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

Stannett, Duncan William

    Related profiles found in government register
  • Stannett, Duncan William
    British

    Registered addresses and corresponding companies
  • Stannett, Duncan William
    British secretary

    Registered addresses and corresponding companies
    • icon of address 76 Latham Road, Bexleyheath, Kent, DA6 7NQ

      IIF 21
  • Stannett, Duncan William
    British chartered accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 29 Townley Road, Bexleyheath, Kent, DA6 7HY

      IIF 22
  • Stannett, Duncan William

    Registered addresses and corresponding companies
    • icon of address 76, Latham Road, Bexleyheath, Kent, DA6 7NQ, England

      IIF 23
    • icon of address 76, Latham Road, Bexleyheath, Kent, DA6 7NQ, United Kingdom

      IIF 24 IIF 25
    • icon of address 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England

      IIF 26
  • Stannett, Duncan William
    British chartered accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, United Kingdom

      IIF 27
  • Stannett, Duncan
    British chartered accountant (trainee) born in January 1970

    Registered addresses and corresponding companies
    • icon of address 21 Bramley Court, Cheshunt Road, Belvedere, Kent, DA17

      IIF 28
  • Stannett, Duncan William
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

      IIF 29
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 33 IIF 34
    • icon of address 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England

      IIF 35 IIF 36
  • Stannett, Duncan William
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Latham Road, Bexleyheath, Kent, DA6 7NQ, England

      IIF 37
    • icon of address 16-17, Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom

      IIF 38
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 39
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 40
  • Stannett, Duncan William
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Latham Road, Bexleyheath, Kent, DA6 7NQ

      IIF 41 IIF 42
    • icon of address 76, Latham Road, Bexleyheath, Kent, DA6 7NQ, United Kingdom

      IIF 43
    • icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 44
    • icon of address Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, M1 3HY, England

      IIF 45
  • Stannett, Duncan William
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 46
  • Stannett, Duncan William
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-17, Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom

      IIF 47
  • Stannett, Duncan William
    British partner born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 48
  • Stannet, Duncan William
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 49
  • Mr Duncan William Stannett
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

      IIF 50
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 51 IIF 52
    • icon of address 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 4385, 06213685 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    438,834 GBP2021-03-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    2,177,976 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    783,047 GBP2024-09-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,040 GBP2024-11-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    GO ACTIVE LIVING LTD - 2024-12-11
    BIOTECH SYSTEMS LIMITED - 2018-03-27
    ETHICS & ORGANICS LIMITED - 2015-10-27
    PACKAGING PROJECTS LIMITED - 1995-11-06
    HEALTHYFOOD MARKETING LTD. - 2007-06-12
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 18 - Secretary → ME
  • 12
    ECO-FLEX CONSTRUCTION LIMITED - 2009-01-09
    icon of address 16-17 Copperfields Spital Street, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    HAWKWOOD FOODS LIMITED - 2004-08-25
    ORGANIC FOOD BROKERS LIMITED - 2008-01-14
    ECO - FRIENDLY HOLIDAYS LIMITED - 2009-01-09
    ECO-FRIENDLY HOLIDAYS AND ACTIVITIES LIMITED - 2013-10-29
    PREMIER WHOLEFOODS LIMITED - 1992-10-16
    INTREPID TRAVELLERS LIMITED - 2014-04-08
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 17 - Secretary → ME
  • 14
    ECO - FLEX PANELS LIMITED - 2008-12-18
    icon of address 16-17 Copperfields, Spital Street, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    MLD DEVELOPMENTS LIMITED - 2009-03-25
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,609 GBP2024-02-29
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 26 - Secretary → ME
  • 16
    HEALTHYFOOD MARKETING LIMITED - 1995-11-06
    FOSSWOOD LIMITED - 1984-06-27
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 1st Floor, 73-81 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address 16-17 Copperfields, Spital Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 38 - Director → ME
  • 21
    ECO - TRIPS LIMITED - 2008-12-22
    icon of address 16-17 Copperfields, Spital, Street, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 23
    icon of address C/o Barnes Roffe Llp Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 24
    icon of address First Floor, 73-81 Southwark Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,435 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -151,553 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 29
    ECO-FRIENDLY ACTIVITIES LIMITED - 2008-12-22
    HEALTHY BRANDS LIMITED - 2008-01-30
    GREEN SHOPPER LIMITED - 1999-01-29
    icon of address 16-17 Copperfields, Spital Street, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 20
  • 1
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,059 GBP2024-12-31
    Officer
    icon of calendar 1992-06-17 ~ 1996-10-11
    IIF 28 - Director → ME
  • 2
    RICHIE SHARP LIMITED - 2018-10-19
    icon of address Charles Lake House, Claire Causeway, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-03-31
    IIF 46 - Director → ME
  • 3
    ARMADILLO MEDICAL EVENTS AND EXHIBITIONS LIMITED - 2016-06-26
    icon of address 4385, 06265263 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -502,114 GBP2021-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2012-09-03
    IIF 11 - Secretary → ME
  • 4
    icon of address Mays Platt, Clinton Way, Fairlight, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-09-03
    IIF 6 - Secretary → ME
  • 5
    icon of address 61 All Saints Street, Old Town, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-09-03
    IIF 8 - Secretary → ME
  • 6
    icon of address 61 All Saints St, Old Town, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-09-03
    IIF 7 - Secretary → ME
  • 7
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,591,772 GBP2024-03-31
    Officer
    icon of calendar 2003-06-05 ~ 2025-06-04
    IIF 49 - LLP Member → ME
  • 8
    icon of address Suite 21 Evegate Park Barn, Smeeth, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    844 GBP2021-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2015-03-16
    IIF 47 - Director → ME
  • 9
    icon of address 12 Grove Road, Upper Halling, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2001-02-21
    IIF 22 - Director → ME
  • 10
    MLD DEVELOPMENTS LIMITED - 2009-03-25
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,609 GBP2024-02-29
    Officer
    icon of calendar 2008-02-05 ~ 2009-02-18
    IIF 42 - Director → ME
    icon of calendar 2008-02-05 ~ 2009-02-18
    IIF 12 - Secretary → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    437,164 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-12-12
    IIF 37 - Director → ME
  • 12
    icon of address 76 Latham Road, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,059 GBP2017-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2015-03-19
    IIF 43 - Director → ME
  • 13
    icon of address Apartment 24 Marnock House, Kingswood Road, Royal, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2017-02-27
    IIF 13 - Secretary → ME
  • 14
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2021-05-07
    IIF 45 - Director → ME
  • 15
    ALLCART LIMITED - 1991-03-15
    THE LEIGH CTC ENTERPRISE CO. LIMITED - 2003-08-19
    LAT ENTERPRISES LIMITED - 2017-07-17
    THE LEIGH ENTERPRISE COMPANY LTD - 2013-01-09
    THE LEIGH CTC ENTERPRISES CO. LIMITED - 2007-11-02
    icon of address Strood Academy, Carnation Road, Rochester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2014-11-11
    IIF 41 - Director → ME
  • 16
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,878 GBP2021-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2025-05-22
    IIF 16 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-07-31
    Officer
    icon of calendar 2007-04-03 ~ 2012-11-26
    IIF 5 - Secretary → ME
  • 18
    icon of address First Floor, 73-81 Southwark Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-12-11
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SJB BUSINESS CONSULTANTS LIMITED - 2011-08-03
    icon of address First Floor, 73-81 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,599,503 GBP2024-09-30
    Officer
    icon of calendar 2011-07-29 ~ 2011-07-29
    IIF 27 - Director → ME
  • 20
    icon of address Mays Platt, Clinton Way, Fairlight, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-02-08
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.