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

Fisher, Duncan Mark

    Related profiles found in government register
  • Fisher, Duncan Mark
    British charity administrator born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ

      IIF 1
  • Fisher, Duncan Mark
    British charity manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lulworth House, Monk Street, Abergavenny, Gwent, NP7 5NP

      IIF 2
    • icon of address Lulworth House, Monk Street, Abergavenny, NP7 5PN

      IIF 3
    • icon of address 12b, Pen-y-lan Road, Cardiff, CF24 3PF, United Kingdom

      IIF 4
    • icon of address Tamarisk House, 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ

      IIF 5 IIF 6 IIF 7
    • icon of address Heron House, Chiswick Mall, London, London, W4 2PR

      IIF 8
    • icon of address Heron House, Chiswick Mall, London, W4 2PR

      IIF 9
    • icon of address Atria Associates Ltd, Westmead House, 123 Westmead Road, Sutton, Surrey, SM1 4JH, England

      IIF 10
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 11
  • Fisher, Duncan Mark
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ

      IIF 12
  • Fisher, Duncan Mark
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lulworth House, Monk Street, Abergavenny, NP7 5PN, Wales

      IIF 13
  • Fisher, Duncan Mark
    British social entrepreneur born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, University Of Chester, Castle Drive, Chester, Cheshire, CH1 1SL

      IIF 14
    • icon of address 37, Upper House Farm, Crickhowell, Powys, NP8 1BZ, United Kingdom

      IIF 15
  • Mr Duncan Mark Fisher
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lulworth House, Monk Street, Abergavenny, Gwent, NP7 5NP

      IIF 16
    • icon of address Lulworth House, Monk Street, Abergavenny, NP7 5PN, Wales

      IIF 17
    • icon of address Heron House, Chiswick Mall, London, W4 2PR, Uk

      IIF 18
    • icon of address 3, Linney Court, Tattenhoe, Milton Keynes, MK4 3EF, England

      IIF 19
  • Fisher, Duncan Mark
    British

    Registered addresses and corresponding companies
  • Fisher, Duncan Mark
    British charity manager

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ

      IIF 23
  • Fisher, Duncan Mark
    British manager

    Registered addresses and corresponding companies
    • icon of address 37 Upper House Farm, Crickhowell, Powys

      IIF 24
  • Fisher, Duncan Mark

    Registered addresses and corresponding companies
    • icon of address Lulworth House, Monk Street, Abergavenny, NP7 5PN

      IIF 25
    • icon of address 12b, Pen-y-lan Road, Cardiff, CF24 3PF, United Kingdom

      IIF 26
    • icon of address Riverside Innovation Centre, University Of Chester, Castle Drive, Chester, Cheshire, CH1 1SL

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    DAD INFO LTD - 2009-09-28
    icon of address 37 Upper House Farm, Crickhowell, Powys, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 2
    THE FAMILY INITIATIVE LTD - 2016-09-30
    GLOBAL FAMILY LTD - 2016-05-31
    FAMILY MEDIA GLOBAL LTD - 2016-05-04
    DUNCAN FISHER LIMITED - 2015-10-22
    icon of address Lulworth House, Monk Street, Abergavenny, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12b Pen-y-lan Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-02-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Lulworth House, Monk Street, Abergavenny, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Riverside Innovation Centre University Of Chester, Castle Drive, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-03-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address 37 Upper House Farm, Crickhowell, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 3 Linney Court, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 8 Ashgrove Road, Redland, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-03 ~ 2003-06-05
    IIF 24 - Secretary → ME
    icon of calendar 1998-03-20 ~ 1999-10-13
    IIF 20 - Secretary → ME
  • 2
    icon of address Pentagram Design, 11 Needham Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,159 GBP2023-04-30
    Officer
    icon of calendar 2007-05-14 ~ 2011-04-01
    IIF 10 - Director → ME
  • 3
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ 2019-11-25
    IIF 3 - Director → ME
    icon of calendar 2016-03-15 ~ 2019-11-25
    IIF 25 - Secretary → ME
  • 4
    CONSERVATION FARMING TRUST - 2024-12-18
    icon of address C/o Cric, Beaufort Street, Crickhowell, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    118,481 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2017-10-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-10-13
    IIF 18 - Right to appoint or remove directors OE
  • 5
    MULTIMODAL FINANCE LIMITED - 2008-07-11
    icon of address 8 Ashgrove Road, Redland, Bristol
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -504,040 GBP2024-03-31
    Officer
    icon of calendar 1998-04-16 ~ 2003-06-05
    IIF 12 - Director → ME
    icon of calendar 1996-03-15 ~ 2003-06-05
    IIF 21 - Secretary → ME
  • 6
    icon of address 3 Linney Court, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-05-23
    IIF 8 - Director → ME
  • 7
    FATHERS DIRECT - 2007-10-26
    icon of address 57 Chevening Road, Greenwich, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-02-08 ~ 1999-03-01
    IIF 5 - Director → ME
    icon of calendar 1999-02-08 ~ 2009-01-31
    IIF 23 - Secretary → ME
  • 8
    ACTION FOR CONSERVATION THROUGH TOURISM - 2003-06-23
    icon of address Create Centre Smeaton Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-31
    IIF 1 - Director → ME
    icon of calendar 2003-01-08 ~ 2005-07-27
    IIF 7 - Director → ME
    icon of calendar 1997-08-28 ~ 2005-07-27
    IIF 22 - Secretary → 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.