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, Jonathan

    Related profiles found in government register
  • Hughes, Jonathan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 1
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 2
  • Hughes, Jonathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS, England

      IIF 3
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • Hindsight, 11 The Rushes, Maidenhead, Berkshire, SL6 1UW

      IIF 6
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 7
  • Hughes, Jonathan
    British engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Field Park, Bracknell, Berkshire, RG12 2DZ

      IIF 8 IIF 9
    • 8, Queens Acre, Kings Road, Windsor, SL4 2BE, United Kingdom

      IIF 10
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 11
  • Hughes, Jon
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 12 IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 17
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 18
  • Hughes, Jon
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 19
  • Hughes, John
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 20
  • Hughes, John
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 21
  • Hughes, John
    British insulation contractor born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 22
  • Hughes, John
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 23
  • Hughes, John
    British builder born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, Cheshire, CW3 9NA, England

      IIF 24
  • Hughes, John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 343, Venture House, Arlington Square, Brackenll, RG12 1WA, United Kingdom

      IIF 25
    • 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 26
    • Binfield Vineyard, Forest Road, Wokingham, RG40 5SE, United Kingdom

      IIF 27
  • Hughes, Jonathan
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 28
  • Hughes, Jonathan
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 29
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 30
  • Hughes, Jonathan
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 31
  • Mr Jon Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 35
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 36
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 37
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 40
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 41
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 42
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 43
  • Mr Jonathon Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 44
  • Mr John Hughes
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 45
  • Hughes, John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Clearwater Business Park, Frankland Road, Blagrove, Swindon, SN5 8YZ, England

      IIF 46
  • Hughes, John
    British project manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jewel Close, Grange Park, Swindon, Wiltshire, SN5 6HP

      IIF 47
  • Hughes, John
    British none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lee Park Golf Club, Childwall Valley Road, Gateacre, Liverpool, Merseyside, L27 3YA

      IIF 48
  • Hughes, John
    British policeman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 Firethorn Road, Liverpool, Merseyside, L26 7XE

      IIF 49
  • Hughes, John
    British retired born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Jonathan
    English owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr John Hughes
    British born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 54
  • Mr John Hughes
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 343, Venture House, Arlington Square, Brackenll, RG12 1WA, United Kingdom

      IIF 55
  • Hughes, John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
    • 3 Old Row Court, Rose Street, Wokingham, Berkshire, RG40 1XZ, England

      IIF 58
  • Hughes, John
    British director

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 59
  • Hughes, Michael John
    British insulation contractor born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 80 Totshill Drive, Hartcliffe, Bristol, BS13 0QX

      IIF 60
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dukes Ride, Crowthorne, RG45 6LS, England

      IIF 61
    • 8, Queens Acre, Kings Road, Windsor, SL4 2BE, United Kingdom

      IIF 62
  • Hughes, Jonathan

    Registered addresses and corresponding companies
    • 8, Dukes Ride, Crowthorne, RG45 6LS, England

      IIF 63
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 64
  • Hughes, Jonathan Thomas Lloyd
    British university lecturer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Howard Close, Cambridge, CB5 8QU, England

      IIF 65
  • Hughes, Michael John
    British

    Registered addresses and corresponding companies
    • 80 Totshill Drive, Hartcliffe, Bristol, BS13 0QX

      IIF 66
  • Jonathan Hughes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 67
  • Mr John Hughes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 80 Avenue Road, Swindon, Wiltshire, SN1 4DA, England

      IIF 68
  • Mr John Hughes
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 69
  • Mr John Hughes
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
    • 3 Old Row Court, Rose Street, Wokingham, Berkshire, RG40 1XZ, England

      IIF 72
  • Hughes, Jon

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 73 IIF 74
  • Mr Jonathan Hughes
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Michael John Hughes
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dormer Cottage, Yanley Lane, Long Ashton, Bristol, BS41 9LR, England

      IIF 76
  • Mr Jonathan Thomas Lloyd Hughes
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Howard Close, Cambridge, CB5 8QU

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 26 - director → ME
  • 2
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,622 GBP2022-03-30
    Officer
    2015-11-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    ORCHARDLEAHOLDINGS LTD - 2024-05-29
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2023-05-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,462 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 30 - director → ME
    2022-03-31 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD - 2013-06-19
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2014-06-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,045 GBP2024-10-31
    Officer
    2010-10-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,082 GBP2018-03-28
    Officer
    2015-02-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    BEE ECO FRIENDLY LTD - 2023-06-23
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    JIGSAW WEDDINGS LIMITED - 2017-05-24
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,582 GBP2021-03-30
    Officer
    2015-11-17 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -286,527 GBP2022-12-31
    Officer
    2023-12-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    7 Izaac Walton Way, Madeley, Crewe, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    14 David Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    Bridge Works, Bridge Road, Ascot
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 12 - director → ME
    2013-07-03 ~ dissolved
    IIF 74 - secretary → ME
  • 17
    8 Queens Acre, Kings Road, Windsor, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,083 GBP2023-10-31
    Officer
    2012-07-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ODJOBS LTD - 2010-01-04
    Unit 7 Wellington Business Park, Dukes Ride, Crowthorne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -198,104 GBP2023-10-31
    Officer
    2003-11-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    14 David Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Bridge Works, Bridge Road, Ascot
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 13 - director → ME
    2013-07-03 ~ dissolved
    IIF 73 - secretary → ME
  • 22
    5 Jewel Close, Grange Park, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 47 - director → ME
  • 23
    Childwall Valley Road, Liverpool
    Corporate (13 parents)
    Equity (Company account)
    471,012 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 52 - director → ME
  • 24
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    8 Dukes Ride, Crowthorne, England
    Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Officer
    2018-10-10 ~ now
    IIF 7 - director → ME
    2019-01-25 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-22 ~ dissolved
    IIF 11 - director → ME
  • 26
    HUGHES GROUP LIMITED - 2010-01-04
    BALLOTVOTE LIMITED - 1987-12-24
    R. C. HUGHES CONSTRUCTION LIMITED - 1987-06-05
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2009-10-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 27
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    20 Cornhill, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2003-01-31 ~ dissolved
    IIF 22 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    41 Devonshire Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-02-14 ~ now
    IIF 28 - director → ME
  • 31
    Dormer Cottage Yanley Lane, Long Ashton, Bristol, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,170,765 GBP2023-06-30
    Officer
    2000-12-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    23 Howard Close, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    10 Scotland Lane, Haslemere, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    1997-03-19 ~ 1997-07-07
    IIF 20 - director → ME
  • 2
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,082 GBP2018-03-28
    Officer
    2012-03-30 ~ 2013-05-13
    IIF 27 - director → ME
  • 3
    24 Prospect Crescent, Richmond
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,620 GBP2022-09-30
    Officer
    2020-09-23 ~ 2021-10-05
    IIF 25 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-12-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    11c Kingsmead Square, Bath
    Corporate (1 parent)
    Equity (Company account)
    31,270 GBP2019-09-30
    Officer
    2011-09-27 ~ 2017-11-15
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRACKNELL REFRIGERATION SERVICES LIMITED - 2013-06-19
    BRACKNELL REFRIGERATION SERVICES (1986) LIMITED - 1991-10-17
    BOXSERVE LIMITED - 1986-12-19
    Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2014-12-17
    IIF 6 - director → ME
  • 6
    Childwall Valley Road, Liverpool
    Corporate (13 parents)
    Equity (Company account)
    471,012 GBP2023-12-31
    Officer
    2018-03-21 ~ 2020-08-17
    IIF 51 - director → ME
    2015-03-25 ~ 2017-03-29
    IIF 50 - director → ME
    2010-03-24 ~ 2013-03-20
    IIF 48 - director → ME
    2003-02-19 ~ 2009-03-25
    IIF 49 - director → ME
  • 7
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    8 Dukes Ride, Crowthorne, England
    Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Person with significant control
    2018-10-10 ~ 2023-08-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED - 2008-08-21
    MAZETERM LIMITED - 1986-12-09
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved corporate (4 parents)
    Officer
    1996-06-15 ~ 2004-10-20
    IIF 9 - director → ME
  • 9
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    1995-07-10 ~ 2013-03-20
    IIF 21 - director → ME
    1995-07-10 ~ 2008-04-05
    IIF 59 - secretary → ME
  • 10
    Dormer Cottage Yanley Lane, Long Ashton, Bristol, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,170,765 GBP2023-06-30
    Officer
    2001-08-21 ~ 2011-10-06
    IIF 66 - secretary → ME
  • 11
    HUGHES INTERIORS LTD - 2012-01-05
    6 Crisp Gardens, Binfield, Bracknell, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-09-30
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.