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 Anthony Mchugh

    Related profiles found in government register
  • Mr Anthony Mchugh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1
  • Mr Anthony Mchugh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mchugh, Anthony
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple View, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 6
  • Mchugh, Anthony
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 7 IIF 8
  • Mchugh, Anthony
    British property management born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 9
  • Mr James Anthony Mchugh
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Park Crescent, Leeds, LS8 2EQ, England

      IIF 10
    • icon of address 49, West Park Crescent, Roundhay, Leeds, LS8 2EQ, United Kingdom

      IIF 11
  • Mchugh, Anthony
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 12
  • Mchugh, Anthony
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ashfield Way, Whitehall Industrial Estate, Leeds, LS12 5JB, England

      IIF 16
  • Mchugh, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 49 West Park Crescent, Leeds, West Yorkshire, LS8 2EQ

      IIF 17
  • Mchugh, James Anthony
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 18
  • Mchugh, James Anthony
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Park Crescent, Leeds, LS8 2EQ, England

      IIF 19
    • icon of address 49 West Park Crescent, Leeds, West Yorkshire, LS8 2EQ

      IIF 20
  • Mchugh, James Anthony
    British machine driver born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Park Crescent, Roundhay, Leeds, LS8 2EQ, United Kingdom

      IIF 21 IIF 22
  • Mchugh, James Anthony
    British skip hire born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 West Park Crescent, Leeds, West Yorkshire, LS8 2EQ

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    670,349 GBP2024-04-30
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 49 West Park Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    WHITEHALL TRANSFER STATION LIMITED - 2010-04-11
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-10-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 21 Hyde Park Road, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,575 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    ERIN GROUP LTD - 2013-07-31
    ERIN DEMOLITION LTD - 2009-04-21
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 8
    A1 PLASTICS LEEDS LTD - 2010-04-11
    icon of address Refresh Recovery Limited, Maple View West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 21 Hyde Park Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49 West Park Crescent, Roundhay, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -241,109 GBP2024-01-31
    Officer
    icon of calendar 2016-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    670,349 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-03-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    WHITEHALL TRANSFER STATION LIMITED - 2010-04-11
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2014-08-01
    IIF 9 - Director → ME
    icon of calendar 2005-07-20 ~ 2007-08-16
    IIF 23 - Director → ME
    icon of calendar 2003-10-14 ~ 2007-03-02
    IIF 17 - Secretary → ME
  • 3
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,575 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ 2025-03-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 49 West Park Crescent, Roundhay, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -241,109 GBP2024-01-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-11-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.