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 Scott Hughes

    Related profiles found in government register
  • Mr Anthony Scott Hughes
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5400, Lakeside, Cheadle, SK8 3GQ, England

      IIF 1
    • icon of address 30, Macclesfield Road, Wilmslow, SK9 2AF, England

      IIF 2
    • icon of address Hawthorn House, 14, Manchester Road, Wilmslow, Cheshire, SK9 1BG

      IIF 3
  • Hughes, Anthony Scott
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 4
    • icon of address 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 5
    • icon of address 1, Lakeside, Cheadle Royal Busniness Park, Cheadle, Cheshire, SK8 3GW

      IIF 6
    • icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 7 IIF 8
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 9
    • icon of address Alexander House, 94 Talbot Road, Old Trafford, Manchester, M16 0SP, United Kingdom

      IIF 10
    • icon of address 2 Waterloo Court, Waterloo Road, Stockport, SK1 3DU, England

      IIF 11
    • icon of address Knoll House, 30 Macclesfield Road, Wilmslow, Cheshire, SK9 2AF, England

      IIF 12
  • Hughes, Anthony Scott
    British solicitor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5400, Lakeside, Cheadle, SK8 3GQ, England

      IIF 13
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 14
    • icon of address 30, Macclesfield Road, Wilmslow, Cheshire, SK9 2AF

      IIF 15 IIF 16
    • icon of address 30, Macclesfield Road, Wilmslow, SK9 2AF, England

      IIF 17
    • icon of address Hawthorn House, 14, Manchester Road, Wilmslow, Cheshire, SK9 1BG

      IIF 18
    • icon of address Knoll House, 30 Macclesfield Road, Wilmslow, SK9 2AF, England

      IIF 19
  • Hughes, Anthony Scott
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Talbot Road, Old Trafford, Manchester, M16 0PG, England

      IIF 20
    • icon of address 30 Macclesfield Road, Wilmslow, SK9 2AF

      IIF 21
  • Hughes, Anthony

    Registered addresses and corresponding companies
    • icon of address Alexander House, Talbot Road, Manchester, Lancashire, M16 0SP, United Kingdom

      IIF 22
    • icon of address Alexander, House, Talbot Road, Manchester, M16 0PG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    CSP OXFORD COURT LIMITED - 2011-09-09
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 2
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 30 Macclesfield Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,385 GBP2024-10-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 30 Macclesfield Road, Wilmslow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,744 GBP2024-10-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    RTA SOLUTIONS LIMITED - 2021-01-14
    MAGNUS FINANCIAL SERVICES LIMITED - 2021-04-28
    SANDCO 1065 LIMITED - 2008-04-21
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (6 parents)
    Equity (Company account)
    370,979 GBP2025-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 7 - Director → ME
  • 6
    MOTORIST SERVICES LIMITED - 2004-12-17
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 5400 Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,851 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    233,171 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 2 Waterloo Court, Waterloo Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    HORWICH FARRELLY LTD - 2013-03-13
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,785,630 GBP2015-04-30
    Officer
    icon of calendar 2012-05-09 ~ 2013-12-06
    IIF 10 - Director → ME
  • 2
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (334 parents, 51 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2009-04-30
    IIF 21 - LLP Member → ME
  • 3
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,826 GBP2017-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-08-30
    IIF 12 - Director → ME
  • 4
    FORWARD HIRE LIMITED - 2005-12-23
    MSL VEHICLE RENTAL LTD - 2017-03-22
    SAFEBARN LIMITED - 1984-06-15
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,445,656 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-01
    IIF 4 - Director → ME
  • 5
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2022-05-19
    IIF 15 - Director → ME
  • 6
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2022-05-19
    IIF 16 - Director → ME
  • 7
    icon of address 39 St. Pauls Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2021-01-31
    IIF 20 - LLP Member → ME
  • 8
    SINCLAIR SHARPE LAW ASSOCIATES LTD - 2016-05-11
    icon of address Hawthorn House 14, Manchester Road, Wilmslow, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    847,196 GBP2024-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2019-09-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    W L F S LTD - 2006-12-19
    MSL LEGAL SERVICES LTD - 2014-02-12
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    OPSIUM LIMITED - 2019-03-14
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,399 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-01
    IIF 5 - Director → ME
  • 10
    icon of address C/o Thomas Reynard Alexander House, 94 Talbot Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2014-05-15
    IIF 22 - Secretary → ME
  • 11
    icon of address C/o Thomas Reynard Alexander House, 94 Talbot Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2014-05-15
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.