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 England

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

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

      IIF 2
    • 8, Grebe Way, Whetstone, Leicester, LE8 6YZ, England

      IIF 3
    • Unit 12 Willow Park Industrial Estate, Upton Lane, Stoke Golding, Nuneaton, CV13 6EU, England

      IIF 4
    • Churchill House, London Road, Slough, SL3 7FJ, England

      IIF 5
  • Hughes, Mark Foster
    British accountant born in April 1957

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Hughes, Mark Foster
    British finance director born in April 1957

    Resident in England

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

      IIF 8
  • Hughes, Mark Foster
    British finance director born in April 1957

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

      IIF 9 IIF 10
  • Hughes, Mark Foster
    British born in April 1957

    Resident in United Kingdom

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

      IIF 11
    • Lock House, Cirencester Road, South Cerney, Cirencester, GL7 6HU, England

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

    Resident in United Kingdom

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

      IIF 13
    • Pool House, Village Street, Harvington, WR11 *NQ, United Kingdom

      IIF 14
    • Pool House, Village Street, Harvington, Worcestershire, WR11 8NQ, England

      IIF 15
  • Hughes, Mark Foster
    British risk and funding manager born in April 1957

    Resident in United Kingdom

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

      IIF 16
  • Hughes, Mark Foster
    British director

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

      IIF 17
  • Mr Mark Foster Hughes
    British born in April 1957

    Resident in England

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

      IIF 18
    • Churchill House, London Road, Slough, SL3 7FJ, England

      IIF 19
  • Hughes, Mark Foster

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

      IIF 20
    • Pool House, Village Street, Harvington, Evesham, WR11 8NQ, United Kingdom

      IIF 21
  • Mr Mark Foster Hughes
    British born in April 1957

    Resident in United Kingdom

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

      IIF 22
  • Hughes, Mark

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

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Other registered number: 04855236
    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
    2023-10-12 ~ now
    IIF 11 - Director → ME
  • 2
    AUTO IGNITE LTD
    - now Appointment / Control
    PROJECT JAKARTA LTD - 2024-07-10 Appointment / Control
    Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    631,296 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 12 - Director → ME
  • 3
    CALL IT AUTOMOTIVE LIMITED
    - now Appointment / Control
    Other registered number: 07366299
    ICX LIMITED - 2021-04-16 Appointment / Control
    Related registration: 07366299
    Lock House Cirencester Road, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 5 - Director → ME
  • 4
    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
    2019-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ICX APPLICATIONS LTD
    Appointment / Control
    Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,746 GBP2025-04-30
    Officer
    2022-11-11 ~ now
    IIF 1 - Director → ME
  • 6
    SISKIN CONSULTANCY LIMITED
    Appointment / Control
    5 Pointon Young, Mansell Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,010 GBP2024-03-31
    Officer
    2008-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    VIEWPOINT FEEDBACK LIMITED
    - now Appointment / Control
    VIEWPOINTS FEEDBACK LIMITED - 2020-01-13 Appointment / Control
    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
    2019-12-09 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    AGILITY GROUP (UK) LIMITED
    Appointment / Control
    Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,076 GBP2024-12-31
    Officer
    2012-04-23 ~ 2014-10-01
    IIF 16 - Director → ME
  • 2
    APD COMPLIANCE SOLUTIONS LIMITED
    Appointment / Control
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2019-11-25 ~ 2026-02-04
    IIF 2 - Director → ME
  • 3
    APD GLOBAL RESEARCH LIMITED
    - now Appointment / Control
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    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
    2021-06-23 ~ 2023-10-18
    IIF 7 - Director → ME
  • 4
    PROJECT JAKARTA LTD - 2024-07-10 Appointment / Control
    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
    2023-12-27 ~ 2024-05-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    Other registered number: 07366299
    ICX LIMITED - 2021-04-16 Appointment / Control
    Related registration: 07366299
    Lock House Cirencester Road, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-08-14 ~ 2021-03-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    CAR TRANSPORT PROCESSING U.K. LIMITED
    - now Appointment / Control
    SERVICENTRE LIMITED - 1991-07-04
    ZONEPRAISE LIMITED - 1987-02-12
    Car Transport Processing U.k. Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    1993-10-01 ~ 1996-12-02
    IIF 10 - Director → ME
  • 7
    CRT HEALTH LIMITED
    Appointment / Control
    2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2010-10-29 ~ 2013-04-30
    IIF 21 - Secretary → ME
  • 8
    CRT VIEWPOINT LIMITED
    Appointment / Control
    C/o Wootton Taylor, 30 Foregate Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2010-10-27 ~ 2013-04-30
    IIF 23 - Secretary → ME
  • 9
    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
    2010-04-01 ~ 2013-04-30
    IIF 20 - Secretary → ME
  • 10
    DATA-TRACK FUEL SYSTEMS LIMITED
    Appointment / Control
    Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-12-23 ~ 2013-11-29
    IIF 15 - Director → ME
  • 11
    FELIXSTOWE TANK DEVELOPMENTS LIMITED - 2013-10-23 Appointment / Control
    Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    ~ 1994-02-04
    IIF 9 - Director → ME
  • 12
    MY BACK PAGE LTD
    Appointment / Control
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2013-04-15
    IIF 14 - Director → ME
  • 13
    TOTAL MOTION LIMITED
    Appointment / Control
    Southpoint House Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (6 parents)
    Officer
    2017-02-02 ~ 2019-01-31
    IIF 8 - Director → ME
  • 14
    WARWICKSHIRE 4X4 VEHICLES LIMITED
    Appointment / Control
    Warwickshire 4 X 4 Ltd, Priory Garage, Priory Road, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ 2008-09-08
    IIF 13 - Director → ME
    2006-08-30 ~ 2008-09-08
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.