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

Hughes, William James

    Related profiles found in government register
  • Hughes, William James
    Welsh

    Registered addresses and corresponding companies
    • Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 1
    • Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 2
  • 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 3
  • 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 4
  • Hughes, William James
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 5
  • Hughes, William James
    Welsh born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 6 IIF 7
    • Unit 14, St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX, Wales

      IIF 8
  • Hughes, William James
    Welsh company director born in August 1954

    Resident in United Kingdom

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

      IIF 9
  • Hughes, James
    English born in November 1984

    Resident in England

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

      IIF 10
  • 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 11
  • Hughes, James William
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15
    • George Street Chambers, 36-37, George Street, Birmingham, B3 1QA, United Kingdom

      IIF 16
    • 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 17
    • 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • 23 Mill Court, Alvechurch, Birmingham, B48 7JY, United Kingdom

      IIF 22
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 23
    • The Lodge, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE, United Kingdom

      IIF 24
    • 6, The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 25
    • Unit 6, The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 26
    • 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      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
    • Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 29 IIF 30
child relation
Offspring entities and appointments 14
  • 1
    D&A FREIGHT LOGISTICS LIMITED - now
    SWANSEA BAKERIES LIMITED
    - 2017-02-24 01900945
    TYROSTORE LIMITED - 1985-07-24
    Nordic House, Longships Road, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    1999-06-01 ~ 2016-02-01
    IIF 9 - Director → ME
    1999-08-31 ~ 2016-02-01
    IIF 3 - Secretary → ME
  • 2
    FABRIC CONSTRUCTION MIDLANDS LTD
    12056310
    The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FABRIC DESIGN + BUILD LIMITED
    12714317
    70 Grange Road, Dorridge, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    FABRIC DESIGN AND ARCHITECTURE LIMITED
    12213203
    6 The Courtyard, 707 Warwick Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    FABRIC DESIGN GROUP LIMITED
    - now 08627477
    A2 \ URBANISM + ARCHITECTURE LIMITED
    - 2020-11-13 08627477
    A2 ARCHITECTURE LIMITED
    - 2018-05-23 08627477
    MEDDINGS HUGHES PROPERTY CONSULTANCY LIMITED
    - 2015-04-27 08627477 13979678
    The Lodge Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FABRIC PROPERTY GROUP LIMITED
    14677840 12056087
    The Lodge Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    FABRIC PROPERTY GROUP LTD
    12056087 14677840
    The Dell Field Farm Lane, Ipsley, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    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
  • 8
    HUGHES ASSETS LIMITED
    - now 09328570
    COMMERCIAL VEHICLE BROKERS LIMITED - 2018-10-22
    RICHMOND TEAMWEAR LIMITED - 2017-02-25
    Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2019-05-03 ~ 2019-06-24
    IIF 4 - Director → ME
    2019-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HUGHES INVESTMENT PROPERTIES LLP
    OC330372
    Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2007-08-08 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 30 - Has significant influence or control OE
  • 10
    HUGHES PROPERTY DEVELOPMENT LTD
    10315141
    23 Mill Court Alvechurch, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    J HUGHES GROUP LIMITED
    - now 00301607
    HUNTS BAKERIES LIMITED
    - 2017-06-20 00301607
    J.D.HUGHES & CO.LIMITED
    - 1988-05-09 00301607
    Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JASPERMEET LIMITED
    10375743
    6 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 13
    SA1 PROPERTY INVESTMENTS LIMITED - now
    GRIFFITHS & CO.(BARRY)LIMITED
    - 2016-08-05 00395799
    Unit 14 St. Davids Industrial Estate, St. Davids Road, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2012-03-07 ~ 2016-03-22
    IIF 8 - Director → ME
    ~ 2016-03-22
    IIF 2 - Secretary → ME
  • 14
    VANTAGE & CO GROUP LIMITED - now
    FORM CONSTRUCTION MIDLANDS LIMITED - 2022-02-15
    FABRIC CONSTRUCTION LIMITED
    - 2020-09-03 09697105
    A2 CONSTRUCTION LIMITED
    - 2017-04-28 09697105
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-22 ~ 2020-09-03
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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.