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, Anthony

    Related profiles found in government register
  • Hughes, Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 1
    • icon of address Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hughes, Anthony Stephen
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 6
  • Hughes, Anthony
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 11
    • icon of address Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 12 IIF 13
  • Mr Anthony Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 14
  • Hughes, Steven Antony
    British builder born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen Y Coed, Hall Lane, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1TG, United Kingdom

      IIF 15
  • Hughes, Anthony Stephen
    British ceo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 16
  • Hughes, Anthony Stephen
    British commercial director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 17
  • Hughes, Anthony Stephen
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 18
  • Hughes, Anthony Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 19 IIF 20
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 21
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 22
    • icon of address 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 23
    • icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

      IIF 24
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 25
    • icon of address Turing House, Archway 5, Hulme, Manchester, M15 5RL, England

      IIF 26
  • Hughes, Anthony Stephen
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 27
  • Hughes, Anthony Stephen
    British nursery born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Broad Road, Sale, Manchester, M33 2EU

      IIF 28
  • Hughes, Anthony Stephen
    British service director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 29
    • icon of address Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 30
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 31
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 32
    • icon of address Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 33
  • My Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 34
  • Mr Anthony Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 35
    • icon of address Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 36
  • Mr Steven Antony Hughes
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Accsol House, High Street, Johnstown, Wrexham, Clwyd, LL14 2SH

      IIF 37
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Ground Floor, 6 Queen Street, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    VIRENS FUTURE SOLAR LTD - 2024-08-02
    EVITA SOLAR LTD - 2025-03-03
    icon of address Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,991 GBP2025-07-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Director → ME
  • 8
    VIRENS FUTURE ENERGY LTD - 2024-08-02
    icon of address Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    VIRENS FUTURE EVC LTD - 2024-08-02
    icon of address Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Accsol House High Street, Johnstown, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,805 GBP2024-11-30
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Warehouse W, 3, Western Gateway, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -103,600 GBP2024-01-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,774 GBP2024-04-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,611 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-08-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2023-04-03
    IIF 16 - Director → ME
  • 3
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-06-22
    IIF 28 - Director → ME
  • 4
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2015-08-14
    IIF 27 - Director → ME
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-10-10
    IIF 17 - Director → ME
  • 6
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2014-06-20
    IIF 29 - Director → ME
  • 7
    ECS EUROPE LIMITED - 2022-03-31
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2014-06-20
    IIF 30 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2023-04-13
    IIF 11 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2016-09-22
    IIF 26 - Director → ME
  • 10
    icon of address 9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    icon of calendar 2024-03-26 ~ 2024-05-03
    IIF 23 - Director → ME
  • 11
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2023-04-13
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.