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 James William Hughes

    Related profiles found in government register
  • Mr James William Hughes
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mill Court, Alvechurch, Birmingham, B48 7JY, England

      IIF 1 IIF 2
    • 23 Mill Court, Alvechurch, Birmingham, B48 7JY, United Kingdom

      IIF 3
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 4
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 5
    • 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 6
    • Unit 6, The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 7
    • 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      IIF 8
  • Mr James William Hughes
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grange Road, Dorridge, Solihull, B93 8QU, England

      IIF 9
  • Hughes, James William
    British architectural technologist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23 Mill Court, Alvechurch, Birmingham, B48 7JY, United Kingdom

      IIF 10
  • Hughes, James William
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mill Court, Alvechurch, Birmingham, B48 7JY, England

      IIF 11 IIF 12
    • George Street Chambers, 36-37, George Street, Birmingham, B3 1QA, United Kingdom

      IIF 13
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 14
    • 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 15
    • 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 16
  • Hughes, James William
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grange Road, Dorridge, Solihull, B93 8QU, England

      IIF 17
  • Hughes, James
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 41 Appleton Road, Upton, Chester, CH2 1JH

      IIF 18
  • Hughes, William James
    born in August 1954

    Resident in United Kingdom

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

      IIF 19
  • Hughes, William James
    Welsh company director born in August 1954

    Resident in Wales

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

      IIF 20
  • Hughes, William James
    Welsh

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

      IIF 21
    • Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 22
  • Hughes, William James
    Welsh company director

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

      IIF 23
  • Hughes, William James
    Welsh company director born in August 1954

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 26
    • Unit 14, St. Davids Industrial Estate, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 27
  • Mr William James Hughes
    Welsh born in August 1954

    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 28
    • 3, New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 29 IIF 30
  • Hughes, James
    British company secretary

    Registered addresses and corresponding companies
    • 41 Appleton Road, Upton, Chester, CH2 1JH

      IIF 31
  • Hughes, James
    English designer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    70 Grange Road, Dorridge, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    6 The Courtyard, 707 Warwick Road, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    A2 \ URBANISM + ARCHITECTURE LIMITED - 2020-11-13
    A2 ARCHITECTURE LIMITED - 2018-05-23
    MEDDINGS HUGHES PROPERTY CONSULTANCY LIMITED - 2015-04-27
    The Lodge Chester Road, Castle Bromwich, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    402,083 GBP2024-03-31
    Officer
    2013-07-29 ~ now
    IIF 32 - 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
  • 5
    The Lodge Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    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 25 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 19 - llp-designated-member → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    23 Mill Court Alvechurch, Birmingham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,325 GBP2017-11-30
    Officer
    2016-08-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    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 24 - director → ME
    ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    6 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 5
  • 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 ~ 2016-02-01
    IIF 27 - director → ME
    1999-08-31 ~ 2016-02-01
    IIF 23 - secretary → ME
  • 2
    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
    2019-05-03 ~ 2019-06-24
    IIF 20 - director → ME
  • 3
    5 Wood Croft, Guilden Sutton, Chester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2000-09-21 ~ 2013-07-29
    IIF 18 - director → ME
    2000-09-21 ~ 2013-07-29
    IIF 31 - secretary → ME
  • 4
    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
    2012-03-07 ~ 2016-03-22
    IIF 26 - director → ME
    ~ 2016-03-22
    IIF 22 - secretary → ME
  • 5
    FORM CONSTRUCTION MIDLANDS LIMITED - 2022-02-15
    FABRIC CONSTRUCTION LIMITED - 2020-09-03
    A2 CONSTRUCTION LIMITED - 2017-04-28
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,893 GBP2024-04-30
    Officer
    2015-07-22 ~ 2020-09-03
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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.