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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anthony Hughes

    Related profiles found in government register
  • Anthony Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Heathrow, TW20 9HY, United Kingdom

      IIF 1
  • Mr Anthony Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 2
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 3
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 4
  • Hughes, Anthony
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 5 IIF 6 IIF 7
    • Gladstone House, 77-79 High Street, Heathrow, TW20 9HY, United Kingdom

      IIF 9
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 10
  • Hughes, Anthony
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 11
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 12
  • Hughes, Anthony Stephen
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 13 IIF 14
    • Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 15
    • Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 16
  • Hughes, Anthony Stephen
    British ceo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 17
  • Hughes, Anthony Stephen
    British commercial director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 18
  • Hughes, Anthony Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 19
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 20
    • 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 21
    • C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

      IIF 22
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 23
    • Turing House, Archway 5, Hulme, Manchester, M15 5RL, England

      IIF 24
  • Hughes, Anthony Stephen
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 25
  • Hughes, Anthony Stephen
    British nursery born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Broad Road, Sale, Manchester, M33 2EU

      IIF 26
  • Hughes, Anthony Stephen
    British service director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 27
  • Mr Anthony Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 28
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 29
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 30
    • Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 31
  • My Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 32
  • Hughes, Anthony
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 33
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 34
  • Hughes, Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Anthony Stephen
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 38
  • Mr Steven Antony Hughes
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Accsol House, High Street, Johnstown, Wrexham, Clwyd, LL14 2SH

      IIF 39
  • Hughes, Steven Antony
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen Y Coed, Hall Lane, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1TG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 31
  • 1
    2025 HOLDCO LTD
    16705832
    Gladstone House, 77-79 High Street, Heathrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ 2025-10-08
    IIF 9 - Director → ME
    Person with significant control
    2025-09-09 ~ 2025-10-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4TH UTILITY HOLDINGS LIMITED
    - now 11010880
    LIBERATIS LIMITED
    - 2022-01-17 11010880
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    2017-10-12 ~ 2023-04-03
    IIF 23 - Director → ME
    Person with significant control
    2017-10-12 ~ 2020-08-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4TH UTILITY HOLDINGS TOPCO LIMITED
    14746721
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-29 ~ 2023-04-03
    IIF 17 - Director → ME
  • 4
    CHERUBS DAY NURSERY (SALE) LTD.
    04075321
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (14 parents)
    Officer
    2011-10-03 ~ 2015-06-22
    IIF 26 - Director → ME
  • 5
    CHERUBS HOLDINGS LIMITED
    07032466
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    2009-10-02 ~ 2015-08-14
    IIF 25 - Director → ME
  • 6
    CHUK PROPERTY GROUP LTD
    16439617 16420156... (more)
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 5 - Director → ME
  • 7
    CLOUDBURST INNOVATIONS LIMITED
    07804797
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-11-17 ~ 2012-10-10
    IIF 18 - Director → ME
  • 8
    CORPENERGI LTD
    16553160
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 13 - Director → ME
  • 9
    CORPGREEN LTD
    16553234
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 14 - Director → ME
  • 10
    CTUK INVESTMENTS LIMITED
    16388228
    Ground Floor, 6 Queen Street, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-15 ~ 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
  • 11
    CTUK PROPERTY GROUP LTD
    16420156 16439617... (more)
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 6 - Director → ME
  • 12
    DISCOVERY EMPLOYMENT SERVICES LIMITED
    10397515
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 13
    ECS GLOBAL LTD
    - now SC348886
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (21 parents)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 15 - Director → ME
  • 14
    EVITA COMMERCIAL SOLAR LTD
    - now 15859859
    EVITA SOLAR LTD
    - 2025-03-03 15859859
    VIRENS FUTURE SOLAR LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    59,991 GBP2025-07-31
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 37 - Director → ME
  • 15
    EVITA ENERGY LTD
    - now 15859896
    VIRENS FUTURE ENERGY LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 36 - Director → ME
  • 16
    EVITA ENERGY NO 1 LTD
    15890373
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    EVITA EVC LTD
    - now 15859870
    VIRENS FUTURE EVC LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 35 - Director → ME
  • 18
    EVITA RESIDENTIAL SOLAR LTD
    16283380
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ 2025-10-03
    IIF 12 - Director → ME
  • 19
    GLOBALLOGIC CORP. UK LTD. - now
    ECS EUROPE LIMITED
    - 2022-03-31 SC357435
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (25 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 27 - Director → ME
  • 20
    HUGHES BROTHERS BUILDING CONTRACTORS LTD
    07841809
    Accsol House High Street, Johnstown, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,805 GBP2024-11-30
    Officer
    2011-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HUGHES MANAGEMENT CONSULTANTS LIMITED
    07843972
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    IN HOME MEDIA LTD
    14606919
    Warehouse W, 3, Western Gateway, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -103,600 GBP2024-01-31
    Officer
    2024-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LIBERATIS RETRO LTD
    12191946
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-09-05 ~ 2023-04-13
    IIF 11 - Director → ME
  • 24
    NOODLE CONSULTANCY LLP
    OC369906
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PIMCO 2947 BIDCO LIMITED
    09050986
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2016-09-22
    IIF 24 - Director → ME
  • 26
    REDEFINE GREEN LIMITED
    16469526
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (5 parents)
    Officer
    2025-05-22 ~ now
    IIF 33 - Director → ME
  • 27
    SMART MEDIA CONSULTANCY LTD
    14801049
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,774 GBP2024-04-30
    Officer
    2023-07-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    TCUK PROPERTY GROUP LTD
    16420150 16420156... (more)
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 8 - Director → ME
  • 29
    TSH SERVICES LIMITED
    10400356
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,611 GBP2024-09-30
    Officer
    2016-09-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Has significant influence or control OE
  • 30
    UTILITY MIX NO.1 (UK) LIMITED
    11423375
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2024-03-26 ~ 2024-05-03
    IIF 21 - Director → ME
  • 31
    VISION FIBRE MEDIA LTD
    08003317
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    2021-02-24 ~ 2023-04-13
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.