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 Paul David John Hughes

    Related profiles found in government register
  • Mr Paul David John Hughes
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 1
  • Hughes, Paul David John
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 2
  • Mr Paul Hughes
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 386, Hale Road, Hale Barns, Altrincham, WA15 8TD, England

      IIF 3
    • icon of address 82 Reddish Road, Reddish, Stockport, SK5 7QU, England

      IIF 4
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 5 IIF 6 IIF 7
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 8 IIF 9
  • Hughes, Paul David John
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Littlebrook Road, Sale, Manchester, M33 4WE

      IIF 10
  • Hughes, Paul David John
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 11
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 12
  • Hughes, Paul David John
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Heliport, Liverpool Road, Eccles, Manchester, M30 7RU, England

      IIF 13
  • Hughes, Paul David John
    British security born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 14
  • Hughes, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Reddish Road, Reddish, Stockport, SK5 7QU, England

      IIF 15
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 16
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 17 IIF 18
  • Mr Paul Hughes
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 19
  • Hughes, Paul
    British security consultant born in December 1966

    Registered addresses and corresponding companies
    • icon of address 22 Green Lane, Eccles, Manchester, M30 0RP

      IIF 20
  • Hughes, Paul David John
    British manager

    Registered addresses and corresponding companies
    • icon of address 70 Littlebrook Road, Sale, Manchester, M33 4WE

      IIF 21
  • Hughes, Paul David John

    Registered addresses and corresponding companies
  • Hughes, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BENCHMARK EVENT SERVICES LIMITED - 2025-07-08
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 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
  • 4
    BENCHMARKPA LOGISTICS LIMITED - 2018-05-25
    icon of address 82 Reddish Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,067,841 GBP2024-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    BENCHMARK SECURITY GROUP MANAGMENT SERVICES LIMITED - 2021-05-21
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,761 GBP2024-12-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,756 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    BENCHMARK SECURITY GROUP LIMITED - 2018-05-24
    icon of address 82 Reddish Road Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    AIMAN (MCR) LIMITED - 2016-12-20
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,943 GBP2022-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    TRAFFORD PARK CAR WASH LIMITED - 2017-07-18
    DIAMOND STRATEGIC LAND LIMITED - 2014-07-08
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,873 GBP2021-03-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    PENDLETON ELECTRICAL AND WIRELESS COMPANY LIMITED - 1996-03-25
    PEW LIMITED - 2025-02-26
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2004-04-01
    IIF 23 - Secretary → ME
  • 2
    BENCHMARK SECURITY GROUP LIMITED - 2018-05-24
    icon of address 82 Reddish Road Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2016-11-01
    IIF 13 - Director → ME
  • 3
    FUTURE RISK MANAGEMENT LIMITED - 2008-06-05
    CHASE RISK MANAGEMENT LIMITED - 2004-10-12
    CHASE PROPERTY MANAGEMENT LIMITED - 2004-05-17
    MATRAN LIMITED - 2004-02-03
    icon of address Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ 2003-11-30
    IIF 20 - Director → ME
  • 4
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -49,095 GBP2024-08-31
    Officer
    icon of calendar 2001-04-17 ~ 2003-07-28
    IIF 22 - Secretary → ME
  • 5
    PASSENGER CARS LTD - 2025-02-05
    icon of address Meadowbrook, Miller Street, Radcliffe, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-04-01
    IIF 10 - Director → ME
    icon of calendar 2001-04-17 ~ 2003-05-01
    IIF 24 - Secretary → ME
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -19,731 GBP2024-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2003-07-28
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.