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, Paul

    Related profiles found in government register
  • Hughes, Paul
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Tavistock Close, Hartlepool, TS27 3LB

      IIF 1
  • Hughes, Paul
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North John Street, Liverpool, L2 5QU, England

      IIF 10
  • Hughes, Paul
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ

      IIF 11
  • Hughes, Paul
    British solicitor born in May 1965

    Registered addresses and corresponding companies
    • icon of address Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 12 IIF 13
  • Hughes, Paul
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 14
    • icon of address 5, Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ, United Kingdom

      IIF 15
    • icon of address Lugano House, 57-59 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, United Kingdom

      IIF 16
    • icon of address 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 17
  • Hughes, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Hughes, Paul
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Hughes, Paul
    British manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Bucks, MK5 8PJ

      IIF 20
  • Hughes, Paul
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Longden Close, Andover, Hampshire, SP11 6LD, England

      IIF 21
  • Hughes, Paul
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 22
    • icon of address 32, Royal Quays Centre, North Shields, NE29 6DW, England

      IIF 23
  • Hughes, Paul
    British none born in November 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Sandyford Road, Newcastle Upon Tyne, NE1 8SB

      IIF 24
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 35 Tavistock Close, Hartlepool, Cleveland, TS27 3LB

      IIF 25 IIF 26 IIF 27
    • icon of address Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 28
  • Hughes, Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 29
  • Hughes, Paul David
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, NE29 6DW, United Kingdom

      IIF 30
    • icon of address 6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, NE29 6DW, United Kingdom

      IIF 31
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 32
    • icon of address 93, High Street, Spennymoor, Durham, DL16 7NX, United Kingdom

      IIF 33
    • icon of address 10, York Road, Whitley Bay, Tyne And Wear, NE26 1AB, United Kingdom

      IIF 34
  • Hughes, Paul

    Registered addresses and corresponding companies
    • icon of address Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 35
    • icon of address 10, York Road, Whitley Bay, Tyne And Wear, NE26 1AB, United Kingdom

      IIF 36
  • Mr Paul Hughes
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

      IIF 37
  • Hughes, Paul David
    English hospitality born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Drive, Enstone, Chipping Norton, Oxfordshire, OX7 4NF, England

      IIF 38
    • icon of address Harrow Inn, The Drive, Chipping Norton, OX7 4NF, England

      IIF 39
  • Mr Paul Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North John Street, Liverpool, L2 5QU, England

      IIF 40
  • Paul Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address 10, York Road, Whitley Bay, NE26 1AB, United Kingdom

      IIF 42
  • Mr Paul Hughes
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 43
    • icon of address 5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 44
  • Mr Paul Hughes
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 45
  • Mr Paul Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Warton Terrace, Newcastle Upon Tyne, NE6 5DX, United Kingdom

      IIF 46
  • Paul David Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, NE29 6DW, United Kingdom

      IIF 47
    • icon of address 6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, NE29 6DW, United Kingdom

      IIF 48
    • icon of address 93, High Street, Spennymoor, Durham, DL16 7NX, United Kingdom

      IIF 49
  • Mr Paul Hughes
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Longden Close, Andover, Hampshire, SP11 6LD, England

      IIF 50
  • Mr Paul Hughes
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Royal Quays Centre, North Shields, NE29 6DW, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10 York Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Royal Quays Centre, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -972 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 North John Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Longden Close, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 16 Longden Close, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,458 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address Level 5 Mill Court, La Charroterie, St Peter Port, Guernsey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Lugano House, 57-59 Melbourne Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 13
    icon of address 5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 14
    icon of address 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 15
    OSBORNE INVESTMENTS LIMITED - 2004-04-13
    icon of address 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,787 GBP2024-06-30
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-03-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -676,804 GBP2021-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 21
    icon of address Carpenters Arms, 122 North Street, Middle Barton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Hexagon House Avenue Four, Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 93 High Street, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address 12 The Drive, Enstone, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 38 - Director → ME
Ceased 11
  • 1
    MINHOCO 53 LIMITED - 2020-02-12
    icon of address 57 Melbourne Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,221 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-02-03
    IIF 14 - Director → ME
  • 2
    icon of address Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -87,357 GBP2023-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2021-11-11
    IIF 2 - Director → ME
  • 3
    SURESONG LIMITED - 2016-02-27
    icon of address Top Floor, Oriel House Calverts Lane, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-01-01
    IIF 12 - Director → ME
    icon of calendar 2001-10-11 ~ 2002-01-01
    IIF 35 - Secretary → ME
  • 4
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    551,366 GBP2023-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2021-11-11
    IIF 8 - Director → ME
  • 5
    MACY PANEL PRODUCTS LIMITED - 2007-10-30
    MACY BOARDS LIMITED - 2000-05-15
    icon of address C/o, Tenon Recovery, Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2001-08-28
    IIF 25 - Secretary → ME
  • 6
    icon of address 2 Sandyford Road, Newcastle Upon Tyne
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2017-08-22
    IIF 24 - Director → ME
  • 7
    BREEZEREPORT LIMITED - 2000-04-25
    icon of address 12 The Office, Mardale Road, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -62,141 GBP2024-03-28
    Officer
    icon of calendar 2000-03-14 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 8
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    CHANGENAME LIMITED - 2014-05-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2000-12-05
    icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-20
    IIF 13 - Director → ME
  • 9
    icon of address 1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-15 ~ 1999-11-08
    IIF 27 - Secretary → ME
  • 10
    ULTIMATE LEISURE GROUP PLC - 2007-12-07
    icon of address C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-12-20
    IIF 28 - Secretary → ME
  • 11
    icon of address Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2005-03-16
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.