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

Mr Duncan Stuart Brown

    Related profiles found in government register
  • Mr Duncan Stuart Brown
    British born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Pool House Farm, Clunbury, Craven Arms, SY7 0HG, England

      IIF 1
    • icon of address Pool House Farm, Clunbury, Craven Arms, Shropshire, SY7 0HG

      IIF 2
    • icon of address Pool House Farm, Clunbury, Craven Arms, Shropshire, SY7 0HG, Great Britain

      IIF 3
    • icon of address Twas The Bungalow, Clunbury, Craven Arms, SY7 0HE, England

      IIF 4
  • Brown, Duncan Stuart
    British company director born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13a Kenway Road, London, SW5 0RP

      IIF 5 IIF 6
    • icon of address Pool House Farm, Clunbury, Craven Arms, Shropshire, SY7 0HG, Uk

      IIF 7
  • Brown, Duncan Stuart
    British property developer born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Twas The Bungalow, Clunbury, Craven Arms, SY7 0HE, England

      IIF 8
    • icon of address The Chapel, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN

      IIF 9
  • Brown, Duncan Stuart
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushton Grange, Rushton, Kettering, Northamptonshire, NN14 1RP

      IIF 10 IIF 11 IIF 12
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 13
  • Brown, Duncan Stuart
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushton Grange, Rushton, Kettering, Northamptonshire, NN14 1RP

      IIF 14
  • Brown, Duncan Stuart
    British property developer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Duncan Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Twas The Bungalow, Clunbury, Craven Arms, SY7 0HE, England

      IIF 22
    • icon of address Rushton Grange, Rushton, Kettering, Northamptonshire, NN14 1RP

      IIF 23 IIF 24 IIF 25
  • Brown, Duncan Stuart
    British property developer

    Registered addresses and corresponding companies
    • icon of address Twas The Bungalow, Clunbury, Craven Arms, SY7 0HE, England

      IIF 26 IIF 27
  • Brown, Duncan Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Twas The Bungalow, Clunbury, Craven Arms, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-07-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Twas The Bungalow, Clunbury, Craven Arms, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1993-07-09 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    22,045 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-08-15 ~ now
    IIF 22 - Secretary → ME
Ceased 15
  • 1
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-03-31
    IIF 17 - Director → ME
    icon of calendar 2004-06-11 ~ 2009-03-31
    IIF 24 - Secretary → ME
    icon of calendar ~ 2000-05-31
    IIF 25 - Secretary → ME
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 1996-07-30 ~ 2009-08-20
    IIF 11 - Director → ME
  • 3
    VISIOMATIC (UK) LIMITED - 1977-12-31
    icon of address 13a Kenway Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    13,056 GBP2024-03-31
    Officer
    icon of calendar 2000-04-12 ~ 2017-10-12
    IIF 6 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-05 ~ 2009-08-20
    IIF 10 - Director → ME
  • 5
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-16
    IIF 20 - Director → ME
    icon of calendar 1996-04-16 ~ 1998-06-03
    IIF 35 - Secretary → ME
  • 6
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    15,946,243 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-03-31
    IIF 16 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 30 - Secretary → ME
  • 7
    GLOVER INSURANCE SERVICES LIMITED - 1980-12-31
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-03-31
    IIF 19 - Director → ME
    icon of calendar 2004-06-11 ~ 2009-03-31
    IIF 33 - Secretary → ME
    icon of calendar ~ 2001-10-15
    IIF 32 - Secretary → ME
  • 8
    icon of address Twas The Bungalow, Clunbury, Craven Arms, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address The Chapel, High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (9 parents)
    Equity (Company account)
    981,532 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2015-02-06
    IIF 9 - Director → ME
    icon of calendar 2002-08-28 ~ 2009-03-31
    IIF 36 - Secretary → ME
  • 10
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-03-31
    IIF 21 - Director → ME
    icon of calendar 2004-07-30 ~ 2009-03-31
    IIF 31 - Secretary → ME
    icon of calendar ~ 1997-11-11
    IIF 34 - Secretary → ME
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,658 GBP2024-03-25
    Officer
    icon of calendar ~ 1999-09-10
    IIF 14 - Director → ME
  • 12
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-11 ~ 2009-03-31
    IIF 12 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 29 - Secretary → ME
  • 13
    icon of address 13a Kenway Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,672 GBP2024-09-30
    Officer
    icon of calendar ~ 2009-09-11
    IIF 18 - Director → ME
    icon of calendar 1991-12-09 ~ 2009-09-11
    IIF 23 - Secretary → ME
  • 14
    BOG VISITOR CENTRE (STIPERSTONES) LIMITED - 2016-02-09
    icon of address The Bog Visitor Centre The Bog, Stiperstones, Minsterley, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2016-01-29
    IIF 7 - Director → ME
    icon of calendar 2014-09-08 ~ 2016-01-29
    IIF 28 - Secretary → ME
  • 15
    icon of address 13a Kenway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    949,580 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2017-10-12
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.