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 James Robert Hughes

    Related profiles found in government register
  • Mr James Robert Hughes
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

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

      IIF 2
    • Unit 10, Alvaston Business Park, Nantwich, Cheshire, CW11 3HQ, United Kingdom

      IIF 3
  • Mr James Robert Hughes
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Drive, Upton, Chester, CH2 1BY, England

      IIF 4
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 5
    • 8, Church Green East, Redditch, West Midlands, B98 8BP, England

      IIF 6
  • Hughes, James Robert
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 7
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 8
  • Hughes, James Robert
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head, Haughton, Tarporley, CW6 9RN, United Kingdom

      IIF 9
  • Hughes, James Robert
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 10
  • Hughes, Robert
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 11
  • Hughes, Robert
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lostford Manor, Lostford, Ternhill, Market Drayton, Shropshire, TF9 3LT

      IIF 12
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 13
    • Poole House, Farm, Poole Hill Road Poole, Nantwich, Cheshire, CW5 6AH, United Kingdom

      IIF 14
    • The Lodge, Hall Lane, Haughton, Tarporley, CW6 9RH, United Kingdom

      IIF 15
  • Mr Robert Hughes
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Court Mill Street, Nantwich Cheshire, 14 Castle Court, Mill Street, Nantwich, CW5 5SL, Great Britain

      IIF 16
  • Hughes, James Robert
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 17
    • The Nags Head, Haughton, Tarporley, CW6 9RN, England

      IIF 18
  • Hughes, James Robert
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Nags Head, Long Lane, Haughton, Tarporlet, Cheshire, CW6 9RN, England

      IIF 19
    • Brook Farm Cottage, Moss Lane, Beeston Castle, Tarporley, Cheshire, CW6 9TS, England

      IIF 20
  • Hughes, Robert
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Nags Head, Haughton, Tarporley, CW6 9RN, England

      IIF 21
  • Hughes, Robert
    British director

    Registered addresses and corresponding companies
    • Poole House, Farm, Poole Hill Road Poole, Nantwich, Cheshire, CW5 6AH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 10
  • 1
    ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED
    04532584 04554913
    8 Church Green East, Redditch, England
    Dissolved Corporate (5 parents)
    Officer
    2002-09-11 ~ 2022-01-10
    IIF 13 - Director → ME
    2022-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2016-07-07 ~ 2022-01-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED
    04554913 04532584
    New Dairy House Farm, Batherton Lane, Nantwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2002-10-07 ~ 2016-07-07
    IIF 14 - Director → ME
    2002-10-07 ~ 2016-07-07
    IIF 22 - Secretary → ME
  • 3
    CHOP HOSPITALITY LIMITED
    12375663
    8 Church Green East, Redditch, Worcs, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CHOP JOBS LIMITED
    12372358
    8 Church Green East, Redditch, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHOP SOLUTIONS LTD
    12610359
    4385, 12610359 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLIVE PARK MANAGEMENT LIMITED
    06312228
    Clive Court Clive Park, Styche, Market Drayton, Shropshire
    Active Corporate (13 parents)
    Officer
    2007-07-13 ~ 2013-05-17
    IIF 12 - Director → ME
  • 7
    OFF PISTE INVESTMENTS LTD
    10092716
    31 Wellington Road, Nantwich, England
    Active Corporate (3 parents)
    Officer
    2016-03-31 ~ now
    IIF 7 - Director → ME
    2016-11-08 ~ 2022-01-10
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    PARK ROAD INVESTMENTS (CHESHIRE) LTD
    10503705
    55 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    PISTE LIMITED
    07259174
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (3 parents)
    Officer
    2013-10-25 ~ now
    IIF 19 - Director → ME
    2010-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE NAGS HEAD (HAUGHTON) LTD
    11588021
    Mackenzie Goldberg Johnson Limited Scope Hpuse, Weston Road, Crewe
    Dissolved Corporate (3 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 18 - Director → ME
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.