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, Vincent David

    Related profiles found in government register
  • Hughes, Vincent David
    British

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

      IIF 1
  • 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 2
  • 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 3
  • Hughes, Vincent David

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

      IIF 4
    • icon of address 13, Stedham Walk, Swindon, Wilts, SN3 2LJ, United Kingdom

      IIF 5
  • 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 6
  • 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 18
    • icon of address 13, Stedham Walk, Swindon, Wilts, SN3 2LJ, England

      IIF 19
  • 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 20
  • 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 21
  • 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 46
  • Mr Vincent David Hughes
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - 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 44 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 35 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 18 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 39 - 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 4 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - 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 41 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 53 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - 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 21 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 1 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 56 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-26
    IIF 50 - 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 26 - 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 7 - 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 27 - 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 22 - 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 24 - 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 34 - 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 32 - 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 20 - Director → ME
    icon of calendar 2013-06-05 ~ 2015-10-12
    IIF 5 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-01
    IIF 55 - 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 31 - 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 25 - 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 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 2 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-02-24
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-24 ~ 2019-01-30
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 3 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-27
    IIF 59 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-05-08
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - 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.