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
    • Kintail House, 3 Lister Way, Hamilton International Technology Park, Glasgow, G72 0FT, Scotland

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

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

      IIF 3 IIF 4
    • 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
    • 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
    • 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
    • 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
    • Flat 9 Marbleford Court, 123 Hornsey Lane, London, N6 5NJ

      IIF 41
  • Hughes, Aidan John
    British director

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

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

      IIF 44
child relation
Offspring entities and appointments
Active 5
  • 1
    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
    2016-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    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
    2017-09-28 ~ now
    IIF 3 - Director → ME
  • 3
    Kids Kabin Church Walk, 10 Church Walk, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2000-05-24 ~ now
    IIF 5 - Director → ME
  • 4
    The Crest, Smallburn, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,479 GBP2021-01-31
    Officer
    2018-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    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
    2024-08-01 ~ now
    IIF 1 - Director → ME
Ceased 36
  • 1
    XPANSYS LIMITED - 2006-12-22
    9 King Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2005-06-02 ~ 2011-05-26
    IIF 28 - Director → ME
    2005-12-02 ~ 2011-05-26
    IIF 42 - Secretary → ME
  • 2
    Wakefield Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 19 - Director → ME
  • 3
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-02-09 ~ 2024-05-16
    IIF 7 - Director → ME
  • 4
    COMMUNISIS LIMITED - 2024-01-29 08008318
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    2001-12-10 ~ 2004-08-31
    IIF 18 - Director → ME
  • 5
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    KEN STOKES LIMITED - 1994-02-16 01498890
    CASTLE CARY PRESS LIMITED - 1987-04-03
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 32 - Director → ME
  • 6
    BROADPRINT LIMITED - 2000-07-21 01068794
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    SWIFT 447 LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 24 - Director → ME
  • 7
    BOWATER (NI) LTD - 2000-08-11
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    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
    2002-04-11 ~ 2004-08-03
    IIF 10 - Director → ME
  • 8
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21 00838262
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 22 - Director → ME
  • 9
    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
    2010-05-25 ~ 2015-02-11
    IIF 40 - Director → ME
  • 10
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01 06690354, 08998034
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    2003-09-15 ~ 2004-08-03
    IIF 23 - Director → ME
  • 11
    DIALOG SEMICONDUCTOR PLC - 2021-09-14 01914888, 08404271, 10509335
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18 01914888, 08404271, 10509335
    KITCHANGE LIMITED - 1998-02-27
    Dukes Meadow, Millboard Road, Bourne End, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2004-10-01 ~ 2019-05-02
    IIF 8 - Director → ME
  • 12
    14 Wolveleigh Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-08-17 ~ 2013-05-01
    IIF 11 - Director → ME
  • 13
    ROBOT NO. 1 LIMITED - 2014-07-01 00152062, 00261879, 00353187... (more)
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 26 - Director → ME
  • 14
    MANSFIELD TIMBER CO.LIMITED - 1983-02-28
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,815,000 GBP2020-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 25 - Director → ME
  • 15
    BOWATER ABF LIMITED - 1994-02-16
    ALLFORMS BUSINESS FORMS LIMITED - 1993-08-26
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 33 - Director → ME
  • 16
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 35 - Director → ME
  • 17
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 30 - Director → ME
  • 18
    MCCORQUODALE SMART CARDS SYSTEMS LIMITED - 1994-02-22
    NORTON OPAX BUSINESS FORMS LIMITED - 1991-10-21
    CHARLES SKIPPER AND EAST,LIMITED - 1989-04-03
    Wakefield Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 15 - Director → ME
  • 19
    SPRATLEY LIMITED - 1989-07-28
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    788,609 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 12 - Director → ME
  • 20
    Dillons, 619 Holloway Road, London, England
    Active Corporate (3 parents)
    Officer
    ~ 1993-12-01
    IIF 41 - Director → ME
  • 21
    REXAM BUSINESS FORMS LIMITED - 2000-11-24 01135158
    MCCORQUODALE CARD TECHNOLOGY LIMITED - 1999-07-06
    MCCORQUODALE SECURITY CARDS LIMITED - 1993-01-29
    TRAPINEX LIMITED - 1984-11-30
    ASSOCIATED TRAPINEX LIMITED - 1982-11-30
    Wakefield Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 20 - Director → ME
  • 22
    REXAM ENVELOPES CAUSTON LIMITED - 2000-11-24
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 14 - Director → ME
  • 23
    REXAM MCP LIMITED - 2000-11-24
    MCCORQUODALE CONFIDENTIAL PRINT LIMITED - 1997-08-18
    MULTICOLOR (LONDON) LIMITED - 1983-12-30
    Wakefield Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 16 - Director → ME
  • 24
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    REXAM BUSINESS FORMS LIMITED - 1999-06-24 00353187
    KEN STOKES PRINTING LIMITED - 1995-09-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    KEN STOKES GROUP LIMITED - 1989-07-18
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 34 - Director → ME
  • 25
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15 01946694
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 29 - Director → ME
  • 26
    ROZMIC VOIP LIMITED - 2006-05-16
    Suite 16 1st Floor Gateshead, International Business Centre, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ 2006-09-11
    IIF 27 - Director → ME
  • 27
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-01-23 ~ 2000-04-10
    IIF 39 - Director → ME
  • 28
    SAGE SOFTWARE LIMITED - 2001-06-27 03782664
    SAGESOFT LIMITED - 1998-09-24 02470736
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1992-07-01 ~ 1997-10-01
    IIF 6 - Director → ME
  • 29
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-01-13 ~ 2000-04-10
    IIF 36 - Director → ME
  • 30
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-09-25 ~ 2000-04-10
    IIF 37 - Director → ME
  • 31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-02-14 ~ 2000-04-10
    IIF 13 - Director → ME
  • 32
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    318,000 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 21 - Director → ME
  • 33
    Suite G.04 Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,706 GBP2024-12-31
    Officer
    2015-06-16 ~ 2026-01-26
    IIF 2 - Director → ME
  • 34
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    1994-01-01 ~ 2000-03-31
    IIF 38 - Director → ME
  • 35
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 31 - Director → ME
  • 36
    ROBOT NO. 3 LIMITED - 2014-07-01 00152062, 00261879, 00353187... (more)
    REXAM ENVELOPES LIMITED - 2000-11-24
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 GBP2018-12-31
    Officer
    2002-04-11 ~ 2004-08-03
    IIF 17 - Director → ME

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.