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 John Hughes

    Related profiles found in government register
  • Mr John Hughes
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Loughborough Street, London, SE11 5RB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 5
  • John Hughes
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Union Street, Ryde, PO33 2DU, England

      IIF 6
  • Mr John Anthony Hughes
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Union Street, Ryde, PO33 2DU, England

      IIF 7
    • icon of address Lower Ponds, New Road, Wootton Bridge, Ryde, PO33 4JL, England

      IIF 8
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 9
  • Mr John Hughes
    British born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Archdale, Bessbrook, Newry, County Down, BT35 7NN

      IIF 10
  • Mr John Hughes
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ponds, New Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JL, England

      IIF 11
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Hughes, John
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Union Street, Ryde, PO33 2DU, England

      IIF 13
  • Hughes, John
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 14
  • Hughes, John
    British festival director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 15 IIF 16
  • Hughes, John
    British promoter born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 17
  • Mr Anthony John Hughes
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shooz 4, Kidz, 50-52 Green Lane, Derby, Derbyshire, DE1 1RP

      IIF 18
  • Hughes, John Anthony
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 19
  • Hughes, John Anthony
    British agent born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ponds, New Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JL, England

      IIF 20
  • Hughes, John Anthony
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 High Street, High Street, Cowes, PO31 7RL, United Kingdom

      IIF 21
  • Hughes, John Anthony
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 22
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 23 IIF 24 IIF 25
  • Hughes, John Anthony
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ponds, New Road, Wootton Bridge, Ryde, PO33 4JL, England

      IIF 26
  • Hughes, John Anthony
    British restaurateur born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Union Street, Ryde, PO33 2DU, England

      IIF 27
  • Hughes, Anthony John
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Camellia Close, Mickleover, Derby, Derbyshire, DE3 0SG

      IIF 28
  • Hughes, Anthony John
    English businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Camellia Close, Mickleover, Derby, Derbyshire, DE3 0SG

      IIF 29
  • Hughes, John
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Archdale, Millvale Road Bessbrook, Newry, BT35 7NN

      IIF 30
  • Hughes, John
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 31
  • Hughes, John
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Shoreditch High Street, London, E1 6PJ, United Kingdom

      IIF 32
  • Hughes, John
    British estate planner born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 33
  • Hughes, John
    British independent financial adviser born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Archdale, Newry, BT35 7NN, Northern Ireland

      IIF 34
  • Hughes, John
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Normanby Road, London, NW10 1BU, United Kingdom

      IIF 35
  • Hughes, John
    British promoter born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 36
    • icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 37
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 38
    • icon of address Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 39
  • Hughes, Anthony John
    English

    Registered addresses and corresponding companies
    • icon of address 9 Camellia Close, Mickleover, Derby, Derbyshire, DE3 0SG

      IIF 40
  • Hughes, John

    Registered addresses and corresponding companies
    • icon of address 1a, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Anthony Hughes, Shooz 4 Kidz, 50-52 Green Lane, Derby, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,507 GBP2024-01-31
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-06-22 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Shooz 4 Kidz, 52 Green Lane, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Floor 8, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    844,013 GBP2017-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PARK PEOPLE LIMITED - 2015-11-05
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,894 GBP2016-12-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    68,918 GBP2016-12-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 5 Union Street, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370,298 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 34 Archdale, Bessbrook, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,684 GBP2018-05-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Lower Ponds New Road, Wootton Bridge, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Union Street, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Lower Ponds New Road, Wootton Bridge, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,511 GBP2016-12-30
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 34 Archdale, Bessbrook, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 62 High Street High Street, Cowes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address The Music Business Ltd, 56 Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 3
  • 1
    icon of address Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    50,507 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address 3 Kirkland Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,540 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2018-12-17
    IIF 31 - Director → ME
  • 3
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2009-01-01
    IIF 30 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.