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 Paul Mchugh

    Related profiles found in government register
  • Mr Paul Mchugh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, King Street, Newcastle, ST5 1JE, England

      IIF 1 IIF 2
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 3
  • Mr Paul Mchugh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Waters Reach, Mossley, Ashton-under-lyne, OL5 9FG, England

      IIF 4
  • Mchugh, Paul
    British businessman born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP, Great Britain

      IIF 5
  • Mchugh, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ottley Way, Buntingsdale, Market Drayton, Shropshire, TF9 2ES, England

      IIF 6
    • 29, King Street, Newcastle, ST5 1JE, England

      IIF 7 IIF 8 IIF 9
    • 29, King Street, Newcastle Under Lyme, Staffordshire, ST5 1JE, England

      IIF 10
    • Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 11
  • Mchugh, Paul
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 12
  • Mchugh, Paul
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 13
    • Unit Rs, Railways Stables, Surrey Street, Glossop, Derbyshire, SK13 7AJ, United Kingdom

      IIF 14
    • Eagle Building, Crawford Street, Rochdale, Lancashire, OL16 5NU, United Kingdom

      IIF 15
  • Mchugh, Paul
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

      IIF 16
    • 58, Boscobel Road, Buntingsdale, Market Drayton, Shropshire, TF9 2HL

      IIF 17
    • 2, Brockton Business Park, Building 2, Halesfield 10, Telford, Shropshire, TF7 4QP, England

      IIF 18
    • Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP, United Kingdom

      IIF 19
    • Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 20
  • Mchugh, Paul
    British director born in February 1971

    Registered addresses and corresponding companies
    • 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    90-92 High Street West, Glossop, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    282,683 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-09 ~ 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
  • 2
    COMPLEXA TOOLS LIMITED - 1989-05-15
    Unit Rs Railways Stables, Surrey Street, Glossop, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    249,340 GBP2023-09-29
    Officer
    2022-11-08 ~ now
    IIF 14 - director → ME
  • 3
    WISTMAN LIMITED - 1998-06-09
    Eagle Building, Crawford Street, Rochdale, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    86,360 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 15 - director → ME
  • 4
    Sanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    2000-09-29 ~ now
    IIF 21 - director → ME
  • 5
    Unit 2 Brockton Business Park, Halesfield 10, Telford, Shropshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 11 - director → ME
  • 6
    225 Market Street, Hyde, Cheshire
    Corporate (3 parents, 1 offspring)
    Officer
    2020-07-23 ~ now
    IIF 12 - director → ME
  • 7
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,638,667 GBP2016-08-31
    Officer
    2009-02-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 8
    29 King Street, Newcastle Under Lyme, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    291,803 GBP2024-04-30
    Officer
    2017-09-20 ~ now
    IIF 10 - director → ME
  • 9
    29 King Street, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    205,175 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 9 - director → ME
  • 10
    AUTO DELIVERY LTD - 2023-05-17
    29 King Street, Newcastle, England
    Corporate (1 parent)
    Equity (Company account)
    -30,142 GBP2024-05-31
    Officer
    2023-03-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    29 King Street, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    19,908 GBP2024-05-31
    Officer
    2020-07-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1071 Warwick Road Acocks Green, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 16 - director → ME
Ceased 4
  • 1
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    Building 2 Brockton Business Park, Halesfield 10, Telford
    Corporate (5 parents)
    Officer
    2013-03-31 ~ 2018-06-28
    IIF 20 - director → ME
    2008-12-09 ~ 2011-09-28
    IIF 17 - director → ME
  • 2
    Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Officer
    2015-01-29 ~ 2018-07-02
    IIF 5 - director → ME
  • 3
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    2013-03-31 ~ 2018-06-28
    IIF 19 - director → ME
  • 4
    RYEHILL CONSULTANCY LTD - 2014-07-04
    TMM LOGISTICS LTD - 2013-03-01
    Tgpm Developments, Halesfield 14, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    1,402,910 GBP2024-04-30
    Officer
    2014-07-04 ~ 2017-04-12
    IIF 18 - 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.