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 Hughes

    Related profiles found in government register
  • Mr Paul Hughes
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, 69 Bothwell Road, Hamilton, ML3 0DW, United Kingdom

      IIF 1
    • Unit 12, 69 Bothwell Road, Hamilton, Southlanarkshire, ML3 0DW, United Kingdom

      IIF 2
  • Mr Paul Hughes
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 3
    • 19, Anderson Place, East Hanney, Wantage, Oxfordshire, OX12 0FG, United Kingdom

      IIF 4
  • Hughes, Paul
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, 69 Bothwell Road, Hamilton, Southlanarkshire, ML3 0DW, United Kingdom

      IIF 5
  • Hughes, Paul
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, 69 Bothwell Road, Hamilton, ML3 0DW, United Kingdom

      IIF 6
  • Mr Paul Hughes
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 9 Pencaerfenni Lane, Crofty, Swansea, SA4 3SD, United Kingdom

      IIF 8
    • 9, Pencaerfenni Lane, Swansea, SA4 3SD, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Hughes
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Paul Hughes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St Nicholas Court, Hardwicke, GL2 4XW, United Kingdom

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Mr Paul Hughes
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Team Valley Business Centre, Earlsway, Gateshad, NE11 0RQ, England

      IIF 15
    • 70, Beechwood Gardens, Gateshead, NE11 0DA, England

      IIF 16
  • Paul Hughes
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Golden Riddy, Leighton Buzzard, Bedfordshire, LU7 2RJ, United Kingdom

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Paul Hughes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom

      IIF 19
  • Hughes, Paul
    British accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 20
  • Hughes, Paul
    British engineering born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Anderson Place, East Hanney, Wantage, Oxfordshire, OX12 0FG, United Kingdom

      IIF 21
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
    • 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 22
  • Hughes, Paul
    British electrical contractor

    Registered addresses and corresponding companies
    • 91, Broad Park Road, Bere Alston, Yelverton, Devon, PL20 7DT, United Kingdom

      IIF 23
  • Hughes, Paul
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Pencaerfenni Lane, Crofty, Swansea, SA4 3SD, United Kingdom

      IIF 24
    • 9, Pencaerfenni Lane, Crofty, Swansea, South Wales, SA4 3SD, Wales

      IIF 25
  • Hughes, Paul
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Pencaerfenni Lane, Swansea, SA4 3SD, United Kingdom

      IIF 26 IIF 27
  • Hughes, Paul
    British driver born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Pencaerfenni Lane, Crofty, Swansea, West Glamorgan, SA4 3SD

      IIF 28
  • Hughes, Paul
    British hgv driver born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 9 Pencaerfenni Lane, Crofty, Swansea, SA4 3SD, Wales

      IIF 30
  • Hughes, Paul
    British lgv driver born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pencaerfenni Lane, Crofty Swansea, Swansea, Swansea, SA4 3SD, Wales

      IIF 31
    • 9, Pencaerfenni Lane, Crofty, Swansea, West Glamorgan, SA4 3SD

      IIF 32
    • 9, Pencaerfenni Lane, Swansea, SA4 3SD, United Kingdom

      IIF 33
  • Hughes, Paul
    British lgv driver born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pencaerfenni Lane, Crofty Swansea, Swansea, Swansea, SA43SD, United Kingdom

      IIF 34
  • Hughes, Paul
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond, Church Lane, Hegworthingham, Lincs, PE23 4LP, United Kingdom

      IIF 35
  • Hughes, Paul
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Ingleton Avenue, Blackpool, Lancashire, FY2 0DX

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Hughes, Paul
    British spray bond surveyor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Ingleton Avenue, Blackpool, Lancashire, FY2 0DX

      IIF 39
  • Hughes, Paul
    British sprayfoam insulation advisor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ingleton Avenue, Bispham, Blackpool, Lancashire, FY2 0DX, England

      IIF 40
    • 16, Ingleton Avenue, Blackpool, Lancs, FY2 0DX, United Kingdom

      IIF 41
  • Hughes, Paul
    British builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St Nicholas Court, Hardwicke, GL2 4XW, United Kingdom

      IIF 42
  • Hughes, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Signal Close, Henlow, SG16 6FE, England

      IIF 43
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Hughes, Paul
    British electrical contractor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom

      IIF 45
  • Hughes, Paul
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Team Valley Business Centre, Earlsway, Gateshad, NE11 0RQ, England

      IIF 46
    • 70, Beechwood Gardens, Lobley Hill, Gateshead, Tyne And Wear, NE11 0DA, United Kingdom

      IIF 47
  • Hughes, Paul
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Hughes, Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • 9 Pencaerfenni Lane, Crofty, Swansea, SA4 3SD, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    Unit 12 69 Bothwell Road, Hamilton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    70 Beechwood Gardens, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    367,334 GBP2023-09-30
    Officer
    2009-09-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-09-14 ~ 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
    IIF 16 - Has significant influence or controlOE
  • 3
    C12 Marquis Court Marquiway, Team Valley, Gateshead
    Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CONSERVATORY ROOF INSULATION SYSTEMS LTD - 2022-05-30
    Alps House, 34 Cookson Street, Blackpool, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2019-10-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Unit 12 69 Bothwell Road, Hamilton, Southlanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,694 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    19 Anderson Place, East Hanney, Wantage, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    205 GBP2017-04-29
    Officer
    2016-04-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 7
    9 Signal Close, Henlow, England
    Corporate (2 parents)
    Equity (Company account)
    5,586 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,618 GBP2024-03-31
    Officer
    2003-10-01 ~ now
    IIF 45 - director → ME
    2003-10-01 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 40 - director → ME
  • 11
    Richmond, Church Lane, Hagworthingham, Lincs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,375 GBP2020-06-30
    Officer
    2003-06-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    9 Pencaerfenni Lane, Crofty, Swansea, West Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 32 - director → ME
  • 13
    9 Pencaerfenni Lane, Crofty Swansea, Swansea, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 31 - director → ME
  • 14
    9 Pencaerfenni Lane, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    4385, 11027072: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 33 - director → ME
  • 16
    C.D.R.E. LIMITED - 2007-08-10
    C.D.R.E. LIMITED - 2007-07-12
    9 Pencaerfenni Lane, Crofty, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ dissolved
    IIF 28 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    9 Pencaerfenni Lane, Crofty, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    9 Pencaerfenni Lane, Crofty, Swansea, South Wales, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 25 - director → ME
  • 20
    9 Pencaerfenni Lane, Crofty, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 30 - director → ME
    2015-06-26 ~ dissolved
    IIF 50 - secretary → ME
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 37 - director → ME
    2023-06-22 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 48 - director → ME
  • 23
    112/114 Whitegate Drive, Blackpool, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 41 - director → ME
Ceased 7
  • 1
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2022-08-31
    Officer
    2018-08-23 ~ 2020-08-17
    IIF 42 - director → ME
    Person with significant control
    2018-08-23 ~ 2020-08-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CONSERVATORY ROOF INSULATION SYSTEMS LTD - 2022-05-30
    Alps House, 34 Cookson Street, Blackpool, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-09 ~ 2024-11-10
    IIF 38 - director → ME
  • 3
    20 Cornhill, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2003-01-31 ~ 2008-04-01
    IIF 39 - director → ME
  • 4
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    1995-07-10 ~ 2008-04-05
    IIF 36 - director → ME
  • 5
    9 Pencaerfenni Lane, Crofty Swansea, Swansea, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-01-29
    IIF 34 - director → ME
  • 6
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-27 ~ 2020-08-17
    IIF 26 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-08-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2009-03-04 ~ 2020-03-31
    IIF 20 - director → ME
    2009-03-04 ~ 2020-03-31
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.