icon of address 59, The Meadway, Shoreham-by-sea, BN43 5RN

      IIF 8
    • icon of address 59, The Meadway, Shoreham-by-sea, BN43 5RN, United Kingdom

      IIF 9
  • Hughes, Dan
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, BN15 8TU, England

      IIF 10
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 11
  • Hughes, Dan
    British electrician born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, England

      IIF 12
    • icon of address 59, The Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 13
    • icon of address 59, The Meadway, Shoreham-by-sea, West Sussex, BN43 5RF, England

      IIF 14
  • Hughes, Dan
    British manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 15
  • Hughes, Dan Mark
    British car mapper born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, The Meadway, Shoreham-by-sea, BN43 5RN, United Kingdom

      IIF 16
  • Hughes, Dan Mark
    British electrician born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Brighton, East Sussex, BN3 7BD

      IIF 17
  • Mr Dan Hughes
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, BN15 8TU, England

      IIF 18
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, BN15 8TU, United Kingdom

      IIF 19
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, England

      IIF 20
    • icon of address 59, Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 21
    • icon of address 59, The Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 22
  • Mr Daniel Mark Hughes
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, BN15 8TU, United Kingdom

      IIF 23
    • icon of address Unit 25, 43, Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 24
    • icon of address 120, Downside, Shoreham-by-sea, BN43 6HB, United Kingdom

      IIF 25
  • Mr Dan Mark Hughes
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, The Meadway, Shoreham-by-sea, BN43 5RN, United Kingdom

      IIF 26
  • Mr Daniel Mark Hughes
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Brighton, East Sussex, BN3 7BD

      IIF 27
    • icon of address 59 The Meadway, Shoreham By Sea, West Sussex, BN43 5RN, United Kingdom

      IIF 28
  • Hughes, Daniel

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 29
    • icon of address 120, Downside, Shoreham-by-sea, West Sussex, BN43 6HB, United Kingdom

      IIF 30
  • Hughes, Dan

    Registered addresses and corresponding companies
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, BN15 8TU, England

      IIF 31
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, England

      IIF 32
    • icon of address 25 Winston Business Centre, 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 33
    • icon of address 59, Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 34
    • icon of address 59, The Meadway, Shoreham By Sea, BN43 5RN, United Kingdom

      IIF 35
    • icon of address 59, The Meadway, Shoreham-by-sea, BN43 5RN, United Kingdom

      IIF 36
    • icon of address 59, The Meadway, Shoreham-by-sea, West Sussex, BN43 5RF, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 25, 43, Winston Business Centre Chartwell Road, Lancing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 25 Winston Business Centre 43 Chartwell Road, Lancing Business Park, Lancing, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,730 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-06-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 25 Winston Business Centre 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-05-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Winston Business Centre 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Winston Business Centre 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-05-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 59 Meadway, Shoreham By Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-02-14 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 25 Winston Business Centre 43 Chartwell Road, Lancing Business Park, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2024-01-16 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 59 The Meadway, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,217 GBP2019-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-07-17 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 136-140 Old Shoreham Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,141 GBP2017-09-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Broad Reach, Rope Tackle, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    DAT CONTRACTORS LTD - 2014-01-23
    REEF CONTRACTORS LTD - 2013-10-14
    icon of address 10 Tungsten Building, George Street Portslade, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,005 GBP2016-10-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-09-01
    IIF 1 - Director → ME
  • 2
    icon of address 84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2010-11-24
    IIF 2 - Director → ME
  • 3
    REEF CONTRACTORS CO LTD - 2015-03-10
    REEF FIRE PROTECTION LIMITED - 2013-11-27
    icon of address 59 The Meadway, Shoreham-by-sea
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-07 ~ 2014-02-20
    IIF 9 - Director → ME
    icon of calendar 2014-02-18 ~ 2015-04-28
    IIF 8 - Director → ME
    icon of calendar 2012-09-07 ~ 2014-02-20
    IIF 36 - Secretary → ME
  • 4
    icon of address 59 The Meadway, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-25 ~ 2013-01-01
    IIF 14 - Director → ME
    icon of calendar 2010-02-25 ~ 2013-01-01
    IIF 37 - Secretary → ME
  • 5
    icon of address 136-140 Old Shoreham Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,141 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2017-10-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-10-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.