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, Jonathan Jef

    Related profiles found in government register
  • Hughes, Jonathan Jef
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ

      IIF 1
  • Hughes, Jonathan Jef
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, 4th Floor Royal Liver Building, Pier Head, Liverpool, L3 1PS, England

      IIF 2
    • icon of address Langtons, The Plaza, Liverpool, L3 9QJ, United Kingdom

      IIF 3
    • icon of address Suite 16b Stanley Grange, Knowsley Road, Knowsley, Liverpool, Merseyside, L34 4AR

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hughes, Jonathan Jef
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 7
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 9
    • icon of address The Plaza, 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 10
    • icon of address 125-127, Union Street, Oldham, OL1 1TE

      IIF 11
    • icon of address 4, Rocky Lane, Heswall, Wirral, Merseyside, CH60 0BY

      IIF 12
  • Hughes, Jonathan Jef
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, 11th Floor, The Plaza, Liverpool, L3 9QJ, United Kingdom

      IIF 13
    • icon of address C/o Langtons, 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 14
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 15 IIF 16
  • Hughes, Jonathan Jef
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ

      IIF 17
  • Hughes, Jonathan Jef

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

      IIF 18
  • Mr Jonathan Jef Hughes
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 19
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 20 IIF 21
    • icon of address Langtons, The Plaza, Liverpool, L3 9QJ, United Kingdom

      IIF 22
    • icon of address Suite 16b Stanley Grange, Knowsley Road, Knowsley, Liverpool, Merseyside, L34 4AR

      IIF 23
    • icon of address The Plaza, 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Hughes, Jonathan

    Registered addresses and corresponding companies
    • icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ

      IIF 26
  • Mr Jonathan Jef Hughes
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, 11th Floor, The Plaza, Liverpool, L3 9QJ, United Kingdom

      IIF 27
    • icon of address C/o Langtons, 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 28
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2a Stanley Grange Ormskirk Road, Knowsley, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAMMOTH IT LIMITED - 2008-02-13
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C/o Langtons, 11th Floor The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    42,558 GBP2025-02-28
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    365 LIMITED - 2015-04-16
    icon of address Suite 16b Stanley Grange Knowsley Road, Knowsley, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,780 GBP2017-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,258 GBP2016-12-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CONSTRUCTION STORE LIMITED - 2012-06-15
    MAMMOTH CIS LIMITED - 2008-02-13
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 8 - Director → ME
  • 10
    GLOBAL EYEWEAR BRANDS LIMITED - 2014-04-11
    WEB GLUE LIMITED - 2016-08-31
    icon of address Langtons, 11th Floor The Plaza, Old Hall Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    143,395 GBP2025-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-02-20 ~ now
    IIF 26 - Secretary → ME
  • 11
    COMPUSTAFF LIMITED - 2011-01-14
    icon of address The Old Barn Caverswall Lane, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 7 - Director → ME
  • 12
    CROSSCO (1201) LIMITED - 2010-10-21
    THOMAS GRAY LIMITED - 2010-11-11
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -643,221 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 15 - Director → ME
  • 15
    SPEXYEYES LIMITED - 2016-08-31
    icon of address C/o Langtons, The Plaza 11th Floor The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,291 GBP2025-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    365 LIMITED - 2015-04-16
    icon of address Suite 16b Stanley Grange Knowsley Road, Knowsley, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,780 GBP2017-07-31
    Officer
    icon of calendar 2009-12-24 ~ 2010-03-03
    IIF 9 - Director → ME
  • 2
    GLOBAL EYEWEAR BRANDS LIMITED - 2014-04-11
    WEB GLUE LIMITED - 2016-08-31
    icon of address Langtons, 11th Floor The Plaza, Old Hall Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    143,395 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,344 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2022-11-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2022-02-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    SPEXYEYES LIMITED - 2016-08-31
    icon of address C/o Langtons, The Plaza 11th Floor The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,291 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-11 ~ 2020-06-19
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.