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, Christopher Paul

    Related profiles found in government register
  • Hughes, Christopher Paul
    British ceo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1
    • icon of address 4, Vencourt Place, London, W6 9NU, England

      IIF 2
  • Hughes, Christopher Paul
    British ceo brand events born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 3
  • Hughes, Christopher Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 4
  • Hughes, Christopher Paul
    British chief operating officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU, England

      IIF 5 IIF 6
  • Hughes, Christopher Paul
    British co director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 7
    • icon of address Bridge Close, Riverside, Marlow, Buckinghamshire, SL7 2AB

      IIF 8 IIF 9
  • Hughes, Christopher Paul
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 10
  • Hughes, Christopher Paul
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 11
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 12
    • icon of address 26, Litchfield Street, London, WC2H 9TZ, England

      IIF 13 IIF 14
    • icon of address 3rd Floor, 207 Regent Street, London, England, W1B 3HH, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4, Vencourt Place, London, W6 9NU, England

      IIF 20
    • icon of address 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 21
    • icon of address Bridge Close, Riverside, Marlow, Buckinghamshire, SL7 2AB

      IIF 22 IIF 23 IIF 24
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 27
  • Hughes, Christopher Paul
    British events company ceo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU, United Kingdom

      IIF 28
  • Hughes, Christopher Paul
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Close, Riverside, Marlow, Buckinghamshire, SL7 2AB

      IIF 29
  • Hughes, Christopher Paul
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU

      IIF 30
  • Hughes, Christopher
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vencourt Place, London, W6 9NU, England

      IIF 31
  • Hughes, Christopher Paul
    British company director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 3 Potters Mew, Elstree, Hertfordshire, WD6 3NY

      IIF 32 IIF 33
  • Hughes, Christopher Paul
    British marketing director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 3 Potters Mew, Elstree, Hertfordshire, WD6 3NY

      IIF 34
  • Hughes, Christopher
    British inspection engineer born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salthouse Close, Crofty, Swansea, SA4 3SN, Wales

      IIF 35
  • Mr Christopher Paul Hughes
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Paul Hughes
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 44
  • Mr Christopher Hughes
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Salthouse Close, Crofty, Swansea, SA4 3SN, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,026 GBP2022-12-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,603,717 GBP2023-12-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    EVER 2213 LIMITED - 2004-02-13
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,594,325 GBP2020-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 23 - Director → ME
  • 5
    BRAND EVENTS CARS LIMITED - 2018-11-16
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    BRAND EVENTS 1 LIMITED - 2016-12-23
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,275,438 GBP2021-12-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,560 GBP2022-12-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 4 Vencourt Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    EPSILON FF LIMITED - 2016-11-30
    icon of address 26 Litchfield Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -5,143,242 GBP2018-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 5 - Director → ME
  • 11
    BRAND 3 EVENTS LIMITED - 2016-11-30
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    652,086 GBP2017-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 4 Vencourt Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -588,784 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 169 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Salthouse Close, Crofty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    21,952 GBP2024-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,670 GBP2022-12-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 17
    GOURMET ESCAPES LIMITED - 2015-06-29
    icon of address 4 Vencourt Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538,726 GBP2024-10-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 22
    TOAST NEW ZEALAND LIMITED - 2003-02-19
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address 3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,026 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Has significant influence or control OE
  • 2
    EVER 2213 LIMITED - 2004-02-13
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,594,325 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
  • 3
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,560 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 4
    CIL DEVELOPMENTS LIMITED - 1989-01-27
    FIVEPOSE LIMITED - 1982-03-17
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-03-25
    IIF 34 - Director → ME
  • 5
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2012-09-25
    IIF 9 - Director → ME
  • 6
    BRAND EVENTS HISTORY LIMITED - 2010-12-16
    icon of address Vineyard House 44 Brook Green, Hammersmith, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2010-11-18
    IIF 26 - Director → ME
  • 7
    RAPID 9417 LIMITED - 1990-01-31
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-08 ~ 1999-09-06
    IIF 33 - Director → ME
  • 8
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Has significant influence or control OE
  • 9
    REDCOAT EVENTS LIMITED - 2021-06-11
    icon of address 1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,713,036 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-04-07
    IIF 2 - Director → ME
  • 10
    DE FACTO 2162 LIMITED - 2015-04-29
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2025-04-09
    IIF 3 - Director → ME
  • 11
    BRAND EVENTS REAL FOOD LIMITED - 2010-01-19
    icon of address Suite 42 235, Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2009-11-23
    IIF 25 - Director → ME
  • 12
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-09-06
    IIF 32 - Director → ME
  • 13
    LUSH BY TOM KERRIDGE LIMITED - 2024-03-23
    LUSH HOSPITALITY LIMITED - 2021-03-31
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,621 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-21
    IIF 21 - Director → ME
  • 14
    TASTEMARKS UK LIMITED - 2004-04-05
    TASTE OF LONDON LIMITED - 2007-01-17
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2013-01-31
    IIF 29 - Director → ME
  • 15
    BRAND EVENTS TASTE OF CHRISTMAS LIMITED - 2013-03-26
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2013-01-31
    IIF 22 - Director → ME
  • 16
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2016-09-07
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.