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, Michael Patrick, Director

    Related profiles found in government register
  • Hughes, Michael Patrick, Director
    Irish director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael Patrick, Director
    Irish zone president born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 18
  • Hughes, Michael Patrick, Mr.
    Irish company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Balfe Street, Kings Cross, London, N1 9EF, England

      IIF 19
    • icon of address 79, Northdown Street, London, N1 9BS, England

      IIF 20
  • Hughes, Michael Patrick
    Irish business manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 21
  • Hughes, Michael Patrick
    Irish director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Director Michael Patrick Hughes
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Balfe Street, London, N1 9EF, England

      IIF 66
    • icon of address 79, Northdown Street, London, N1 9BS, England

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 21 - Director → ME
  • 2
    HIGH DUTY ALLOYS LIMITED - 1997-03-24
    HAWKER SIDDELEY (C.A.L.) LIMITED - 1984-11-26
    BURNDEPT LIMITED - 1983-10-12
    HAWKER SIDDELEY (SOUTHERN) LIMITED - 1979-12-31
    COIN ACCEPTORS LIMITED - 1977-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 65 - Director → ME
  • 6
    ACI EUROPE (UK) LIMITED - 1998-09-11
    A C I OVERSEAS LIMITED - 1982-09-21
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 8
    POWER MEASUREMENT LIMITED - 2012-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 1 - Director → ME
  • 10
    ELECTRIC CONSTRUCTION LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 45 Church Street Llp, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 12
    OCEAN PROJECTS LIMITED - 1981-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 16
    KINGSTON SCREENS LIMITED - 1979-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 17
    C - MATIC SYSTEMS LIMITED - 2012-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 18
    IMPACT FINISHERS LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 19
    SIMSCI INTERNATIONAL LIMITED - 1997-09-09
    ALNERY NO. 1290 LIMITED - 1993-08-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 12 - Director → ME
  • 20
    LONGWORTH SCIENTIFIC INSTRUMENT CO. LIMITED - 1996-10-21
    INTERMED LIMITED - 1984-01-26
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1981-12-31
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 17 - Director → ME
  • 21
    REVVO CASTOR COMPANY LIMITED(THE) - 1995-12-07
    UNIDEV LIMITED - 1985-03-14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 79 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 39a Balfe Street, Kings Cross, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 25
    TUNGSTONE PRODUCTS LIMITED - 1976-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 39
  • 1
    3DPRINTEO LTD - 2017-05-22
    GORGINTEC LTD - 2013-10-21
    icon of address Amfg, 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,942,323 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-05-05
    IIF 24 - Director → ME
  • 2
    SCHNEIDER ELECTRIC SOFTWARE GB LIMITED - 2021-12-15
    SPIRAL SOFTWARE LIMITED - 2016-10-26
    icon of address 101 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2018-02-28
    IIF 9 - Director → ME
  • 3
    DABBLEMORE LIMITED - 2010-07-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2020-12-31
    IIF 27 - Director → ME
  • 4
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 59 - Director → ME
  • 5
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 51 - Director → ME
  • 6
    VACU-BLAST LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 56 - Director → ME
  • 7
    BULL MOTORS LIMITED - 1986-04-23
    BULL ELECTRIC LIMITED - 1986-04-23
    BULL MOTORS (IPSWICH) LIMITED - 1978-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-02
    IIF 10 - Director → ME
  • 8
    CROMPTON PARKINSON INSTRUMENTS LIMITED - 1989-01-30
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 50 - Director → ME
  • 9
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 53 - Director → ME
  • 10
    EDMORE LIMITED - 1983-03-15
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 44 - Director → ME
  • 11
    EUROTHERM CONTROLS LIMITED - 2000-05-02
    EUROTHERM LIMITED - 1992-05-01
    icon of address Faraday Close, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 28 - Director → ME
  • 12
    GET GROUP PLC - 2017-09-11
    ALPHAQUOTE LIMITED - 1995-01-30
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 34 - Director → ME
  • 13
    GET PLC. - 2017-09-11
    GREAT EASTERN TRADING PLC - 1993-06-21
    JOHN ANTHONY COUSINS LIMITED - 1989-03-23
    icon of address Schneider Electric, Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 32 - Director → ME
  • 14
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 49 - Director → ME
  • 15
    HAWKER SIDDELEY ELECTRIC LIMITED - 1977-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 39 - Director → ME
  • 16
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 57 - Director → ME
  • 17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 40 - Director → ME
  • 18
    U.K. DATA COLLECTION SERVICES LIMITED - 2000-04-13
    PRECIS (1166) LIMITED - 1992-11-05
    icon of address Cygnus Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    33,521,000 GBP2023-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 29 - Director → ME
  • 19
    SIEBE INTERNATIONAL LIMITED - 2008-09-04
    SIEBE GORMAN INTERNATIONAL LIMITED - 1984-11-29
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 48 - Director → ME
  • 20
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 36 - Director → ME
  • 21
    SIEBE HOLDINGS LIMITED - 2000-01-18
    LINEGOLDEN LIMITED - 1991-04-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 35 - Director → ME
  • 22
    BTR PLC - 2003-02-21
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 41 - Director → ME
  • 23
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 54 - Director → ME
  • 24
    WESTINGHOUSE OVERSEAS LIMITED - 2013-02-20
    WESTINGHOUSE BRAKE SEMI-CONDUCTORS LIMITED - 1980-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 60 - Director → ME
  • 25
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents, 244 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 37 - Director → ME
  • 26
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2020-12-31
    IIF 26 - Director → ME
  • 27
    INVENSYS ACQUISITION COMPANY LIMITED - 2013-08-29
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 45 - Director → ME
  • 28
    SCHNEIDER ELECTRIC LIMITED - 1994-01-25
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 25 - Director → ME
  • 29
    INVENSYS CONTROLS UK LTD - 2016-11-01
    INVENSYS CLIMATE CONTROLS LIMITED - 2001-10-29
    SIEBE CLIMATE CONTROLS LIMITED - 2000-02-02
    APPLIANCE COMPONENTS LIMITED - 1998-04-05
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 61 - Director → ME
  • 30
    PIMCO 2859 LIMITED - 2010-10-19
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 64 - Director → ME
  • 31
    PIMCO 2860 LIMITED - 2010-10-13
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 63 - Director → ME
  • 32
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 43 - Director → ME
  • 33
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 38 - Director → ME
  • 34
    MGE UPS SYSTEMS LIMITED - 2009-10-07
    SIMCO 735 LIMITED - 1995-11-30
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 47 - Director → ME
  • 35
    SCHNEIDER LIMITED - 1999-06-01
    MERLIN GERIN LIMITED - 1993-12-31
    YORKSHIRE SWITCHGEAR LIMITED - 1992-01-01
    Y.S. SECURITIES LIMITED - 1990-01-01
    icon of address Stafford Park 5, Telford Shropshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 22 - Director → ME
  • 36
    INVENSYS SYSTEMS (UK) LIMITED - 2016-01-05
    FOXBORO GREAT BRITAIN LIMITED - 2001-10-01
    FOXBORO YOXALL LIMITED - 1979-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 55 - Director → ME
  • 37
    SERCK CONTROLS GROUP LIMITED - 2002-02-08
    icon of address 5 Stafford Park, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 30 - Director → ME
  • 38
    SOL-GEL COATINGS & ADVANCED MATERIALS LTD - 2020-02-03
    icon of address B1093a Galley Drive Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -660,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-06 ~ 2022-02-25
    IIF 23 - Director → ME
  • 39
    BTR ONE LIMITED - 1994-06-27
    CAMPBELL AND ISHERWOOD,LIMITED - 1990-03-15
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2021-06-02
    IIF 14 - 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.