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 David Mcclure Fisher

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

    Resident in England

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

      IIF 1
    • icon of address Hazlewoods Llp Staverton Court, Staverton, Cheltenham, GL51 0UX, England

      IIF 2
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 3
    • icon of address Flat 1, 52, High Street, Wargrave, Reading, RG10 8BY, England

      IIF 4
    • icon of address Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 6, 60 Portman Road, Reading, RG30 1EA, England

      IIF 8
    • icon of address Unit 6, Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 9
  • Mr Duncan David Mcclure Fisher
    British born in March 2022

    Resident in England

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

      IIF 10
  • Mr Duncan Mcclure Fisher
    British born in March 1964

    Resident in England

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

      IIF 11
    • icon of address Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 12 IIF 13
  • Mcclure Fisher, Duncan David
    British born in March 1964

    Resident in England

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

      IIF 14
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 15
    • icon of address 88, Leadenhall Street, London, EC3A 3BP, England

      IIF 16 IIF 17
    • icon of address Unit 6, 60 Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 18
    • icon of address Unit 6, Portman Road, Reading, Berkshire, RG30 1EA, England

      IIF 19
  • Mcclure Fisher, Duncan David
    British company director born in March 1964

    Resident in England

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

      IIF 20
    • icon of address Unit 6, 60 Portman Road, Reading, RG30 1EA, England

      IIF 21
  • Mcclure-fisher, Duncan David
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 52, High Street, Wargrave, Reading, RG10 8BY, England

      IIF 22
  • Mcclure-fisher, Duncan David
    British director born in March 1964

    Resident in England

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

      IIF 23
    • icon of address Harpsden House, Gillots Lane, Harpsden, Henley On Thames, South Oxfordshire, RG94AY, United Kingdom

      IIF 24
  • Mcclure Fisher, Duncan David
    British systems director born in March 1964

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

      IIF 25
  • Mcclure Fisher, Duncan David
    British born in March 1964

    Resident in United Kingdom

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

      IIF 26
    • icon of address The Minister, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 27
  • Mcclure Fisher, Duncan David
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 28
  • Mcclure Fisher, Duncan David
    British company secretary born in March 1964

    Resident in United Kingdom

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

      IIF 29
  • Mcclure Fisher, Duncan David
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 30
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

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

      IIF 32 IIF 33 IIF 34
  • 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
    • icon of address Quandrant House, 20 Broad Street, Reading, Berkshire, RG1 7QE

      IIF 39
  • Mcclure Fisher, Duncan David
    British

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

      IIF 40
  • Mcclure Fisher, Duncan David
    British company secretary

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

      IIF 41
    • icon of address 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ

      IIF 42
  • Mcclure Fisher, Duncan

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

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 17 Ballards Green, Burgh Heath, Tadworth, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address The Minister, 58 Portman Road, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    EQUITY PROVIDENT LIMITED - 2020-09-29
    INTELLIGENT MOTORING LTD - 2020-03-16
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 60 Portman Road, Reading, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,380 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    MOTOREASY GAP LIMITED - 2020-12-29
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 26 - Director → ME
  • 10
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    EPG INSURANCE SERVICES LIMITED - 2014-11-13
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 16 - Director → ME
  • 11
    SHEPHERD ENTREPRENERIAL SERVICES LIMITED - 2013-11-06
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,800,373 GBP2021-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Director → ME
Ceased 16
  • 1
    WARRANTY DIRECT LIMITED - 2018-01-02
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 2014-02-07
    IIF 35 - Director → ME
    icon of calendar 1996-08-02 ~ 1997-04-08
    IIF 42 - Secretary → ME
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,212 GBP2023-08-31
    Officer
    icon of calendar 1993-11-14 ~ 1996-12-31
    IIF 25 - Director → ME
    icon of calendar 1995-01-22 ~ 1996-12-31
    IIF 40 - Secretary → ME
  • 3
    EQUITY AND PROVIDENT LIMITED - 2020-03-30
    icon of address Unit 6 60 Portman Road, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,658,213 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2024-11-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2024-11-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2014-02-07
    IIF 36 - Director → ME
  • 5
    icon of address Hazlewoods Llp Staverton Court, Staverton, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,104 GBP2024-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2020-11-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,571 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2024-11-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -205,540 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2024-11-25
    IIF 30 - Director → ME
  • 8
    icon of address Unit 6 60 Portman Road, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,934 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-11-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-11-25
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address 25 Nyes Lane, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-18
    IIF 24 - Director → ME
  • 10
    MOTOR EASY LIMITED - 2017-04-10
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,232,913 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2024-11-25
    IIF 33 - Director → ME
    icon of calendar 2015-11-04 ~ 2024-11-25
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-25
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    434,869 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2024-11-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-11-25
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Marlow Road, Henley-on-thames
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2025-07-30
    IIF 23 - Director → ME
  • 13
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2014-02-07
    IIF 37 - Director → ME
  • 14
    MOTOR DEALER SOFTWARE (UK) LIMITED - 2015-11-26
    icon of address Unit 6 60 Portman Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    193,559 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-11-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2024-11-25
    IIF 13 - Has significant influence or control OE
  • 15
    MOTOR WARRANTY DIRECT LIMITED - 2018-01-02
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-02 ~ 2014-02-07
    IIF 29 - Director → ME
    icon of calendar 1996-08-02 ~ 2008-04-04
    IIF 41 - Secretary → ME
  • 16
    HILLGATE (89) LIMITED - 2000-01-18
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2014-02-07
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.