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

Vincent, David

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • The Barns The Green Bagnall, Stoke On Trent, Staffordshire, ST9 9JR

      IIF 3
  • Vincent, David
    British director born in November 1943

    Resident in United Kingdom

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

      IIF 4
    • The Barns The Green Bagnall, Stoke On Trent, Staffordshire, ST9 9JR

      IIF 5
    • 6, Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, England

      IIF 6
    • 77, Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, ST4 7AA, United Kingdom

      IIF 7
    • Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, United Kingdom

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

      IIF 9
    • G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 10
  • Vincent, David
    British managing director born in November 1943

    Resident in United Kingdom

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

      IIF 11
    • The Barns, The Green, Stoke-on-trent, ST9 9JR, United Kingdom

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

    Resident in England

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

      IIF 13
  • Vincent, David
    British director born in November 1943

    Resident in England

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

      IIF 14
  • Vincent, Philip David
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 17
  • Vincent, Philip David
    British none born in August 1972

    Resident in United Kingdom

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

      IIF 18
  • Mr David Vincent
    British born in November 1943

    Resident in United Kingdom

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

      IIF 19
    • 6, Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, England

      IIF 20
    • 77, Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, ST4 7AA, England

      IIF 21 IIF 22 IIF 23
    • Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JL, United Kingdom

      IIF 24
    • G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 25
    • G4-g5, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 26
  • Vincent, David
    British

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

      IIF 27
  • Vincent, Philip David
    British estates management born in October 1974

    Resident in England

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

      IIF 28
  • David Vincent
    British born in November 1943

    Resident in England

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

      IIF 29
  • Mr Philip David Vincent
    British born in August 1972

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    Bagnall Heights Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 4 - director → ME
    IIF 16 - director → ME
  • 2
    CARE FORCE ONE LIMITED - 2017-06-12
    6 Bagnall Heights, Bagnall, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    35,617 GBP2024-03-31
    Officer
    2016-08-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Bagnall Heights Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 8 - director → ME
    IIF 15 - director → ME
    Person with significant control
    2024-10-29 ~ 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
  • 4
    HS129 LIMITED - 2002-10-29
    Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2,272,139 GBP2024-03-31
    Officer
    2002-11-05 ~ now
    IIF 11 - director → ME
    2011-09-29 ~ now
    IIF 18 - director → ME
  • 5
    77 Shelton New Road, Shelton, Stoke On Trent
    Dissolved corporate (5 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 13 - director → ME
  • 6
    77 Shelton New Road, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 7 - director → ME
  • 7
    G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    ALPHA DELTA MACCALLION LIMITED - 2019-09-05
    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
    2021-01-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    77 Shelton New Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 12 - director → ME
  • 10
    G4-g5 Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    2015-08-08 ~ now
    IIF 10 - director → ME
    IIF 17 - director → ME
    Person with significant control
    2016-08-01 ~ 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
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    HS129 LIMITED - 2002-10-29
    Bagnall Heights, Bagnall Road, Bagnall, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2,272,139 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-12-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    2001-06-28 ~ 2018-06-11
    IIF 5 - director → ME
    2001-06-28 ~ 2003-06-13
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 3
    Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    1991-12-13 ~ 2018-06-11
    IIF 2 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-06-11
    IIF 23 - Has significant influence or control OE
  • 4
    Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2016-01-31 ~ 2018-06-11
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    SHELTON CARE HOMES LIMITED - 1995-06-21
    Suite 22 The Globe Centre, St. James Square, Accrington, England
    Corporate (9 parents, 2 offsprings)
    Officer
    1995-06-12 ~ 2018-06-11
    IIF 3 - director → ME
    2016-12-01 ~ 2018-06-11
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.