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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Hughes

    Related profiles found in government register
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 3
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 4
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 5
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 6
  • Mr Jonathon Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 7
  • Jonathan Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Jon Hughes
    British born in September 1971

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 12
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 13
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 14
  • Mr John Hughes
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 15
  • Mr John Hughes
    British born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 16
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 153 Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 17
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 18
  • Hughes, Jonathan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 19
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 20
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 24
  • Hughes, Jonathan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 25
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 26
  • Hughes, Jonathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindsight, 11 The Rushes, Maidenhead, Berkshire, SL6 1UW

      IIF 27
  • Hughes, Jonathan
    British engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Field Park, Bracknell, Berkshire, RG12 2DZ

      IIF 28 IIF 29
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 30
  • Jonathan Hughes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 31
  • Hughes, Jon
    British born in September 1971

    Resident in United Kingdom

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

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Hughes, Jon
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 34 IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 37
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 38
  • Hughes, Jon
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 39
  • Mr John Hughes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 80 Avenue Road, Swindon, Wiltshire, SN1 4DA, England

      IIF 40
  • Mr John Hughes
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 41
  • Mr Jonathan Hughes
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Hughes, John
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 43
  • Hughes, John
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 44
  • Hughes, John
    British insulation contractor born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 45
  • Hughes, John
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 46
  • Hughes, John
    British builder born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 7, Izaac Walton Way, Madeley, Crewe, Cheshire, CW3 9NA, England

      IIF 47
  • Hughes, Jonathan
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 48
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 49
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 50
  • Hughes, John
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Clearwater Business Park, Frankland Road, Blagrove, Swindon, SN5 8YZ, England

      IIF 51
  • Hughes, John
    British project manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jewel Close, Grange Park, Swindon, Wiltshire, SN5 6HP

      IIF 52
  • Hughes, Jonathan
    English owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Hughes, John
    British director

    Registered addresses and corresponding companies
    • Colerine, Lancaster Road Pilling, Preston, Lancashire, PR3 6AE

      IIF 54
  • Hughes, Jon

    Registered addresses and corresponding companies
    • Bridge Works, Bridge Road, Ascot, SL5 9NL, United Kingdom

      IIF 55 IIF 56
  • Hughes, Jonathan

    Registered addresses and corresponding companies
    • 153 Access Business Centre, Willoughby Road, Bracknell, RG12 8FB, England

      IIF 57
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    B.U.F.C.A. LIMITED
    02004299
    10 Scotland Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    1997-03-19 ~ 1997-07-07
    IIF 43 - Director → ME
  • 2
    BERKELEY GENETICS LIMITED
    - now 14863601
    ORCHARDLEAHOLDINGS LTD
    - 2024-05-29 14863601
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2023-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-11 ~ 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
  • 3
    BERKELEY GROUP INVESTMENTS LTD
    15279540
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BERKELEY HEALTH LIMITED
    14015356
    35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 50 - Director → ME
    2022-03-31 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BERKELEY STEEL LTD
    15078918
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    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
  • 6
    BRACKNELL REFRIGERATION SERVICES LIMITED
    - now 08567438 02057782... (more)
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD - 2013-06-19
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ENGAGE BACK OFFICE LTD
    - now 14708392
    BEE ECO FRIENDLY LTD - 2023-06-23
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-01-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    EVERYTHING GENETIC LTD
    10470718
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2023-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    FIRST CHOICE PROPERTY SEVICES LIMITED
    10782304
    7 Izaac Walton Way, Madeley, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HUGHES BIOTECH LIMITED
    13293711
    14 David Mews, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HUGHES DEVELOPMENTS LTD
    06598083
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    HUGHES ENERGY LTD
    08595797
    Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 34 - Director → ME
    2013-07-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    HUGHES ESCOTT LIMITED
    07789439
    11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Officer
    2011-09-27 ~ 2017-11-15
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HUGHES ESTATES LTD
    08151301
    Access Business Centre, Willoughby Road, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2012-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    HUGHES GROUP LIMITED
    - now 04957116 01592090
    ODJOBS LTD
    - 2010-01-04 04957116 01592090
    153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HUGHES HEALTHCARE LABS LTD
    13281251
    14 David Mews, London, England
    Active Corporate (5 parents)
    Officer
    2021-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD
    - now 02057782 08567438
    BRACKNELL REFRIGERATION SERVICES LIMITED
    - 2013-06-19 02057782 08567438
    BRACKNELL REFRIGERATION SERVICES (1986) LIMITED - 1991-10-17
    BOXSERVE LIMITED - 1986-12-19
    Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-05-26 ~ 2014-12-17
    IIF 27 - Director → ME
  • 18
    HUGHES RESTAURANTS GROUP LTD
    14118526
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HUGHES ROOFING LTD
    08595867
    Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 35 - Director → ME
    2013-07-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    J HUGHES ASSOCIATES LIMITED
    04703497
    5 Jewel Close, Grange Park, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 21
    MEDICAL SUPPLIES DIRECT LTD
    - now 11616476
    ORCHARD LEA PROPERTIES LTD
    - 2021-07-05 11616476 12871482
    153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2018-10-10 ~ now
    IIF 24 - Director → ME
    2019-01-25 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-10 ~ 2023-08-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MODERN ENERGY (ASCOT) LTD
    06419217
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 30 - Director → ME
  • 23
    ODJOBS LTD.
    - now 01592090 04957116
    HUGHES GROUP LIMITED
    - 2010-01-04 01592090 04957116
    BALLOTVOTE LIMITED - 1987-12-24
    R. C. HUGHES CONSTRUCTION LIMITED - 1987-06-05
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    ORCHARDLEAPROPERTIES2 LTD
    12871482 11616476
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    PRIME PROPERTY SURVEYS LTD
    17084400
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ROOFBOND LIMITED
    04072727
    20 Cornhill, Lincoln, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    2003-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 27
    SHAKES AND PLATTERS LTD
    10866652
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    SPEEDY CHECKS LIMITED
    14075003
    41 Devonshire Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 49 - Director → ME
  • 29
    SUB-CO 21 LIMITED - now
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED
    - 2008-08-21 02070383
    MAZETERM LIMITED - 1986-12-09
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    1996-06-15 ~ 2004-10-20
    IIF 29 - Director → ME
  • 30
    SUN OF A BEACH LIMITED
    03077430
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1995-07-10 ~ 2013-03-20
    IIF 44 - Director → ME
    1995-07-10 ~ 2008-04-05
    IIF 54 - Secretary → ME
  • 31
    YNOTT INTERIORS LTD - now
    HUGHES INTERIORS LTD
    - 2012-01-05 07490666
    6 Crisp Gardens, Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-12 ~ 2011-09-30
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.