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 Vince Scudder

    Related profiles found in government register
  • Mr Vince Scudder
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7NU, United Kingdom

      IIF 1
    • icon of address Unit 1, Centre 1, Lysander Way, Salisbury, Wiltshire, SP4 6BU, England

      IIF 2
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 3
    • icon of address 34, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, England

      IIF 4
  • Mr Vincent Charles Scudder
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dodnor Lane, Newport, Isle Of Wight, PO30 5JN, England

      IIF 5
  • Mr Vincent Scudder
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE

      IIF 6
  • Scudder, Vince
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7NU, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 1, Centre 1, Lysander Way, Salisbury, Wiltshire, SP4 6BU, England

      IIF 9
    • icon of address Jump In Trampoline Arena, Number 550 Dundee Road, Slough, Berks, SL1 4JU

      IIF 10
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 11
    • icon of address 34, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR, England

      IIF 12
  • Scudder, Vince
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dodnor Lane, Newport, Isle Of Wight, PO30 5JN, United Kingdom

      IIF 13
  • Scudder, Vincent
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE

      IIF 14
  • Scudder, Vincent Charles
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cannon Bridge Estate, Cannon Lane, Tonbridge, Kent, TN9 1PP

      IIF 15
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, United Kingdom

      IIF 16
  • Scudder, Vincent Charles
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dodnor Lane, Newport, Isle Of Wight, PO30 5JN, England

      IIF 17
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 18
  • Mr Vincent Charles Scudder
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Road, Ryde, PO33 1HH, England

      IIF 19
    • icon of address 5 Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7NU, United Kingdom

      IIF 20
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, England

      IIF 21
    • icon of address 24, Warminster Road, Westbury, Wiltshire, BA13 3PE, United Kingdom

      IIF 22
  • Scudder, Vincent Charles
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 2 Dodnor Mews, Dodnor Lane, Newport, Islie Of Wight, PO30 5JN, United Kingdom

      IIF 23
    • icon of address 5 Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7NU, United Kingdom

      IIF 24 IIF 25
  • Scudder, Vincent Charles
    British self employed born in May 1960

    Registered addresses and corresponding companies
    • icon of address Dene Court, Shipbourne Road, Tonbridge, Kent, TN11 9NS

      IIF 26
  • Scudder, Vince

    Registered addresses and corresponding companies
    • icon of address 5, Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7NU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 24 Warminster Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1, Centre 1, Lysander Way, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,222 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 34 Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VECTIS 524 LIMITED - 2007-08-30
    icon of address 36 Park Road, Ryde, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    45,239 GBP2016-10-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 5 Edison Road, Salisbury, Wiltshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -98,747 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 5 Edison Road, Churchfields Industrial Estate, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    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
  • 9
    icon of address 24 Warminster Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address The Laurels, Dodnor Lane, Newport, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,406 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,117 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2022-11-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Meteor House, Manor Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-07-26
    IIF 10 - Director → ME
  • 3
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,237,560 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2024-07-31
    IIF 7 - Director → ME
    icon of calendar 2017-01-09 ~ 2024-07-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    780,505 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-07-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2011-06-13
    IIF 15 - Director → ME
  • 6
    icon of address Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,778 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2022-08-12
    IIF 23 - Director → ME
  • 7
    icon of address Melbury House, 34 Southborough Road, Bromley, Kent
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2001-05-25
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.