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, Christopher

    Related profiles found in government register
  • Hughes, Christopher
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laneside, Blossoms Lane, Bramhall, SK7 1RE, England

      IIF 1
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 2 IIF 3
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 4
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 5
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 30
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 31
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 32
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 33
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 34
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 35
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 36
    • icon of address Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 37
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 38
    • icon of address National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 39
  • Hughes, Christopher
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 40
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 41
    • icon of address Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 42
    • icon of address 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 43
    • icon of address 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 44
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 45 IIF 46 IIF 47
    • icon of address Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 48
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 49
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 50
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 51
    • icon of address 143a Union Street, Oldham, OL1 1TE

      IIF 52
    • icon of address Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 53
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 54 IIF 55 IIF 56
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 57 IIF 58 IIF 59
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 60
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 66
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 67 IIF 68
  • Hughes, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 69
  • Hughes, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 70 IIF 71
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 72
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 73
  • Hughes, Christopher
    born in June 1968

    Registered addresses and corresponding companies
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 74
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 75
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 76
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 77
    • icon of address Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 78
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • icon of address 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 79
    • icon of address 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 80
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 81
    • icon of address Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 82
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 83 IIF 84
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 85 IIF 86 IIF 87
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 94 IIF 95
  • Hughes, Christopher Julian
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 96
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 97
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 98
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 99 IIF 100
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 101
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 102
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 103
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 104
  • Hughes, Chris

    Registered addresses and corresponding companies
    • icon of address 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 105
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 106
  • Mr Christopher Hughes
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 107
    • icon of address Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 108
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 109
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 114
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 115
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 116 IIF 117
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 118
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    icon of address 1202 Bridle Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2017-09-19 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 91 - Secretary → ME
  • 7
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 90 - Secretary → ME
  • 8
    icon of address Laneside Blossoms Lane, Woodford, Bramhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Laneside Blossoms Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-08-07 ~ dissolved
    IIF 86 - Secretary → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 84 - Secretary → ME
  • 13
    ABYSS ANALYSIS LTD - 2013-10-28
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 92 - Secretary → ME
  • 15
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    433,440 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 17 Bridge Gardens, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 20
    icon of address Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-08-03 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    icon of address National House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 106 - Secretary → ME
  • 22
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 93 - Secretary → ME
  • 23
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-04-06 ~ dissolved
    IIF 66 - Secretary → ME
  • 24
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,069 GBP2024-05-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 100 - Director → ME
  • 25
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 99 - Director → ME
  • 26
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    icon of address 20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 27
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 39 - LLP Designated Member → ME
  • 28
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SHP ELEVEN LIMITED - 2008-10-21
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 95 - Secretary → ME
  • 30
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-02-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 31
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 41 - Director → ME
  • 32
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 87 - Secretary → ME
  • 33
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 34
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 72 - Director → ME
  • 35
    icon of address 143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 36
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 37
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 38
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 39
    TALBOTTS HEATING LIMITED - 2007-07-05
    icon of address C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 104 - Director → ME
  • 40
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    icon of address 44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 48 - Director → ME
Ceased 37
  • 1
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2013-01-01
    IIF 11 - Director → ME
  • 2
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-12-07
    IIF 8 - Director → ME
  • 3
    icon of address 10 Cleadon Lea, Cleadon, Sunderland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    172,018 GBP2025-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-06-14
    IIF 36 - LLP Designated Member → ME
  • 4
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 139 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2007-12-01
    IIF 54 - Secretary → ME
  • 6
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    icon of calendar 2010-11-15 ~ 2015-08-01
    IIF 28 - Director → ME
    icon of calendar 2011-01-01 ~ 2015-08-01
    IIF 94 - Secretary → ME
  • 7
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2015-06-01
    IIF 19 - Director → ME
    icon of calendar 2006-07-18 ~ 2015-06-01
    IIF 59 - Secretary → ME
  • 8
    icon of address C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2015-08-07
    IIF 31 - Director → ME
    icon of calendar 2003-03-05 ~ 2015-08-07
    IIF 58 - Secretary → ME
  • 9
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2024-05-01
    IIF 34 - LLP Designated Member → ME
  • 10
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-25 ~ 2017-04-01
    IIF 26 - Director → ME
    icon of calendar 2009-02-19 ~ 2017-04-01
    IIF 85 - Secretary → ME
  • 11
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2011-03-16
    IIF 64 - Secretary → ME
  • 12
    C H2O LTD - 2012-03-27
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2012-03-22
    IIF 10 - Director → ME
  • 13
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-04-15
    IIF 78 - Director → ME
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 77 - Director → ME
  • 14
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-04-06
    IIF 14 - Director → ME
  • 15
    D.K.M.C. (UK) LIMITED - 2004-10-01
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2004-09-01
    IIF 12 - Director → ME
  • 16
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-01-31
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2014-05-06
    IIF 103 - Director → ME
  • 18
    icon of address Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2014-06-18
    IIF 50 - Director → ME
  • 19
    SHP EIGHTEEN LIMITED - 2010-09-27
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-02-01
    IIF 79 - Secretary → ME
  • 20
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of address White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-06-11
    IIF 3 - Director → ME
  • 21
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    icon of calendar 2006-04-04 ~ 2009-10-01
    IIF 32 - Director → ME
    icon of calendar 2010-11-25 ~ 2015-06-01
    IIF 23 - Director → ME
    icon of calendar 2003-03-05 ~ 2015-06-01
    IIF 60 - Secretary → ME
  • 22
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-07 ~ 2015-06-01
    IIF 4 - Director → ME
    icon of calendar 2010-11-25 ~ 2015-06-01
    IIF 83 - Secretary → ME
  • 23
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-11-01
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2016-06-01
    IIF 15 - Director → ME
    icon of calendar 2008-07-26 ~ 2009-10-01
    IIF 16 - Director → ME
    icon of calendar 2009-04-06 ~ 2016-06-01
    IIF 68 - Secretary → ME
  • 25
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    icon of calendar 2005-07-05 ~ 2014-06-30
    IIF 63 - Secretary → ME
  • 26
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-09-20
    IIF 102 - Director → ME
  • 27
    SHP TWO LIMITED - 2007-06-26
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2012-08-13
    IIF 56 - Secretary → ME
  • 28
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    icon of address 20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-03-22
    IIF 52 - Secretary → ME
  • 29
    AGHOCO 1037 LIMITED - 2010-11-24
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    icon of calendar 2010-11-02 ~ 2016-06-01
    IIF 5 - Director → ME
    icon of calendar 2010-11-02 ~ 2016-06-01
    IIF 57 - Secretary → ME
  • 30
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-02-07
    IIF 81 - Secretary → ME
  • 31
    INHOCO 445 LIMITED - 1995-11-13
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2004-01-01
    IIF 35 - Director → ME
    icon of calendar 2000-09-28 ~ 2006-02-07
    IIF 61 - Secretary → ME
  • 32
    SHP SEVEN LIMITED - 2007-10-23
    LOANS 4 SURE LIMITED - 2013-05-15
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2013-05-13
    IIF 17 - Director → ME
    icon of calendar 2009-04-06 ~ 2013-05-13
    IIF 67 - Secretary → ME
  • 33
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    icon of address Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-03-22
    IIF 82 - Secretary → ME
  • 34
    icon of address 6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-07 ~ 2012-04-24
    IIF 44 - Director → ME
  • 35
    SHP TWELVE LIMITED - 2008-11-24
    icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-11 ~ 2011-04-01
    IIF 13 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 89 - Secretary → ME
  • 36
    icon of address 80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2007-07-06
    IIF 2 - Director → ME
    icon of calendar 2004-06-26 ~ 2005-07-12
    IIF 55 - Secretary → ME
  • 37
    icon of address Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2022-01-24
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-01-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE

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.