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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sutherland, Duncan

    Related profiles found in government register
  • Sutherland, Duncan
    British chief executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 1 IIF 2 IIF 3
  • Sutherland, Duncan
    British chief executive of property co born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Apt 606 Old Sedgewick Mill, Royal Mills, 2 Cotton Street, Manchester, M4 5BW

      IIF 4 IIF 5
  • Sutherland, Duncan
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 6 IIF 7 IIF 8
  • Sutherland, Duncan
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 9 IIF 10 IIF 11
  • Sutherland, Duncan
    British planning / born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 12
  • Sutherland, Duncan
    British planning/property development born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 13 IIF 14
  • Sutherland, Duncan
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 606 Old Sedgwick Mill, Royal Mills Redhill, Manchester, M4 5BW

      IIF 15
  • Sutherland, Duncan William
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Brymbo Enterprise Centre, Blast Road, Brymbo, Wrexham, LL11 5BT, United Kingdom

      IIF 16
  • Sutherland, Duncan William
    British chief executive of property co born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alva Street, Edinburgh, EH2 4QG, Scotland

      IIF 17
  • Sutherland, Duncan William
    British commercial director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 1, St. Ann Street, Manchester, M2 7LR, England

      IIF 18
  • Sutherland, Duncan William
    British commerical director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 1, St. Ann Street, Manchester, M2 7LR, England

      IIF 19
  • Sutherland, Duncan William
    British company chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 20
  • Sutherland, Duncan William
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lower Eaton House, Eaton Bishop, Hereford, HR2 9QE, England

      IIF 21 IIF 22
    • Lower Eaton House, Eaton Bishop, Hereford, HR2 9QE, United Kingdom

      IIF 23
    • St. Johns Church, Waterloo Road, London, SE1 8TY, United Kingdom

      IIF 24
    • St John's Smith Square, London, SW1P 3HA

      IIF 25
    • St John's, Smith Square, London, SW1P 3HA, England

      IIF 26
  • Sutherland, Duncan William
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Sutherland, Duncan William
    British non-executive director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Edward Jenner Court, 1010 Pioneer Avenue, Brockworth, Gloucester, GL3 4AW, England

      IIF 35 IIF 36
  • Sutherland, Duncan William
    British public affairs director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 1, St. Ann Street, Manchester, M2 7LR, England

      IIF 37
  • Sutherland, Duncan
    British

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Church Bank, Clun, Craven Arms, Shropshire, SY7 8LP, United Kingdom

      IIF 38
  • Sutherland, Duncan
    British company director

    Registered addresses and corresponding companies
    • Whitefold Farmhouse, Four Acre Lane, Thornley, Lancashire, PR3 2TD

      IIF 39
  • Sutherland, Duncan William
    British

    Registered addresses and corresponding companies
    • Yewtree Cottage, Church Bank, Clun, Shropshire, SY7 8LP, England

      IIF 40
  • Sutherland, Duncan William
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Eversleigh Road, London, N3 1HY, United Kingdom

      IIF 41
  • Sutherland, Duncan

    Registered addresses and corresponding companies
    • 29 Eversleigh Road, London, N3 1HY, United Kingdom

      IIF 42
  • Duncan Sutherland
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns Church, Waterloo Road, London, SE1 8TY, United Kingdom

      IIF 43
  • Mr Duncan William Sutherland
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Eversleigh Road, London, N3 1HY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 38
  • 1
    ASSOCIATION OF TOWN CENTRE MANAGEMENT
    02814583
    5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (95 parents)
    Equity (Company account)
    51,030 GBP2024-12-31
    Officer
    1997-10-07 ~ 2003-10-14
    IIF 1 - Director → ME
  • 2
    BETTER MINDS LIMITED
    09337468
    Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-08-17 ~ dissolved
    IIF 36 - Director → ME
  • 3
    BLACKBURN INPARTNERSHIP LIMITED
    - now SC266115
    PACIFIC SHELF 1268 LIMITED
    - 2004-06-02 SC266115 SC192310, SC409501, SC420122... (more)
    18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2004-05-28 ~ 2023-05-24
    IIF 17 - Director → ME
  • 4
    BRYMBO HERITAGE TRUST (2023) LIMITED
    14544697
    C/o Brymbo Enterprise Centre, Blast Road, Brymbo, Wrexham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-12-16 ~ 2023-12-06
    IIF 16 - Director → ME
  • 5
    BUREDI COALHILL LIMITED
    - now SC198865
    DUNWILCO (720) LIMITED
    - 1999-08-31 SC198865 SC277042, SC368881, SC166073... (more)
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Officer
    1999-08-27 ~ 2000-04-19
    IIF 7 - Director → ME
  • 6
    BUREDI LIMITED
    - now SC195005
    PACIFIC SHELF 836 LIMITED
    - 1999-06-15 SC195005 SC192310, SC409501, SC420122... (more)
    3 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (16 parents)
    Officer
    1999-06-14 ~ 2000-04-19
    IIF 6 - Director → ME
  • 7
    BURRELL INPARTNERSHIP LIMITED
    - now SC287397
    PACIFIC SHELF 1318 LIMITED
    - 2006-06-07 SC287397 SC192310, SC409501, SC420122... (more)
    18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2005-08-26 ~ 2023-05-24
    IIF 29 - Director → ME
  • 8
    BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED
    03027428
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (41 parents)
    Officer
    1995-03-14 ~ 1997-03-26
    IIF 9 - Director → ME
  • 9
    CITY SPIRIT REGENERATION (SALFORD) LIMITED
    04911111
    Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (10 parents)
    Officer
    2008-04-04 ~ 2023-05-24
    IIF 32 - Director → ME
  • 10
    CITY SPIRIT REGENERATION LTD
    - now 03278486
    MCD REGENERATION LIMITED - 2003-05-21
    MIDLAND & CITY SECURITIES LIMITED - 2001-05-02
    KEYGUILD LIMITED - 1996-12-11
    Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2023-05-24
    IIF 30 - Director → ME
  • 11
    COCKBURN CONSERVATION TRUST (THE)
    SC066739
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (29 parents)
    Officer
    1998-03-25 ~ 2007-10-31
    IIF 4 - Director → ME
  • 12
    EDI (INDUSTRIAL) LIMITED
    - now SC119939
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (41 parents)
    Officer
    1997-02-03 ~ 2000-04-19
    IIF 12 - Director → ME
  • 13
    EDINBURGH INDUSTRIAL ESTATES LIMITED
    - now SC161969
    BLP 95C LIMITED - 1995-12-28
    28 Cramond Road South, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    1999-11-10 ~ 2000-04-19
    IIF 2 - Director → ME
  • 14
    HERITAGE BUILDINGS PARTNERSHIP LIMITED
    09170024
    Lower Eaton House, Eaton Bishop, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 21 - Director → ME
  • 15
    HIGH SPEED TWO (HS2) LIMITED
    06791686
    Two Snowhill, Snow Hill Queensway, Birmingham, England
    Active Corporate (63 parents)
    Officer
    2012-07-01 ~ 2018-06-29
    IIF 20 - Director → ME
  • 16
    INPARTNERSHIP (LP) LIMITED
    - now SC260339
    PACIFIC SHELF 1252 LIMITED
    - 2004-04-21 SC260339 SC192310, SC409501, SC420122... (more)
    18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2004-02-10 ~ 2023-05-24
    IIF 27 - Director → ME
  • 17
    INPARTNERSHIP CS LIMITED
    - now 06529901
    CONTINENTAL SHELF 439 LIMITED
    - 2008-04-02 06529901 06370708, 08492544, 05964775... (more)
    Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2023-05-24
    IIF 33 - Director → ME
  • 18
    LIVERPOOL INPARTNERSHIP 2007 LIMITED
    - now 06085110 OC326504, 05964775
    CONTINENTAL SHELF 414 LIMITED
    - 2007-03-02 06085110 06370708, 08492544, 05964775... (more)
    Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-02-27 ~ 2024-06-30
    IIF 31 - Director → ME
  • 19
    LIVERPOOL INPARTNERSHIP LIMITED
    - now 05964775 OC326504, 06085110
    CONTINENTAL SHELF 403 LIMITED
    - 2006-12-13 05964775 06370708, 08492544, 04781208... (more)
    Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2006-11-29 ~ 2024-06-30
    IIF 34 - Director → ME
  • 20
    LIVERPOOL PARTNERSHIP LLP
    OC326504 05964775, 06085110
    Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,094 GBP2020-04-01 ~ 2021-03-31
    Officer
    2007-03-02 ~ 2007-03-07
    IIF 15 - LLP Designated Member → ME
  • 21
    NEW EDINBURGH LIMITED
    - now SC126384
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (32 parents)
    Officer
    1997-02-04 ~ 2000-04-19
    IIF 13 - Director → ME
  • 22
    NEW HIGHWAY
    - now 03366240
    BATH AREA DRUGS ADVISORY SERVICE - 2010-07-05
    Edward Jenner Court 1010 Pioneer Avenue, Brockworth, Gloucester, England
    Dissolved Corporate (48 parents)
    Officer
    2016-08-17 ~ 2020-09-30
    IIF 35 - Director → ME
  • 23
    NEW LAURIESTON (GLASGOW) LIMITED
    - now SC182682
    NEW LAURIESTON LIMITED
    - 1999-05-05 SC182682
    SR NEWCO LIMITED - 1998-04-21
    Miller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Officer
    1998-05-21 ~ 2000-04-19
    IIF 3 - Director → ME
  • 24
    NORTH AYRSHIRE VENTURES LIMITED
    - now SC196860 SC200851
    PACIFIC SHELF 862 LIMITED - 1999-08-11
    Cunninghame House, Friars Croft, Irvine, Ayrshire
    Dissolved Corporate (22 parents)
    Officer
    1999-10-25 ~ 2000-04-19
    IIF 10 - Director → ME
  • 25
    NORTH SOLIHULL (GP) LIMITED
    - now 05306443
    CONTINENTAL SHELF 324 LIMITED
    - 2005-02-25 05306443 06370708, 08492544, 05964775... (more)
    Corporate Accountancy (nsp), Council House, Manor Square, Solihull, West Midlands
    Dissolved Corporate (32 parents)
    Officer
    2005-02-15 ~ 2018-12-17
    IIF 23 - Director → ME
    2005-02-15 ~ 2005-05-27
    IIF 39 - Secretary → ME
  • 26
    NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED
    - now 05362687
    CONTINENTAL SHELF 329 LIMITED
    - 2005-05-24 05362687 06370708, 08492544, 05964775... (more)
    Nsp Finance, Council House, Council House, Solihull, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2005-05-20 ~ 2018-12-17
    IIF 22 - Director → ME
  • 27
    PERONNE LIMITED
    05670322
    29 Eversleigh Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    2006-01-23 ~ now
    IIF 41 - Director → ME
    2016-01-06 ~ now
    IIF 42 - Secretary → ME
    2006-01-23 ~ 2011-01-06
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SALFORD INPARTNERSHIP LIMITED
    - now SC220873
    PACIFIC SHELF 1060 LIMITED
    - 2001-08-13 SC220873 SC192310, SC409501, SC420122... (more)
    18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2001-08-10 ~ 2004-02-10
    IIF 11 - Director → ME
    2004-04-23 ~ 2012-12-13
    IIF 40 - Secretary → ME
  • 29
    SCOTTISH HISTORIC BUILDINGS TRUST - now
    ALBA CONSERVATION TRUST
    - 2010-07-02 SC251081
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2003-07-02 ~ 2007-11-28
    IIF 5 - Director → ME
  • 30
    SIGMA CAPITAL GROUP LIMITED
    - now 03942129 05679032
    SIGMA CAPITAL GROUP PLC
    - 2021-10-06 03942129 05679032
    SIGMA TECHNOLOGY GROUP PLC - 2006-06-12
    Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2013-02-07 ~ 2022-02-23
    IIF 37 - Director → ME
  • 31
    SIGMA INPARTNERSHIP LTD
    - now SC207794
    INPARTNERSHIP LIMITED
    - 2011-08-18 SC207794
    INVESTMENT IN REGENERATION PARTNERSHIP GROUP LIMITED - 2000-07-24
    18 Alva Street, Edinburgh, Scotland
    Active Corporate (24 parents, 8 offsprings)
    Officer
    2001-03-13 ~ 2024-06-30
    IIF 28 - Director → ME
  • 32
    SINFONIA SMITH SQUARE - now
    SOUTHBANK SINFONIA
    - 2024-07-24 04335616
    THE SOUTHBANK SINFONIA
    - 2016-07-12 04335616
    St John's, Smith Square, London, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2013-09-25 ~ 2024-02-28
    IIF 26 - Director → ME
  • 33
    SINFONIA SMITH SQUARE FOUNDATION - now
    SOUTHBANK SINFONIA FOUNDATION
    - 2024-08-12 10284465
    St John's, Smith Square, London, England
    Active Corporate (10 parents)
    Officer
    2016-07-18 ~ 2024-03-12
    IIF 24 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-10-07
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SINFONIA SMITH SQUARE HALL - now
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST
    - 2024-07-24 03028678
    St John's Smith Square, London
    Active Corporate (52 parents)
    Officer
    2021-04-06 ~ 2024-02-28
    IIF 25 - Director → ME
  • 35
    SOLIHULL INPARTNERSHIP LIMITED
    - now 05094769
    CONTINENTAL SHELF 303 LIMITED - 2004-04-28
    Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2004-05-28 ~ 2023-05-24
    IIF 19 - Director → ME
  • 36
    SOLIHULL IP (NAW 1) LIMITED
    08049380
    Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 37
    THE EDI GROUP LIMITED
    - now SC110956
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED
    - 1997-10-08 SC110956
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (72 parents, 10 offsprings)
    Officer
    1997-02-03 ~ 2000-04-19
    IIF 14 - Director → ME
  • 38
    THE HILL ADAMSON - now
    SCOTTISH NATIONAL PHOTOGRAPHY CENTRE LIMITED
    - 2007-03-08 SC228027
    SNPC LIMITED - 2002-06-26
    Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (28 parents)
    Officer
    2005-02-28 ~ 2006-11-03
    IIF 8 - Director → 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.