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

    Related profiles found in government register
  • Hughes, Paul
    British chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pebworth Cottages, West Herrington, Sunderland, Tyne & Wear, DH4 4NP

      IIF 1
  • Hughes, Paul
    British commercial investigations born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lothian Close, The Broadway, Sunderland, Tyne And Wear, SR4 8RW, United Kingdom

      IIF 2
  • Hughes, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Paul
    British debt collector born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 7
  • Hughes, Paul
    British debt management director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pebworth Cottages, West Herrington, Sunderland, Tyne & Wear, DH4 4NP

      IIF 8
    • icon of address 3b, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 9
  • Hughes, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address DH4

      IIF 10
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 11
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 12
  • Hughes, Paul
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pebworth Cottages, Mcclaren Way, West Herrington, Sunderland, DH4 4NP, United Kingdom

      IIF 13
  • Hughes, Paul
    British debt management director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 14
  • Hughes, Paul
    British

    Registered addresses and corresponding companies
  • Hughes, Paul
    British debt management director

    Registered addresses and corresponding companies
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 16
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 17
  • Hughes, Paul
    Irish company director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Carrickbroad Road, Drumintee, Newry, Co. Down., BT35 8TQ, Northern Ireland

      IIF 18
  • Hughes, Paul
    Irish director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Old Fire Station, Cecil Street, Newry, Co. Down, BT35 6AU, Northern Ireland

      IIF 19
    • icon of address Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU

      IIF 20
  • Mr Paul Hughes
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 21
  • Hughes, Paul

    Registered addresses and corresponding companies
    • icon of address Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU, Northern Ireland

      IIF 22
  • Mr Paul Hughes
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Old Fire Station, Cecil Street, Newry, County Down, BT35 6AU

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    CDI CREDIT MANAGEMENT (DURHAM) LIMITED - 2009-03-12
    icon of address 9/10 Wear Court Skippers Lane, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 13 - LLP Member → ME
  • 4
    icon of address 5 Lothian Close, The Broadway, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Old Fire Station, Cecil Street, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    234,725 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    COMMERCIAL AND DOMESTIC INVESTIGATIONS LIMITED - 2018-06-04
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-05-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    GREENTECH GLOBAL NORTHERN LTD - 2023-06-22
    GREENTEK GLOBAL NORTHERN LTD - 2023-12-08
    GREENTEK GLOBAL NORTHERN LTD - 2023-06-08
    icon of address A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,832 GBP2025-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    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
  • 9
    icon of address 43 Carrickbroad Road, Drumintee, Newry, Co. Down., Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,465 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    SANDCO 823 LIMITED - 2004-03-09
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,459 GBP2018-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2007-09-30
    IIF 3 - Director → ME
  • 2
    SANDCO 821 LIMITED - 2004-03-09
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2007-09-30
    IIF 4 - Director → ME
  • 3
    SANDCO 820 LIMITED - 2004-03-16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2007-09-30
    IIF 5 - Director → ME
  • 4
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,104 GBP2025-06-30
    Officer
    icon of calendar 2024-07-18 ~ 2024-09-06
    IIF 12 - Director → ME
  • 5
    icon of address Old Fire Station, Cecil Street, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    234,725 GBP2024-05-31
    Officer
    icon of calendar 2013-04-08 ~ 2014-01-06
    IIF 19 - Director → ME
    icon of calendar 2013-04-08 ~ 2016-11-28
    IIF 22 - Secretary → ME
  • 6
    COMMERCIAL AND DOMESTIC INVESTIGATIONS LIMITED - 2018-06-04
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2015-10-01
    IIF 9 - Director → ME
  • 7
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2009-07-10
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.