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

Duncan, Douglas

    Related profiles found in government register
  • Duncan, Douglas
    British none born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU, United Kingdom

      IIF 1
  • Duncan, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU, United Kingdom

      IIF 2
  • Mr Douglas Duncan
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU

      IIF 3
  • Pilgrim, Duncan Douglas
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside, Javelin Road, Manby, Louth, LN11 8UA, England

      IIF 4
  • Pilgrim, Duncan Douglas
    British draughtsman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside, Javelin Road, Manby, Louth, Lincolnshire, LN11 8UA, England

      IIF 5
  • Mr Duncan Douglas Pilgrim
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside, Javelin Road, Manby, Louth, LN11 8UA, England

      IIF 6
  • Duncan, Douglas Pilgram
    Saint Vincent director born in April 1944

    Resident in Saint Vincent

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Duncan, Douglas
    Vincentian director born in January 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Duncan, Douglas
    Vincentian director born in March 1994

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 9
  • Duncan, Douglas
    Vincentian businessman born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Duncan, Douglas
    Vincentian director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Duncan, Douglas Pilgrim
    Vincentian businessman born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgrim
    Vincentian company secretary/director born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 17
  • Duncan, Douglas Pilgram
    Vincentian business man born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgram
    Vincentian businessman born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 31
    • icon of address Po Box, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 32
  • Duncan, Douglas Pilgram
    Vincentian company director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Duncan, Douglas Pilgram
    Vincentian director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgram
    Vincentian saint vincent and the grenadines born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Douglas Duncan
    Vincentian born in January 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Douglas Duncan
    Filipino born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, England

      IIF 52
  • Mr Douglas Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Douglas Duncen
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Douglas Pilgram Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Mr Douglas Pilgrim Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 73
  • Duncan, Douglas Pilgram
    St. Vincent And The Grendadines businessman born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 74
  • Mr Douglas Pilgram Duncan
    Saint Vincent And The Grenadines born in October 1980

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, CM23 2ND, England

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 10317499: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED - 2017-12-05
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58 Jubilee Drive, Caversfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2021-09-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 11133778: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Moorside Javelin Road, Manby, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 58 Jubilee Drive, Caversfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Moorside, Javelin Road, Manby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 11159153: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 50 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Thornes Office Park, 6 Monckton Rd, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ 2017-03-15
    IIF 40 - Director → ME
  • 2
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED - 2017-12-05
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-09-12
    IIF 34 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-11-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11133778: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2019-03-11
    IIF 41 - Director → ME
  • 5
    icon of address 79 Broad Street, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -111,363 GBP2024-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2023-04-08
    IIF 1 - Director → ME
    icon of calendar 2012-08-23 ~ 2023-04-08
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2023-04-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ 2017-06-19
    IIF 36 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2019-03-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-07-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address 13 Thurso House, Randolph Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2016-11-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-04
    IIF 33 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-26 ~ 2015-12-13
    IIF 7 - Director → ME
    icon of calendar 2015-12-15 ~ 2016-10-12
    IIF 12 - Director → ME
  • 11
    CMS VENTURES LTD - 2015-09-21
    icon of address 6th Floor, 2 London Wall Place, Barbican, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-07-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-08-22
    IIF 72 - Right to appoint or remove directors OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-06-27
    IIF 9 - Director → ME
    icon of calendar 2016-08-18 ~ 2017-07-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-06-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4385, 10044178: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-08-23
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.