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, Julia

    Related profiles found in government register
  • Hughes, Julia
    British comp sec born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbridge View, London Row, Bath, Banes, BA1 7QU

      IIF 1
  • Hughes, Julia
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Julia
    British none born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbridge View, London Row, Bath, Banes, BA1 7QU

      IIF 14
  • Hughes, Julia
    British office manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barnfield Way, Batheaston, Bath, BA1 7PW, England

      IIF 15
  • Hughes, Julia
    British property developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, Somerset, BA1 6PT, England

      IIF 16
  • Hughes, Julia
    British property development born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, Somerset, BA1 6PT, England

      IIF 17
  • Julia Hughes
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Mile End, London Road, Bath, BA1 6PT, United Kingdom

      IIF 18
  • Mrs Julia Hughes
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Julia
    English property developer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossman Homes Limited, 1b Mile End, London Road, Bath, Somer, BA1 6PT, England

      IIF 30
  • Hughes, Julia
    British

    Registered addresses and corresponding companies
    • icon of address 1b, Mile End, London Road, Bath, BA1 6PT

      IIF 31
  • Hughes, Julia
    British director

    Registered addresses and corresponding companies
    • icon of address Tollbridge View, London Row, Bath, Banes, BA1 7QU

      IIF 32
  • Hughes, Julia

    Registered addresses and corresponding companies
    • icon of address 158a, London Road West, London Road West Tollbridge View, London, Bath, BA1 7QU, United Kingdom

      IIF 33
    • icon of address 1b Mile End, London Road, Bath, Somerset, BA1 6PT, England

      IIF 34
  • Mrs Julia Hughes
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31, Zenith House, Highlands Road, Shirley, Solihull, West Midlands, B90 4PD, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1b Mile End, London Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    150,751 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -633 GBP2016-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 1b Mile End, London Road, Bath
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,675,166 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,004 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CROSSMAN HOMES LIMITED - 2018-04-27
    HDL DEVELOPMENT LIMITED - 2007-08-15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -363,496 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1b Mile End, London Road, Bath, Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    319,093 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    1,340,535 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1b Mile End, London Road, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1b Mile End, London Road, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 12
  • 1
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-10-21
    IIF 30 - Director → ME
  • 2
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284,626 GBP2017-08-31
    Officer
    icon of calendar 2017-02-02 ~ 2018-04-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address Cedar House Beech Lane, Box Road, Bath, North East Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2020-02-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-02-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    CROSSMAN BOAT RENTALS LTD - 2024-05-10
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,846 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2024-04-15
    IIF 10 - Director → ME
  • 5
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,615 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-04-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-10-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2008-01-28 ~ 2010-04-16
    IIF 1 - Director → ME
    icon of calendar 2008-06-12 ~ 2010-04-16
    IIF 32 - Secretary → ME
  • 7
    icon of address 1b Mile End, London Road, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,191 GBP2019-08-31
    Officer
    icon of calendar 2015-05-13 ~ 2021-02-04
    IIF 34 - Secretary → ME
  • 8
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-10-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-10-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CROSSMAN (BECKINGTON) LTD - 2020-03-05
    CROSSMAN MERIBEL LIMITED - 2017-06-07
    icon of address 40 Kingston House 1 Kingston Road, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -359,100 GBP2024-11-30
    Officer
    icon of calendar 2022-12-14 ~ 2022-12-21
    IIF 11 - Director → ME
  • 10
    CROSSMAN HOMES LIMITED - 2018-04-27
    HDL DEVELOPMENT LIMITED - 2007-08-15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -363,496 GBP2017-07-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-08-31
    IIF 14 - Director → ME
    icon of calendar 2005-01-06 ~ 2018-04-16
    IIF 31 - Secretary → ME
  • 11
    icon of address Unit 606f Jq Modern Building 120 Vyse Street, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-10-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE

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.