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

Ms Lisa Mary Hughes

    Related profiles found in government register
  • Ms Lisa Mary Hughes
    British born in July 1964

    Resident in England

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

      IIF 1
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 2
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 3
    • icon of address Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 4
  • Mrs Lisa Mary Hughes
    British born in July 1964

    Resident in United Kingdom

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

      IIF 5
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 6
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 7
  • Hughes, Lisa Mary
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 8 IIF 9
    • icon of address 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 10
  • Hughes, Lisa Mary
    British artist manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 11
  • Hughes, Lisa Mary
    British businesswoman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, Manchester, M27 0YF, England

      IIF 12
  • Hughes, Lisa Mary
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254a, Worsley Road, Swinton, Manchester, M27 0YF

      IIF 13
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 14
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 15
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 16 IIF 17
  • Hughes, Lisa Marry
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, A, Worsley Road Swinton, Manchester, M27 0YF, United Kingdom

      IIF 18
  • Hughes, Lisa Mary
    British

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 19 IIF 20
  • Hughes, Lisa Mary
    British admin manager

    Registered addresses and corresponding companies
    • icon of address The Ship, The Orient, The Trafford Centre, Urmstom, M17 8EH

      IIF 21
  • Hughes, Lisa Mary
    British artist manager

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 22
  • Hughes, Lisa Mary
    British business person

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 23
  • Hughes, Lisa Mary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Dales Brow House, 254a Worsley Road, Swinton, M27 0YF

      IIF 24
  • Hughes, Lisa Mary
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Ship, The Orient, The Trafford Centre, Urmstom, M17 8EH

      IIF 25
  • Hughes, Lisa Mary
    Other

    Registered addresses and corresponding companies
    • icon of address 254a, Worsley Road, Swinton, Manchester, M27 0YF, United Kingdom

      IIF 26
  • Mary Hughes, Lisa

    Registered addresses and corresponding companies
    • icon of address The Ship, The Orient, The Trafford Centre, Manchester, M17 8EH, United Kingdom

      IIF 27
  • Hughes, Lisa Mary

    Registered addresses and corresponding companies
    • icon of address 254a, Worsley Road, Swinton, Manchester, M27 0YF

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,985 GBP2017-08-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,307 GBP2024-10-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 9 - Director → ME
  • 5
    L.I.F.E. EMERGENCY OPERATIONS FUND - 2008-11-07
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -49,095 GBP2024-08-31
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,806 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ARTISTS MANAGEMENT LTD - 2025-04-23
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    PEW LIMITED - 2025-02-26
    PENDLETON ELECTRICAL AND WIRELESS COMPANY LIMITED - 1996-03-25
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2025-02-24
    IIF 24 - Secretary → ME
  • 2
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,985 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    L.I.F.E. EMERGENCY OPERATIONS FUND - 2008-11-07
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2007-09-13 ~ 2007-09-13
    IIF 26 - Secretary → ME
    icon of calendar 2009-09-01 ~ 2012-09-08
    IIF 28 - Secretary → ME
  • 4
    PASSENGER CARS LTD - 2025-02-05
    icon of address Meadowbrook, Miller Street, Radcliffe, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2004-04-01 ~ 2019-05-10
    IIF 16 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-04-01
    IIF 23 - Secretary → ME
    icon of calendar 2012-08-31 ~ 2019-05-09
    IIF 27 - Secretary → ME
  • 5
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,806 GBP2023-03-31
    Officer
    icon of calendar 2003-10-30 ~ 2024-12-30
    IIF 11 - Director → ME
    icon of calendar 2003-10-30 ~ 2013-02-18
    IIF 22 - Secretary → ME
  • 6
    GREGORY-COVERDALE (M27) LIMITED - 2013-06-05
    GREGORY-COVERDALE INVESTMENTS LIMITED - 2012-05-14
    icon of address 254a Worsley Road, Swinton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-10-01
    IIF 13 - Director → ME
    icon of calendar 2013-11-27 ~ 2013-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -19,731 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2016-12-31
    IIF 17 - Director → ME
    icon of calendar 2003-07-28 ~ 2006-03-22
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.