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, Janice Elizabeth

    Related profiles found in government register
  • Hughes, Janice Elizabeth
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 1 IIF 2
    • icon of address James House, 40 Lagland Street, Poole, BH15 1QG, England

      IIF 3
    • icon of address James House, 40 Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 4
  • Hughes, Janice Elizabeth
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 5
  • Hughes, Janice Elizabeth
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 6
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 7
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 8
    • icon of address 79, Park Road, Chiswick, London, W4 3EY, United Kingdom

      IIF 9
  • Hughes, Janice Elizabeth
    British economist born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 10
  • Hughes, Janice Elizabeth
    British management consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Janice Elizabeth
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 16
  • Hughes, Janice Elizabeth
    British md of management consulting company born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 17
  • Hughes, Janice Elizabeth
    born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 18
    • icon of address James House, 40 Lagland Street, Poole, BH15 1QG, England

      IIF 19
  • Hughes, Janice Elizabeth
    British vice president & consultant born in March 1952

    Registered addresses and corresponding companies
    • icon of address Booz Allen & Hamilton, 100 Piccadilly, London, W1V 9HA

      IIF 20
  • Hughes, Janice Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 79 Park Road, Chiswick, London, W4 3EY

      IIF 21
  • Ms Janice Elizabeth Hughes
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 22
    • icon of address 40, Lagland Street, Poole, Dorset, BH15 1QG

      IIF 23
    • icon of address James House, 40 Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 24 IIF 25
  • Hughes, Janice

    Registered addresses and corresponding companies
    • icon of address 74, Park Road, Chiswick, London, W4 3EY

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address James House \ 40, Lagland Street, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Edward Friel & Co, 40 Lagland Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    MODELCOPY LIMITED - 1991-10-15
    GRAPHITE FILM & TELEVISION LIMITED - 2019-10-24
    icon of address James House, 40 Lagland Street, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 1991-03-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address James House, 40 Lagland Street, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    -6,550 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    PRISM G.Y. LIMITED - 2010-09-10
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,561 GBP2017-12-31
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHOQS 321 LIMITED - 1999-03-10
    icon of address Rodings, 53 Stoke Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    SPECTRUM VENTURE CAPITAL LIMITED - 1998-07-08
    icon of address Rodings, 53 Stoke Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    CHOQS 322 LIMITED - 1999-03-10
    icon of address Rodings, 53 Stoke Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    MEDECINS DU MONDE - UK - 2011-04-04
    icon of address The People’s Place, 80-92 High Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2017-10-27
    IIF 5 - Director → ME
    icon of calendar 2009-01-12 ~ 2017-10-27
    IIF 26 - Secretary → ME
  • 2
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,200 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-07-01
    IIF 7 - Director → ME
  • 3
    INTERNATIONAL INSTITUTE OF COMMUNICATIONS LIMITED - 1993-06-09
    INTERNATIONAL BROADCAST INSTITUTE LIMITED - 1976-12-31
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 20 - Director → ME
  • 4
    JOCKEY CLUB RACECOURSES LIMITED - 2010-02-01
    RACECOURSE HOLDINGS TRUST LIMITED - 2007-01-02
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2008-07-01
    IIF 2 - Director → ME
  • 5
    RACECOURSE INVESTMENTS LIMITED - 2010-02-01
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2008-07-01
    IIF 1 - Director → ME
  • 6
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2004-07-23
    IIF 16 - Director → ME
  • 7
    CHOQS 353 LIMITED - 2000-05-23
    icon of address 107 Bell Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -517 GBP2024-04-30
    Officer
    icon of calendar 2004-10-01 ~ 2005-06-24
    IIF 10 - Director → ME
  • 8
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-12 ~ 1995-04-04
    IIF 13 - Director → ME
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2023-10-23
    IIF 17 - Director → ME
  • 10
    CHOQS 444 LIMITED - 2003-12-11
    GREENCOAT CONSULTANCY LIMITED - 2008-12-18
    icon of address Ist Floor, Peek House, 20 Eastcheap, City., London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,096 GBP2020-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2010-06-30
    IIF 8 - Director → ME
  • 11
    LIGHT SPEED FIBRE LIMITED - 2019-09-25
    LIGHTSPEED FIBRE LIMITED - 2020-06-23
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    -2,627,959 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2022-07-19
    IIF 3 - Director → ME
  • 12
    SPECTRUM STRATEGY CONSULTANTS LIMITED - 2008-12-10
    SPECTRUM-STRATEGY CONSULTANTS LIMITED - 1995-02-13
    CHOQS 249 LIMITED - 1993-12-01
    icon of address Peek House, 20 Eastcheap, City., London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -212,372 GBP2024-12-31
    Officer
    icon of calendar 1993-11-20 ~ 2010-07-30
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.