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 David Vincent

    Related profiles found in government register
  • Mr David Vincent
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, ST9 9JL, England

      IIF 1
    • icon of address 6, Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, England

      IIF 2
    • icon of address 77, Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, ST4 7AA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, United Kingdom

      IIF 6
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 7
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 8
  • David Vincent
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 9
  • Vincent, David
    British accountant born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 10 IIF 11
    • icon of address The Barns The Green Bagnall, Stoke On Trent, Staffordshire, ST9 9JR

      IIF 12
  • Vincent, David
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JL, United Kingdom

      IIF 13
    • icon of address The Barns The Green Bagnall, Stoke On Trent, Staffordshire, ST9 9JR

      IIF 14
    • icon of address 6, Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, England

      IIF 15
    • icon of address 77, Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, ST4 7AA, United Kingdom

      IIF 16
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, United Kingdom

      IIF 17
    • icon of address G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 18
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 19
  • Vincent, David
    British managing director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, ST9 9JL, England

      IIF 20
    • icon of address The Barns, The Green, Stoke-on-trent, ST9 9JR, United Kingdom

      IIF 21
  • Mr Philip David Vincent
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 22
  • Vincent, Philip David
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JL, United Kingdom

      IIF 23 IIF 24
    • icon of address G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 25
  • Vincent, Philip David
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, ST9 9JL, England

      IIF 26
  • Vincent, David
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Shelton New Road, Shelton, Stoke On Trent, ST4 7AA

      IIF 27
  • Vincent, David
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trentham Business Quarter, Bellringer Road, Trentham Business Quarter, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 28
  • Vincent, Philip David
    British estates management born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 29
  • Vincent, David
    British

    Registered addresses and corresponding companies
    • icon of address The Barns The Green Bagnall, Stoke On Trent, Staffordshire, ST9 9JR

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bagnall Heights Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
    IIF 24 - Director → ME
  • 2
    CARE FORCE ONE LIMITED - 2017-06-12
    icon of address 6 Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,492 GBP2025-03-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bagnall Heights Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    HS129 LIMITED - 2002-10-29
    icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,099,420 GBP2025-03-31
    Officer
    icon of calendar 2002-11-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-09-29 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 77 Shelton New Road, Shelton, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 77 Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    ALPHA DELTA MACCALLION LIMITED - 2019-09-05
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,101 GBP2021-05-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address 77 Shelton New Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address G4-g5 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 19 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    HS129 LIMITED - 2002-10-29
    icon of address Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,099,420 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2001-06-28 ~ 2018-06-11
    IIF 14 - Director → ME
    icon of calendar 2001-06-28 ~ 2003-06-13
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 1991-12-13 ~ 2018-06-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-11
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-31 ~ 2018-06-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    SHELTON CARE HOMES LIMITED - 1995-06-21
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 2018-06-11
    IIF 12 - Director → ME
    icon of calendar 2016-12-01 ~ 2018-06-11
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.