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, John

    Related profiles found in government register
  • Hughes, John
    British company director born in September 1957

    Resident in United Kingdom

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

      IIF 1
  • Hughes, John
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 2
  • Hughes, John
    British insulation contractor born in September 1957

    Resident in United Kingdom

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

      IIF 3
  • Hughes, John
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 4
  • Hughes, John
    British builder born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 7, Izaac Walton Way, Madeley, Crewe, Cheshire, CW3 9NA, England

      IIF 5
  • Hughes, Jon
    British born in September 1971

    Resident in United Kingdom

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

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hughes, Jon
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 11
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 12
  • Hughes, Jon
    British managing director born in September 1971

    Resident in United Kingdom

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

      IIF 13
  • Hughes, Jonathan
    British born in September 1971

    Resident in United Kingdom

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

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 8, Queens Acre, Kings Road, Windsor, SL4 2BE, United Kingdom

      IIF 17
    • icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 18
  • Hughes, Jonathan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 19
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, England

      IIF 20
  • Hughes, Jonathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindsight, 11 The Rushes, Maidenhead, Berkshire, SL6 1UW

      IIF 21
  • Hughes, Jonathan
    British engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Field Park, Bracknell, Berkshire, RG12 2DZ

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

      IIF 24
  • Hughes, John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Clearwater Business Park, Frankland Road, Blagrove, Swindon, SN5 8YZ, England

      IIF 25
  • Hughes, John
    British project manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jewel Close, Grange Park, Swindon, Wiltshire, SN5 6HP

      IIF 26
  • Mr John Hughes
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 27
  • Mr Jon Hughes
    British born in September 1971

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 31
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 32
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 33
  • Mr John Hughes
    British born in March 1979

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 34
  • Hughes, Jonathan
    British born in September 1971

    Resident in England

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

      IIF 35
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 36
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 37
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, SL4 4RU

      IIF 40
    • icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, SL4 4RU, United Kingdom

      IIF 41
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, England

      IIF 42
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 43
  • Mr Jonathon Hughes
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 44
  • Hughes, John
    British director

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

      IIF 45
  • Hughes, Jonathan
    English owner born in August 1979

    Resident in England

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

      IIF 46
  • Mr John Hughes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Avenue Road, Swindon, Wiltshire, SN1 4DA, England

      IIF 47
  • Hughes, Jonathan

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

      IIF 48
    • icon of address Orchard Lea Cottage, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4RU, United Kingdom

      IIF 49
  • Mr John Hughes
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Izaac Walton Way, Madeley, Crewe, CW3 9NA, England

      IIF 50
  • Jonathan Hughes
    British born in September 1971

    Resident in England

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

      IIF 51
  • Hughes, Jon

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

      IIF 52 IIF 53
  • Mr Jonathan Hughes
    British born in September 1971

    Resident in England

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

      IIF 54
    • icon of address 8, Queens Acre, Kings Road, Windsor, SL4 2BE, United Kingdom

      IIF 55
  • Mr Jonathan Hughes
    English born in August 1979

    Resident in England

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

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    ORCHARDLEAHOLDINGS LTD - 2024-05-29
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,462 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-03-31 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HUGHES REFRIGERATION & AIR-CONDITIONING LTD - 2013-06-19
    icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    BEE ECO FRIENDLY LTD - 2023-06-23
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -286,527 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Izaac Walton Way, Madeley, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    icon of address 8 Queens Acre, Kings Road, Windsor, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,026 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ODJOBS LTD - 2010-01-04
    icon of address 153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,823 GBP2024-10-31
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bridge Works, Bridge Road, Ascot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 17
    icon of address 5 Jewel Close, Grange Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,745 GBP2015-03-31
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 18
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    icon of address 153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-01-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 20
    R. C. HUGHES CONSTRUCTION LIMITED - 1987-06-05
    HUGHES GROUP LIMITED - 2010-01-04
    BALLOTVOTE LIMITED - 1987-12-24
    icon of address Orchard Lea Cottage Winkfield Lane, Winkfield, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Orchard Lea Cottage, Winkfield Lane, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Cornhill, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 36 - Director → ME
Ceased 7
  • 1
    icon of address 10 Scotland Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-07-07
    IIF 1 - Director → ME
  • 2
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,270 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2017-11-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRACKNELL REFRIGERATION SERVICES (1986) LIMITED - 1991-10-17
    BOXSERVE LIMITED - 1986-12-19
    BRACKNELL REFRIGERATION SERVICES LIMITED - 2013-06-19
    icon of address Bridge Works Bridge Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2014-12-17
    IIF 21 - Director → ME
  • 4
    ORCHARD LEA PROPERTIES LTD - 2021-07-05
    icon of address 153 Access Business Centre Willoughby Road, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,370 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-08-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAZETERM LIMITED - 1986-12-09
    ACE (ASCOT) LIMITED - 2008-08-21
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-15 ~ 2004-10-20
    IIF 23 - Director → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2013-03-20
    IIF 2 - Director → ME
    icon of calendar 1995-07-10 ~ 2008-04-05
    IIF 45 - Secretary → ME
  • 7
    HUGHES INTERIORS LTD - 2012-01-05
    icon of address 6 Crisp Gardens, Binfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2011-09-30
    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 12 November 2025 and licensed under the Open Government Licence v3.0.