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

Mchugh, Paul

    Related profiles found in government register
  • Mchugh, Paul
    British businessman born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP, Great Britain

      IIF 1
  • Mchugh, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ottley Way, Buntingsdale, Market Drayton, Shropshire, TF9 2ES, England

      IIF 2
    • icon of address 29, King Street, Newcastle, ST5 1JE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 29, King Street, Newcastle Under Lyme, Staffordshire, ST5 1JE, England

      IIF 6
    • icon of address Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 7
  • Mchugh, Paul
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 8
  • Mchugh, Paul
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 9
    • icon of address Unit Rs, Railways Stables, Surrey Street, Glossop, Derbyshire, SK13 7AJ, United Kingdom

      IIF 10
    • icon of address Eagle Building, Crawford Street, Rochdale, Lancashire, OL16 5NU, United Kingdom

      IIF 11
  • Mchugh, Paul
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

      IIF 12
    • icon of address 58, Boscobel Road, Buntingsdale, Market Drayton, Shropshire, TF9 2HL

      IIF 13
    • icon of address 2, Brockton Business Park, Building 2, Halesfield 10, Telford, Shropshire, TF7 4QP, England

      IIF 14
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP, United Kingdom

      IIF 15
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 16
  • Mr Paul Mchugh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, King Street, Newcastle, ST5 1JE, England

      IIF 17 IIF 18
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 19
  • Mr Paul Mchugh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Waters Reach, Mossley, Ashton-under-lyne, OL5 9FG, England

      IIF 20
  • Mchugh, Paul
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 90-92 High Street West, Glossop, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    391,803 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COMPLEXA TOOLS LIMITED - 1989-05-15
    icon of address Unit Rs Railways Stables, Surrey Street, Glossop, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    249,340 GBP2023-09-29
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 10 - Director → ME
  • 3
    WISTMAN LIMITED - 1998-06-09
    icon of address Eagle Building, Crawford Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    104,154 GBP2024-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Sanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Unit 2 Brockton Business Park, Halesfield 10, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 225 Market Street, Hyde, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,638,667 GBP2016-08-31
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 29 King Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,803 GBP2024-04-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 29 King Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,175 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 5 - Director → ME
  • 10
    AUTO DELIVERY LTD - 2023-05-17
    icon of address 29 King Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,142 GBP2024-05-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 29 King Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,908 GBP2024-05-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-31 ~ 2018-06-28
    IIF 16 - Director → ME
    icon of calendar 2008-12-09 ~ 2011-09-28
    IIF 13 - Director → ME
  • 2
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2018-07-02
    IIF 1 - Director → ME
  • 3
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-06-28
    IIF 15 - Director → ME
  • 4
    RYEHILL CONSULTANCY LTD - 2014-07-04
    TMM LOGISTICS LTD - 2013-03-01
    icon of address Tgpm Developments, Halesfield 14, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,402,910 GBP2024-04-30
    Officer
    icon of calendar 2014-07-04 ~ 2017-04-12
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.