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, Dominic

    Related profiles found in government register
  • Hughes, Dominic

    Registered addresses and corresponding companies
  • Hughes, Dominic
    British decorator/french polisher born in May 1976

    Registered addresses and corresponding companies
    • icon of address 60 Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU

      IIF 7
  • Hughes, Dominic
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-148, Commercial House, Manningham Lane, Bradford, West Yorkshire, BD18 7JJ, England

      IIF 8
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 9
  • Hughes, Dominic Karl
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-148, Commercial House, Manningham Lane, Bradford, West Yorkshire, BD18 7JJ, England

      IIF 10
    • icon of address Commercial House, 140-148, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, United Kingdom

      IIF 11
    • icon of address Suit 1:10, First Floor, Commercial House 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Suite 1:10, Commercial House, 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 14
    • icon of address Suite 1:10, Commercial House, Bradford, BD8 7JJ, United Kingdom

      IIF 15
    • icon of address Suite 3:4, Enteprise House, 114-116 Manningham Lane, Bradford, West Yorkshire, BD7 7JW, England

      IIF 16 IIF 17
    • icon of address Suite 3:4, Enteprise House, 14-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JW, England

      IIF 18
    • icon of address Suite 3.4, Enterprise House, 114-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, United Kingdom

      IIF 19
    • icon of address 2, Ashmount Mews, Haworth, Keighley, West Yorkshire, BD22 8EQ, Uk

      IIF 20
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21 IIF 22 IIF 23
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 26 IIF 27
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 28
    • icon of address 33, Westgate, Shipley, West Yorks, BD18 3QX, United Kingdom

      IIF 29
    • icon of address 33a, Westgate, Shipley, West Yorkshire, BD18 3QX, United Kingdom

      IIF 30
    • icon of address Unit 2, Peel House, Taunton Street, Shipley, West Yorkshire, BD18 3NA, England

      IIF 31
  • Hughes, Dominic Karl
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmount Mews, Haworth, Keighley, West Yorkshire, BD22 8EQ, Uk

      IIF 32
  • Hughes, Dominic Karl
    Brittish director born in May 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Enteprise House, Suite 3.4, 114-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JW, England

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 9 - Director → ME
Ceased 25
  • 1
    icon of address 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2012-02-09
    IIF 23 - Director → ME
  • 2
    icon of address Suite 3.4 Enterprise Building, 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-02-09
    IIF 19 - Director → ME
  • 3
    icon of address Suite 3.4 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-02-09
    IIF 21 - Director → ME
  • 4
    icon of address 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-02-09
    IIF 25 - Director → ME
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-19 ~ 2012-03-27
    IIF 15 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2012-04-04
    IIF 5 - Secretary → ME
  • 7
    PUB MANAGEMENT RECRUITMENT LIMITED - 2010-12-10
    icon of address Enterprise House 114-116, Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2012-02-09
    IIF 27 - Director → ME
    icon of calendar 2009-06-12 ~ 2009-08-03
    IIF 20 - Director → ME
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-04
    IIF 3 - Secretary → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-04
    IIF 2 - Secretary → ME
  • 10
    icon of address Enterprise House 114-116, Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-03-21
    IIF 30 - Director → ME
    icon of calendar 2011-03-15 ~ 2012-02-09
    IIF 26 - Director → ME
  • 11
    icon of address Inn Estates Ltd, Suite 1:10 Commercial House, Manningham Lane 140-148 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ 2012-02-09
    IIF 11 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-04
    IIF 1 - Secretary → ME
  • 13
    N.H.J.F. LIMITED - 2010-12-01
    PLUNGINTON TAVERNS LIMITED - 2011-01-12
    icon of address Suite 1:10 Commercial House, 140-148 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-02 ~ 2012-11-28
    IIF 14 - Director → ME
  • 14
    icon of address Ground Floor Centre For Enterprise, 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-03
    IIF 32 - Director → ME
  • 15
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2012-01-27
    IIF 33 - Director → ME
    icon of calendar 2009-10-20 ~ 2010-01-25
    IIF 29 - Director → ME
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-28
    IIF 12 - Director → ME
    icon of calendar 2012-03-28 ~ 2012-04-04
    IIF 4 - Secretary → ME
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2012-03-27
    IIF 22 - Director → ME
  • 18
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-19 ~ 2012-04-05
    IIF 28 - Director → ME
  • 19
    icon of address Suite 3:4 Enteprise House, 14-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-27
    IIF 18 - Director → ME
  • 20
    icon of address Suite 3:4 Enteprise House, 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-02 ~ 2012-03-27
    IIF 17 - Director → ME
    icon of calendar 2012-03-28 ~ 2012-04-23
    IIF 16 - Director → ME
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-28 ~ 2012-04-23
    IIF 13 - Director → ME
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-04
    IIF 6 - Secretary → ME
  • 23
    icon of address 2nd Floor, 2 Peel House Taunton Street, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2006-06-28
    IIF 7 - Director → ME
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2013-03-17
    IIF 24 - Director → ME
  • 25
    icon of address Unit 2 Peel House, Taunton Street, Shipley, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-02 ~ 2013-03-31
    IIF 10 - Director → ME
    icon of calendar 2013-12-16 ~ 2014-01-08
    IIF 8 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-05-01
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.