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

Hogan, James

    Related profiles found in government register
  • Hogan, James
    Australian president and chief executive officer etihad born in November 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Etihad Airways, Khalifa City, Abu Dhabi, 35566, United Arab Emirates

      IIF 1
  • Hogan, James Reginald
    Australian chief executive officer born in November 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Etihad Airways Headquarters, 5th Street, Khalifa City A, Abu Dhabi, United Arab Emirates

      IIF 2
  • Hogan, James Reginald
    Australian president and chief officer etihad airways p.j.s.c born in November 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box 35566, Khalifa City A, Abu Dhabi, United Arab Emirates

      IIF 3
  • Mr James Hogan
    Australian born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD

      IIF 4
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 5
  • Hogan, James Reginald
    Australian president & ceo, etihad airways pjsc born in November 1956

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Etihad Airways Pjsc, Po Box 3556, Khalifa City A, Abu Dhabi, Uae

      IIF 6
  • Hogan, James Reginald
    Australian company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 7
  • Hogan, James Reginald
    Australian director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 8
  • Hogan, James Reginald
    Australian airline executive born in November 1956

    Registered addresses and corresponding companies
    • icon of address Waterside Place, 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 9
  • Hogan, James Reginald
    Australian chief operating officer born in November 1956

    Registered addresses and corresponding companies
    • icon of address Waterside Place, 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 10 IIF 11
  • Hogan, James Reginald
    Australian director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Waterside Place, 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 12
  • Hogan, James Reginald
    British ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 1, Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 13
  • Hogan, James Reginald
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 18
    • icon of address Knighthood Global Limited C/o Donald Reid Group, 18 King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 19
  • Hogan, James Reginald
    British executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bolton Avenue, Windsor, Berkshire, SL4 3JF, England

      IIF 20
    • icon of address 14 Carlton Villas, Bolton Avenue, Windsor, Berks, SL4 3JF, Uk

      IIF 21
  • Hogan, James Reginald
    British non exec director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, United Kingdom

      IIF 22
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 23
  • Mr James Reginald Hogan
    Australian born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 24
  • Mr James Reginald Hogan
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knighthood Global Limited C/o Donald Reid Group, 18 King Street, Maidenhead, SL6 1EF, United Kingdom

      IIF 25
    • icon of address 14 Carlton Villas, Bolton Avenue, Windsor, SL4 3JF, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    ALITALIA-SOCIETA AEREA ITALIANA S.R.L. - 2015-01-07
    icon of address Pal. Alfa Snc, Via A. Nasetti, Fiumicino, 00054, Italy
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Aurora House, 14a Bolton Avenue, Windsor, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    301 GBP2023-12-31
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DRC 2007 LIMITED - 2007-10-03
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,214 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Knighthood Global Limited C/o Donald Reid Group, 18 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JHRG RESTAURANTS LTD - 2018-08-28
    RESTAURANT ASSOCIATES LIMITED - 2018-03-21
    icon of address 95 Peascod Street, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address C/o Browne Jacobson Llp 6 Bevis Marks, Bury Court, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2017-05-16
    IIF 2 - Director → ME
  • 2
    icon of address 119-120 High Street Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    59,158 GBP2023-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2023-07-31
    IIF 20 - Director → ME
  • 3
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2001-08-01
    IIF 10 - Director → ME
  • 4
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2001-08-01
    IIF 11 - Director → ME
  • 5
    GALLAHER GROUP PLC - 2007-12-17
    icon of address Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2007-04-18
    IIF 12 - Director → ME
  • 6
    TBH ENGINEERING LIMITED - 2006-05-11
    DUN01 LIMITED - 2005-05-26
    icon of address Allen House, Edinburgh Way, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5,836,985 GBP2024-04-30
    Officer
    icon of calendar 2020-07-16 ~ 2023-06-13
    IIF 23 - Director → ME
  • 7
    icon of address Allen House, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -338,357 GBP2024-04-30
    Officer
    icon of calendar 2020-07-16 ~ 2023-06-13
    IIF 22 - Director → ME
  • 8
    icon of address Tour De La Bourse, 800 Place Victoria, Montreal, Canada H4z 1m1, Canada
    Active Corporate (34 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2017-06-06
    IIF 1 - Director → ME
  • 9
    icon of address Siroya Centre Sahar Airport Road, Andheri (east), Mumbai, 400099, India
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2017-09-12
    IIF 6 - Director → ME
  • 10
    JUNGS HOLDINGS LIMITED - 2017-11-23
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,182,175 GBP2019-04-29
    Officer
    icon of calendar 2012-10-30 ~ 2019-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JUNGS RETAIL LIMITED - 2017-11-22
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,531 GBP2018-04-30
    Officer
    icon of calendar 2012-11-01 ~ 2019-02-01
    IIF 14 - Director → ME
  • 12
    icon of address 18 King Street, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,136 GBP2019-03-31
    Officer
    icon of calendar 2012-11-06 ~ 2019-05-01
    IIF 15 - Director → ME
  • 13
    JUNGS EATON LIMITED - 2012-11-06
    icon of address 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 16 - Director → ME
  • 14
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2002-01-15
    IIF 9 - Director → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2015-01-14
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.