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 John Hughes

    Related profiles found in government register
  • Mr Anthony John Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 1
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 2 IIF 3 IIF 4
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD

      IIF 6
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 7
  • Hughes, Anthony John
    British community & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD, England

      IIF 8
  • Hughes, Anthony John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Elite House, 70 Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 9
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 10 IIF 11
  • Hughes, Anthony John
    British creative & cultural heritage sector consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Wollaston, Stourbridge, DY8 3QE, England

      IIF 12
  • Hughes, Anthony John
    British creative, arts & heritage sect born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 22 Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 13
  • Hughes, Anthony John
    British cultural heritage professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 14 IIF 15 IIF 16
    • 1st Floor, 13 Hagley Road, Hagley Road, Stourbridge, DY8 1QH, England

      IIF 17
  • Hughes, Anthony John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 18
  • Hughes, Anthony John
    British education & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD

      IIF 19
  • Hughes, Anthony John
    British education professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 20 IIF 21
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 22
    • 12, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 23
  • Hughes, Anthony John
    British media specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 24
  • Hughes, Anthony John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 25
  • Hughes, Anthony John
    British project manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 26
  • Mr Anthony John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashire, M18 7TT, United Kingdom

      IIF 27
  • Anthony, John
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 28
  • Hughes, Anthony John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Old Swinford, Stourbridge, West Midlands, DY8 1RD

      IIF 29
  • John, Anthony
    Nigerian education professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashore, M18 7TT, United Kingdom

      IIF 30
  • Anthony, John Edward
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 31
    • 82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1LH

      IIF 32
  • Anthony, John Edward
    British tree surgeon born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 33
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 34
  • Anthony, John Edward
    British window fitter born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, United Kingdom

      IIF 35
  • John, Anthony
    Nigerian consultant engineer/ lecturer born in October 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Salwick Way, Manchester, M18 7TT, England

      IIF 36
  • Mr John Edward Anthony
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 37
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 38
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 39
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 40
  • Hughes, Anthony John

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    1 School Cottages School Lane, Wick, Pershore, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    82 Broomhouse Lane Edlington, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    1 Niall Close, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 26 - director → ME
  • 5
    1 School Cottages School Lane, Wick, Pershore, England
    Corporate (3 parents)
    Officer
    2023-05-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    82 Broomhouse Lane, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-02 ~ 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
  • 7
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 35 - director → ME
  • 8
    3 Salwick Way, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 36 - director → ME
  • 9
    1 Niall Close, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    115 Hagley Road, Stourbridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2014-05-15 ~ now
    IIF 22 - director → ME
    2014-05-15 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 11
    82 Broomhouse Lane, Edlington, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    864 GBP2021-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-09 ~ 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
  • 13
    115 Hagley Road, Oldswinford, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 19 - director → ME
  • 14
    89 Rawlings Road, Smethwick, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 15
    187 Enville Street, Stourbridge, West Midlands
    Corporate (3 parents)
    Officer
    2018-10-05 ~ now
    IIF 25 - director → ME
  • 16
    12 Hagley Road, Stourbridge, England
    Corporate (5 parents)
    Officer
    2024-04-29 ~ now
    IIF 23 - director → ME
  • 17
    1 School Cottages School Lane, Wick, Pershore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Salwick Way Peacock Garden, Gorton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,381 GBP2016-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    1st Floor, 13 Hagley Road Hagley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 17 - director → ME
  • 20
    Company number 06675131
    Non-active corporate
    Officer
    2008-08-18 ~ now
    IIF 32 - director → ME
Ceased 8
  • 1
    27 Western Road, Hagley, Stourbridge
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2013-03-25
    IIF 24 - director → ME
  • 2
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-11-03
    IIF 16 - director → ME
  • 3
    Room 5 Business Centre Greets Green Community, 157 Wood Lane, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    285 GBP2021-12-31
    Officer
    2018-11-14 ~ 2022-08-25
    IIF 13 - director → ME
  • 4
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-08 ~ 2021-11-03
    IIF 15 - director → ME
  • 5
    Lume Cinema, Green Street, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    -21,061 GBP2023-02-28
    Officer
    2021-04-30 ~ 2021-11-04
    IIF 14 - director → ME
  • 6
    Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Officer
    2020-08-07 ~ 2021-12-10
    IIF 18 - director → ME
    Person with significant control
    2020-08-07 ~ 2022-01-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Nash Dom Cic / Palfrey Ca, Sun Street, Walsall, England
    Corporate (3 parents)
    Officer
    2018-06-15 ~ 2018-08-31
    IIF 9 - director → ME
    2013-01-22 ~ 2015-04-15
    IIF 8 - director → ME
  • 8
    87 King Street, Wollaston, Stourbridge, England
    Corporate (4 parents)
    Officer
    2019-06-24 ~ 2020-03-01
    IIF 12 - 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.