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

Hughes, Aidan John

    Related profiles found in government register
  • Hughes, Aidan John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintail House, 3 Lister Way, Hamilton International Technology Park, Glasgow, G72 0FT, Scotland

      IIF 1
    • icon of address Suite G.04 Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 2
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 3 IIF 4
    • icon of address The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD

      IIF 5
  • Hughes, Aidan John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD

      IIF 6
  • Hughes, Aidan John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Aidan John
    British finance director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Aidan John
    British financial director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD

      IIF 39
  • Hughes, Aidan John
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD, England

      IIF 40
  • Hughes, Aidan John
    British accountant born in December 1960

    Registered addresses and corresponding companies
    • icon of address Flat 9 Marbleford Court, 123 Hornsey Lane, London, N6 5NJ

      IIF 41
  • Hughes, Aidan John
    British director

    Registered addresses and corresponding companies
    • icon of address The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD

      IIF 42
  • Mr Aidan John Hughes
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 43
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,889 GBP2024-05-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Kids Kabin Church Walk, 10 Church Walk, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-05-24 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Crest, Smallburn, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,479 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kintail House 3 Lister Way, Hamilton International Technology Park, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,933,235 GBP2020-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Suite G.04 Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    562,706 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 2 - Director → ME
Ceased 35
  • 1
    XPANSYS LIMITED - 2006-12-22
    icon of address 9 King Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2011-05-26
    IIF 28 - Director → ME
    icon of calendar 2005-12-02 ~ 2011-05-26
    IIF 42 - Secretary → ME
  • 2
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ 2024-05-16
    IIF 7 - Director → ME
  • 3
    COMMUNISIS LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ 2004-08-31
    IIF 18 - Director → ME
  • 4
    CASTLE CARY PRESS LIMITED - 1987-04-03
    KEN STOKES LIMITED - 1994-02-16
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 32 - Director → ME
  • 5
    BROADPRINT LIMITED - 2000-07-21
    SWIFT 447 LIMITED - 1985-11-22
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 24 - Director → ME
  • 6
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    BOWATER (NI) LTD - 2000-08-11
    icon of address C/o Tughans Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,540 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 10 - Director → ME
  • 7
    VALLEYCROSS LIMITED - 1985-11-22
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 22 - Director → ME
  • 8
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-05-25 ~ 2015-02-11
    IIF 40 - Director → ME
  • 9
    CENTURION PRESS LIMITED - 2005-03-01
    COMMUNISIS UK LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2004-08-03
    IIF 23 - Director → ME
  • 10
    KITCHANGE LIMITED - 1998-02-27
    DIALOG SEMICONDUCTOR PLC - 2021-09-14
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18
    icon of address Dukes Meadow, Millboard Road, Bourne End, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2019-05-02
    IIF 8 - Director → ME
  • 11
    icon of address 14 Wolveleigh Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2013-05-01
    IIF 11 - Director → ME
  • 12
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 26 - Director → ME
  • 13
    MANSFIELD TIMBER CO.LIMITED - 1983-02-28
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,815,000 GBP2020-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 25 - Director → ME
  • 14
    ALLFORMS BUSINESS FORMS LIMITED - 1993-08-26
    BOWATER ABF LIMITED - 1994-02-16
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 33 - Director → ME
  • 15
    ZOOM IN LIMITED - 1985-07-24
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 35 - Director → ME
  • 16
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 30 - Director → ME
  • 17
    SPRATLEY LIMITED - 1989-07-28
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    788,609 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 12 - Director → ME
  • 18
    icon of address Dillons, 619 Holloway Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 41 - Director → ME
  • 19
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    REXAM ENVELOPES CAUSTON LIMITED - 2000-11-24
    icon of address Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 14 - Director → ME
  • 20
    KEN STOKES PRINTING LIMITED - 1995-09-01
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    KEN STOKES GROUP LIMITED - 1989-07-18
    REXAM BUSINESS FORMS LIMITED - 1999-06-24
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 34 - Director → ME
  • 21
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    BOWATER PRINTING LIMITED - 1995-09-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 29 - Director → ME
  • 22
    ROZMIC VOIP LIMITED - 2006-05-16
    icon of address Suite 16 1st Floor Gateshead, International Business Centre, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-09-11
    IIF 27 - Director → ME
  • 23
    ALNERY NO. 1711 LIMITED - 1998-01-26
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2000-04-10
    IIF 39 - Director → ME
  • 24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    SAGESOFT LIMITED - 1998-09-24
    SAGE SOFTWARE LIMITED - 2001-06-27
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 1997-10-01
    IIF 6 - Director → ME
  • 25
    ALNERY NO. 1068 LIMITED - 1991-05-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2000-04-10
    IIF 36 - Director → ME
  • 26
    ALNERY NO. 1774 LIMITED - 1998-09-25
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-25 ~ 2000-04-10
    IIF 37 - Director → ME
  • 27
    ALNERY NO. 1059 LIMITED - 1991-05-02
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-14 ~ 2000-04-10
    IIF 13 - Director → ME
  • 28
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    318,000 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 21 - Director → ME
  • 29
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2000-03-31
    IIF 38 - Director → ME
  • 30
    RONEMEAD LIMITED - 1979-12-31
    EMESCO LIMITED - 2003-03-04
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 31 - Director → ME
  • 31
    REXAM ENVELOPES LIMITED - 2000-11-24
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    ROBOT NO. 3 LIMITED - 2014-07-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 GBP2018-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 17 - Director → ME
  • 32
    Company number 00176811
    Non-active corporate
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 19 - Director → ME
  • 33
    Company number 00259138
    Non-active corporate
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 15 - Director → ME
  • 34
    Company number 00261879
    Non-active corporate
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 16 - Director → ME
  • 35
    Company number 00353187
    Non-active corporate
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.