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, Paul

    Related profiles found in government register
  • Hughes, Paul
    British chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pebworth Cottages, West Herrington, Sunderland, Tyne & Wear, DH4 4NP

      IIF 1
  • Hughes, Paul
    British commercial investigations born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lothian Close, The Broadway, Sunderland, Tyne And Wear, SR4 8RW, United Kingdom

      IIF 2
  • Hughes, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Paul
    British debt collector born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 7
  • Hughes, Paul
    British debt management director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pebworth Cottages, West Herrington, Sunderland, Tyne & Wear, DH4 4NP

      IIF 8
    • 3b, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 9
  • Hughes, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • DH4

      IIF 10
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 11
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 12
  • Hughes, Paul
    British retired born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Axbridge Town Hall, The Square, Axbridge, BS26 2AR, England

      IIF 13
  • Hughes, Paul
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pebworth Cottages, Mcclaren Way, West Herrington, Sunderland, DH4 4NP, United Kingdom

      IIF 14
  • Hughes, Paul
    British designer born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Eaglesham Path, Glenboig, Coatbridge, ML5 2SL, Scotland

      IIF 15
  • Hughes, Paul
    British debt management director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 16
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
  • Hughes, Paul
    British debt management director

    Registered addresses and corresponding companies
    • 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 18
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 19
  • Hughes, Paul
    Irish company director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Carrickbroad Road, Drumintee, Newry, Co. Down., BT35 8TQ, Northern Ireland

      IIF 20
  • Hughes, Paul
    Irish director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Old Fire Station, Cecil Street, Newry, Co. Down, BT35 6AU, Northern Ireland

      IIF 21
    • Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU

      IIF 22
  • Hughes, Paul
    British councillor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF

      IIF 23
  • Mr Paul Hughes
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 24
  • Hughes, Paul
    British interior designer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 25
  • Hughes, Paul

    Registered addresses and corresponding companies
    • Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU, Northern Ireland

      IIF 26
  • Mr Paul Hughes
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Eaglesham Path, Glenboig, Coatbridge, ML5 2SL, Scotland

      IIF 27
  • Mr Paul Hughes
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU

      IIF 28
  • Mr Paul Hughes
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF

      IIF 29
  • Mr Paul Hughes
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    CDI CREDIT MANAGEMENT (DURHAM) LIMITED - 2009-03-12
    9/10 Wear Court Skippers Lane, Middlesbrough, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 6 - director → ME
  • 2
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 10 - director → ME
    2007-10-12 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved corporate (14 parents, 1 offspring)
    Officer
    2013-11-11 ~ dissolved
    IIF 14 - llp-member → ME
  • 4
    5 Lothian Close, The Broadway, Sunderland, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 2 - director → ME
  • 5
    Old Fire Station, Cecil Street, Newry, County Down
    Corporate (1 parent)
    Equity (Company account)
    263,266 GBP2023-05-31
    Officer
    2020-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    COMMERCIAL AND DOMESTIC INVESTIGATIONS LIMITED - 2018-06-04
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 7 - director → ME
    2005-03-01 ~ dissolved
    IIF 19 - secretary → ME
  • 7
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 16 - director → ME
    2005-05-10 ~ dissolved
    IIF 18 - secretary → ME
  • 8
    GREENTEK GLOBAL NORTHERN LTD - 2023-12-08
    GREENTECH GLOBAL NORTHERN LTD - 2023-06-22
    GREENTEK GLOBAL NORTHERN LTD - 2023-06-08
    A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-05-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    43 Carrickbroad Road, Drumintee, Newry, Co. Down., Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12,091 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 20 - director → ME
  • 10
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    492 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 8 - director → ME
  • 12
    4d Auchingramont Road, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Person with significant control
    2024-07-18 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 14
    Axbridge Town Hall, The Square, Axbridge, England
    Corporate (9 parents)
    Equity (Company account)
    55,383 GBP2024-03-31
    Officer
    2019-07-10 ~ now
    IIF 13 - director → ME
Ceased 8
  • 1
    SANDCO 823 LIMITED - 2004-03-09
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2018-03-31
    Officer
    2004-07-15 ~ 2007-09-30
    IIF 3 - director → ME
  • 2
    SANDCO 821 LIMITED - 2004-03-09
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2007-09-30
    IIF 4 - director → ME
  • 3
    SANDCO 820 LIMITED - 2004-03-16
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2004-07-15 ~ 2007-09-30
    IIF 5 - director → ME
  • 4
    Swallow House, Parsons Road, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,446 GBP2024-06-30
    Officer
    2024-07-18 ~ 2024-09-06
    IIF 12 - director → ME
  • 5
    Old Fire Station, Cecil Street, Newry, County Down
    Corporate (1 parent)
    Equity (Company account)
    263,266 GBP2023-05-31
    Officer
    2013-04-08 ~ 2014-01-06
    IIF 21 - director → ME
    2013-04-08 ~ 2016-11-28
    IIF 26 - secretary → ME
  • 6
    COMMERCIAL AND DOMESTIC INVESTIGATIONS LIMITED - 2018-06-04
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ 2015-10-01
    IIF 9 - director → ME
  • 7
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    1999-03-02 ~ 2009-07-10
    IIF 1 - director → ME
  • 8
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Officer
    2024-07-18 ~ 2024-07-21
    IIF 23 - director → ME
© 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.