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 Alexander Paul Hughes

    Related profiles found in government register
  • Mr Alexander Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11220211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 58, Market Square, Ground Floor, St Neots, Cambridgeshire, PE19 2AA, United Kingdom

      IIF 2
    • Citizen Hub, 58 Market Square, St Neots, Cambridgeshire, PE19 2AA, England

      IIF 3
    • 11 Childs Pond Road, St. Neots, PE19 1TT, England

      IIF 4
    • 75 New Street, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 5
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 6 IIF 7 IIF 8
    • Momentum Hub, 18 Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 9
  • Alexander Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 10
  • Mr Alex Paul Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Market Square, St. Neots, PE19 2AA, England

      IIF 11
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 12
    • 8, Beeson Close, Little Paxton, St. Neots, PE19 6NE, England

      IIF 13
  • Mr Alex Hughes
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 75, New Street, St. Neots, Cambridgeshire, PE19 1AJ, England

      IIF 14
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 15 IIF 16
  • Hughes, Alexander Paul
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11220211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 58, Market Square, Ground Floor, St Neots, Cambridgeshire, PE19 2AA, United Kingdom

      IIF 18
    • Citizen Hub, 58 Market Square, St Neots, Cambridgeshire, PE19 2AA, England

      IIF 19
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 20
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 21
    • Momentum Hub, Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 22
  • Hughes, Alexander Paul
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Momentum Hub, Cross Keys Mews, St Neots, PE19 2AR, England

      IIF 23
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 24
    • Momentum Hub, Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 25
  • Hughes, Alexander Paul
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11 Childs Pond Road, St. Neots, PE19 1TT, England

      IIF 26
    • Momentum Hub, 18 Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 27
  • Hughes, Alexander Paul
    British director of marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 75a, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 28
  • Hughes, Alexander Paul
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 75 New Street, New Street, St. Neots, PE19 1AJ, United Kingdom

      IIF 29
  • Hughes, Alex Paul
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Market Square, St. Neots, PE19 2AA, England

      IIF 30
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 31
  • Hughes, Alex Paul
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beeson Close, Little Paxton, St. Neots, PE19 6NE, England

      IIF 32
  • Hughes, Alex
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 33
  • Hughes, Alex
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Csa Industrial Cleaning Equipment, Broad Lane, Cottenham, Cambridge, Cambridgeshire, CB24 8SW, England

      IIF 34
    • Momentum Hub, Cross Keys Mews, St. Neots, PE19 2AR, England

      IIF 35
  • Hughes, Alexander Paul
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Xenus House, Sandpiper Court, Eaton Socon, St Neots, PE19 8EP, United Kingdom

      IIF 36
  • Hughes, Alexander Paul
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Market Square, St. Neots, Cambridgeshire, PE19 2AA, United Kingdom

      IIF 37
  • Hughes, Alexander Paul

    Registered addresses and corresponding companies
    • 8, Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    267 The Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    58 Market Square, Ground Floor, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Csa Industrial Cleaning Equipment Broad Lane, Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,052 GBP2022-01-31
    Officer
    2019-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,232 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    58 Market Square, St. Neots, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    GREEN JOBS FOUNDATION LIMITED - 2023-04-19
    Citizen Hub, 58 Market Square, St Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,056 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Momentum Hub, Cross Keys Mews, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    910 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 25 - Director → ME
  • 9
    58a Market Square, St. Neots, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    Momentum Hub, 18 Cross Keys Mews, St. Neots, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -250,470 GBP2022-02-28
    Officer
    2018-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Momentum Hub, Cross Keys Mews, St. Neots, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,098 GBP2024-07-31
    Person with significant control
    2025-10-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    58 Market Square, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-03 ~ now
    IIF 37 - Director → ME
  • 15
    Suite 1 Xenus House, Sandpiper Court, Eaton Socon, St Neots, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-08-29 ~ now
    IIF 36 - Director → ME
  • 16
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    29 Andrew Road, Eynesbury, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,167 GBP2024-07-31
    Officer
    2017-07-19 ~ 2018-02-27
    IIF 28 - Director → ME
  • 2
    7 The Drive, Perry, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2024-05-31
    Officer
    2018-05-01 ~ 2023-10-16
    IIF 27 - Director → ME
    Person with significant control
    2018-05-01 ~ 2019-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Momentum Hub, Cross Keys Mews, St Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2021-07-22
    IIF 23 - Director → ME
  • 4
    122 Station Road, Tempsford, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    2018-04-05 ~ 2019-12-13
    IIF 29 - Director → ME
    Person with significant control
    2018-04-05 ~ 2019-12-13
    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
  • 5
    8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,098 GBP2024-07-31
    Officer
    2017-02-22 ~ 2023-10-16
    IIF 24 - Director → ME
    2017-02-22 ~ 2023-10-16
    IIF 38 - Secretary → ME
    Person with significant control
    2017-02-22 ~ 2025-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,065 GBP2021-08-31
    Officer
    2019-08-07 ~ 2021-07-05
    IIF 26 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-07-05
    IIF 4 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.