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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephan Michael Hughes

    Related profiles found in government register
  • Mr Stephan Michael Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82 St John Street, St John Street, London, EC1M 4JN

      IIF 1
    • Epsilon House, Alphagate Drive, Denton, Manchester, M34 3SH

      IIF 2
    • Epsion House, Alphagate Drive, Denton, Manchester, M34 3SH, England

      IIF 3
  • Mr Stephan Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 4
  • Hughes, Stephan Michael
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Epsion House, Alphagate Drive, Denton, Manchester, M34 3SH, England

      IIF 5
  • Hughes, Stephan Michael
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Complete Accounting Results Limited, 2nd Floor, 213 Ashley Road, Hale, Cheshire, WA15 9TB, England

      IIF 6
    • 82 St John Street, St John Street, London, EC1M 4JN

      IIF 7
    • Epsilon House, Alphagate Drive, Denton, Manchester, M34 3SH

      IIF 8
    • Epsilon House, Alphagate Drive, Denton, Manchester, M34 3SH, England

      IIF 9 IIF 10 IIF 11
  • Hughes, Stephan Michael
    British sales and marketing executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Oakwood House, Beechfield Road, Alderley Edge, Cheshire, SK9 7AT

      IIF 12
  • Stephan Michael Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 13
  • Mr Anthony Stephan Hughes
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rushton Drive, Marple, SK6 7LS, England

      IIF 14
    • 11, Rose Dale, Marple, Stockport, SK6 6GE, England

      IIF 15
  • Hughes, Stephan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 16
  • Hughes, Stephan Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Anthony Stephan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rose Dale, Marple, Stockport, SK6 6GE, England

      IIF 22
    • 11 Rose Dale, Marple, Stockport, SK6 6GE, United Kingdom

      IIF 23
  • Mr Anthony Stephan Hughes
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 24
  • Hughes, Anthony Stephan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 25
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 26
  • Hughes, Anthony Stephan
    English business consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rushton Drive, Marple, Stockport, Cheshire, SK6 7LS, England

      IIF 27
  • Hughes, Stephan Michael
    British director born in December 1964

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 2, The Quadrant, Green Lane, Heywood, Greater Manchester, OL10 1NG, England

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ANTHONY S HUGHES CONSULTING LTD
    08837041
    3 Rushton Drive, Marple, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ASH CONSULTANCY SERVICES LTD
    10638046
    11 Rose Dale Marple, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    BRANDSPACE (LONDON) LIMITED
    - now 04176624
    BRANDSPACE LIMITED
    - 2010-09-22 04176624
    150 Aldersgate Street, London
    Dissolved Corporate (10 parents)
    Officer
    2008-04-30 ~ 2011-07-12
    IIF 18 - Director → ME
  • 4
    BRANDSPACE (WILMSLOW) LIMITED
    - now 04175866
    PROMOTION SPACE LIMITED
    - 2010-09-22 04175866 08298958... (more)
    CPL HOLDINGS LIMITED
    - 2003-03-24 04175866
    PARTNERSHIPS@ LIMITED
    - 2001-08-29 04175866
    150 Aldersgate Street, London
    Dissolved Corporate (12 parents)
    Officer
    2001-03-08 ~ 2011-07-12
    IIF 21 - Director → ME
  • 5
    BRANDSPACE GROUP LIMITED
    - now 05973040
    PROMOTION SPACE GROUP LIMITED
    - 2010-09-21 05973040
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved Corporate (21 parents)
    Officer
    2007-04-30 ~ 2011-07-12
    IIF 19 - Director → ME
  • 6
    BRANDSPACE POSTER MEDIA LIMITED
    - now 04141393
    FITTING EXPOSURE LIMITED
    - 2010-09-22 04141393 10575485
    150 Aldersgate Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-28 ~ 2011-07-12
    IIF 20 - Director → ME
  • 7
    BUSINESS RATES HUB LIMITED
    11890616
    The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 16 - Director → ME
    2019-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2019-03-19 ~ 2023-04-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS SAVINGS TEAM LTD
    17100646
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COST REDUCTION AGENCY LIMITED
    07820938
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DOWLE ASSOCIATES LIMITED
    04123989
    Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    NEXUS SURVEYORS LIMITED
    - now 08983165
    PURPLE ACUITY LIMITED
    - 2020-12-06 08983165
    Epsion House Alphagate Drive, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2014-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    PROFECTUS CONSULTANCY SERVICES LTD
    10633440
    11 Rose Dale, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    PROMOTION SPACE LIMITED
    08298958 04175866... (more)
    Highfield 148 Oxford Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ 2014-01-21
    IIF 28 - Director → ME
  • 14
    RMU MANAGEMENT LIMITED
    06876889
    2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved Corporate (8 parents)
    Officer
    2009-04-14 ~ 2011-07-12
    IIF 17 - Director → ME
  • 15
    RVA SURVEYORS LIMITED
    - now 07414296
    MCM TOOL HIRE LIMITED - 2011-07-13
    82 St John Street, St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-11-15 ~ dissolved
    IIF 7 - Director → ME
    2020-02-04 ~ 2020-11-15
    IIF 8 - Director → ME
    2011-12-21 ~ 2020-02-04
    IIF 10 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    SMH CONSULTING LIMITED
    - now 07208773
    CW CO 1 LIMITED
    - 2010-06-28 07208773
    C/o Complete Accounting Results Limited, 2nd Floor, 213 Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-30 ~ dissolved
    IIF 6 - Director → ME
  • 17
    XEMPOWER LTD
    - now 04194487
    ELMNORTH LTD
    - 2001-06-25 04194487
    2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-05-23 ~ 2002-12-30
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.