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 David

    Related profiles found in government register
  • Hughes, Jonathan David
    British catalyst worker born in December 1968

    Resident in United Kingdom

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

      IIF 1
  • Hughes, Jonathan David
    British development officer born in December 1968

    Resident in United Kingdom

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

      IIF 2
  • Hughes, Jonathan David
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 3
  • Hughes, Jonathan David
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 4
    • icon of address 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 5
  • Hughes, Jonathan David
    Welsh company director born in August 1961

    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 6
    • icon of address 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 7
    • icon of address Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 8
  • Hughes, Jonathan David
    Welsh sports teamwear born in August 1961

    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 9
  • Hughes, Jonathan David
    born in August 1961

    Resident in United Kingdom

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

      IIF 10
  • Hughes, Jonathan David
    British company director born in October 1975

    Resident in England

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

      IIF 11
  • Hughes, Jonathan David
    British furnace director born in October 1975

    Resident in England

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

      IIF 12
  • Hughes, Jonathan David
    British furnace engineer born in October 1975

    Resident in England

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

      IIF 13
    • icon of address 7, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7DX, United Kingdom

      IIF 14
  • Hughes, Jonathan David
    British managing director born in October 1975

    Resident in England

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

      IIF 15
    • icon of address 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, United Kingdom

      IIF 16
  • Hughes, Jonathan David
    British mechanical engineer born in October 1975

    Resident in England

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

      IIF 17
  • Mr Jonathan David Hughes
    British born in December 1968

    Resident in United Kingdom

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

      IIF 18
  • Mr Jonathan David Hughes
    Welsh born in August 1961

    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

      IIF 19
    • icon of address 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 20 IIF 21
  • Hughes, Jonathan David

    Registered addresses and corresponding companies
    • icon of address 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 October 1975

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • icon of address 63, Reddicap Heath Road, Sutton Coldfield, B75 7DX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    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
  • 2
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    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 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 63 Reddicap Heath Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,889 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    HUNTS BAKERIES LIMITED - 2017-06-20
    J.D.HUGHES & CO.LIMITED - 1988-05-09
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,325,025 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 37 Heol Y Grug, Morriston, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-23
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 63 Reddicap Heath Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 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 ~ 2016-10-31
    IIF 4 - Director → ME
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,615 GBP2019-10-31
    Officer
    icon of calendar 2004-05-27 ~ 2015-03-31
    IIF 12 - Director → ME
  • 3
    icon of address 63 Reddicap Heath Road, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-06 ~ 2015-03-06
    IIF 13 - Director → ME
  • 4
    icon of address Middlemore Lane West, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2014-06-28
    IIF 14 - 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
    icon of address The Customs House, Cambrian Place, Swansea
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ 2022-01-03
    IIF 1 - Director → ME
  • 6
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    icon of address 3 New Mill Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-07-31
    Officer
    icon of calendar 2014-11-26 ~ 2019-06-24
    IIF 9 - Director → ME
    icon of calendar 2014-11-26 ~ 2019-06-24
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    icon of address 14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-07-31
    IIF 23 - Secretary → ME
  • 8
    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 2016-03-22 ~ 2021-01-01
    IIF 8 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.