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, Stephen Michael

    Related profiles found in government register
  • Hughes, Stephen Michael
    Irish accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 1
  • Hughes, Stephen Michael
    Irish company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 2
  • Hughes, Stephen Michael
    Irish director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 3
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 4
    • icon of address 31, Two Ldc Ltd, Flat 4, Brechin Place, London, SW7 4WD, England

      IIF 5
  • Hughes, Stephen Michael
    Irish none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Chalfont House, 19-21 Chesham Street, London, SW1X 8NG, United Kingdom

      IIF 6
  • Hughes, Stephen Michael
    Irish accountant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 7
    • icon of address 10 Joubert Mansions, Jubilee Place, London, SW3 3TH, United Kingdom

      IIF 8
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 199 Wiltshire Close, Apt 199 Wiltshire Close, London, Gb, SW3 2NZ, United Kingdom

      IIF 11
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 12 IIF 13
    • icon of address Flat 4, Kingston House North, Prince's Gate, London, SW7 1LN, England

      IIF 14
  • Hughes, Stephen Michael
    Irish company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, Berkeley Street, Mayfair, London, W1J 8DJ, United Kingdom

      IIF 15
  • Hughes, Stephen Michael
    Irish director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Joubert Mansions, Jubilee Place, Chelsea, London, SW3 3TH, United Kingdom

      IIF 16
  • Hughes, Stephen Michael
    Irish none born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Joubert Mansions, Jubilee Place, London, SW3 3TH, England

      IIF 17
  • Hughes, Stephen Michael
    Irish property born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
  • Hughes, Stephen Michael
    Irish solicitor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, United Kingdom

      IIF 19
  • Hughes, Stephen Michael
    British

    Registered addresses and corresponding companies
    • icon of address 42 Belgrave Mews North, London, SW1X 8RS

      IIF 20
  • Mr Stephen Michael Hughes
    Irish born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 21 IIF 22
  • Hughes, Stephen Michael

    Registered addresses and corresponding companies
    • icon of address 12 Joubert Mansions, Jubilee Place, London, SW3 3TH, England

      IIF 23
  • Hughes, Stephen
    Irish accountant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Stephen Hughes
    Irish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • icon of address 199 Wiltshire Close, Apt 199 Wiltshire Close, London, SW3 2NZ, United Kingdom

      IIF 27
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • icon of address 199 Wiltshire Close, Apt 199 Wiltshire Close, London, Gb, SW3 2NZ, United Kingdom

      IIF 30
  • Mr Stephen Michael Hughes
    Irish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Berkeley Street, London, W1J 8DJ, England

      IIF 31
    • icon of address 12 Joubert Mansions, Jubilee Place, Chelsea, London, SW3 3TH, United Kingdom

      IIF 32
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,511 GBP2024-12-24
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -767 GBP2019-05-31
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,516 GBP2024-05-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,114,206 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -980 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Dexters Block Management 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,821 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,641 GBP2024-12-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-11-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    48/49 CADOGAN PLACE LIMITED - 2004-06-21
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    PARKTERM PROPERTY MANAGEMENT LIMITED - 1990-03-14
    icon of address Flat 4, Kingston House North, Prince's Gate, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    289,646 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311,135 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,921 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 199 Wiltshire Close Apt 199 Wiltshire Close, London, Gb, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,516 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    WILTSHIRE CLOSE CAPITAL LTD - 2019-08-30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,416 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-12-23
    IIF 8 - Director → ME
  • 2
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -767 GBP2019-05-31
    Officer
    icon of calendar 2005-02-23 ~ 2007-02-02
    IIF 20 - Secretary → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,154,770 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2025-09-16
    IIF 13 - Director → ME
  • 4
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2020-07-29
    IIF 7 - Director → ME
  • 5
    icon of address 199 Wiltshire Close Apt 199 Wiltshire Close, London, Gb, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,516 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-11-28
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.