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 John Patrick Hughes

    Related profiles found in government register
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 1
    • Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 2
    • 21 Main Road, Underwood, Notts, NG16 5GP

      IIF 3
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 4 IIF 5 IIF 6
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Evans Business Park, Lingfield Way, Darlington, DL1 4PZ, United Kingdom

      IIF 8
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 9 IIF 10
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, England

      IIF 11
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Swift House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TX, United Kingdom

      IIF 15
  • Hughes, John Patrick
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 16 IIF 17
  • Hughes, John Patrick
    British diirector born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 18
  • Hughes, John Patrick
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13 Duke Of Wellington Gardens, Wynyard, Billingham, Co. Durham, TS22 5FY, England

      IIF 19
    • Gladstone House, Gladstone Street, Crook, Durham, DL15 9ED, United Kingdom

      IIF 20
    • Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0HW, England

      IIF 21
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 22 IIF 23 IIF 24
    • Hmh House, 8 Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 35
  • Hughes, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 36
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, England

      IIF 37
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 38
  • Hughes, John Patrick
    British company director/secretary born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 39
  • Hughes, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alne Mrf, Forest Lane, Alne, York, YO61 1TU, United Kingdom

      IIF 40
    • The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX, United Kingdom

      IIF 41
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 42
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 43
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 44
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 45 IIF 46
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 51
    • Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 52
    • 13, Duke Of Wellington Gardens, Wynyard, TS22 5FY, England

      IIF 53
    • Alne Materials Recycling Facility, Forest Lane, Alne, York, YO61 1TU, England

      IIF 54
  • Hughes, John Patrick
    British

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 55 IIF 56
  • Hughes, John Patrick
    British company director/secretary

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 57
  • Hughes, John Patrick
    British director

    Registered addresses and corresponding companies
    • Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 58
  • Hughes, John Patrick

    Registered addresses and corresponding companies
    • 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 34
  • 1
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents)
    Equity (Company account)
    -13,555 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 26 - director → ME
    2019-02-06 ~ now
    IIF 59 - secretary → ME
  • 2
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 19 - director → ME
  • 3
    Alne Mrf, Forest Lane, Alne, York, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    300 GBP2022-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 40 - director → ME
  • 4
    3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,959 GBP2024-05-31
    Officer
    2024-11-06 ~ now
    IIF 30 - director → ME
  • 5
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents)
    Equity (Company account)
    1,402,609 GBP2024-06-30
    Officer
    2022-09-23 ~ now
    IIF 48 - director → ME
  • 6
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Person with significant control
    2019-06-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 46 - director → ME
  • 8
    Hmh House Falcon Court, Preston Farm Industrial Estate, Stockton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -312,114 GBP2023-10-31
    Officer
    2018-04-16 ~ now
    IIF 45 - director → ME
  • 9
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,297 GBP2019-12-31
    Officer
    2024-02-09 ~ now
    IIF 35 - director → ME
  • 10
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (1 parent)
    Equity (Company account)
    83,398 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 31 - director → ME
  • 12
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 47 - director → ME
  • 13
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Officer
    2024-07-03 ~ now
    IIF 50 - director → ME
  • 14
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,333,468 GBP2023-12-31
    Officer
    2014-01-02 ~ now
    IIF 16 - director → ME
  • 15
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,275,086 GBP2023-12-31
    Officer
    2018-05-10 ~ now
    IIF 32 - director → ME
  • 16
    Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    11,278 GBP2023-12-31
    Officer
    2018-07-19 ~ now
    IIF 28 - director → ME
  • 17
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-15 ~ now
    IIF 33 - director → ME
  • 18
    The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-15 ~ now
    IIF 29 - director → ME
  • 20
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    702,082 GBP2023-12-31
    Officer
    2018-07-19 ~ now
    IIF 34 - director → ME
  • 21
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    2020-05-21 ~ now
    IIF 18 - director → ME
  • 22
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (2 parents)
    Equity (Company account)
    97,966 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 25 - director → ME
  • 23
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,593,461 GBP2023-11-30
    Officer
    2012-03-05 ~ now
    IIF 22 - director → ME
    2016-10-28 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents)
    Officer
    2014-07-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, England
    Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 21 - director → ME
  • 26
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    -24,254 GBP2024-04-30
    Officer
    2020-06-17 ~ now
    IIF 24 - director → ME
  • 27
    Hmh House Falcon Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 49 - director → ME
  • 28
    VBT JESMOND LIMITED - 2014-04-16
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    16,803 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 36 - director → ME
  • 29
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    608,875 GBP2024-04-30
    Officer
    2019-07-26 ~ now
    IIF 27 - director → ME
  • 30
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 38 - director → ME
  • 31
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 32
    Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved corporate (5 parents)
    Officer
    2000-05-10 ~ dissolved
    IIF 56 - secretary → ME
  • 33
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    26,614 GBP2022-12-31
    Officer
    2013-06-18 ~ dissolved
    IIF 37 - director → ME
  • 34
    38 High Street North, Langley Moor, Durham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 53 - director → ME
Ceased 16
  • 1
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-05-31
    Person with significant control
    2020-06-16 ~ 2025-04-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2020-10-14 ~ 2021-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    DARLINGTON LAND LIMITED - 2021-01-15
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Corporate (5 parents)
    Equity (Company account)
    -4,281 GBP2021-12-31
    Officer
    2016-01-18 ~ 2016-08-22
    IIF 41 - director → ME
  • 4
    Duff & Phelps Ltd, 1 1 City Square, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-05-02
    IIF 52 - director → ME
  • 5
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,353 GBP2020-06-30
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 20 - director → ME
  • 6
    Administration Offices, Rotary Way, Consett, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -350,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-25 ~ 2022-12-22
    IIF 54 - director → ME
  • 7
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,333,468 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,275,086 GBP2023-12-31
    Person with significant control
    2018-05-10 ~ 2019-06-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,593,461 GBP2023-11-30
    Officer
    2003-05-19 ~ 2004-05-31
    IIF 55 - secretary → ME
  • 10
    J.P. HUGHES CONSTRUCTION LIMITED - 1993-05-25
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    1993-04-29 ~ 2011-12-22
    IIF 39 - director → ME
    1993-04-29 ~ 2011-12-22
    IIF 57 - secretary → ME
  • 11
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (1 parent)
    Equity (Company account)
    433,366 GBP2023-12-31
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 43 - director → ME
    Person with significant control
    2018-05-23 ~ 2018-08-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    608,875 GBP2024-04-30
    Person with significant control
    2019-07-26 ~ 2025-04-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-08-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    21 Main Road, Underwood, Notts
    Corporate (4 parents)
    Profit/Loss (Company account)
    -6,293 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-12-31 ~ 2021-10-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2004-05-04 ~ 2006-07-04
    IIF 44 - director → ME
    2004-05-04 ~ 2007-11-19
    IIF 58 - secretary → ME
  • 16
    Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-02-14 ~ 2025-04-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.