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

Vercoe, Duncan Edward

    Related profiles found in government register
  • Vercoe, Duncan Edward
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 1
  • Vercoe, Duncan Edward
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 2
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 3h Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, United Kingdom

      IIF 7
    • icon of address The Stables, Manor Farm Court, Priors Marston, Southam, CV47 7AB, England

      IIF 8
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 9
    • icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, RG40 2BB, England

      IIF 10
  • Vercoe, Duncan Edward
    British director and company secretary born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 11
  • Vercoe, Duncan Edward
    British property developer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 12 IIF 13
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 14 IIF 15
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 16
  • Vercoe, Duncan Edward
    British property development born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 17
  • Vercoe, Duncan Edward, Mr.
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 South Bar, Banbury, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 18
  • Vercoe, Duncan Edward
    British Citizen business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, New Hall Lane, Preston, Lancashire, PR1 5NX, United Kingdom

      IIF 19
  • Vercoe, Duncan Edward
    British Citizen director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Broadwater Down, Tunbridge Wells, Kent, TN2 5NU

      IIF 20
  • Vercoe, Duncan Edward
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 21
  • Vercoe, Duncan Edward
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Duncan Edward Vercoe
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 35 IIF 36
    • icon of address Unit 3a, Grants Hill Way, Daventry, NN11 3UB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 3h Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, United Kingdom

      IIF 46
    • icon of address Unit 7b, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB

      IIF 47
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 48
    • icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, RG40 2BB, England

      IIF 49
  • Mr. Duncan Edward Vercoe
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 South Bar, Banbury, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 50
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 51
  • Mr Duncan Edward Vercoe
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 52
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 53
    • icon of address Unit 3a, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 54
    • icon of address Unit 3a Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 55
    • icon of address Wey Court West, Union Road, Farnham, GU9 7PT, England

      IIF 56 IIF 57 IIF 58
  • Mr Duncan Edward Vercoe
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, NN11 3UB, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Unit 3a Manor Business Park Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    DSV CIVIL ENGINNERING LIMITED - 2025-01-23
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    TH SILVERSTONE LIMITED - 2025-06-06
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,019 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    FENWAY CONSTRUCTION LTD - 2025-09-15
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Unit 3a Grants Hill Way, Daventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    TALBOT CONSTRUCTION LIMITED - 2025-09-15
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,953 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,894 GBP2024-02-29
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 44 South Bar, Banbury, South Bar Street, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3a Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    160,389 GBP2024-02-29
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,240 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,918 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    FENWAY CIVIL ENGINEERING LTD - 2025-06-06
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3a Grants Hill Way, Daventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,620 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -546,058 GBP2022-11-23 ~ 2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3a, Manor Business Park Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 3a Grants Hill Way, Daventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 4 Doodstone Nook, Lostock Hall, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-13 ~ 2010-10-20
    IIF 20 - Director → ME
  • 2
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2021-02-05
    IIF 8 - Director → ME
  • 3
    icon of address 8 Meadow Drive, Middleton Cheney, Banbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,139 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2021-11-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2021-12-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,790 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-04
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 5
    KAINAZ LTD - 2008-06-24
    icon of address 41 New Hall Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2010-01-01
    IIF 19 - Director → ME
  • 6
    icon of address Unit 3a Grants Hill Way, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,620 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-07 ~ 2023-01-17
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address Cleaver Property Management, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2024-05-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-04-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.