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 David

    Related profiles found in government register
  • Hughes, Jonathan David
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, England

      IIF 1
  • Hughes, Jonathan David
    British furnace director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7DX

      IIF 2
  • Hughes, Jonathan David
    British furnace engineer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7DX

      IIF 3
    • 7, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7DX, United Kingdom

      IIF 4
  • Hughes, Jonathan David
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, England

      IIF 5
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, United Kingdom

      IIF 6
  • Hughes, Jonathan David
    British mechanical engineer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, England

      IIF 7
  • Hughes, Jonathan David
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 8
  • Hughes, Jonathan David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nordic House, Longships Road, Cardiff, CF10 4RP, Wales

      IIF 9
    • 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 10
  • Hughes, Jonathan David
    British catalyst worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Customs House, Cambrian Place, Swansea, SA1 1RG

      IIF 11
  • Hughes, Jonathan David
    British development officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, SA11 2FP, Wales

      IIF 12
  • Hughes, Jonathan David
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Heol Y Grug, Morriston, Swansea, SA6 6EN, United Kingdom

      IIF 13
  • Mr Jonathan David Hughes
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, England

      IIF 14 IIF 15 IIF 16
    • 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, United Kingdom

      IIF 17
  • Hughes, Jonathan David
    Welsh company director born in August 1961

    Resident in United Kingdom

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

      IIF 18
    • 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 19
    • Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 20
  • Hughes, Jonathan David
    Welsh sports teamwear born in August 1961

    Resident in United Kingdom

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

      IIF 21
  • Hughes, Jonathan David

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

      IIF 22 IIF 23
  • Mr Jonathan David Hughes
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Heol Y Grug, Morriston, Swansea, SA6 6EN, United Kingdom

      IIF 24
  • Mr Jonathan David Hughes
    Welsh born in August 1961

    Resident in United Kingdom

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

      IIF 25
    • 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    2019-08-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-07-15 ~ now
    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
  • 2
    3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,112,036 GBP2024-07-31
    Officer
    2007-08-08 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    63 Reddicap Heath Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,889 GBP2021-03-31
    Officer
    2019-03-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    HUNTS BAKERIES LIMITED - 2017-06-20
    J.D.HUGHES & CO.LIMITED - 1988-05-09
    3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,325,025 GBP2024-07-31
    Officer
    ~ now
    IIF 10 - director → ME
  • 5
    37 Heol Y Grug, Morriston, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-03-05 ~ 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
  • 6
    63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-23
    Officer
    2021-02-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-04-17 ~ dissolved
    IIF 18 - director → ME
  • 10
    Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, Wales
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-03-09 ~ now
    IIF 12 - director → ME
Ceased 8
  • 1
    SWANSEA BAKERIES LIMITED - 2017-02-24
    TYROSTORE LIMITED - 1985-07-24
    Nordic House, Longships Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,000 GBP2018-01-31
    Officer
    1999-06-01 ~ 2016-10-31
    IIF 9 - director → ME
  • 2
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,615 GBP2019-10-31
    Officer
    2004-05-27 ~ 2015-03-31
    IIF 2 - director → ME
  • 3
    63 Reddicap Heath Road, Sutton Coldfield, West Midlands
    Dissolved corporate
    Officer
    2013-03-06 ~ 2015-03-06
    IIF 3 - director → ME
  • 4
    Middlemore Lane West, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2004-04-28 ~ 2014-06-28
    IIF 4 - director → ME
  • 5
    CYMDEITHAS CAER LAS - 2020-06-23
    CYMDEITHAS CAER LAS CYF - 2004-04-23
    SWANSEA ACCOMMODATION FOR THE SINGLE HOMELESS CYRENIANS LIMITED - 1992-09-08
    The Customs House, Cambrian Place, Swansea
    Corporate (8 parents, 1 offspring)
    Officer
    2020-05-12 ~ 2022-01-03
    IIF 11 - director → ME
  • 6
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    2014-11-26 ~ 2019-06-24
    IIF 21 - director → ME
    2014-11-26 ~ 2019-06-24
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    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
    IIF 25 - Right to appoint or remove directors OE
  • 7
    14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-04-17 ~ 2018-07-31
    IIF 23 - secretary → ME
  • 8
    GRIFFITHS & CO.(BARRY)LIMITED - 2016-08-05
    Unit 14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-03-22 ~ 2021-01-01
    IIF 20 - 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.