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

Spence, Duncan

    Related profiles found in government register
  • Spence, Duncan
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos D'iris, Sark, Guernsey, GY10 1SG, Channel Islands

      IIF 1
    • icon of address Clos De Chanterelle, Rue Lucas, Sark, Channel Islands, GY9 0SG

      IIF 2 IIF 3
  • Spence, Duncan
    British printer born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos De Chanterelle, Rue Lucas, Sark, Channel Islands, GY9 0SG

      IIF 4
  • Spence, Duncan
    British printer & publisher born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos D'iris, Rue Lucas, Sark, Guernsey, GY10 1SG, Channel Islands

      IIF 5
  • Spence, Duncan
    British publisher born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ, United Kingdom

      IIF 6
    • icon of address Clos De Chanterelle, Rue Lucas, Sark, Channel Islands, GY9 0SG

      IIF 7 IIF 8
  • Spence, Duncan
    British director born in March 1943

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 3, Isis Court, Wyndyke Furlong Abingdon Business Park, Abingdon, OX14 1DZ, United Kingdom

      IIF 9 IIF 10
  • Spence, Duncan
    British company director born in March 1943

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm Stables, Corscombe, Dorchester, Dorset, DT2 0NX, England

      IIF 11
  • Spence, Duncan
    British retired born in March 1943

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
  • Duncan Spence
    British born in March 1943

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Camana Bay, Grand Cayman, KY1-9006, Cayman Islands

      IIF 13
  • Duncan Spence
    British, born in March 1943

    Registered addresses and corresponding companies
    • icon of address 16, Cornet Street, St Peter Port, GY1 1LF, Guernsey

      IIF 14
  • Mr Duncan Spence
    British born in March 1943

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3 Isis Court, Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DZ

      IIF 15
    • icon of address 3, Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ

      IIF 16 IIF 17
    • icon of address Unit 3, Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ

      IIF 18
    • icon of address 16 Cornet Street, 16 Cornet Street, St. Peter Port, Guernsey, GY1 1LF, Channel Islands

      IIF 19
    • icon of address 16, Cornet Street, St. Peter Port, Guernsey, GY1 1LF, Channel Islands

      IIF 20
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 21
    • icon of address 16, Cornet Street, St Peter Port, Guernsey, Channel Islands

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    GOSCOPE LIMITED - 1988-07-14
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 2 - Director → ME
  • 3
    TEMPUS ADVERTISING LIMITED - 1978-12-31
    CASSIS PUBLISHING COMPANY LIMITED - 2003-10-02
    TEMPUS HOUSE OF PUBLISHERS LIMITED - 1991-08-06
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    89,307 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Cornet Street, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-04-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    PORTICO PROPERTY LIMITED - 2016-10-13
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -830,898 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    GREETINGS CARDS ONLINE LIMITED - 2015-07-01
    icon of address 3 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -59,929 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Lombardy House, 16 Cornet Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-08-04 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
  • 8
    RICKETY BRIDGE WINERY LTD - 2017-02-09
    icon of address Yew Tree Farm Stables, Corscombe, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,451 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    E.W.MORRIS(OXFORD)LIMITED - 1999-08-02
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -968,012 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,445,602 GBP2024-12-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address Unit 3 Isis Court, Wyndyke Furlong Abingdon Business Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    56,359 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    BUYJEWEL LIMITED - 1994-12-13
    icon of address Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    icon of calendar 1994-11-23 ~ 1998-03-31
    IIF 7 - Director → ME
  • 2
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2021-11-26
    IIF 12 - Director → ME
  • 3
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    193,558 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 20 - Has significant influence or control OE
  • 4
    ALTERGRAPHICS LIMITED - 2007-07-11
    MOONPIG LIMITED - 2001-03-29
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2011-07-22
    IIF 3 - Director → ME
  • 5
    OX-OP LTD - 1996-01-19
    icon of address 1b Sycamore Business Park, Dishforth Road, Thirsk, Nth Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-26 ~ 1999-01-13
    IIF 8 - Director → ME
  • 6
    BURGESS & SON (ABINGDON) LIMITED - 1989-04-06
    icon of address 10 Broad Street, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,727 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-10-26
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.