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 James Robert Hughes

    Related profiles found in government register
  • Mr James Robert Hughes
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 1
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 2
    • icon of address Unit 10, Alvaston Business Park, Nantwich, Cheshire, CW11 3HQ, United Kingdom

      IIF 3
  • Mr James Robert Hughes
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Drive, Upton, Chester, CH2 1BY, England

      IIF 4
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 5
    • icon of address 8, Church Green East, Redditch, West Midlands, B98 8BP, England

      IIF 6
  • Hughes, James Robert
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nags Head, Haughton, Tarporley, CW6 9RN, United Kingdom

      IIF 7
  • Hughes, James Robert
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 8
  • Hughes, James Robert
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 9 IIF 10
  • Hughes, Robert
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lostford Manor, Lostford, Ternhill, Market Drayton, Shropshire, TF9 3LT

      IIF 11
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 12 IIF 13
    • icon of address Poole House, Farm, Poole Hill Road Poole, Nantwich, Cheshire, CW5 6AH, United Kingdom

      IIF 14
    • icon of address The Lodge, Hall Lane, Haughton, Tarporley, CW6 9RH, United Kingdom

      IIF 15
  • Mr Robert Hughes
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Castle Court Mill Street, Nantwich Cheshire, 14 Castle Court, Mill Street, Nantwich, CW5 5SL, Great Britain

      IIF 16
  • Robert Hughes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 17
  • Hughes, James Robert
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 18
    • icon of address The Nags Head, Haughton, Tarporley, CW6 9RN, England

      IIF 19
  • Hughes, James Robert
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nags Head, Long Lane, Haughton, Tarporlet, Cheshire, CW6 9RN, England

      IIF 20
    • icon of address Brook Farm Cottage, Moss Lane, Beeston Castle, Tarporley, Cheshire, CW6 9TS, England

      IIF 21
  • Hughes, Robert
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nags Head, Haughton, Tarporley, CW6 9RN, England

      IIF 22
  • Hughes, Robert
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 23
  • Hughes, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Poole House, Farm, Poole Hill Road Poole, Nantwich, Cheshire, CW5 6AH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,622 GBP2022-03-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Church Green East, Redditch, Worcs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 8 Church Green East, Redditch, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,150 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,410 GBP2021-05-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,021 GBP2018-08-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2017-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 64 Derwent Close, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Mackenzie Goldberg Johnson Limited Scope Hpuse, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Director → ME
    IIF 22 - Director → ME
Ceased 4
  • 1
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,622 GBP2022-03-31
    Officer
    icon of calendar 2002-09-11 ~ 2022-01-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2022-01-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address New Dairy House Farm, Batherton Lane, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    661,819 GBP2025-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2016-07-07
    IIF 14 - Director → ME
    icon of calendar 2002-10-07 ~ 2016-07-07
    IIF 24 - Secretary → ME
  • 3
    icon of address Clive Court Clive Park, Styche, Market Drayton, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,389 GBP2024-07-31
    Officer
    icon of calendar 2007-07-13 ~ 2013-05-17
    IIF 11 - Director → ME
  • 4
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,410 GBP2021-05-31
    Officer
    icon of calendar 2016-11-08 ~ 2022-01-10
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.