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

Soukup, Charles Duncan

    Related profiles found in government register
  • Soukup, Charles Duncan
    British born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • Eastleigh Court, Bishopstrow Road, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 1
    • Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 2 IIF 3 IIF 4
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 6
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, United Kingdom

      IIF 7
    • Second Floor, Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 8
  • Soukup, Charles Duncan
    British company director born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4th Floor, 1, East Parade, Leeds, LS1 2AA, England

      IIF 9
    • Unit 16-17, Mountbatten Business Centre, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 10
    • Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 11 IIF 12
  • Soukup, Charles Duncan
    British director born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 13
    • C/o Mofo Notices Limited, City Point, One Ropemaker Street, London, EC2Y 9AW

      IIF 14
    • Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 15
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 16
    • Eastleigh Stables, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 17
  • Soukup, Charles Duncan
    British company director born in September 1954

    Registered addresses and corresponding companies
    • Le Palais De La Plage, 37 Avenue Princesse Grace, Monte Carlo, 98000, Monaco

      IIF 18
  • Soukup, Charles Duncan
    British director born in September 1954

    Registered addresses and corresponding companies
    • L`eden Tower, 25 Boulevard De Belgique, Monaco, 98000, FOREIGN

      IIF 19
    • 19 Galerie Charles Iii, Monte Carlo, 98000, Monaco

      IIF 20
    • 1 Gramercy Park, Apartment 2, New York, Ny 10003

      IIF 21
  • Charles Soukup
    British born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • Eastleigh Court, Bishopstrow Road, Warminster, BA12 9HW, United Kingdom

      IIF 22
  • Mr Charles Duncan Soukup
    British born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • 31, Lovat Lane, London, EC3R 8EB

      IIF 23
    • Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 24
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW

      IIF 25 IIF 26
    • Eastleigh Stables, Bishopstrow, Warminster, Wiltshire, BA12 9HW

      IIF 27
  • Soukup, Duncan Charles
    British born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • 9et, Gauche, Les Caravelles Bloc A, 25 Bvd Albert 1er, Monaco

      IIF 28
  • Mr Charles Duncan Soukup
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 29
  • Mr Duncan Soukup
    British born in September 1954

    Resident in Monaco

    Registered addresses and corresponding companies
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 23
  • 1
    ALINA HOLDINGS PLC
    - now 05304743 12778411
    THE LOCAL SHOPPING REIT PLC
    - 2020-11-26 05304743 06052985
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    EVER 2525 LIMITED - 2005-01-12
    Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2019-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AULD MUG INNS LIMITED
    - now 08553813
    TARGET GAMES LIMITED
    - 2013-10-25 08553813
    Eastleigh Court, Bishopstrow, Warminster, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    AUTONOMOUS ROBOTICS LIMITED
    - now 08704658
    GO SCIENCE 2013 LIMITED
    - 2014-08-29 08704658
    Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -278,763 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-09-25 ~ 2025-09-11
    IIF 10 - Director → ME
  • 4
    BALTIMORE CAPITAL PLC - now
    BALTIMORE PLC
    - 2006-07-25 02643615
    BALTIMORE TECHNOLOGIES PLC
    - 2005-04-15 02643615 01467493
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (40 parents)
    Officer
    2004-07-06 ~ 2006-02-13
    IIF 19 - Director → ME
  • 5
    CITYPOINT INVESTMENTS PLC
    - now 03813937
    BELLA MEDIA PLC
    - 2010-01-15 03813937
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 6
    DOA EXPLORATION LIMITED
    - now 06922278
    WGP EXPLORATION LIMITED
    - 2018-01-19 06922278
    Second Floor Eastleigh Court, Bishopstrow, Warminster, Wiltshire, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -28,537 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-03-11 ~ now
    IIF 8 - Director → ME
  • 7
    EASTLEIGH COURT LIMITED
    09081226
    Eastleigh Court, Bishopstrow, Warminster, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,427,627 GBP2024-12-31
    Officer
    2014-06-11 ~ 2024-06-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    EASTLEIGH STABLES LIMITED
    09081063
    Eastleigh Stables, Bishopstrow, Warminster, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,151,252 GBP2024-12-31
    Officer
    2014-06-11 ~ 2024-06-21
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    LML ACQUISITION CO PLC
    13024355
    Eastleigh Court, Bishopstrow, Warminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 10
    LML AQUISITIONS PLC
    13013435
    First Floor Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-12 ~ 2020-11-12
    IIF 13 - Director → ME
  • 11
    NORTHPOINT PRINTING LTD
    07017199
    12 Laburnum Grove, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    275,613 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (17 parents)
    Officer
    2019-10-04 ~ now
    IIF 5 - Director → ME
  • 13
    Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (18 parents)
    Officer
    2019-10-04 ~ now
    IIF 3 - Director → ME
  • 14
    Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (15 parents)
    Officer
    2019-10-04 ~ now
    IIF 2 - Director → ME
  • 15
    PALLADIUM INVESTMENTS LIMITED - 2016-02-25
    NOS 7 LIMITED - 2010-10-01
    Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (12 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 16
    NOS HOLDINGS LIMITED
    12459642
    Eastleigh Court Bishopstrow Road, Bishopstrow, Warminster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 22 - Has significant influence or control OE
  • 17
    PEREGRINE PROPERTY COMPANY LIMITED
    09533500
    Eastleigh Court, Bishopstrow, Warminster, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 18
    PRIMORUS INVESTMENTS PLC - now
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC
    - 2012-05-09 03740688
    48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2006-10-12 ~ 2007-07-24
    IIF 20 - Director → ME
  • 19
    RENEWABLE POWER & LIGHT LIMITED
    - now 05817450
    RENEWABLE POWER & LIGHT PLC
    - 2010-12-02 05817450
    ORBITPILOT PUBLIC LIMITED COMPANY - 2006-06-09
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 20
    SALATTHA LIMITED
    - now 12778411
    ALINA HOLDINGS LIMITED
    - 2020-11-26 12778411 05304743
    Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    SURGICAL INNOVATIONS GROUP PLC
    - now 02298163
    HAEMOCELL PLC - 1998-07-07
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2025-09-29 ~ now
    IIF 28 - Director → ME
  • 22
    TAPPIT TECHNOLOGIES (UK) LTD.
    11463522
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,505,343 GBP2019-12-31
    Officer
    2020-12-11 ~ 2021-08-31
    IIF 9 - Director → ME
  • 23
    TINOPOLIS LIMITED - now
    TINOPOLIS PLC
    - 2008-07-18 03832383 04404715
    ACQUISITOR PLC
    - 2005-02-07 03832383
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (23 parents, 23 offsprings)
    Officer
    1999-10-13 ~ 2005-09-15
    IIF 21 - 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.