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

Duncan, Jonathan Michael

    Related profiles found in government register
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Table Company, Redburn Garage, Peebles Road, Galashiels, TD1 1TH, United Kingdom

      IIF 1
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, Jonathan
    British antique dealer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Bruntsfield Place, Edinburgh, EH10 4ES, Scotland

      IIF 7 IIF 8
  • Duncan, Jonathan
    British antiques dealer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farmhouse, Cockdurno Farm, Balerno, Midlothian, EH14 7HZ, Scotland

      IIF 9
  • Duncan, Jonathan
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7a Cockdurno Farm, Cockburnhill Road, Balerno Edinburgh, EH14 7HZ, Scotland

      IIF 10
  • Duncan, Jonathan
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farm House, Cockburnhill, Edinburgh, Balerno, EH14 7HZ, Scotland

      IIF 11
  • Duncan, Jonathan Michael
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, The Square, Ruardene, Forest Of Dean, GL17 9TJ, England

      IIF 12
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 13
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 14
  • Duncan, Jonathan Michael
    United Kingdom director of stratetic partnership development born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockdurno Farm House, Balerno, Balerno, EH14 7HZ, Scotland

      IIF 15
  • Duncan, Jonathan Michael
    United Kingdom sales director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 491, Queensferry Road, Edinburgh, EH4 7QD, Scotland

      IIF 16
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Table Company, Redburn Garage, Peebles Road, Galashiels, TD1 1TH, United Kingdom

      IIF 17
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 20
  • Duncan, Jonathan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cockdurno Cottages, Balerno, Edinburgh, EH14 7HZ, Scotland

      IIF 21
  • Duncan, Jonathan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Retford Road, Worksop, S80 2PT, United Kingdom

      IIF 22
  • Duncan, Jonathan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 2f3, North Bridge, Edinburgh, Midlothian, EH1 1QG, Scotland

      IIF 23
  • Mr Jonathan Duncan
    British born in March 1975

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Cockdurno Cottages, Balerno, Edinburgh, EH14 7HZ, Scotland

      IIF 24
  • Mr Jonathan Michael Duncan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43 Marina, St Leonards-on-sea, Hastings, East Sussex, TN38 0BU, United Kingdom

      IIF 25
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    FURNITURE COLLECTIVE LIMITED - 2022-02-18
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Cockdurno Farm House Cockburnhill, Edinburgh, Balerno, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Cockdurno Farm House, Balerno, Balerno
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 7a Cockdurno Farm, Cockburnhill Road, Balerno Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Cockdurno Farmhouse, Cockdurno Farm, Balerno, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 15 Retford Road, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 5 Cockdurno Cottages, Balerno, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    113,262 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -220 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 96 Bruntsfield Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,982 GBP2024-02-29
    Officer
    icon of calendar 2022-09-08 ~ 2023-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-09-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2023-12-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-12-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    ETC2 LTD
    - now
    THE EDINBURGH TABLE COMPANY LTD - 2019-06-12
    icon of address St Dunstans House, High Street, Melrose, Scottish Borders, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-08-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-08-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 491 Queensferry Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-01-13 ~ 2018-12-31
    IIF 16 - Director → ME
    icon of calendar 2012-05-17 ~ 2012-08-01
    IIF 23 - Director → ME
  • 5
    icon of address 96 Bruntsfield Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,181 GBP2016-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-10-13
    IIF 8 - Director → ME
  • 6
    icon of address 29 Dakota House 50 Mortimer Square, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2011-10-31
    IIF 12 - 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.