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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julian Andrew Hughes

    Related profiles found in government register
  • Mr Julian Andrew Hughes
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck House, Ilford, Essex, IG6 3TU

      IIF 1
    • 9, 1st Floor , Unit 9, Progress Business Centre, Whittle Parkway , Slough, Sl1 6dq, SL1 6DQ, United Kingdom

      IIF 2
  • Mr Julian Andrew Hughes
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 3
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 4 IIF 5
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 6
  • Hughes, Julian Andrew
    British carpenter born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck House, Ilford, Essex, IG6 3TU

      IIF 7
  • Hughes, Julian Andrew
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challow, Stoke Wood, Stoke Poges, Buckinghamshire, SL2 4AU

      IIF 8
  • Hughes, Julian Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 9
  • Julian Andrew Hughes
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ

      IIF 10
  • Julian Hughes
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 11
  • Hughes, Julian Andrew
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 12
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 13
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 14
    • 9, 1st Floor , Unit 9, Progress Business Centre, Whittle Parkway , Slough, Sl1 6dq, SL1 6DQ, United Kingdom

      IIF 15
  • Hughes, Julian Andrew
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 16
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 17
    • First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    GRAJAM LONDON LIMITED
    09761175
    9 Whittle Parkway, Slough, England
    Active Corporate (1 parent)
    Officer
    2015-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    GRAJAM LTD
    08818858
    9 1st Floor , Unit 9, Progress Business Centre, Whittle Parkway , Slough, Sl1 6dq, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    INTERIOR FIXTURES SOLUTIONS LTD
    08094291
    10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    INTERIOR IMPRESSIONS HOLDINGS LIMITED
    14469152 09857348
    First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    INTERIOR IMPRESSIONS LTD
    09857348 14469152
    First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (4 parents)
    Officer
    2015-11-04 ~ 2025-11-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    INTRIG (LONDON) LTD
    12136036
    First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    INTRIG LTD
    09915619
    First Floor, 9 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    J.H. INTERIORS LIMITED
    03620763
    Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Liquidation Corporate (6 parents)
    Officer
    1998-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    JHNM PROPERTIES LTD
    09117396
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STOKE WOOD RESIDENTS ESTATE MANAGEMENT LIMITED
    00516103
    Tamarind, Stoke Wood, Stoke Poges, Bucks
    Active Corporate (20 parents)
    Officer
    2007-09-19 ~ 2019-03-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.