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

Hussey, Duncan

    Related profiles found in government register
  • Hussey, Duncan

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, England

      IIF 1
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 2 IIF 3 IIF 4
    • 6, Moat Close, Orpington, Kent, BR6 6ET, United Kingdom

      IIF 6
  • Hussey, Duncan Robert

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 7
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 8
  • Hussey, Duncan Robert
    British

    Registered addresses and corresponding companies
  • Hussey, Duncan Robert
    British accountant

    Registered addresses and corresponding companies
    • 22 Stephenson Way, London, NW1 2HD

      IIF 20
    • 91 Princedale Road, London, W11 4NS

      IIF 21
    • 91 Princedale Road, Holland Park, London, W11 4NS

      IIF 22
    • 6 Moat Close, Orpington, Kent, BR6 6ET

      IIF 23 IIF 24
  • Hussey, Duncan Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • 91 Princedale Road, London, W11 4NS

      IIF 25
    • 6 Moat Close, Orpington, Kent, BR6 6ET

      IIF 26
  • Hussey, Duncan Robert
    British director

    Registered addresses and corresponding companies
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 27
  • Hussey, Duncan Robert
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 28
  • Hussey, Duncan Robert
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 29 IIF 30 IIF 31
  • Hussey, Duncan Robert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, England

      IIF 32
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 33
  • Hussey, Duncan Robert
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Stephenson Way, London, NW1 2HD

      IIF 34
    • 91 Princedale Road, London, W11 4NS

      IIF 35
    • 91 Princedale Road, Holland Park, London, W11 4NS

      IIF 36
  • Hussey, Duncan Robert
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussey, Duncan Robert
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 45
    • Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL

      IIF 46
    • Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 47
    • The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 48
  • Hussey, Duncan Robert
    British finance director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-03 ~ now
    IIF 29 - director → ME
  • 2
    91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 6 - secretary → ME
  • 3
    91 Princedale Road, Holland Park, London
    Dissolved corporate (2 parents)
    Officer
    2001-05-16 ~ dissolved
    IIF 36 - director → ME
    2001-05-16 ~ dissolved
    IIF 22 - secretary → ME
  • 4
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (8 parents, 13 offsprings)
    Officer
    2016-12-21 ~ now
    IIF 31 - director → ME
  • 5
    INSPIRATION INC LIMITED - 2016-09-01
    INSPIRATION INK LIMITED - 2016-03-24
    The Big Barn Hambridge Farm, Hambridge Road, Newbury, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 48 - director → ME
  • 6
    M4 DESIGN COMPANY LIMITED - 2017-09-15
    The George Building, Nicholas Road, Notting Dale, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 28 - director → ME
  • 7
    91 Princedale Road, Holland Park London
    Dissolved corporate (2 parents)
    Officer
    1999-09-14 ~ dissolved
    IIF 10 - secretary → ME
  • 8
    WALPORT SCOTT LYNDS LIMITED - 1999-03-23
    91 Princedale Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2004-05-06 ~ dissolved
    IIF 38 - director → ME
    2000-11-15 ~ dissolved
    IIF 15 - secretary → ME
  • 9
    91 Princedale Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2004-04-28 ~ dissolved
    IIF 39 - director → ME
    2004-04-28 ~ dissolved
    IIF 14 - secretary → ME
  • 10
    The George Building Nicholas Road, Notting Dale, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1999-09-15 ~ dissolved
    IIF 17 - secretary → ME
  • 11
    91 Princedale Road, Holland Park London
    Dissolved corporate (2 parents)
    Officer
    1999-09-16 ~ dissolved
    IIF 11 - secretary → ME
  • 12
    BIG MOUTH PUBLIC RELATIONS LIMITED - 2007-01-24
    91 Princedale Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 40 - director → ME
    2004-08-18 ~ dissolved
    IIF 13 - secretary → ME
  • 13
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-08 ~ now
    IIF 4 - secretary → ME
  • 14
    ONCE UPON A TIME MOMENTS LTD - 2014-04-24
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-19 ~ now
    IIF 5 - secretary → ME
  • 15
    PMG FRONTLINE LIMITED - 2011-04-14
    91 Princedale Road, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    819,897 GBP2015-12-31
    Officer
    2017-07-12 ~ dissolved
    IIF 32 - director → ME
  • 16
    FRONTLINE DISPLAY LIMITED - 1998-01-29
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    707,930 GBP2015-12-31
    Officer
    2017-07-12 ~ now
    IIF 33 - director → ME
  • 17
    BIG GROUP INSIGHT LIMITED - 2016-09-01
    BIG BANNER LIMITED - 2016-07-04
    GALORE PRODUCTIONS LIMITED - 2005-01-28
    91 Princedale Road, London
    Dissolved corporate (3 parents)
    Officer
    2001-05-15 ~ dissolved
    IIF 35 - director → ME
    2001-05-15 ~ dissolved
    IIF 21 - secretary → ME
  • 18
    INSPIRATION INC. LIMITED - 2016-03-24
    Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 47 - director → ME
  • 19
    Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 46 - director → ME
  • 20
    BIG GROUP RETAIL LIMITED - 2017-09-15
    91 Princedale Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 49 - director → ME
  • 21
    MEDIA RUN SEARCH LIMITED - 2014-01-23
    91 Princedale Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 43 - director → ME
    2014-07-10 ~ dissolved
    IIF 1 - secretary → ME
  • 22
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-19 ~ now
    IIF 2 - secretary → ME
  • 23
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-01-04 ~ now
    IIF 3 - secretary → ME
  • 24
    BIG MOBILE LIMITED - 2008-06-02
    BIG IMPRESSIONS LIMITED - 2006-04-29
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-01-20 ~ now
    IIF 18 - secretary → ME
  • 25
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2012-05-04 ~ now
    IIF 8 - secretary → ME
  • 26
    SCOTT LYNDS LIMITED - 1996-09-02
    SCOTT RISEMAN ASSOCIATES LIMITED - 1994-11-10
    NICK SCOTT LIMITED - 1991-02-18
    CHECKGIFT LIMITED - 1991-02-06
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    1999-12-17 ~ now
    IIF 30 - director → ME
  • 27
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-10-11 ~ now
    IIF 16 - secretary → ME
  • 28
    Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 44 - director → ME
  • 29
    WHISKEY GALORE PRODUCTIONS LIMITED - 2002-11-29
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-07-02 ~ now
    IIF 45 - director → ME
    2001-07-02 ~ now
    IIF 27 - secretary → ME
Ceased 10
  • 1
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (8 parents, 13 offsprings)
    Officer
    2016-12-21 ~ 2020-05-21
    IIF 7 - secretary → ME
  • 2
    91 Princedale Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    2002-04-11 ~ 2017-08-31
    IIF 41 - director → ME
    2002-04-11 ~ 2017-08-31
    IIF 12 - secretary → ME
  • 3
    BIG NEW MEDIA LIMITED - 2000-02-24
    8 Park Road, Henstridge, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -119,727 GBP2023-12-31
    Officer
    2001-11-30 ~ 2003-12-31
    IIF 19 - secretary → ME
  • 4
    THE BIG AGENCY LIMITED - 2004-01-19
    22 Stephenson Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2001-12-14 ~ 2017-01-19
    IIF 34 - director → ME
    2001-12-14 ~ 2017-01-19
    IIF 20 - secretary → ME
  • 5
    Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Corporate (4 parents)
    Equity (Company account)
    -1,244,499 GBP2024-03-31
    Officer
    2006-07-18 ~ 2008-09-18
    IIF 24 - secretary → ME
  • 6
    FASHION ROCKS GROUP LIMITED - 2010-12-15
    BIG TIME PRODUCTIONS LIMITED - 2007-01-24
    Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,604 GBP2024-03-31
    Officer
    2000-01-01 ~ 2008-09-18
    IIF 26 - secretary → ME
  • 7
    THE BIG AGENCY LIMITED - 2014-04-24
    BIG WORLDWIDE LIMITED - 2008-11-10
    22 Stephenson Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2008-10-30 ~ 2017-01-19
    IIF 42 - director → ME
  • 8
    52-54 High Holborn, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2005-03-15 ~ 2006-06-06
    IIF 23 - secretary → ME
  • 9
    SCOTT LYNDS LIMITED - 1996-09-02
    SCOTT RISEMAN ASSOCIATES LIMITED - 1994-11-10
    NICK SCOTT LIMITED - 1991-02-18
    CHECKGIFT LIMITED - 1991-02-06
    The George Building Nicholas Road, Notting Dale, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2000-01-01 ~ 2020-05-21
    IIF 25 - secretary → ME
  • 10
    BIG WORLDWIDE LIMITED - 2024-02-22
    THE BIG AGENCY LIMITED - 2008-11-10
    BIG PUBLISHING LIMITED - 2004-01-19
    STONEHART PUBLISHING LIMITED - 1997-10-31
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    PRECEDENT SERVICES LIMITED - 1996-12-13
    27 Furnival Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,953,786 GBP2023-12-31
    Officer
    1998-05-05 ~ 2017-01-19
    IIF 37 - director → ME
    2000-12-31 ~ 2017-01-19
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.