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 Vincent David Hughes

    Related profiles found in government register
  • Mr Vincent David Hughes
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Vincent David
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Vincent David
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stedham Walk, Park South, Swindon, Wiltshire, SN3 2LJ

      IIF 38
    • icon of address 13, Stedham Walk, Swindon, Wilts, SN3 2LJ, England

      IIF 39
  • Hughes, Vincent David
    British developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stedham Walk, Swindon, SN3 2LJ, England

      IIF 40
  • Hughes, Vincent David
    British developer-builder born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Links Close, Churston Ferrers, Brixham, Devon, TQ5 0JF, England

      IIF 41
  • Hughes, Vincent David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Vincent David Hughes
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Salerno Drive, Liverpool, L36 7TP, England

      IIF 66
  • Hughes, Vincent David
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 59 Mariners Way, Paignton, Devon, TQ3 1RX

      IIF 67
  • Hughes, Vincent David
    British developer born in May 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 North Point, Severn Road, Gloucester, GL1 2LE

      IIF 68
  • Hughes, Vincent David
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Salerno Drive, Liverpool, L36 7TP, England

      IIF 69
  • Hughes, Vincent David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Links Close, Churston Ferrers, Brixham, Devon, TQ5 0JF

      IIF 70
  • Hughes, Vincent David

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

      IIF 71
    • icon of address 13, Stedham Walk, Swindon, Wilts, SN3 2LJ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 13 Stedham Walk, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,762 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,955 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    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
  • 5
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,964 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,965 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    MECURE INVESTMENTS LIMITED - 2016-06-21
    MERCURE PROPERTY INVESTMENTS LIMITED - 2018-03-07
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,009 GBP2023-02-28
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,547 GBP2023-02-28
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 Stedham Walk, Park South, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,955 GBP2024-02-28
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 Stedham Walk, Swindon, Wilts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 15 Salerno Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    MERCURE INVESTMENTS LIMITED - 2017-03-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,228 GBP2024-05-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,331 GBP2018-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,269 GBP2024-05-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    MERCURE LIVING LTD - 2018-03-07
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,387 GBP2023-02-28
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -802 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Links Close, Churston Ferrers, Brixham, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 19
  • 1
    OAKLEY 999 LIMITED - 2019-07-31
    SCS CONTRACTING (BERKSHIRE) LTD - 2018-03-14
    A G V P LIMITED - 2021-12-13
    icon of address 18 Beverley Close, Astwood Bank, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Stedham Walk, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-07-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,762 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 46 - Director → ME
  • 4
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,955 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 27 - Director → ME
  • 5
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,964 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 47 - Director → ME
  • 6
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,965 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 42 - Director → ME
  • 7
    MECURE INVESTMENTS LIMITED - 2016-06-21
    MERCURE PROPERTY INVESTMENTS LIMITED - 2018-03-07
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,009 GBP2023-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-25
    IIF 44 - Director → ME
  • 8
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,547 GBP2023-02-28
    Officer
    icon of calendar 2018-05-16 ~ 2019-11-25
    IIF 54 - Director → ME
  • 9
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,955 GBP2024-02-28
    Officer
    icon of calendar 2018-05-16 ~ 2019-11-21
    IIF 52 - Director → ME
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,443,423 GBP2018-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2015-07-17
    IIF 40 - Director → ME
    icon of calendar 2013-06-05 ~ 2015-10-12
    IIF 72 - Secretary → ME
  • 11
    SCS CIVIL ENGINEERING LTD - 2018-03-09
    icon of address The Coterie, Preston Bagot, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-29
    IIF 51 - Director → ME
  • 13
    MERCURE LIVING LTD - 2018-03-07
    icon of address 13 Stedham Walk, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,387 GBP2023-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-21
    IIF 45 - Director → ME
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -802 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-03-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    icon of address Darnells Chartered Accountants, 4 Marine Parade, Dawlish, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-20
    IIF 67 - Director → ME
  • 16
    SOURCE BLOOMBERG COMMODITY LTD - 2017-11-03
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-01-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-02-24
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-24 ~ 2019-01-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2009-04-06
    IIF 68 - Director → ME
  • 18
    icon of address Flat 4, Tannery Court, St. Marys Lane, Tewkesbury, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    2,120 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-04-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-27
    IIF 13 - Right to appoint or remove directors OE
  • 19
    icon of address Office 351, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-05-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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.