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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Harrison Rhys

    Related profiles found in government register
  • Hughes, Harrison Rhys
    English born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 1
    • 50, Highland Drive, Buckshaw Village, Chorley, PR7 7AD, England

      IIF 2
    • 51-51a, Chapel Brow, Leyland, Lancashire, PR25 3NH, United Kingdom

      IIF 3
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 4
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 5 IIF 6
  • Hughes, Harrison Rhys
    English director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 7
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 8
  • Hughes, Harrison Rhys
    British company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blashaw Lane, Penwortham, Preston, PR1 0JN, England

      IIF 9
  • Hughes, Harrison Rhys
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11 Blashaw Lane, Penwortham, Preston, Lancashire, PR1 0JN, England

      IIF 10
    • 41, Dollywaggonway, Preston, Lancashire, PR5 6EW, England

      IIF 11
  • Hughes, Harrison
    English born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 12
  • Harrison Hughes
    English born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 13
  • Hughes, Harrison
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 14
  • Mr Harrison Rhys Hughes
    English born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 15
    • 50, Highland Drive, Buckshaw Village, Chorley, PR7 7AD, England

      IIF 16
    • 51-51a, Chapel Brow, Leyland, Lancashire, PR25 3NH, United Kingdom

      IIF 17
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 18
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 19 IIF 20
  • Hughes, Harrison Rhys
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 21
  • Hughes, Harrison Rhys
    British managing director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Oxford Court, Oxford Street, Accrington, Lancashire, BB5 1QX, United Kingdom

      IIF 22
  • Mr Harrison Rhys Hughes
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11 Blashaw Lane, Penwortham, Preston, Lancashire, PR1 0JN, England

      IIF 23
    • 11, Blashaw Lane, Penwortham, Preston, PR1 0JN, England

      IIF 24
    • 41, Dollywaggonway, Preston, Lancashire, PR5 6EW, England

      IIF 25
  • Mr Harrison Hughes
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Balcarres House 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 26
  • Mr Harrison Rhys Hughes
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Oxford Court, Oxford Street, Accrington, Lancashire, BB5 1QX, United Kingdom

      IIF 27
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ACE CLO LIMITED
    16634051
    Balcarres House 134-136 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    AZURO LIMITED
    13574028
    11 Blashaw Lane Penwortham, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    DISTRO CLOTHING LIMITED
    16466883
    Balcarres House 134-136 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    EVERYTHING MEDIA LIMITED
    16780426
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    FLATOUT FLOORING SOLUTIONS LTD
    15981382
    51-51a Chapel Brow, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-09-26 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    HAUS OFFICIAL UK LTD
    16470905
    Balcarres House 134-136 Balcarres Road, Leyland, England
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOOT LONDON LTD
    15077947
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-06 ~ 2025-04-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HRH GROUP LIMITED
    15483449
    Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    KIDZ KICKZ UK LTD
    13116267
    3 Kilsby Close, Walton-le-dale, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LUMO SPORTS U.K. LTD
    15712659
    1 Holly House Mill Street, Uppermill, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 11
    NORTHERN BRANDING LIMITED
    12725410
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2025-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 12
    PRIMAFASHIONUK LIMITED
    12843892 12554203
    1 Mill Street, Uppermill, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-28 ~ 2022-11-04
    IIF 11 - Director → ME
    Person with significant control
    2022-10-09 ~ 2023-01-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRIMOFASHIONUK LTD
    12554203 12843892
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SLICE GOLF BALLS UK LTD
    15213509
    Unit 11 Momentum Place, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ 2024-02-09
    IIF 22 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-02-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    THE CONTENT ROOM NW LTD
    16733611
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.