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, St John Roy

    Related profiles found in government register
  • Hughes, St John Roy
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leigh Road, Holt, Trowbridge, BA14 6PW, United Kingdom

      IIF 1
    • icon of address 23, Leigh Road, Holt, Trowbridge, Wiltshire, BA14 6PW, United Kingdom

      IIF 2
  • Hughes, St John
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Market Place, Devizes, Wiltshire, SN10 1BA, United Kingdom

      IIF 3
  • Hughes, St John
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Spa, Holt, Trowbridge, BA14 6BW, England

      IIF 4
    • icon of address 1, The Spa, Holt, Trowbridge, Wiltshire, BA14 6BW, England

      IIF 5 IIF 6
  • Hughes, St John
    British environmental consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.8 First Floor, Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 7
    • icon of address 1, The Spa, Holt, Trowbridge, Wiltshire, BA14 6BW, United Kingdom

      IIF 8 IIF 9
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 10
  • Mr St John Hughes
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Market Place, Devizes, Wiltshire, SN10 1BA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1, The Spa, Holt, Trowbridge, Wiltshire, BA14 6BW, England

      IIF 14
  • Mr St John Roy Hughes
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leigh Road, Holt, Trowbridge, BA14 6PW, United Kingdom

      IIF 15
  • Hughes, St John
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Leigh Road, Holt, Trowbridge, BA14 6PW, England

      IIF 16
    • icon of address 23, Leigh Road, Holt, Trowbridge, Wiltshire, BA14 6PW, United Kingdom

      IIF 17
  • Hughes, St John
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W106 - Vox Studios, 1-45 Durham Street, London, SE11 5JH

      IIF 18
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 19
  • Hughes, St John
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox Studios, W106, 1-45 Durham Street, London, SE11 5JH, England

      IIF 20
    • icon of address 23, Leigh Road, Holt, Trowbridge, Wiltshire, BA14 6PW, United Kingdom

      IIF 21
  • St John Roy Hughes
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Market Place, Devizes, Wiltshire, SN10 1BA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 17 The Market Place, Devizes, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,880 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 The Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address C/o David Owen & Co, 17 Market Place, Devizes, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,946 GBP2017-10-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 The Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,884 GBP2020-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    BRIGHTFUNDER LIMITED - 2017-02-21
    icon of address Vox Studios W106, 1-45 Durham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,208 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 23 Leigh Road, Holt, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -461,717 GBP2019-03-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address W106 Vox Studios 1-45 Durham Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 17 Market Place, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,148 GBP2024-11-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    9,001 GBP2024-12-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-14 ~ 2016-05-04
    IIF 9 - Director → ME
  • 2
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-02-27
    IIF 10 - Director → ME
  • 3
    ET INDEX LIMITED - 2018-02-19
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    622,695 GBP2021-05-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-07-18
    IIF 2 - Director → ME
  • 4
    BETHNAL ENERGY LIMITED - 2015-10-19
    icon of address 16 Otley Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-06-24
    IIF 18 - Director → ME
  • 5
    icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-10-03
    IIF 5 - Director → ME
  • 6
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-10-16
    IIF 7 - 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.