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 Paul Hughes

    Related profiles found in government register
  • Mr Paul Hughes
    Irish born in June 1956

    Resident in Ireland

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

      IIF 1
  • Mr Paul Hughes
    Irish born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paul Hughes, Orchard House, Church Street, Maiden Bradley, Warminster, Wilts., BA12 7HW, England

      IIF 2
  • Mr Paul Hughes
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 3
    • icon of address 19, Anderson Place, East Hanney, Wantage, Oxfordshire, OX12 0FG, United Kingdom

      IIF 4
  • Hughes, Paul
    Irish businessman born in June 1956

    Resident in Ireland

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

      IIF 5
  • Hughes, Paul
    Irish art dealer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 168, 22 Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 6
  • Hughes, Paul
    Irish chartered accountant born in December 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, England

      IIF 7
  • Mr Paul Hughes
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Paul Hughes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Nicholas Court, Hardwicke, GL2 4XW, United Kingdom

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
  • Hughes, Paul
    Irish art dealer born in June 1956

    Registered addresses and corresponding companies
    • icon of address Flat A 3 Pembridge Square, London, W2 4EW

      IIF 12
  • Paul Hughes
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Golden Riddy, Leighton Buzzard, Bedfordshire, LU7 2RJ, United Kingdom

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Paul Hughes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom

      IIF 15
  • Hughes, Paul
    British accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 16
  • Hughes, Paul
    British engineering born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Anderson Place, East Hanney, Wantage, Oxfordshire, OX12 0FG, United Kingdom

      IIF 17
  • Hughes, Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 26 Fairways Park, Bettystown, County Meath, IRISH, Ireland

      IIF 18
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 4, Office Village, Forder Way, Hampton, Peterborough, PE7 8GX

      IIF 19
  • Hughes, Paul
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 91, Broad Park Road, Bere Alston, Yelverton, Devon, PL20 7DT, United Kingdom

      IIF 20
  • Hughes, Paul

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

      IIF 21
  • Hughes, Paul
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond, Church Lane, Hegworthingham, Lincs, PE23 4LP, United Kingdom

      IIF 22
  • Hughes, Paul
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ingleton Avenue, Blackpool, Lancashire, FY2 0DX

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hughes, Paul
    British spray bond surveyor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ingleton Avenue, Blackpool, Lancashire, FY2 0DX

      IIF 26
  • Hughes, Paul
    British sprayfoam insulation advisor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ingleton Avenue, Bispham, Blackpool, Lancashire, FY2 0DX, England

      IIF 27
    • icon of address 16, Ingleton Avenue, Blackpool, Lancs, FY2 0DX, United Kingdom

      IIF 28
  • Hughes, Paul
    British builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St Nicholas Court, Hardwicke, GL2 4XW, United Kingdom

      IIF 29
  • Hughes, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Signal Close, Henlow, SG16 6FE, England

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Hughes, Paul
    British electrical contractor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom

      IIF 32
  • Hughes, Paul
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    CONSERVATORY ROOF INSULATION SYSTEMS LTD - 2022-05-30
    icon of address Alps House, 34 Cookson Street, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Anderson Place, East Hanney, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2017-04-29
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 9 Signal Close, Henlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,586 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Paul Hughes, Orchard House Church Street, Maiden Bradley, Warminster, Wilts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -716 GBP2021-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,618 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Richmond, Church Lane, Hagworthingham, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,375 GBP2020-06-30
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-06-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 112/114 Whitegate Drive, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 13
    XEROX FINANCE LIMITED - 1998-06-01
    RANK XEROX FINANCE LIMITED - 1997-10-31
    RANK XEROX DE ESPANA LIMITED - 1985-06-24
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-08-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-08-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONSERVATORY ROOF INSULATION SYSTEMS LTD - 2022-05-30
    icon of address Alps House, 34 Cookson Street, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-11-10
    IIF 25 - Director → ME
  • 3
    icon of address 20 Cornhill, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2008-04-01
    IIF 26 - Director → ME
  • 4
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2008-04-05
    IIF 23 - Director → ME
  • 5
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,800 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-01-24
    IIF 12 - Director → ME
  • 6
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2020-03-31
    IIF 16 - Director → ME
    icon of calendar 2009-03-04 ~ 2020-03-31
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    XEROX FINANCE LIMITED - 1998-06-01
    RANK XEROX FINANCE LIMITED - 1997-10-31
    RANK XEROX DE ESPANA LIMITED - 1985-06-24
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2001-09-28
    IIF 18 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.