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
    British born in December 1982

    Resident in United Kingdom

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

      IIF 1
  • Hughes, Philip Gerard
    British building contractor born in December 1982

    Resident in United Kingdom

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

      IIF 2
  • Hughes, Philip Gerard
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 3
    • The Powerhouse, Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, DL2 1HW, England

      IIF 4
    • 17, Mullanary Road, Dungannon, BT71 7LS, United Kingdom

      IIF 5
    • 17, Mullanary Road, Dungannon, County Tyrone, BT71 7LS, United Kingdom

      IIF 6
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 7
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, United Kingdom

      IIF 8
    • 23, Tadman Street, Wakefield, West Yorkshire, WF1 5RG, England

      IIF 9
  • Hughes, Philip Gerard
    born in December 1982

    Resident in Northern Ireland

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

      IIF 10
  • Hughes, Philip Gerard
    Northern Irish company director born in December 1982

    Resident in Northern Ireland

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

      IIF 11
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 12 IIF 13
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 14 IIF 15
  • Hughes, Philip Gerard
    Northern Irish director born in December 1982

    Resident in Northern Ireland

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

      IIF 16
    • The Grain Store, Dyan Mill, Mullyneill Road, Dyan, Co. Tyrone, BT68 4XX, Northern Ireland

      IIF 17
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England

      IIF 18
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 19 IIF 20
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 21 IIF 22 IIF 23
  • Hughes, Philip
    N. Irish director born in December 1982

    Resident in Northern Ireland

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

      IIF 24
  • Hughes, Philip

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

      IIF 25
    • 17, Mullanary Road, Dungannon, BT71 7LS, United Kingdom

      IIF 26
  • Hughes, Phillip

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

      IIF 27
  • Mr Philip Gerard Hughes
    Northern Irish born in December 1982

    Resident in Northern Ireland

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

      IIF 28
    • 17, Mullanary Road, Dungannon, BT71 7LS

      IIF 29
    • Hughes House, Cargo Fleet Road, Middlesborough, TS3 6AG, United Kingdom

      IIF 30
    • Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG

      IIF 31
    • Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 32 IIF 33 IIF 34
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 36 IIF 37 IIF 38
    • 23, Tadman Street, Wakefield, West Yorkshire, WF1 5RG, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    The Powerhouse Durham Tees Valley Airport, Middleton St. George, Darlington, County Durham, England
    Dissolved corporate (4 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 4 - director → ME
  • 2
    17 Mullanary Road, Dungannon, Co Tyrone
    Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    2017-12-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    17 Mullanary Road, Dungannon
    Corporate (4 parents)
    Equity (Company account)
    297,925 GBP2023-04-30
    Officer
    2016-09-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    24,841 GBP2023-02-27
    Officer
    2019-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    The Grain Store Dyan Mill, Mullyneill Road, Dyan, Co. Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2020-06-22 ~ now
    IIF 17 - director → ME
  • 6
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56 GBP2023-02-28
    Officer
    2019-02-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Swift House Falcon Court, Preston Farm, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 8 - director → ME
  • 8
    2 Lambfields Cres. Oaks Road, Dungannon, Co Tyrone
    Dissolved corporate (2 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 1 - director → ME
  • 9
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,403 GBP2021-01-31
    Officer
    2017-06-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    PROJECT MYLO LIMITED - 2024-09-26
    Unit 1 Dyan Mill, Caledon, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,219 GBP2018-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 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
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland, England
    Corporate (2 parents)
    Equity (Company account)
    1,254,432 GBP2024-04-30
    Officer
    2019-06-12 ~ 2019-10-31
    IIF 18 - director → ME
  • 2
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    14,756,385 GBP2024-04-30
    Officer
    2016-10-26 ~ 2020-03-10
    IIF 13 - director → ME
  • 3
    Hughes House, Cargo Fleet Road, Middlesbrough
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    589,266 GBP2023-10-31
    Officer
    2018-10-30 ~ 2019-10-31
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2018-10-30 ~ 2019-10-31
    IIF 30 - Right to appoint or remove members OE
  • 4
    Redheugh House, Thornaby Place, Teedsale South, Stockton-on-tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,219 GBP2017-03-31
    Officer
    2016-02-16 ~ 2019-09-18
    IIF 7 - director → ME
  • 5
    17 Mullanary Road, Dungannon, Co Tyrone
    Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-01-31
    Officer
    2007-02-05 ~ 2012-01-24
    IIF 3 - director → ME
    2007-02-05 ~ 2014-01-27
    IIF 27 - secretary → ME
  • 6
    17 Mullinary Road, Dungannon, Co Tyrone
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,626 GBP2017-09-30
    Officer
    2003-05-26 ~ 2014-07-12
    IIF 2 - director → ME
    2003-05-26 ~ 2014-07-12
    IIF 25 - secretary → ME
  • 7
    17 Mullanary Road, Dungannon
    Corporate (4 parents)
    Equity (Company account)
    297,925 GBP2023-04-30
    Officer
    2010-04-08 ~ 2014-04-09
    IIF 5 - director → ME
    2010-04-08 ~ 2014-04-09
    IIF 26 - secretary → ME
  • 8
    Box 185 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    477,770 GBP2024-01-31
    Officer
    2017-08-25 ~ 2021-05-20
    IIF 19 - director → ME
    2012-01-09 ~ 2014-01-10
    IIF 24 - director → ME
    Person with significant control
    2017-06-01 ~ 2021-05-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    Unit A, Redworth Street, Hartlepool, Co. Durham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,413,031 GBP2023-12-31
    Officer
    2016-08-10 ~ 2019-10-31
    IIF 14 - director → ME
    Person with significant control
    2016-08-10 ~ 2019-10-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    APPLEBRIDGE SURFACING LIMITED - 2016-11-01
    ASL ANABAPTIZO SURFACING LIMITED - 2014-10-30
    NDL (NORTH EAST) LIMITED - 2014-06-17
    Hughes House, Cargo Fleet Road, Middlesbrough, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    -109,533 GBP2024-04-30
    Officer
    2017-05-03 ~ 2019-11-15
    IIF 12 - director → ME
    2013-02-20 ~ 2014-02-21
    IIF 6 - director → ME
    Person with significant control
    2016-12-16 ~ 2018-05-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Hughes House, Cargo Fleet Road, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    11,161,139 GBP2024-04-30
    Officer
    2015-10-21 ~ 2020-03-10
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-03-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% 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.