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 Andrew Hughes

    Related profiles found in government register
  • Mr Andrew Hughes
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kirkwall Avenue, Glasgow, Lanarkshire, G72 9NX, United Kingdom

      IIF 1
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 2
  • Mr Andrew Hughes
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dark Matter Cafe, 57, Crossgate, Durham, DH1 4PR, United Kingdom

      IIF 3
    • The Flat Above, Ye Old Elmtree, 12 Crossgate, Durham City, DH1 4PS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 7
    • 3, Pond Farm Close, Walton On The Hill, Surrey, KT20 7RY

      IIF 8
  • Andrew Hughes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 9
  • Hughes, Andrew
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kirkwall Avenue, Glasgow, Lanarkshire, G72 9NX, United Kingdom

      IIF 10
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 11
  • Hughes, Andrew William
    British web development born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quay House, Quay Street, Spinningfields, Manchester, Lancashire, M3 3JE, United Kingdom

      IIF 12
  • Hughes, Andrew
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pond Farm Close, Walton On The Hill, Surrey, KT20 7RY

      IIF 13
  • Hughes, Andrew
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Newham College Of Further Education, East Ham Campus, High Street South, East Ham, London, E6 6ER

      IIF 14
    • Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, England

      IIF 15
    • Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 16
  • Hughes, Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dark Matter Cafe, 57, Crossgate, Durham, County Durham, DH1 4PR, United Kingdom

      IIF 17
    • The Flat Above, Ye Old Elmtree, 12 Crossgate, Durham, Durham City, DH1 4PS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 21
  • Hughes, Andrew
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 22
  • Hughes, Andrew
    British publican born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Auton Field Terrace, Bearpark, Co. Durham, DH7 7AS, United Kingdom

      IIF 23
  • Hughes, Andrew
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 24
  • Hughes, Andrew
    British investor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Hardwidge Street, London, SE1 3SY, United Kingdom

      IIF 25
  • Mr Andrew William Hughes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, Swan Street, Manchester, Greater Manchester, M4 5JW, England

      IIF 26
    • 38-44, Yorkshire Street, Oldham, OL1 1SE

      IIF 27
    • Apartment S9 Wallis House, Box Close, Woodville, Swadlincote, DE11 7GS, England

      IIF 28
  • Hughes, Andrew
    born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kirkwall Avenue, Blantyre, Glasgow, G72 9NX, United Kingdom

      IIF 29
  • Mr Andrew William Hughes
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 30
    • 15, Selworthy Road, Birkdale, Southport, Merseyside, PR8 2NS

      IIF 31
    • 15, Selworthy Road, Birkdale, Southport, PR8 2NS

      IIF 32
    • 15, Selworthy Road, Southport, PR8 2NS, England

      IIF 33
  • Mr Andrew William Hughes
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Auton Field Terrace, Bearpark, Durham, United Kingdom

      IIF 34
  • Hughes, Andrew William
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment S9 Wallis House, Box Close, Woodville, Swadlincote, DE11 7GS, England

      IIF 35
  • Hughes, Andrew William
    British none born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hardcastle Street, Oldham, OL1 1SU, England

      IIF 36
  • Hughes, Andrew William
    British web developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, Swan Street, Manchester, Greater Manchester, M4 5JW, England

      IIF 37
  • Hughes, Andrew William
    British chartered surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15 Selworthy Road, Birkdale, Southport, PR8 2NS

      IIF 38
    • 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 39
  • Hughes, Andrew William
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15 Selworthy Road, Birkdale, Southport, PR8 2NS

      IIF 40 IIF 41
    • 15, Selworthy Road, Birkdale, Southport, PR8 2NS, United Kingdom

      IIF 42
    • 15, Selworthy Road, Southport, PR8 2NS, England

      IIF 43
  • Hughes, Andrew William
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15 Selworthy Road, Birkdale, Southport, PR8 2NS

      IIF 44
  • Hughes, Andrew William
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Selworthy Road, Southport, PR8 2NS, England

      IIF 45
  • Hughes, Andrew William
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15 Selworthy Road, Birkdale, Southport, PR8 2NS

      IIF 46
  • Hughes, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, Nile Street, London, N1 7SR, England

      IIF 47
  • Hughes, Andrew
    British investor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 48
  • Hughes, Andrew
    British ceo born in November 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Vine Street, London, EC3N 2A, United Kingdom

      IIF 49
  • Hughes, Andrew
    British administrator born in January 1971

    Registered addresses and corresponding companies
    • 10 West View, Bamber Bridge, Preston, PR5 6DL

      IIF 50
  • Hughes, Andrew William

    Registered addresses and corresponding companies
    • 15, Selworthy Road, Birkdale, Southport, PR8 2NS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,067 GBP2020-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Angel, 53 Crossgate, Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    206,669 GBP2018-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    3 Pond Farm Close, Walton On The Hill, Surrey
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2013-08-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, Swan Buildings, Swan Street, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -120,958 GBP2022-10-31
    Officer
    2014-01-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-04-20 ~ now
    IIF 15 - director → ME
  • 6
    15 Selworthy Road, Birkdale, Southport, Merseyside
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,456,851 GBP2023-10-31
    Officer
    1994-05-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    The Flat, Above Ye Old Elmtree 12 Crossgate, Durham, Durham City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Dark Matter Cafe, 57, Crossgate, Durham, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,244 GBP2024-02-29
    Officer
    2019-02-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    15 Selworthy Road, Southport, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 43 - director → ME
  • 10
    19 Hoghton Street, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2007-05-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    15 Selworthy Road, Birkdale, Southport
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    DENCOURT STOKE LIMITED - 2020-06-23
    15 Selworthy Road, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    -420 GBP2024-04-30
    Officer
    2016-03-31 ~ now
    IIF 45 - director → ME
  • 13
    International House, Nile Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    246,934 GBP2023-12-31
    Officer
    2023-07-12 ~ now
    IIF 47 - director → ME
  • 14
    Swan Building, 20 Swan Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    32 Vaughan Road, Birkdale, Southport, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2016-05-31
    Officer
    2007-05-24 ~ dissolved
    IIF 41 - director → ME
  • 16
    Apartment S9 Wallis House Box Close, Woodville, Swadlincote, England
    Corporate (5 parents)
    Equity (Company account)
    17,204 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 17
    DENCOURT DEVELOPMENTS LIMITED - 2017-03-01
    15 Selworthy Road, Birkdale, Sothport, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    551,089 GBP2024-04-30
    Officer
    2004-08-31 ~ now
    IIF 44 - director → ME
  • 18
    POULSON HOUSE MANAGEMENT LTD - 2022-06-09
    2nd Floor 14 Castle Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -31,894 GBP2022-10-31
    Officer
    2020-06-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 20
    5 South Charlotte Street, 5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,908 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Flat Above, Ye Old Elmtree 12 Crossgate, Durham, Durham City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    The Flat Above, Ye Old Elmtree 12 Crossgate, Durham, Durham City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    CO2MOTION LIMITED - 2020-08-06
    KESTREL2.0 LIMITED - 2020-01-21
    Sustainable Workspaces County Hall 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,754 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 12
  • 1
    Hugh James, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2014-04-04 ~ 2017-12-31
    IIF 49 - director → ME
  • 2
    Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1991-10-01 ~ 1994-02-21
    IIF 38 - director → ME
  • 3
    9 Conway Drive, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2012-03-09
    IIF 12 - director → ME
  • 4
    3-5 Hardwidge Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,638,155 GBP2023-12-31
    Officer
    2022-04-11 ~ 2024-10-08
    IIF 25 - director → ME
  • 5
    NHCL LIMITED - 2016-01-08
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2015-08-03 ~ 2020-12-15
    IIF 14 - director → ME
  • 6
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-07-26
    IIF 24 - director → ME
  • 7
    15 Selworthy Road, Birkdale, Southport
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-04-27
    IIF 51 - secretary → ME
  • 8
    AIR CORDIAL LIMITED - 2006-01-30
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ 2012-07-13
    IIF 22 - director → ME
  • 9
    OCEAN SKY MANAGEMENT LIMITED - 2007-10-03
    AVIATION ENTERPRISES TWO LIMITED - 2007-04-19
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-07-13
    IIF 21 - director → ME
  • 10
    38-44 Yorkshire Street, Oldham
    Corporate (3 parents)
    Equity (Company account)
    24,115 GBP2023-10-31
    Officer
    2015-10-21 ~ 2017-05-26
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-21
    IIF 27 - Has significant influence or control OE
  • 11
    The Office, Moor Lane Farm, Downall Green Road, Ashton-in-makerfield, Wigan, England
    Corporate (1 parent)
    Officer
    1997-02-01 ~ 2003-01-01
    IIF 50 - director → ME
  • 12
    Regus, Centurion House, London Road, Staines-upon-thames, England
    Corporate (6 parents)
    Equity (Company account)
    2,324,667 GBP2023-12-31
    Officer
    2023-04-20 ~ 2024-04-30
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.