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

Mr Mark Hughes

    Related profiles found in government register
  • Mr Mark Hughes
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 4
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 5
  • Mr Mark Hughes
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3 May Cottages, Back Lane, Parbold, WN8 7UQ, United Kingdom

      IIF 6
    • icon of address 3, Archer Grove, Parr, St Helens, Merseyside, WA9 2DW

      IIF 7
    • icon of address C/o Allfast Ltd, 68 Pocketnook Street, St Helens, WA9 1LU, United Kingdom

      IIF 8
  • Hughes, Mark
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hughes, Mark
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3 May Cottages, Back Lane, Newburgh, Parbold, Wigan, WN8 7UQ, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Allfast Ltd, 68 Pocketnook Street, St Helens, WA9 1LU, United Kingdom

      IIF 14
    • icon of address 2-3, May Cottages Back Lane, Newburgh, Wigan, Lancashire, WN8 7UQ

      IIF 15 IIF 16
    • icon of address 2/3 May Cottages, Back Lane, Newburgh, Wigan, WN8 7UQ, England

      IIF 17
  • Hughes, Mark
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 18
  • Hughes, Mark
    British creative design born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 19
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 20
  • Hughes, Mark
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA, United Kingdom

      IIF 21
    • icon of address 39, Woodside, Leigh-on-sea, Essex, SS9 4QX, England

      IIF 22 IIF 23
  • Hughes, Mark
    British managing director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 24
  • Hughes, Mark
    British print and design born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 25
  • Hughes, Mark
    British print designer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JA

      IIF 26
  • Hughes, Mark
    British print designer / director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 27
  • Hughes, Mark
    British print designer/director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 28
    • icon of address 7, Nelson Street, Southend-on-sea, Essex, SS1 1EH

      IIF 29
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 30 IIF 31
  • Hughes, Mark
    born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woodside, Leigh-on-sea, Essex, SS9 4QX

      IIF 32
  • Hughes, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 39 Woodside, Leigh On Sea, Essex, SS9 4QX

      IIF 33 IIF 34
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 35
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 36 IIF 37
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 38 IIF 39
    • icon of address 2-3, May Cottages Back Lane, Newburgh, Wigan, Lancashire, WN8 7UQ

      IIF 40
  • Hughes, Mark
    British print and design

    Registered addresses and corresponding companies
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS11EH, United Kingdom

      IIF 41
  • Hughes, Mark
    British print designer / director

    Registered addresses and corresponding companies
    • icon of address 9, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 42
  • Hughes, Mark

    Registered addresses and corresponding companies
    • icon of address 2-3, May Cottages, Back Lane Newburgh, Parbold, Wigan, WN8 7UQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    34,342 GBP2023-09-30
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 24 - Director → ME
  • 2
    ENVIRONMENTAL COMMUNICATIONS LIMITED - 2007-06-15
    icon of address Uhy Hacker Young Llp, Quadrant House 4, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-08-25 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,517 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Allfast Ltd, 68 Pocketnook Street, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 19 Brotherhood Drive, Sutton, St Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 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
  • 6
    icon of address 20 Stirling Crescent, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,481 GBP2016-12-31
    Officer
    icon of calendar 1995-06-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1995-06-13 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    POWER LITHOPRINT LIMITED - 2003-07-11
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-09-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2-3 May Cottages, Back Lane, Newburgh, Parbold, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,188 GBP2014-10-31
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 3 Archer Grove, Parr, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -19,249 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    THE PAGE MEDIA GROUP PLC - 2005-03-03
    POWER (SE) HOLDINGS LIMITED - 1996-08-05
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    396,071 GBP2024-03-31
    Officer
    icon of calendar 1993-05-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2001-09-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 68 Pocket Nook Street, St Helens, Merseyside
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    149,853 GBP2016-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2017-07-31
    IIF 16 - Director → ME
  • 2
    icon of address 2/3 May Cottages Back Lane, Newburgh, Wigan, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    136,651 GBP2017-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2018-12-06
    IIF 17 - Director → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,517 GBP2019-11-30
    Officer
    icon of calendar 2015-12-11 ~ 2020-06-10
    IIF 29 - Director → ME
  • 4
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2020-06-26
    IIF 26 - Director → ME
    icon of calendar 2007-06-27 ~ 2020-06-26
    IIF 34 - Secretary → ME
  • 5
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2020-02-10
    IIF 21 - Director → ME
  • 6
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2013-05-10
    IIF 32 - LLP Designated Member → ME
  • 7
    PAGE SETTERS LIMITED - 1998-11-24
    icon of address 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    710,421 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-12
    IIF 18 - Director → ME
    icon of calendar 2002-04-08 ~ 2021-01-12
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 19 Brotherhood Drive, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,379 GBP2017-01-31
    Officer
    icon of calendar 2003-03-03 ~ 2010-01-01
    IIF 40 - Secretary → ME
  • 9
    icon of address 3 Archer Grove, Parr, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -19,249 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-02-02
    IIF 13 - Director → ME
  • 10
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    371,002 GBP2016-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2018-01-09
    IIF 23 - Director → ME
    icon of calendar 2009-07-22 ~ 2012-06-11
    IIF 31 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-06-11
    IIF 39 - Secretary → ME
  • 11
    SOVEREIGN CHAUFFEURS OF LONDON LIMITED - 2006-07-11
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,291,243 GBP2016-06-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-01-09
    IIF 10 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-09-11
    IIF 22 - Director → ME
    icon of calendar 2012-06-11 ~ 2017-09-11
    IIF 9 - Director → ME
    icon of calendar 2009-07-22 ~ 2012-06-11
    IIF 30 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-06-11
    IIF 38 - Secretary → 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.