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

Hussey, Duncan Robert

    Related profiles found in government register
  • Hussey, Duncan Robert
    British

    Registered addresses and corresponding companies
  • Hussey, Duncan Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Stephenson Way, London, NW1 2HD

      IIF 12
    • icon of address 91 Princedale Road, London, W11 4NS

      IIF 13
    • icon of address 91 Princedale Road, Holland Park, London, W11 4NS

      IIF 14
    • icon of address 6 Moat Close, Orpington, Kent, BR6 6ET

      IIF 15 IIF 16
  • Hussey, Duncan Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 91 Princedale Road, London, W11 4NS

      IIF 17
    • icon of address 6 Moat Close, Orpington, Kent, BR6 6ET

      IIF 18
  • Hussey, Duncan Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 19
  • Hussey, Duncan Robert

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 20
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 21
  • Hussey, Duncan Robert
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 22
  • Hussey, Duncan Robert
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 23 IIF 24 IIF 25
  • Hussey, Duncan Robert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 26
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 27
  • Hussey, Duncan

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 28
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 29 IIF 30 IIF 31
    • icon of address 6, Moat Close, Orpington, Kent, BR6 6ET, United Kingdom

      IIF 33
  • Hussey, Duncan Robert
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stephenson Way, London, NW1 2HD

      IIF 34
    • icon of address 91 Princedale Road, London, W11 4NS

      IIF 35
    • icon of address 91 Princedale Road, Holland Park, London, W11 4NS

      IIF 36
  • Hussey, Duncan Robert
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussey, Duncan Robert
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 45
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL

      IIF 46
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 47
    • icon of address The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 48
  • Hussey, Duncan Robert
    British finance director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 91 Princedale Road, Holland Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2001-05-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 25 - Director → ME
  • 5
    INSPIRATION INC LIMITED - 2016-09-01
    INSPIRATION INK LIMITED - 2016-03-24
    icon of address The Big Barn Hambridge Farm, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 48 - Director → ME
  • 6
    M4 DESIGN COMPANY LIMITED - 2017-09-15
    icon of address The George Building, Nicholas Road, Notting Dale, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 91 Princedale Road, Holland Park London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    WALPORT SCOTT LYNDS LIMITED - 1999-03-23
    icon of address 91 Princedale Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2000-11-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address 91 Princedale Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-04-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    icon of address 91 Princedale Road, Holland Park London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    BIG MOUTH PUBLIC RELATIONS LIMITED - 2007-01-24
    icon of address 91 Princedale Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2004-08-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 31 - Secretary → ME
  • 14
    ONCE UPON A TIME MOMENTS LTD - 2014-04-24
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 32 - Secretary → ME
  • 15
    PMG FRONTLINE LIMITED - 2011-04-14
    icon of address 91 Princedale Road, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    819,897 GBP2015-12-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 26 - Director → ME
  • 16
    FRONTLINE DISPLAY LIMITED - 1998-01-29
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    707,930 GBP2015-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 27 - Director → ME
  • 17
    BIG GROUP INSIGHT LIMITED - 2016-09-01
    BIG BANNER LIMITED - 2016-07-04
    GALORE PRODUCTIONS LIMITED - 2005-01-28
    icon of address 91 Princedale Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2001-05-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    INSPIRATION INC. LIMITED - 2016-03-24
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 46 - Director → ME
  • 20
    BIG GROUP RETAIL LIMITED - 2017-09-15
    icon of address 91 Princedale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 49 - Director → ME
  • 21
    MEDIA RUN SEARCH LIMITED - 2014-01-23
    icon of address 91 Princedale Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-07-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 22
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 29 - Secretary → ME
  • 23
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 30 - Secretary → ME
  • 24
    BIG MOBILE LIMITED - 2008-06-02
    BIG IMPRESSIONS LIMITED - 2006-04-29
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 10 - Secretary → ME
  • 25
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 21 - Secretary → ME
  • 26
    SCOTT LYNDS LIMITED - 1996-09-02
    SCOTT RISEMAN ASSOCIATES LIMITED - 1994-11-10
    NICK SCOTT LIMITED - 1991-02-18
    CHECKGIFT LIMITED - 1991-02-06
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 8 - Secretary → ME
  • 28
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 44 - Director → ME
  • 29
    WHISKEY GALORE PRODUCTIONS LIMITED - 2002-11-29
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-07-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2001-07-02 ~ now
    IIF 19 - Secretary → ME
Ceased 10
  • 1
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2020-05-21
    IIF 20 - Secretary → ME
  • 2
    icon of address 91 Princedale Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2017-08-31
    IIF 41 - Director → ME
    icon of calendar 2002-04-11 ~ 2017-08-31
    IIF 4 - Secretary → ME
  • 3
    BIG NEW MEDIA LIMITED - 2000-02-24
    icon of address 8 Park Road, Henstridge, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -119,727 GBP2023-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2003-12-31
    IIF 11 - Secretary → ME
  • 4
    THE BIG AGENCY LIMITED - 2004-01-19
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2017-01-19
    IIF 34 - Director → ME
    icon of calendar 2001-12-14 ~ 2017-01-19
    IIF 12 - Secretary → ME
  • 5
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,244,499 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2008-09-18
    IIF 16 - Secretary → ME
  • 6
    FASHION ROCKS GROUP LIMITED - 2010-12-15
    BIG TIME PRODUCTIONS LIMITED - 2007-01-24
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,604 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2008-09-18
    IIF 18 - Secretary → ME
  • 7
    THE BIG AGENCY LIMITED - 2014-04-24
    BIG WORLDWIDE LIMITED - 2008-11-10
    icon of address 22 Stephenson Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2017-01-19
    IIF 42 - Director → ME
  • 8
    icon of address 52-54 High Holborn, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2006-06-06
    IIF 15 - Secretary → ME
  • 9
    SCOTT LYNDS LIMITED - 1996-09-02
    SCOTT RISEMAN ASSOCIATES LIMITED - 1994-11-10
    NICK SCOTT LIMITED - 1991-02-18
    CHECKGIFT LIMITED - 1991-02-06
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2020-05-21
    IIF 17 - Secretary → ME
  • 10
    BIG WORLDWIDE LIMITED - 2024-02-22
    THE BIG AGENCY LIMITED - 2008-11-10
    BIG PUBLISHING LIMITED - 2004-01-19
    STONEHART PUBLISHING LIMITED - 1997-10-31
    PRECEDENT SERVICES UK LIMITED - 1997-01-15
    PRECEDENT SERVICES LIMITED - 1996-12-13
    icon of address 27 Furnival Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,953,786 GBP2023-12-31
    Officer
    icon of calendar 1998-05-05 ~ 2017-01-19
    IIF 37 - Director → ME
    icon of calendar 2000-12-31 ~ 2017-01-19
    IIF 1 - Secretary → 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.