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

Mr Anthony Sinclair Hughes

    Related profiles found in government register
  • Mr Anthony Sinclair Hughes
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 4
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 5
    • icon of address 136 Warkworth Drive, Chester-le-street, DH2 3TW, United Kingdom

      IIF 6 IIF 7
    • icon of address Orchard House, Orchard House, Lumley Thicks, Chester-le-street, County Durham, England

      IIF 8
    • icon of address Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 9
    • icon of address 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Anthony Sinclair Hughes
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 12
  • Hughes, Anthony Sinclair
    British administrator born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, England

      IIF 13
  • Hughes, Anthony Sinclair
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 18
  • Hughes, Anthony Sinclair
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, England

      IIF 19
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 20
  • Hughes, Anthony Sinclair
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172-174, Albert Road, Jarrow, NE32 5JA, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Hughes, Anthony Sinclair
    British finance officer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 23
  • Hughes, Anthony Sinclair
    British sales director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Orchard House, Lumley Thicks, Chester-le-street, County Durham, England

      IIF 24
  • Hughes, Anthony Sinclair
    British company director born in September 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 30, Rossmount, Durham, Co Durham, DH1 5GA

      IIF 25
  • Hughes, Anthony Sinclair
    British director born in September 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 30, Rosemount, Durham, DH1 5GA, United Kingdom

      IIF 26
    • icon of address 11, Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL

      IIF 27
  • Hughes, Anthony Sinclair
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 29 IIF 30
  • Hughes, Anthony Sinclair
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kildalloig Dhorlin, Wheatley Well Lane, Plawsworth, Durham, Tyne & Wear, DH2 LD, United Kingdom

      IIF 31
    • icon of address 2nd, Floor, Cuthbert House, Newcastle, Tyne & Wear, NE1 2ET, England

      IIF 32
    • icon of address 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 33
  • Hughes, Anthony
    British director born in September 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Cuthbert House, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 2nd Floor, Cuthbert House, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address High Street, 2nd Floor Cuthebert House, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 172-174 Albert Road, Jarrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 21 - Director → ME
  • 6
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    icon of address 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Lumley Court, Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor Cuthbert House, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 31 - Director → ME
Ceased 11
  • 1
    ALL SAINTS RESIDENTIAL PLC - 2016-03-13
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-20
    IIF 30 - Director → ME
  • 2
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-20
    IIF 28 - Director → ME
  • 3
    icon of address 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2015-04-15
    IIF 33 - Director → ME
  • 4
    icon of address Development House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-03-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 136 Warkworth Drive, Chester Le Street, County Durham, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,132 GBP2024-05-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-05-18
    IIF 19 - Director → ME
    icon of calendar 2017-09-01 ~ 2017-09-13
    IIF 13 - Director → ME
  • 6
    icon of address C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2017-07-04
    IIF 34 - Director → ME
  • 7
    INTERNATIONAL RIO COACHING LIMITED - 2018-09-17
    GFI BLACKSWAN LIMITED - 2018-05-11
    GFI (HR CONSULTING) INTERNATIONAL LIMITED - 2010-03-05
    EXSPRIINET LIMITED - 2007-01-25
    EXSPRINET LIMITED - 2004-11-17
    icon of address C/o Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    105,884 GBP2018-01-31
    Officer
    icon of calendar 2009-10-23 ~ 2010-09-29
    IIF 25 - Director → ME
  • 8
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    icon of address 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    icon of calendar 2019-03-08 ~ 2019-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-11-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-11-13 ~ 2021-01-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-11-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-11-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    icon of address 172 Albert Road, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 11 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-07-21
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.