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, William James

    Related profiles found in government register
  • Hughes, William James
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 1
  • Hughes, William James
    Welsh born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 2 IIF 3
    • icon of address Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 4
  • Hughes, William James
    Welsh company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, St. Davids Industrial Estate, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 5
  • Hughes, William James
    Welsh company director born in August 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX

      IIF 6
  • Hughes, James
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 7
  • Hughes, William James
    Welsh

    Registered addresses and corresponding companies
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 8
    • icon of address Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 9
  • Hughes, William James
    Welsh company director

    Registered addresses and corresponding companies
    • icon of address Unit 14, St. Davids Industrial Estate, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 10
  • Mr William James Hughes
    Welsh born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 11
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 12 IIF 13
  • Hughes, James William
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 14
  • Hughes, James William
    British architectural technologist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Mill Court, Alvechurch, Birmingham, B48 7JY, United Kingdom

      IIF 15
  • Hughes, James William
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mill Court, Alvechurch, Birmingham, B48 7JY, England

      IIF 16 IIF 17
    • icon of address George Street Chambers, 36-37, George Street, Birmingham, B3 1QA, United Kingdom

      IIF 18
    • icon of address 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 19
    • icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 20
  • Mr James William Hughes
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Mill Court, Alvechurch, Birmingham, B48 7JY, England

      IIF 21 IIF 22
    • icon of address 23 Mill Court, Alvechurch, Birmingham, B48 7JY, United Kingdom

      IIF 23
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 24
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 25
    • icon of address 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 26
    • icon of address Unit 6, The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 27
    • icon of address 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      IIF 28
  • Hughes, James William
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grange Road, Dorridge, Solihull, B93 8QU, England

      IIF 29
  • Mr James William Hughes
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grange Road, Dorridge, Solihull, B93 8QU, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 Grange Road, Dorridge, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 The Courtyard, 707 Warwick Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MEDDINGS HUGHES PROPERTY CONSULTANCY LIMITED - 2015-04-27
    A2 \ URBANISM + ARCHITECTURE LIMITED - 2020-11-13
    A2 ARCHITECTURE LIMITED - 2018-05-23
    icon of address The Lodge Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,083 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Lodge Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,112,036 GBP2024-07-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 23 Mill Court Alvechurch, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,325 GBP2017-11-30
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    J.D.HUGHES & CO.LIMITED - 1988-05-09
    HUNTS BAKERIES LIMITED - 2017-06-20
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,325,025 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 4
  • 1
    SWANSEA BAKERIES LIMITED - 2017-02-24
    TYROSTORE LIMITED - 1985-07-24
    icon of address Nordic House, Longships Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,000 GBP2018-01-31
    Officer
    icon of calendar 1999-06-01 ~ 2016-02-01
    IIF 5 - Director → ME
    icon of calendar 1999-08-31 ~ 2016-02-01
    IIF 10 - Secretary → ME
  • 2
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-24
    IIF 6 - Director → ME
  • 3
    GRIFFITHS & CO.(BARRY)LIMITED - 2016-08-05
    icon of address Unit 14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2012-03-07 ~ 2016-03-22
    IIF 4 - Director → ME
    icon of calendar ~ 2016-03-22
    IIF 9 - Secretary → ME
  • 4
    FABRIC CONSTRUCTION LIMITED - 2020-09-03
    A2 CONSTRUCTION LIMITED - 2017-04-28
    FORM CONSTRUCTION MIDLANDS LIMITED - 2022-02-15
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,893 GBP2024-04-30
    Officer
    icon of calendar 2015-07-22 ~ 2020-09-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.