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 Duncan Pratt-thompson

    Related profiles found in government register
  • Mr Duncan Pratt-thompson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 1
    • 1 Whiteside, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 2 IIF 3
    • The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 4
    • Unit 9a Holmes Chapel Bus Park, Manor Lane, Holmes Chapel, CW4 8AF, United Kingdom

      IIF 5
    • Unit 9a, Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, CW4 8AF, United Kingdom

      IIF 6
    • C/o Mazars Llp, One St Peters Square, Manchester, M2 3DE

      IIF 7
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 8
    • 2-3 Winckley Court, Chapel St, Preston, PR1 8BU

      IIF 9
  • Mr Duncan Pratt-thompson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 10
  • Pratt-thompson, Duncan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Weston Centre, Weston Road, Crewe, CW1 6FL, United Kingdom

      IIF 11 IIF 12
    • 2-3 Winckley Court, Chapel St, Preston, PR1 8BU

      IIF 13
  • Pratt-thompson, Duncan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Freshwater Drive, Weston, Crewe, CW2 5GR, England

      IIF 14
    • 17, Freshwater Drive, Wychwood Park, Weston, Cheshire, CW2 5GR, United Kingdom

      IIF 15
  • Pratt-thompson, Duncan
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 16
  • Pratt Thompson, Duncan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 17
  • Pratt-thompson, Duncan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pratt-thompson, Duncan
    British

    Registered addresses and corresponding companies
    • 14, Fairhaven, Weston, Crewe, CW2 5GG, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    BRAND ROUTES LTD
    - now 07053767
    GLOBAL GARDEN SOLUTIONS LTD
    - 2017-08-15 07053767
    7 St. Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -50,175 GBP2024-12-31
    Officer
    2015-06-24 ~ now
    IIF 18 - Director → ME
  • 2
    HLR (CHESHIRE) LIMITED
    - now 01571614
    H. & L. RUSSEL LIMITED
    - 2020-06-03 01571614
    C/o Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,275 GBP2018-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    Q-55 LTD
    15492955
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -554 GBP2024-12-31
    Officer
    2024-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    Q-CLIMATES LIMITED
    - now 09814422
    SCOTT BROTHERS HIRE AND SALES LTD
    - 2020-11-24 09814422
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,236 GBP2024-12-31
    Officer
    2015-10-08 ~ now
    IIF 11 - Director → ME
  • 5
    Q-PRODUCT MARKETING LTD
    14812793
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -92,315 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    QUARTERMAINE BRANDS LIMITED
    - now 09814104
    SCOTT TRUSTED STORAGE LTD
    - 2020-06-03 09814104
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -175,754 GBP2024-12-31
    Officer
    2015-10-07 ~ now
    IIF 19 - Director → ME
  • 7
    QUARTERMAINE DISTRIBUTION LTD
    12586495
    C/o Azets Holdings Ltd, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,848 GBP2021-12-31
    Officer
    2020-06-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    SBL REALISATIONS LIMITED
    - now 07763432
    SCOTT BROTHERS LIMITED
    - 2020-07-07 07763432 00800817
    SCOTT BROTHERS DISTRIBUTION LIMITED
    - 2011-10-20 07763432
    C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    THE GREAT PRODUCT GROUP LIMITED
    - now 08307565
    DIRECT RETAIL PRODUCTS LIMITED - 2017-02-09
    2-3 Winckley Court Chapel St, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,643 GBP2022-12-31
    Officer
    2020-06-11 ~ now
    IIF 13 - Director → ME
    2013-04-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    BRAND ROUTES LTD
    - now 07053767
    GLOBAL GARDEN SOLUTIONS LTD - 2017-08-15
    7 St. Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -50,175 GBP2024-12-31
    Person with significant control
    2017-08-16 ~ 2023-05-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2023-09-01 ~ 2024-05-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    MISUMARU UK LTD
    07372838
    Unit 9a Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,575 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 6 - Has significant influence or control OE
  • 3
    Q-CLIMATES LIMITED
    - now 09814422
    SCOTT BROTHERS HIRE AND SALES LTD
    - 2020-11-24 09814422
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,236 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF 1 - Has significant influence or control OE
  • 4
    QUARTERMAINE BRANDS LIMITED
    - now 09814104
    SCOTT TRUSTED STORAGE LTD
    - 2020-06-03 09814104
    The Weston Centre, Weston Road, Crewe, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -175,754 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    SCOTT SUCCESSORS LTD - now
    SCOTT BROTHERS LTD.
    - 2011-10-13 00800817 07763432
    SCOTT BROS. (DISTRIBUTORS) LIMITED - 2002-08-07
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2011-09-30
    IIF 17 - 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.