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 William John Hughes

    Related profiles found in government register
  • Mr William John Hughes
    Irish born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

      IIF 1
    • Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD, United Kingdom

      IIF 2
  • Hughes, William John
    Irish company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD, United Kingdom

      IIF 3
  • Hughes, William John
    Irish director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-82, Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

      IIF 4
  • William John Hughes
    Irish born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

      IIF 5
  • Hughes, William John
    born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD

      IIF 6
  • Hughes, William John
    Irish director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, William John
    Irish director born in July 1941

    Registered addresses and corresponding companies
    • Greenbanks, Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU

      IIF 14 IIF 15
  • Hughes, William John
    British builder born in July 1941

    Registered addresses and corresponding companies
    • 3 Gables Corner Hall, Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9HN

      IIF 16
  • Hughes, William John
    Irish

    Registered addresses and corresponding companies
    • Greenbanks, Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU

      IIF 17 IIF 18 IIF 19
  • Hughes, William John

    Registered addresses and corresponding companies
    • Greenbanks, Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    MAYNECOL PROPERTIES LIMITED - 1997-11-10
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    582 GBP2024-09-30
    Officer
    ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    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
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,482,398 GBP2024-09-30
    Officer
    2007-12-03 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    FORKLANDS LIMITED - 1990-02-22
    B. & M. INVESTMENTS LIMITED - 1989-10-30
    Suite 7 The Courtyard, Carmanhall Road, Sandyford, Dublin 18, Ireland
    Active Corporate (12 parents)
    Officer
    1975-08-27 ~ now
    IIF 4 - Director → ME
  • 4
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,503 GBP2024-09-30
    Officer
    1991-07-18 ~ now
    IIF 7 - Director → ME
  • 5
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    131,202,293 GBP2024-09-30
    Officer
    ~ now
    IIF 11 - Director → ME
  • 6
    BCLTM INVESTMENTS LIMITED - 2024-03-15
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-02-18 ~ now
    IIF 3 - Director → ME
  • 7
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -825,588 GBP2024-09-30
    Officer
    ~ now
    IIF 8 - Director → ME
  • 8
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -486,739 GBP2024-09-30
    Officer
    ~ now
    IIF 9 - Director → ME
  • 9
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    641,456 GBP2024-09-30
    Officer
    2001-05-31 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    MAYNECOL PROPERTIES LIMITED - 1997-11-10
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    582 GBP2024-09-30
    Officer
    ~ 1991-10-01
    IIF 19 - Secretary → ME
  • 2
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,503 GBP2024-09-30
    Officer
    1991-07-18 ~ 1993-06-30
    IIF 17 - Secretary → ME
  • 3
    4, Springfield House 24, Surley Row, Caversham, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,929 GBP2024-09-30
    Officer
    1992-07-03 ~ 1993-10-18
    IIF 14 - Director → ME
    ~ 1993-10-18
    IIF 16 - Director → ME
  • 4
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    131,202,293 GBP2024-09-30
    Officer
    ~ 1991-10-01
    IIF 18 - Secretary → ME
  • 5
    BCLTM INVESTMENTS LIMITED - 2024-03-15
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-02-18 ~ 2024-04-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    14 Market Place, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    ~ 1997-07-23
    IIF 13 - Director → ME
  • 7
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -825,588 GBP2024-09-30
    Officer
    ~ 1991-10-01
    IIF 21 - Secretary → ME
  • 8
    Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -486,739 GBP2024-09-30
    Officer
    ~ 1991-11-19
    IIF 20 - Secretary → ME
  • 9
    10 St. Lukes Way, Emmer Green, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    ~ 1993-06-23
    IIF 15 - Director → ME
    1992-04-28 ~ 1992-12-31
    IIF 22 - Secretary → 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.