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, Paul

    Related profiles found in government register
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
    • 35 Tavistock Close, Hartlepool, Cleveland, TS27 3LB

      IIF 1 IIF 2 IIF 3
    • Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 4
  • Hughes, Paul
    British solicitor

    Registered addresses and corresponding companies
    • 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 5
  • Hughes, Paul
    British solicitor born in May 1965

    Registered addresses and corresponding companies
    • Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 6 IIF 7
  • Hughes, Paul

    Registered addresses and corresponding companies
    • Kensington House, 4-6 Osbourne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA

      IIF 8
    • 10, York Road, Whitley Bay, Tyne And Wear, NE26 1AB, United Kingdom

      IIF 9
  • Hughes, Paul
    British none born in November 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Sandyford Road, Newcastle Upon Tyne, NE1 8SB

      IIF 10
  • Hughes, Paul
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ

      IIF 11
  • Hughes, Paul
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 12
    • 5, Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ, United Kingdom

      IIF 13
    • Lugano House, 57-59 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, United Kingdom

      IIF 14
    • 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 15
  • Hughes, Paul
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Longden Close, Andover, Hampshire, SP11 6LD, England

      IIF 16
  • Hughes, Paul
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 17
    • 32, Royal Quays Centre, North Shields, NE29 6DW, England

      IIF 18
  • Hughes, Paul
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Tavistock Close, Hartlepool, TS27 3LB

      IIF 19
  • Hughes, Paul
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North John Street, Liverpool, L2 5QU, England

      IIF 28
  • Hughes, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Hughes, Paul
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
  • Hughes, Paul
    British manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Bucks, MK5 8PJ

      IIF 31
  • Hughes, Paul David
    English hospitality born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Drive, Enstone, Chipping Norton, Oxfordshire, OX7 4NF, England

      IIF 32
    • Harrow Inn, The Drive, Chipping Norton, OX7 4NF, England

      IIF 33
  • Mr Paul Hughes
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 34
    • 5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

      IIF 35
  • Hughes, Paul David
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, NE29 6DW, United Kingdom

      IIF 36
    • 6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, NE29 6DW, United Kingdom

      IIF 37
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 38
    • 93, High Street, Spennymoor, Durham, DL16 7NX, United Kingdom

      IIF 39
    • 10, York Road, Whitley Bay, Tyne And Wear, NE26 1AB, United Kingdom

      IIF 40
  • Mr Paul Hughes
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Longden Close, Andover, Hampshire, SP11 6LD, England

      IIF 41
  • Mr Paul Hughes
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Royal Quays Centre, North Shields, NE29 6DW, England

      IIF 42
  • Paul Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 43
    • 10, York Road, Whitley Bay, NE26 1AB, United Kingdom

      IIF 44
  • Mr Paul Hughes
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

      IIF 45
  • Mr Paul Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North John Street, Liverpool, L2 5QU, England

      IIF 46
  • Mr Paul Hughes
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 47
  • Mr Paul Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Warton Terrace, Newcastle Upon Tyne, NE6 5DX, United Kingdom

      IIF 48
  • Paul David Hughes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, NE29 6DW, United Kingdom

      IIF 49
    • 6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, NE29 6DW, United Kingdom

      IIF 50
    • 93, High Street, Spennymoor, Durham, DL16 7NX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    10 York Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 40 - director → ME
    2021-01-11 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    6 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    32 Royal Quays Centre, North Shields, England
    Corporate (1 parent)
    Equity (Company account)
    -972 GBP2021-10-31
    Officer
    2019-10-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ dissolved
    IIF 23 - director → ME
  • 5
    31 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    23 North John Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    16 Longden Close, Andover, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    16 16 Longden Close, Andover, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,787 GBP2023-06-28
    Officer
    2010-06-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2006-05-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 10
    Level 5 Mill Court, La Charroterie, St Peter Port, Guernsey, Channel Islands
    Corporate (4 parents)
    Officer
    2014-02-07 ~ now
    IIF 13 - director → ME
  • 11
    Lugano House, 57-59 Melbourne Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 14 - director → ME
  • 12
    17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved corporate (13 parents)
    Officer
    2008-02-14 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 13
    5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear
    Corporate (12 parents, 1 offspring)
    Officer
    2004-05-06 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 14
    5 Osborne Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 27 - director → ME
  • 15
    OSBORNE INVESTMENTS LIMITED - 2004-04-13
    5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    1,599,987 GBP2023-06-30
    Officer
    2004-03-17 ~ now
    IIF 15 - director → ME
    2004-03-17 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 38 - director → ME
  • 17
    Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ dissolved
    IIF 21 - director → ME
  • 18
    Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ dissolved
    IIF 24 - director → ME
  • 19
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    -676,804 GBP2021-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 21
    Carpenters Arms, 122 North Street, Middle Barton, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 33 - director → ME
  • 22
    Hexagon House Avenue Four, Station Lane, Witney, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 17 - director → ME
  • 23
    93 High Street, Spennymoor, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    12 The Drive, Enstone, Chipping Norton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 32 - director → ME
Ceased 11
  • 1
    MINHOCO 53 LIMITED - 2020-02-12
    57 Melbourne Street, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    121,221 GBP2023-12-31
    Officer
    2020-01-30 ~ 2020-02-03
    IIF 12 - director → ME
  • 2
    Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Corporate (5 parents)
    Equity (Company account)
    -87,357 GBP2023-12-31
    Officer
    2006-05-08 ~ 2021-11-11
    IIF 20 - director → ME
  • 3
    SURESONG LIMITED - 2016-02-27
    Top Floor, Oriel House Calverts Lane, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Officer
    2001-10-11 ~ 2002-01-01
    IIF 6 - director → ME
    2001-10-11 ~ 2002-01-01
    IIF 8 - secretary → ME
  • 4
    Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Corporate (5 parents)
    Equity (Company account)
    551,366 GBP2023-12-31
    Officer
    2006-05-08 ~ 2021-11-11
    IIF 26 - director → ME
  • 5
    MACY PANEL PRODUCTS LIMITED - 2007-10-30
    MACY BOARDS LIMITED - 2000-05-15
    C/o, Tenon Recovery, Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2000-03-10 ~ 2001-08-28
    IIF 1 - secretary → ME
  • 6
    2 Sandyford Road, Newcastle Upon Tyne
    Corporate (14 parents, 2 offsprings)
    Officer
    2017-06-07 ~ 2017-08-22
    IIF 10 - director → ME
  • 7
    BREEZEREPORT LIMITED - 2000-04-25
    12 The Office, Mardale Road, Penrith, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -62,141 GBP2024-03-28
    Officer
    2000-03-14 ~ 2003-08-31
    IIF 2 - secretary → ME
  • 8
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    CHANGENAME LIMITED - 2014-05-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2000-12-05
    C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire
    Corporate (4 parents)
    Officer
    2000-11-17 ~ 2000-11-20
    IIF 7 - director → ME
  • 9
    1 London Bridge Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-10-15 ~ 1999-11-08
    IIF 3 - secretary → ME
  • 10
    ULTIMATE LEISURE GROUP PLC - 2007-12-07
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-08-17 ~ 1999-12-20
    IIF 4 - secretary → ME
  • 11
    Red House, 36, The Green, Norton, Stockton On Tees
    Corporate (12 parents)
    Officer
    2003-11-19 ~ 2005-03-16
    IIF 25 - 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.