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 James

    Related profiles found in government register
  • Hughes, Paul James
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wynyard Park Business Village, Wynyard, Billingham, TS22 5FG, England

      IIF 1
    • icon of address Aladdin Building, Western Avenue, Greenford, Middlesex, UB6 8UY, England

      IIF 2
    • icon of address Aladdin Building, Western Avenue, Greenford, UB6 8UY, England

      IIF 3
    • icon of address Stewart House, Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, TS22 5FG, England

      IIF 4
  • Hughes, Paul James
    British group commercial and legal director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 420 Kenton Road, Harrow, Middlesex, HA3 9TU, United Kingdom

      IIF 5
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1RX

      IIF 6
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX

      IIF 7
    • icon of address Stewart House, Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, TS22 5FG, England

      IIF 8
    • icon of address Stewart House, Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, TS22 5FG, England

      IIF 9
  • Hughes, Paul James
    British quantity surveyor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satara, Tintagel Road, Wokingham, Berkshire, RG40 3JJ

      IIF 10
  • Hughes, Paul James
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, Kenton Road, Harrow, HA3 9TU, England

      IIF 11
child relation
Offspring entities and appointments
Active 10
  • 1
    BRENT LIMITED - 1989-04-03
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    FLACKGLOW LIMITED - 1978-12-31
    LORNE STEWART GROUP PUBLIC LIMITED COMPANY - 1988-05-19
    HAT LORNE STEWART PLC - 1989-02-09
    icon of address Aladdin Building, Western Avenue, Greenford, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 52 Mount Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Amethyst 3 Stafford Park 10, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 3 - Director → ME
  • 5
    DANTJOY LIMITED - 1999-04-08
    4TH UTILITY LIMITED - 2012-08-14
    icon of address 8 Wynyard Park Business Village, Wynyard, Billingham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 1 - Director → ME
  • 6
    PROUD & SONS LIMITED - 1989-05-09
    icon of address Rotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    BIGNELL & NEW LIMITED - 1980-12-31
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 4 - Director → ME
  • 8
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    icon of address Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Stewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 5 - Director → ME
  • 10
    C.A.SOTHERS,LIMITED - 1989-04-03
    CAS NETWORK SERVICES LIMITED - 2009-07-31
    BRENT LIMITED - 1992-11-30
    PRIORFORGE LIMITED - 1998-10-16
    icon of address Phoenix House Lakeside Drive, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 1
  • 1
    ROSSER AND RUSSELL(LONDON)LIMITED - 1983-07-01
    ROSSER & RUSSELL BUILDING SERVICES LIMITED - 2007-02-26
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2004-11-09
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.