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, Mark Foster

    Related profiles found in government register
  • Hughes, Mark Foster
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 1
    • icon of address Lock House, Cirencester Road, South Cerney, Cirencester, GL7 6HU, England

      IIF 2
  • Hughes, Mark Foster
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pool House, Village Street, Harvington, Evesham, Worcestershire, WR11 8NQ, United Kingdom

      IIF 3
    • icon of address Pool House, Village Street, Harvington, WR11 *NQ, United Kingdom

      IIF 4
    • icon of address Pool House, Village Street, Harvington, Worcestershire, WR11 8NQ, England

      IIF 5
  • Hughes, Mark Foster
    British risk and funding manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, England

      IIF 6
  • Hughes, Mark Foster
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 7
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 8
    • icon of address 8, Grebe Way, Whetstone, Leicester, LE8 6YZ, England

      IIF 9
    • icon of address Unit 12 Willow Park Industrial Estate, Upton Lane, Stoke Golding, Nuneaton, CV13 6EU, England

      IIF 10
    • icon of address Churchill House, London Road, Slough, SL3 7FJ, England

      IIF 11
  • Hughes, Mark Foster
    British accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 12
  • Hughes, Mark Foster
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 13
  • Hughes, Mark Foster
    British finance director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southpoint House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

      IIF 14
  • Hughes, Mark Foster
    British finance director born in April 1957

    Registered addresses and corresponding companies
    • icon of address Quills, Duns Tew, Bicester, Oxfordshire, OX6 4JS

      IIF 15 IIF 16
  • Mr Mark Foster Hughes
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 17
  • Hughes, Mark Foster
    British director

    Registered addresses and corresponding companies
    • icon of address Pool House, Village Street, Harvington, Evesham, Worcestershire, WR11 8NQ, United Kingdom

      IIF 18
  • Mr Mark Foster Hughes
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grebe Way, Whetstone, Leicester, LE8 6YZ, England

      IIF 19
    • icon of address Churchill House, London Road, Slough, SL3 7FJ, England

      IIF 20
  • Hughes, Mark Foster

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ, United Kingdom

      IIF 21
    • icon of address Pool House, Village Street, Harvington, Evesham, WR11 8NQ, United Kingdom

      IIF 22
  • Hughes, Mark

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Court, Binley Business Park, Harry Weston Road, Coventry, Warks, CV3 2TQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,396 GBP2024-12-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 8 - Director → ME
  • 3
    PROJECT JAKARTA LTD - 2024-07-10
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    631,296 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 2 - Director → ME
  • 4
    ICX LIMITED - 2021-04-16
    icon of address Lock House Cirencester Road, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,872 GBP2019-03-31
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,746 GBP2025-04-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 5 Pointon Young, Mansell Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,010 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    VIEWPOINTS FEEDBACK LIMITED - 2020-01-13
    icon of address Unit 12 Willow Park Industrial Estate Upton Lane, Stoke Golding, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    658,163 GBP2024-05-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,076 GBP2024-12-31
    Officer
    icon of calendar 2012-04-23 ~ 2014-10-01
    IIF 6 - Director → ME
  • 2
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2023-10-18
    IIF 13 - Director → ME
  • 3
    PROJECT JAKARTA LTD - 2024-07-10
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    631,296 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-05-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    ICX LIMITED - 2021-04-16
    icon of address Lock House Cirencester Road, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-03-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    SERVICENTRE LIMITED - 1991-07-04
    ZONEPRAISE LIMITED - 1987-02-12
    icon of address Car Transport Processing U.k. Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-12-02
    IIF 16 - Director → ME
  • 6
    icon of address 2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-04-30
    IIF 22 - Secretary → ME
  • 7
    icon of address C/o Wootton Taylor, 30 Foregate Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2010-10-27 ~ 2013-04-30
    IIF 23 - Secretary → ME
  • 8
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,872 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-04-30
    IIF 21 - Secretary → ME
  • 9
    icon of address Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2013-11-29
    IIF 5 - Director → ME
  • 10
    FELIXSTOWE TANK DEVELOPMENTS LIMITED - 2013-10-23
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 15 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2013-04-15
    IIF 4 - Director → ME
  • 12
    icon of address Southpoint House Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-02 ~ 2019-01-31
    IIF 14 - Director → ME
  • 13
    icon of address Warwickshire 4 X 4 Ltd, Priory Garage, Priory Road, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2008-09-08
    IIF 3 - Director → ME
    icon of calendar 2006-08-30 ~ 2008-09-08
    IIF 18 - Secretary → 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.