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, Anthony Stephen

    Related profiles found in government register
  • 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 1
  • Hughes, Anthony Stephen
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 2
  • 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 3
  • 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 4
  • Hughes, Anthony Stephen
    British service director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 5
    • Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 6
  • Hughes, Anthony
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 7
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 8
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 9 IIF 10
  • Hughes, Anthony Stephen
    British ceo born in November 1968

    Resident in England

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

      IIF 11
  • Hughes, Anthony Stephen
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Balfour House, 46-54 Great Titchfield Street, London, W1W 7QA, England

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

    Resident in England

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

      IIF 13 IIF 14
    • 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 15
    • C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

      IIF 16
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 17
    • Turing House, Archway 5, Hulme, Manchester, M15 5RL, England

      IIF 18
  • 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 19
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 20
  • 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 21
  • Hughes, Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 27
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 28
    • 2nd Floor, Balfour House, 46-54 Great Titchfield Street, London, W1W 7QA, England

      IIF 29
  • 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 30
  • Hughes, Steven Antony
    British builder 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 31
  • 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 32
child relation
Offspring entities and appointments
Active 13
  • 1
    Ground Floor, 6 Queen Street, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 14 - director → ME
  • 3
    EVITA SOLAR LTD - 2025-03-03
    VIRENS FUTURE SOLAR LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 24 - director → ME
  • 4
    VIRENS FUTURE ENERGY LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 23 - director → ME
  • 5
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    VIRENS FUTURE EVC LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 22 - director → ME
  • 7
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 9 - director → ME
  • 8
    Accsol House High Street, Johnstown, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,808 GBP2023-11-30
    Officer
    2011-11-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    2nd Floor Balfour House, 46-54 Great Titchfield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -103,600 GBP2024-01-31
    Officer
    2024-02-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,774 GBP2024-04-30
    Officer
    2023-07-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -116,394 GBP2023-09-30
    Officer
    2016-09-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
Ceased 11
  • 1
    LIBERATIS LIMITED - 2022-01-17
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    2017-10-12 ~ 2023-04-03
    IIF 17 - director → ME
    Person with significant control
    2017-10-12 ~ 2020-08-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-03-29 ~ 2023-04-03
    IIF 11 - director → ME
  • 3
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2011-10-03 ~ 2015-06-22
    IIF 4 - director → ME
  • 4
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2009-10-02 ~ 2015-08-14
    IIF 3 - director → ME
  • 5
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-10-10
    IIF 1 - director → ME
  • 6
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 5 - director → ME
  • 7
    ECS EUROPE LIMITED - 2022-03-31
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 6 - director → ME
  • 8
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-09-05 ~ 2023-04-13
    IIF 8 - director → ME
  • 9
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2016-09-22
    IIF 18 - director → ME
  • 10
    36 Park Row, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2024-03-26 ~ 2024-05-03
    IIF 15 - director → ME
  • 11
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    2021-02-24 ~ 2023-04-13
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.