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

Mr Jonathon Hughes

    Related profiles found in government register
  • 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 1
  • 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 2
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 5
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 6
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 7
  • 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 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 11
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 12
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 17
  • 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 18
    • Access Business Centre, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 19
    • 130, Old Street, London, EC1V 9BD, England

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

      IIF 21
    • Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 22
  • 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 23
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 24
  • 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 25
  • 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 26 IIF 27
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 28
  • Jonathan Hughes
    British born in September 1971

    Resident in England

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

      IIF 29
  • Hughes, Jon
    British born in September 1971

    Resident in United Kingdom

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

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • 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 32 IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 35
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Hughes, Jonathan
    British born in September 1971

    Resident in England

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

      IIF 46
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 47
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • Hughes, John
    British director

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

      IIF 52
  • Hughes, Jonathan

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

      IIF 53
    • Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 54
  • Hughes, Jon

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

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    ORCHARDLEAHOLDINGS LTD - 2024-05-29
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2023-05-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,462 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 48 - Director → ME
    2022-03-31 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD - 2013-06-19
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2014-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    BEE ECO FRIENDLY LTD - 2023-06-23
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -286,527 GBP2022-12-31
    Officer
    2023-12-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    7 Izaac Walton Way, Madeley, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 32 - Director → ME
    2013-07-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    8 Queens Acre, Kings Road, Windsor, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,026 GBP2024-10-31
    Officer
    2012-07-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    ODJOBS LTD - 2010-01-04
    153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,823 GBP2024-10-31
    Officer
    2003-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 33 - Director → ME
    2013-07-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    5 Jewel Close, Grange Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,745 GBP2015-03-31
    Officer
    2003-03-19 ~ dissolved
    IIF 50 - Director → ME
  • 18
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Officer
    2018-10-10 ~ now
    IIF 22 - Director → ME
    2019-01-25 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2008-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 20
    HUGHES GROUP LIMITED - 2010-01-04
    BALLOTVOTE LIMITED - 1987-12-24
    R. C. HUGHES CONSTRUCTION LIMITED - 1987-06-05
    Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2009-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    20 Cornhill, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2003-01-31 ~ dissolved
    IIF 42 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-02-14 ~ now
    IIF 47 - Director → ME
Ceased 7
  • 1
    10 Scotland Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    1997-03-19 ~ 1997-07-07
    IIF 40 - Director → ME
  • 2
    11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,270 GBP2019-09-30
    Officer
    2011-09-27 ~ 2017-11-15
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRACKNELL REFRIGERATION SERVICES LIMITED - 2013-06-19
    BRACKNELL REFRIGERATION SERVICES (1986) LIMITED - 1991-10-17
    BOXSERVE LIMITED - 1986-12-19
    Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2014-12-17
    IIF 25 - Director → ME
  • 4
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Person with significant control
    2018-10-10 ~ 2023-08-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED - 2008-08-21
    MAZETERM LIMITED - 1986-12-09
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1996-06-15 ~ 2004-10-20
    IIF 27 - Director → ME
  • 6
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1995-07-10 ~ 2013-03-20
    IIF 41 - Director → ME
    1995-07-10 ~ 2008-04-05
    IIF 52 - Secretary → ME
  • 7
    HUGHES INTERIORS LTD - 2012-01-05
    6 Crisp Gardens, Binfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-09-30
    IIF 37 - 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.