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, Philip Gerard

    Related profiles found in government register
  • Hughes, Philip Gerard
    Northern Irish company director born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dyan Mill, Caledon, BT68 4XX, Northern Ireland

      IIF 1
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 2 IIF 3
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 4 IIF 5
  • Hughes, Philip Gerard
    Northern Irish director born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Powerhouse, Durham Tees Valley Airport, Middleton St George, Darlington, Durham, DL2 1HW, England

      IIF 6
    • icon of address The Grain Store, Dyan Mill, Mullyneill Road, Dyan, Co. Tyrone, BT68 4XX, Northern Ireland

      IIF 7
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 8
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 9 IIF 10
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 11 IIF 12 IIF 13
  • Hughes, Philip
    N. Irish director born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Mullanary Road, Dungannon, County Tyrone, BT71 7LS, Northern Ireland

      IIF 14
  • Hughes, Philip Gerard
    born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG

      IIF 15
  • Mr Philip Gerard Hughes
    Northern Irish born in December 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dyan Mill, Caledon, BT68 4XX, Northern Ireland

      IIF 16
    • icon of address 17, Mullanary Road, Dungannon, BT71 7LS

      IIF 17
    • icon of address Hughes House, Cargo Fleet Road, Middlesborough, TS3 6AG, United Kingdom

      IIF 18
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 19
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 20 IIF 21 IIF 22
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 23, Tadman Street, Wakefield, West Yorkshire, WF1 5RG, England

      IIF 27
  • Hughes, Philip Gerard
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mullanary Road, Dungannon, Co Tyrone, BT71 7LS

      IIF 28
  • Hughes, Philip Gerard
    British building contractor born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mullinary Road, Dungannon, Co.tyrone, BT71 7LS

      IIF 29
  • Hughes, Philip Gerard
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mullinary Road, Dungannon, Co Tyrone, BT71 7LS

      IIF 30
    • icon of address The Powerhouse, Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, DL2 1HW, England

      IIF 31
    • icon of address 17, Mullanary Road, Dungannon, BT71 7LS, United Kingdom

      IIF 32
    • icon of address 17, Mullanary Road, Dungannon, County Tyrone, BT71 7LS, United Kingdom

      IIF 33
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 34
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 35
    • icon of address 23, Tadman Street, Wakefield, West Yorkshire, WF1 5RG, England

      IIF 36
  • Hughes, Philip

    Registered addresses and corresponding companies
    • icon of address 17 Mullinary Road, Dungannon, Co Tyrone, BT71 7LS

      IIF 37
    • icon of address 17, Mullanary Road, Dungannon, BT71 7LS, United Kingdom

      IIF 38
  • Hughes, Phillip

    Registered addresses and corresponding companies
    • icon of address 17 Mullinary Road, Dungannon, Co Tyrone, BT71 7LS

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Powerhouse Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 17 Mullanary Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Mullanary Road, Dungannon
    Active Corporate (4 parents)
    Equity (Company account)
    266,485 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,287 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Grain Store Dyan Mill, Mullyneill Road, Dyan, Co. Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,943 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 2 Lambfields Cres. Oaks Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,403 GBP2021-01-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    PROJECT MYLO LIMITED - 2024-09-26
    icon of address Unit 1 Dyan Mill, Caledon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,219 GBP2018-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    APPLEBRIDGE SITE SERVICES LIMITED - 2016-03-04
    APPLEBRIDGE CONSTRUCTION (SITE SERVICES) LIMITED - 2015-06-09
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,254,432 GBP2024-04-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-10-31
    IIF 8 - Director → ME
  • 2
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Officer
    icon of calendar 2016-10-26 ~ 2020-03-10
    IIF 3 - Director → ME
  • 3
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    370,703 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-10-31
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-10-31
    IIF 18 - Right to appoint or remove members OE
  • 4
    icon of address Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2019-09-18
    IIF 34 - Director → ME
  • 5
    icon of address 17 Mullanary Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    icon of calendar 2007-02-05 ~ 2012-01-24
    IIF 30 - Director → ME
    icon of calendar 2007-02-05 ~ 2014-01-27
    IIF 39 - Secretary → ME
  • 6
    icon of address 17 Mullinary Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,626 GBP2017-09-30
    Officer
    icon of calendar 2003-05-26 ~ 2014-07-12
    IIF 29 - Director → ME
    icon of calendar 2003-05-26 ~ 2014-07-12
    IIF 37 - Secretary → ME
  • 7
    icon of address 17 Mullanary Road, Dungannon
    Active Corporate (4 parents)
    Equity (Company account)
    266,485 GBP2024-04-30
    Officer
    icon of calendar 2010-04-08 ~ 2014-04-09
    IIF 32 - Director → ME
    icon of calendar 2010-04-08 ~ 2014-04-09
    IIF 38 - Secretary → ME
  • 8
    icon of address Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-05-20
    IIF 9 - Director → ME
    icon of calendar 2012-01-09 ~ 2014-01-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-05-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit A, Redworth Street, Hartlepool, Co. Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,413,031 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2019-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-10-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    NDL (NORTH EAST) LIMITED - 2014-06-17
    ASL ANABAPTIZO SURFACING LIMITED - 2014-10-30
    APPLEBRIDGE SURFACING LIMITED - 2016-11-01
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,533 GBP2024-04-30
    Officer
    icon of calendar 2013-02-20 ~ 2014-02-21
    IIF 33 - Director → ME
    icon of calendar 2017-05-03 ~ 2019-11-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-05-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Officer
    icon of calendar 2015-10-21 ~ 2020-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-03-10
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.