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

Mr Nathan Hughes

    Related profiles found in government register
  • Mr Nathan Hughes
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wavertree Nook Road, Liverpool, L15 7LQ, England

      IIF 1
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2
  • Mr Nathan Hughes
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 3
    • icon of address 51 Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DS, England

      IIF 4
  • Mr Nathan Hughes
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Century Building, Liverpool, L3 4BJ, United Kingdom

      IIF 5
  • Mr Nathan Thomas Hughes
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 6
  • Hughes, Nathan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Wavertree Nook Road, Liverpool, L15 7LQ, England

      IIF 7
  • Hughes, Nathan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Wavertree Nook Road, Wavertree, Liverpool, L15 7LQ

      IIF 8
  • Hughes, Nathan Thomas
    English director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lee Road, Hoylake, Wirral, CH47 3DW, United Kingdom

      IIF 9
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW, England

      IIF 10 IIF 11 IIF 12
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 13
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • icon of address 12, Lee Road, Hoylake, Wirral, CH47 3DW, United Kingdom

      IIF 15 IIF 16
  • Hughes, Nathan
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Neander, Lichfield Road Ind Est, Tamworth, Staffs, B79 7XA, England

      IIF 17
  • Hughes, Nathan
    British gas service engineer born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 18
  • Mr Nathan Thomas Hughes
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 19
  • Hughes, Nathan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Century Building, Brunswick Business Park, Tower St, Liverpool, L3 4BJ, United Kingdom

      IIF 20
  • Hughes, Nathan Thomas
    British gas engineer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 21
  • Hughes, Nathan

    Registered addresses and corresponding companies
    • icon of address Unit 8, Century Building, Brunswick Business Park, Tower St, Liverpool, L3 4BJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,788 GBP2021-03-31
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-01-30 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wharncliffe House Woodhead Road, Wortley, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address 51 Sandy Way Amington Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,287 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,658 GBP2020-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Lee Road, Hoylake, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 12 Lee Road, Hoylake, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address 96 Elliscombe Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-17
    IIF 8 - Director → ME
  • 2
    icon of address Unit 10 West Float, Wallasey Dock Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-10-01
    IIF 15 - Director → ME
  • 3
    icon of address 51 Sandy Way Amington Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,287 GBP2021-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2022-12-18
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.