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, Jon

    Related profiles found in government register
  • Hughes, Jon

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

      IIF 1 IIF 2
  • Hughes, Jonathan

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

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

      IIF 4
  • Hughes, John
    British director

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

      IIF 5
  • 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 6
  • 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 7
  • Hughes, Jonathan
    British born in September 1971

    Resident in England

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

      IIF 8
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 9
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • Hughes, Jon
    British born in September 1971

    Resident in United Kingdom

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

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • 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 15 IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 18
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 26
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 29
  • 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 30
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 31
  • 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 32
  • 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 33 IIF 34
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 35
  • 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 36
  • 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 37
  • Jonathan Hughes
    British born in September 1971

    Resident in England

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

      IIF 38
  • 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 39
  • 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 40
  • 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 41 IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 44
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 45
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 46
  • 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 47
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 48
  • 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 49
  • 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 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 52
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 53
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 54
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 55
  • 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 56
child relation
Offspring entities and appointments 30
  • 1
    B.U.F.C.A. LIMITED
    02004299
    10 Scotland Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (33 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    1997-03-19 ~ 1997-07-07
    IIF 21 - 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)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2023-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - 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)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - 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)
    Equity (Company account)
    44,462 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 10 - Director → ME
    2022-03-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – 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 17 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRACKNELL REFRIGERATION SERVICES LIMITED
    - now 08567438 02057782, 02057782
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD - 2013-06-19 02057782
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2014-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - 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 24 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 49 - 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)
    Equity (Company account)
    -286,527 GBP2022-12-31
    Officer
    2023-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more 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 12 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - 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)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 50 - 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)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    HUGHES ENERGY LTD
    08595797
    Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 15 - Director → ME
    2013-07-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    HUGHES ESCOTT LIMITED
    07789439
    11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Equity (Company account)
    31,270 GBP2019-09-30
    Officer
    2011-09-27 ~ 2017-11-15
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HUGHES ESTATES LTD
    08151301
    8 Queens Acre, Kings Road, Windsor, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    49,026 GBP2024-10-31
    Officer
    2012-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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)
    Equity (Company account)
    -183,823 GBP2024-10-31
    Officer
    2003-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 45 - 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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - 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 08567438
    BOXSERVE LIMITED - 1986-12-19
    Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-05-26 ~ 2014-12-17
    IIF 32 - 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 19 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - 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 16 - Director → ME
    2013-07-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    J HUGHES ASSOCIATES LIMITED
    04703497
    5 Jewel Close, Grange Park, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,745 GBP2015-03-31
    Officer
    2003-03-19 ~ dissolved
    IIF 7 - 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)
    Equity (Company account)
    230,370 GBP2023-03-31
    Officer
    2018-10-10 ~ now
    IIF 29 - Director → ME
    2019-01-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2018-10-10 ~ 2023-08-04
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-30 ~ now
    IIF 47 - 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)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-22 ~ dissolved
    IIF 35 - 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)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2009-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 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 18 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    ROOFBOND LIMITED
    04072727
    20 Cornhill, Lincoln, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    2003-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 26
    SHAKES AND PLATTERS LTD
    10866652
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    SPEEDY CHECKS LIMITED
    14075003
    41 Devonshire Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-02-14 ~ now
    IIF 9 - Director → ME
  • 28
    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 34 - Director → ME
  • 29
    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 22 - Director → ME
    1995-07-10 ~ 2008-04-05
    IIF 5 - Secretary → ME
  • 30
    YNOTT INTERIORS LTD - now 13648362
    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 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.