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

Mcclure Fisher, Duncan David

    Related profiles found in government register
  • Mcclure Fisher, Duncan David
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hazelwoods, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 1
    • Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 2
    • 88, Leadenhall Street, London, EC3A 3BP, England

      IIF 3 IIF 4
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 5
    • Unit 6, Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 6
  • Mcclure Fisher, Duncan David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 7
    • Unit 6, 60 Portman Road, Reading, RG30 1EA, England

      IIF 8
  • Mcclure-fisher, Duncan David
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marlow Road, Henley-on-thames, RG9 2HT

      IIF 9
    • Flat 1, 52, High Street, Wargrave, Reading, RG10 8BY, England

      IIF 10
  • Mcclure-fisher, Duncan David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Harpsden House, Gillots Lane, Harpsden, Henley On Thames, South Oxfordshire, RG94AY, United Kingdom

      IIF 11
  • Mcclure Fisher, Duncan David
    British systems director born in March 1964

    Registered addresses and corresponding companies
    • 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ

      IIF 12
  • Mcclure Fisher, Duncan David
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 13
    • The Minister, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 14
  • Mcclure Fisher, Duncan David
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 15
  • Mcclure Fisher, Duncan David
    British company secretary born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quandrant House, 20 Broad Street, Reading, Berkshire, RG1 7QE

      IIF 16
  • Mcclure Fisher, Duncan David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 17
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 18
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 19 IIF 20 IIF 21
  • Mcclure Fisher, Duncan David
    British insurance born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcclure Fisher, Duncan David
    British insurance executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quandrant House, 20 Broad Street, Reading, Berkshire, RG1 7QE

      IIF 26
  • Mcclure Fisher, Duncan David
    British

    Registered addresses and corresponding companies
    • 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ

      IIF 27
  • Mcclure Fisher, Duncan David
    British company secretary

    Registered addresses and corresponding companies
    • Harpsden House, Gillotts Lane Harpsden, Henley On Thames, Oxfordshire, RG9 4AY

      IIF 28
    • 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ

      IIF 29
  • Mcclure Fisher, Duncan

    Registered addresses and corresponding companies
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 30
  • Mr Duncan Mcclure Fisher
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60, Portman Road, Reading, Reading, Berkshire, RG30 1EA, England

      IIF 31
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 32 IIF 33
  • Mr Duncan David Mcclure Fisher
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hazelwoods, Staverton Court, Cheltenham, GL51 0UX, United Kingdom

      IIF 34
    • Hazlewoods Llp Staverton Court, Staverton, Cheltenham, GL51 0UX, England

      IIF 35
    • Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 36
    • Flat 1, 52, High Street, Wargrave, Reading, RG10 8BY, England

      IIF 37
    • Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 38 IIF 39 IIF 40
    • Unit 6, 60 Portman Road, Reading, RG30 1EA, England

      IIF 41
    • Unit 6, Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 42
  • Mr Duncan David Mcclure Fisher
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 60 Portman Road, Reading, RG30 1EA, England

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    52 HIGH STREET (WARGRAVE) LIMITED
    10965374
    17 Ballards Green, Burgh Heath, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 37 - Has significant influence or control OE
  • 2
    58 PORTMAN ROAD MANAGEMENT COMPANY LTD
    08717770
    The Minister, 58 Portman Road, Reading, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2014-01-03 ~ 2025-12-31
    IIF 14 - Director → ME
  • 3
    BNP PARIBAS CARDIF LIMITED - now
    WARRANTY DIRECT LIMITED
    - 2018-01-02 03233010 03233012
    Pkf Gm 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (23 parents, 5 offsprings)
    Officer
    1996-08-02 ~ 2014-02-07
    IIF 22 - Director → ME
    1996-08-02 ~ 1997-04-08
    IIF 29 - Secretary → ME
  • 4
    ECARNOMY LTD
    05017764 10486016
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    ECARNOMY LTD
    10486016 05017764
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    EPG NOMINEES LIMITED
    06785270
    Unit 6 Portman Road, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    EQUITY & PROVIDENT LIMITED
    - now 11472360
    EQUITY PROVIDENT LIMITED
    - 2020-09-29 11472360
    INTELLIGENT MOTORING LTD
    - 2020-03-16 11472360 04118416, 07019754
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    HEMDEAN HOUSE SCHOOL LIMITED
    01085850
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (57 parents)
    Equity (Company account)
    76,212 GBP2023-08-31
    Officer
    1993-11-14 ~ 1996-12-31
    IIF 12 - Director → ME
    1995-01-22 ~ 1996-12-31
    IIF 27 - Secretary → ME
  • 9
    INSURE MY EXCESS LIMITED
    06983513
    60 Portman Road, Reading, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,380 GBP2024-08-31
    Person with significant control
    2023-04-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INTELLIGENT MOTORING LTD
    - now 07019754 04118416, 11472360
    EQUITY AND PROVIDENT LIMITED
    - 2020-03-30 07019754
    Unit 6 60 Portman Road, Reading, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,658,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-07-14 ~ 2024-11-25
    IIF 18 - Director → ME
    Person with significant control
    2016-07-14 ~ 2024-11-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    INTERSTATE NATIONAL DEALER SERVICES LTD
    04399548
    Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-04-10 ~ 2014-02-07
    IIF 23 - Director → ME
  • 12
    JULIANS HAIR SALONS LIMITED
    07546499
    Hazlewoods Llp Staverton Court, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,104 GBP2024-03-31
    Officer
    2011-03-03 ~ 2020-11-24
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    LOVEROCK ROAD TRADING ESTATE MANAGEMENT COMPANY LIMITED
    11418437
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 14
    MINSTER SOFTWARE LIMITED
    09669182
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,571 GBP2024-12-31
    Officer
    2015-07-03 ~ 2024-11-25
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-25
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control OE
  • 15
    MOTOKIKI LTD
    12486091
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,540 GBP2024-12-31
    Officer
    2020-02-26 ~ 2024-11-25
    IIF 17 - Director → ME
  • 16
    MOTOR ANGEL LIMITED
    08199729
    Unit 6 60 Portman Road, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -133,934 GBP2024-12-31
    Officer
    2016-08-01 ~ 2024-11-25
    IIF 8 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-11-25
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    MOTOR DEALER SOFTWARE LTD
    07914006
    25 Nyes Lane, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-18 ~ 2012-01-18
    IIF 11 - Director → ME
  • 18
    MOTOR WARRANTY DIRECT LTD
    - now 12035482 03233012
    MOTOREASY GAP LIMITED
    - 2020-12-29 12035482
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 13 - Director → ME
  • 19
    MOTOREASY LIMITED
    - now 08423198 10109424
    MOTOR EASY LIMITED
    - 2017-04-10 08423198 10109424
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,913 GBP2024-12-31
    Officer
    2015-11-04 ~ 2024-11-25
    IIF 20 - Director → ME
    2015-11-04 ~ 2024-11-25
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-25
    IIF 40 - Has significant influence or control OE
  • 20
    MOTOREASY SERVICES LIMITED
    10109424 08423198, 08423198
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    434,869 GBP2024-12-31
    Officer
    2016-04-07 ~ 2024-11-25
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-11-25
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PHYLLIS COURT MEMBERS CLUB LIMITED
    00088274
    Marlow Road, Henley-on-thames
    Active Corporate (87 parents)
    Officer
    2022-05-24 ~ 2025-07-30
    IIF 9 - Director → ME
  • 22
    RISK BANK LTD
    04957430
    Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2003-11-10 ~ 2014-02-07
    IIF 24 - Director → ME
  • 23
    SHEPHERD COMPELLO LTD
    - now 04695072 09264296
    EPG INSURANCE SERVICES LIMITED - 2014-11-13 09264296
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    88 Leadenhall Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    2017-11-28 ~ now
    IIF 3 - Director → ME
  • 24
    SHEPHERD GLOBAL LIMITED
    - now 08601855
    SHEPHERD ENTREPRENERIAL SERVICES LIMITED - 2013-11-06
    88 Leadenhall Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,800,373 GBP2021-12-31
    Officer
    2025-05-01 ~ now
    IIF 4 - Director → ME
  • 25
    WARRANTY ASSIST LTD
    - now 06763903 08903033
    MOTOR DEALER SOFTWARE (UK) LIMITED - 2015-11-26 08903033
    Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    193,559 GBP2024-12-31
    Officer
    2016-08-01 ~ 2024-11-25
    IIF 7 - Director → ME
    Person with significant control
    2016-12-02 ~ 2024-11-25
    IIF 33 - Has significant influence or control OE
  • 26
    WARRANTY DIRECT LIMITED - now 03233010
    MOTOR WARRANTY DIRECT LIMITED
    - 2018-01-02 03233012 12035482
    Pkf Gm 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1996-08-02 ~ 2014-02-07
    IIF 16 - Director → ME
    1996-08-02 ~ 2008-04-04
    IIF 28 - Secretary → ME
  • 27
    WD (AUSTRALIA) LIMITED
    - now 03870871
    HILLGATE (89) LIMITED
    - 2000-01-18 03870871 04235932, 04296690, 03908235... (more)
    Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2000-01-18 ~ 2014-02-07
    IIF 26 - 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.