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, Neill David

    Related profiles found in government register
  • Hughes, Neill David
    Irish company director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Emsworth, Kinsealy, County Dublin, Ireland

      IIF 1
    • icon of address Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, E14 5AP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 9
  • Hughes, Neill David
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Emsworth, Kinsealy, County Dublin, Ireland

      IIF 10 IIF 11
    • icon of address Emsworth, Malahide Road, Kinsealy, Dublin 17, D17 Ef98, Ireland

      IIF 12
    • icon of address Potensis Limited, Unit Tr301, Trowbray House, The Leathermarket, 11/13 Weston Street, London, SE1 3ER, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 227-228, The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 16
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 17 IIF 18
  • Hughes, Neill David
    Irish none born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Hughes, Neill
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Dawson Street, Dublin 2, D02 AN25, Ireland

      IIF 24 IIF 25
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, County Londonderry, BT47 3XX, Northern Ireland

      IIF 26
  • Hughes, Neil
    Irish director born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Hughes, Neil
    Irish none born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fl Partners, Stradbrook House, Stradbrook Road, Blackrock, Co Dublin, Ireland

      IIF 37
    • icon of address Sunseeker House, West Quay Road, Poole, Dorset, BH15 1JD, England

      IIF 38 IIF 39
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 40
  • Mr Neill David Hughes
    Irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 41
  • Neill Hughes
    Irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Dawson Street, Dublin 2, D02 AN25, Ireland

      IIF 42 IIF 43
  • Hughes, Neill
    Irish company director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Neill Hughes
    British,irish born in October 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Emsworth, Malahide Road, Kinsealy, Dublin 17, D17 Ef98, Ireland

      IIF 52
  • Mr Neill David Hughes
    Irish born in October 1966

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -146,536 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 26 - Director → ME
  • 6
    ESSANDOR FOAMS & BEDDING LIMITED - 1980-12-31
    icon of address Unit 5, New Line Industrial Estate, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 21 - Director → ME
  • 15
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 20 - Director → ME
Ceased 35
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2004-05-26
    IIF 50 - Director → ME
  • 2
    icon of address Spring Road, Ibstock, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2012-12-18
    IIF 37 - Director → ME
  • 3
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PILOTCLASS LIMITED - 1993-03-03
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 47 - Director → ME
  • 4
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-06-14
    IIF 45 - Director → ME
  • 5
    QUICKAPSE LIMITED - 1983-03-15
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 27 - Director → ME
  • 6
    FORESTDEAL LIMITED - 1993-03-01
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 51 - Director → ME
  • 7
    INTERNATIONAL SOCCER MANAGEMENT LIMITED - 2001-11-13
    icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,784 GBP2018-05-31
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-19
    IIF 36 - Director → ME
  • 8
    ROLEARM LIMITED - 1989-10-10
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,892 GBP2017-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2015-01-19
    IIF 44 - Director → ME
  • 9
    icon of address Cherry Tree Farm Cherry Tree Lane, Rostherne, Altrincham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-19
    IIF 40 - Director → ME
  • 10
    icon of address Victoria House, 15-17 Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    616,415 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-06-04
    IIF 10 - Director → ME
  • 11
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 30 - Director → ME
  • 12
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 2 - Director → ME
  • 13
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    UNION SQUARE PLC - 1996-05-13
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-28 ~ 2004-05-26
    IIF 49 - Director → ME
  • 14
    SPOTLIGHT SPORTS GROUP LIMITED - 2020-01-29
    OUTLOOK PRESS LIMITED - 2019-11-15
    GRIMTON LIMITED - 1990-03-22
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 6 - Director → ME
  • 15
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-05
    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
  • 18
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 35 - Director → ME
  • 19
    icon of address Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-01-30
    IIF 16 - Director → ME
  • 20
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 38 - Director → ME
  • 21
    TOTESBURY LIMITED - 1996-02-23
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 29 - Director → ME
  • 22
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 8 - Director → ME
  • 23
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 5 - Director → ME
  • 24
    CENTURYCOMM LIMITED - 2020-01-29
    SPEED 6439 LIMITED - 1997-09-16
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 4 - Director → ME
  • 25
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-09-15
    IIF 9 - Director → ME
  • 26
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2016-09-15
    IIF 7 - Director → ME
  • 27
    MIRROR GROUP LIMITED - 2007-09-25
    MIRROR GROUP NEWSPAPERS PLC - 1994-04-21
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2016-09-15
    IIF 3 - Director → ME
  • 28
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 28 - Director → ME
  • 29
    FLYNIGHT SERVICES LIMITED - 1997-03-24
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 31 - Director → ME
  • 30
    BROOMCO (4033) LIMITED - 2006-08-31
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2014-12-31
    IIF 33 - Director → ME
  • 31
    SUNSEEKER INTERNATIONAL (MOULDINGS) LIMITED - 2022-07-25
    ROBERT IVES (MOULDINGS) LIMITED - 1989-05-31
    PRIZECRAFT LIMITED - 1983-06-01
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 34 - Director → ME
  • 32
    SUNSEEKER INTERNATIONAL (BOATS) LIMITED - 2004-08-16
    POOLE POWERBOATS LIMITED - 1985-05-03
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2014-12-31
    IIF 39 - Director → ME
  • 33
    QUAY WEST MARINA LIMITED - 1996-02-23
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-08-27
    IIF 32 - Director → ME
  • 34
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-07-31
    IIF 46 - Director → ME
  • 35
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2002-05-02
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.