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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pugsley, John Stephen

    Related profiles found in government register
  • Pugsley, John Stephen
    British born in June 1978

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, Wolvercote, London, N1 7GU, England

      IIF 4
  • Pugsley, John Stephen
    British comapny director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Pugsley, John Stephen
    British owner born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Pugsley, Johnny Stephen
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Pugsley, Johnny Stephen
    British cafe owner born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
  • Pugsley, Johnny Stephen
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Pugsley, Johnny Stephen
    British restaurant owner born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
  • Pugsley, Johnny Stephen
    British restauranteur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 130, Rowland Close, Wolvercote, Oxford, Oxfordshire, OX2 8PW, United Kingdom

      IIF 12
  • Pugsley, John Stephen
    British chef born in June 1978

    Registered addresses and corresponding companies
    • 1 Riverside Road, Oxford, Oxfordshire, OX2 0HT

      IIF 13
  • Mr John Stephen Pugsley
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Stephen Pugsley
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 13
  • 1
    BICESTER - HOJ LTD
    11151768
    4385, 11151768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-01-16 ~ 2020-06-12
    IIF 6 - Director → ME
    Person with significant control
    2018-01-16 ~ 2021-02-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    HOJ - WOODSTOCK LTD
    10007955
    4385, 10007955 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2016-02-16 ~ 2020-06-12
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-16
    IIF 17 - Has significant influence or control OE
  • 3
    HOJ WOODSTOCK INVESTMENTS LTD
    11071897
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2020-06-12
    IIF 3 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-02-10
    IIF 19 - Has significant influence or control OE
  • 4
    HOUSE OF JACOB LIMITED
    09256358
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ 2020-06-12
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    ISLIP-HOJ LTD
    11102575
    4385, 11102575 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ 2020-06-12
    IIF 5 - Director → ME
    Person with significant control
    2017-12-07 ~ 2021-06-21
    IIF 16 - Has significant influence or control OE
  • 6
    J & F OXFORD LTD
    16183701
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    JACOBS & FIELD INC. LTD
    08743133
    4385, 08743133 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2013-10-22 ~ 2020-06-12
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-10
    IIF 20 - Has significant influence or control OE
  • 8
    JACOBS & FIELD INVESTMENTS LTD
    08481356
    Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JACOBS & FIELD LTD
    06974534
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REDLION-HOJ LTD
    11102617
    4385, 11102617 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ 2020-06-12
    IIF 7 - Director → ME
    Person with significant control
    2017-12-08 ~ 2021-02-10
    IIF 24 - Has significant influence or control OE
  • 11
    RISHI DISHI LIMITED - now
    THE OXFORD ORGANIC BURGER COMPANY LIMITED
    - 2021-08-30 06330141
    THE OXFORD ORGANIC BURGER COMPANY LIMITED
    - 2009-05-05 06330141
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2007-09-06 ~ 2009-08-01
    IIF 13 - Director → ME
  • 12
    SILLY POINT LTD
    11689537
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2020-06-12
    IIF 9 - Director → ME
    Person with significant control
    2018-11-21 ~ 2021-02-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    THE WOODSTOCK ARMS LTD
    16183584
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.