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

Mr Anthony Sinclair Hughes

    Related profiles found in government register
  • Mr Anthony Sinclair Hughes
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 1 IIF 2 IIF 3
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 5
    • Orchard House, Lumley Thicks, Chester Le Street, DH3 4HF, United Kingdom

      IIF 6
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 7
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Anthony Sinclair Hughes
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 10
    • 136 Warkworth Drive, Chester-le-street, DH2 3TW, United Kingdom

      IIF 11 IIF 12
    • Orchard House, Orchard House, Lumley Thicks, Chester-le-street, County Durham, England

      IIF 13
  • Hughes, Anthony Sinclair
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 14 IIF 15 IIF 16
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

      IIF 18
    • Orchard House, Lumley Thicks, Chester Le Street, DH3 4HF, United Kingdom

      IIF 19
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 20
    • 172-174, Albert Road, Jarrow, NE32 5JA, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Hughes, Anthony Sinclair
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 23
    • 2nd Floor, Cuthbert House, Newcastle, NE1 2ET, United Kingdom

      IIF 24 IIF 25
  • Hughes, Anthony Sinclair
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kildalloig Dhorlin, Wheatley Well Lane, Plawsworth, Durham, Tyne & Wear, DH2 LD, United Kingdom

      IIF 26
    • 2nd, Floor, Cuthbert House, Newcastle, Tyne & Wear, NE1 2ET, England

      IIF 27
    • 2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

      IIF 28
  • Hughes, Anthony Sinclair
    British administrator born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, England

      IIF 29
  • Hughes, Anthony Sinclair
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, England

      IIF 30
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 31
  • Hughes, Anthony Sinclair
    British sales director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Orchard House, Lumley Thicks, Chester-le-street, County Durham, England

      IIF 32
  • Hughes, Anthony Sinclair
    British born in September 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • 30, Rossmount, Durham, Co Durham, DH1 5GA

      IIF 33
  • Hughes, Anthony Sinclair
    British director born in September 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • 30, Rosemount, Durham, DH1 5GA, United Kingdom

      IIF 34
    • 11, Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL

      IIF 35
  • Hughes, Anthony
    British director born in September 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne & Wear, NE1 2ET, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    ALL SAINTS ASSET MANAGEMENT PLC
    - now 09571877
    ALL SAINTS RESIDENTIAL PLC
    - 2016-03-13 09571877
    6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2016-06-20
    IIF 25 - Director → ME
  • 2
    ALL SAINTS COMMERCIAL PLC
    09571862
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (8 parents, 7 offsprings)
    Officer
    2015-05-01 ~ 2016-06-20
    IIF 23 - Director → ME
  • 3
    APEKS PROPERTY SERVICES LTD
    09411919
    2nd Floor, Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2015-01-29 ~ 2015-04-15
    IIF 28 - Director → ME
  • 4
    ASH RENEWABLE ENERGY LTD
    12951380
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COSTELLOE AND KELLY HOLDINGS LIMITED
    11578789
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2019-03-07 ~ 2020-03-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIAMOND SEARCH & SELECTION LTD
    16871992
    Orchard House, Lumley Thicks, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    GENESIS ONE LTD
    10486420
    136 Warkworth Drive, Chester Le Street, County Durham, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,132 GBP2024-05-31
    Officer
    2017-10-01 ~ 2022-05-18
    IIF 30 - Director → ME
    2017-09-01 ~ 2017-09-13
    IIF 29 - Director → ME
  • 8
    HIGH STREET BOUTIQUE COMMERCIAL FUNDING PLC
    09571795
    2nd Floor Cuthbert House, Newcastle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    HIGH STREET BOUTIQUE FINANCE LIMITED
    08845449
    2nd Floor, Cuthbert House, Newcastle, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 27 - Director → ME
  • 10
    HIGH STREET COMMERCIAL FINANCE LIMITED
    07841268
    C/o Ideal Corporate Solutions, Lancaster House 171 Chorley New Road, Bolton
    Dissolved Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    13,538,472 GBP2017-12-31
    Officer
    2013-06-21 ~ 2017-07-04
    IIF 36 - Director → ME
  • 11
    HIGH STREET FINANCIAL LIMITED
    07502351
    High Street, 2nd Floor Cuthebert House, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 34 - Director → ME
  • 12
    INTERNATIONAL 365 COACHING LTD - now
    INTERNATIONAL RIO COACHING LIMITED - 2018-09-17
    GFI BLACKSWAN LIMITED
    - 2018-05-11 05282073
    GFI (HR CONSULTING) INTERNATIONAL LIMITED
    - 2010-03-05 05282073 04685076
    EXSPRIINET LIMITED - 2007-01-25
    EXSPRINET LIMITED - 2004-11-17
    C/o Suite 5 Bulman House Regent Avenue, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Equity (Company account)
    105,884 GBP2018-01-31
    Officer
    2009-10-23 ~ 2010-09-29
    IIF 33 - Director → ME
  • 13
    NEPR GROUP LTD
    15664292
    172-174 Albert Road, Jarrow, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    99 GBP2025-04-30
    Officer
    2024-04-20 ~ now
    IIF 21 - Director → ME
  • 14
    PLATINUM ASSETS AND DEVELOPMENTS LIMITED
    - now 11316193
    PLATINUM ASSETS AND DEVELOPMENT LIMITED
    - 2019-05-03 11316193
    HLW CONSTRUCTION SERVICES LIMITED
    - 2019-03-18 11316193
    1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    2019-03-08 ~ 2019-11-12
    IIF 20 - Director → ME
    Person with significant control
    2019-11-13 ~ 2021-01-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-08 ~ 2019-11-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PLATINUM DEVELOPMENT FINANCE LTD
    12524743
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PLATINUM DEVELOPMENTS NE LTD
    12455837
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PLATINUM ENERGY SOLUTIONS LIMITED
    12088046
    Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    2019-07-05 ~ 2019-11-12
    IIF 32 - Director → ME
    Person with significant control
    2019-07-05 ~ 2019-11-12
    IIF 13 - Right to appoint or remove directors OE
    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
  • 18
    PLATINUM HOMES NE LTD
    12458368
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PLATINUM ONE MARKETING COMPANY LIMITED
    10206076
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 20
    PLATINUM PRS EUROPE LTD
    12455793
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PLATINUM WORLDWIDE LTD
    12454432
    11 Lumley Court, Drum Industrial Estate, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SINCLAIR FINANCIAL CONSULTANTS LIMITED
    09438650
    2nd Floor Cuthbert House, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 23
    UTILITY FIRST LTD
    13659396
    172 Albert Road, Jarrow, Tyne And Wear, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    2024-04-08 ~ 2024-04-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WB NEWCO 44 LIMITED
    07158245 07539217, 07626814, 06629011... (more)
    11 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2010-02-18 ~ 2010-07-21
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.