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, John

    Related profiles found in government register
  • Hughes, John
    British business adviser born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnbank, Duns, Berwickshire, TD11 3HR

      IIF 1
    • Erskine House, 68 Queen Street, Edinburgh, Midlothian, EH2 4NN

      IIF 2
  • Hughes, John
    British business advisor born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

      IIF 3
  • Hughes, John
    British business consultant born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnbank, Duns, Berwickshire, TD11 3HR

      IIF 4
  • Hughes, John
    British consultant born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnbank, Duns, Berwickshire, TD11 3HR

      IIF 5
    • Cairnbank, Duns, Duns, Berwickshire, TD11 3HR, Scotland

      IIF 6
  • Hughes, John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Maldon Road, Great Baddow, Chelmsford, CM2 7DN, England

      IIF 7
  • Hughes, John
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 8
  • Hughes, John
    British teacher born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108, Well Lane, Galleywood, Chelmsford, CM2 8QZ, England

      IIF 9
  • Hughes, John
    British trainer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Maldon Road, Great Baddow, Chelmsford, CM2 7DN, England

      IIF 10
  • Hughes, John
    British consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden House, South Street, Gavinton, Duns, Berwickshire, TD11 3QS, Scotland

      IIF 11
  • Hughes, John
    British consultant

    Registered addresses and corresponding companies
    • Cairnbank, Duns, Berwickshire, TD11 3HR

      IIF 12
  • Hughes, John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 13
  • Mr John Hughes
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108, Well Lane, Galleywood, Chelmsford, CM2 8QZ, England

      IIF 14
    • 45, Maldon Road, Great Baddow, Chelmsford, CM2 7DN, England

      IIF 15 IIF 16
  • Mr John Hughes
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden House, South Street, Gavinton, Duns, TD11 3QS, Scotland

      IIF 17
  • Mr John Hughes
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Romy House, 163-167, Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    Cairnbank, Duns, Duns, Berwickshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 6 - director → ME
  • 2
    Cairnbank, Duns
    Dissolved corporate (2 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 5 - director → ME
    2003-06-10 ~ dissolved
    IIF 12 - secretary → ME
  • 3
    Cairnbank, Duns
    Dissolved corporate (2 parents)
    Officer
    2002-11-06 ~ dissolved
    IIF 4 - director → ME
  • 4
    45 Maldon Road, Great Baddow, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    108 Well Lane, Galleywood, Chelmsford, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    5 South Charlotte Street, Edinburgh, Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -34,356 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    45 Maldon Road, Great Baddow, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Castle Park, Langtongate, Duns, Berwickshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    882 GBP2022-02-28
    Officer
    2007-02-20 ~ dissolved
    IIF 1 - director → ME
  • 9
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 8 - director → ME
  • 10
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,154 GBP2015-12-31
    Officer
    2016-12-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    16,553 GBP2024-01-31
    Officer
    2013-11-18 ~ 2014-01-03
    IIF 3 - director → ME
  • 2
    Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2013-08-06 ~ 2014-02-21
    IIF 2 - director → ME
© 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.