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, Paul Stephen

    Related profiles found in government register
  • Hughes, Paul Stephen
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1 IIF 2
  • Hughes, Paul Stephen
    British ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Hughes, Paul Stephen
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 5
    • icon of address Little Addlestead, Benover Road, Hurst Road, Maidstone, ME18 6EY, United Kingdom

      IIF 6
    • icon of address Little Addlestead, Benover Road, Yalding, Maidstone, ME18 6EY, England

      IIF 7
  • Hughes, Paul Stephen
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 32, Hampstead High Street, London, NW3 1JQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 14
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 15
    • icon of address Gards, Macketts Lane, Hale Common, Newport, PO30 3AS, England

      IIF 16
  • Hughes, Paul Stephen
    British executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 17
  • Hughes, Paul
    British owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eastway, Ditton, Widnes, Cheshire, WA8 8SL, United Kingdom

      IIF 18
  • Paul Hughes
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 21
  • Mr Paul Stephen Hughes
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Addlestead, Benover Road, Yalding, Kent, Maidstone, ME18 6EY, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Hughes, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 24
  • Hughes, Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-12-10 ~ now
    IIF 24 - Secretary → ME
  • 2
    icon of address 32 Hampstead High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2021-09-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ECOATOM LTD - 2025-09-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Little Addlestead Benover Road, Yalding, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -474,882 GBP2024-09-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 10 Eastway, Ditton, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-11-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PELLETS LIMITED - 2011-10-24
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Gards Macketts Lane, Hale Common, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,838,130 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-23
    IIF 15 - Director → ME
  • 2
    WOODLAND FUEL LIMITED - 2014-05-29
    icon of address 32 Hampstead High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-23
    IIF 11 - Director → ME
  • 3
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -474,882 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-29
    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.