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

Ralph, Duncan Stewart

    Related profiles found in government register
  • Ralph, Duncan Stewart
    British chartered account born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, UB11 1BD

      IIF 1
  • Ralph, Duncan Stewart
    British commercial and financial director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 2
  • Ralph, Duncan Stewart
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Road, Crewkerne, Somerset, TA18 8AR, United Kingdom

      IIF 3
    • icon of address Hatfield, The Avenue, Taunton, Somerset, TA1 1ED

      IIF 4
  • Ralph, Duncan Stewart
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ralph, Duncan Stewart
    British partner born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 23 IIF 24
  • Ralph, Duncan Stewart
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN

      IIF 25 IIF 26
  • Mr Duncan Stewart Ralph
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Road, Crewkerne, Somerset, TA18 8AR

      IIF 27
    • icon of address Station Road, Crewkerne, Somerset, TA18 8AR, United Kingdom

      IIF 28
  • Ralph, Duncan Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address Hatfield, The Avenue, Taunton, Somerset, TA1 1ED

      IIF 29
  • Ralph, Duncan Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Hatfield, The Avenue, Taunton, Somerset, TA1 1ED

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    TFE HOLDINGS PLC - 2002-03-12
    icon of address Hatfield, The Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    NEW HOMES CONVEYANCING UK LTD - 2016-10-14
    FASTDEBT LIMITED - 2014-12-02
    BARNCREST NO.102 LIMITED - 2000-10-30
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 10 - Director → ME
  • 3
    IQD FREQUENCY PRODUCTS LIMITED - 2008-05-29
    icon of address Station Road, Crewkerne, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    IQD INVESTMENTS LTD - 2017-12-15
    icon of address Station Road, Crewkerne, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    743.14 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    TFE HOLDINGS PLC - 2002-03-12
    icon of address Hatfield, The Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2008-10-31
    IIF 29 - Secretary → ME
  • 2
    DICKENS MICROCIRCUITS NORTH AMERICA LIMITED - 2004-11-08
    TRUSHELFCO (NO.3099) LIMITED - 2004-10-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-09
    IIF 21 - Director → ME
  • 3
    DICKENS MICROCIRCUITS UK HG LIMITED - 2004-11-16
    TRUSHELFCO (NO.3098) LIMITED - 2004-10-11
    icon of address St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-09
    IIF 18 - Director → ME
  • 4
    DICKENS ACQUISITIONS LIMITED - 2004-11-08
    TRUSHELFCO (NO.3068) LIMITED - 2004-07-28
    icon of address St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-09
    IIF 16 - Director → ME
  • 5
    DICKENS UK HG LIMITED - 2004-11-16
    TRUSHELFCO (NO.3097) LIMITED - 2004-10-11
    icon of address St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-09
    IIF 12 - Director → ME
  • 6
    BARNCREST NOMINEES LIMITED - 2016-06-25
    ANSTEY SARGENT & PROBERT NOMINEES LIMITED - 2000-03-01
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2023-09-07
    IIF 24 - Director → ME
  • 7
    NCI (UK) LTD - 2006-08-17
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    icon of address Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    icon of calendar 2006-05-01 ~ 2009-06-17
    IIF 17 - Director → ME
  • 8
    SOLECTRON EUROPE LIMITED - 2008-11-10
    C-MAC EUROPE LIMITED - 2005-10-27
    TRUSHELFCO (NO.1828) LIMITED - 1992-09-18
    icon of address Flex Langford Way, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-10-18
    IIF 14 - Director → ME
  • 9
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2023-09-07
    IIF 9 - Director → ME
  • 10
    FOOT ANSTEY LIMITED - 2010-11-30
    FOOT ANSTEY SARGENT LIMITED - 2006-10-03
    FOOT & BOWDEN LIMITED - 2000-10-16
    FOOTLAW 34 LIMITED - 1991-12-18
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2023-04-30
    IIF 23 - Director → ME
  • 11
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (56 parents, 7 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2014-04-30
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2014-02-25 ~ 2023-04-30
    IIF 25 - LLP Designated Member → ME
  • 12
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED - 2008-08-21
    ANSTEY SARGENT & PROBERT SECRETARIAL LIMITED - 2000-02-28
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ 2023-04-30
    IIF 2 - Director → ME
  • 13
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-14 ~ 2023-05-23
    IIF 11 - Director → ME
  • 14
    icon of address Brook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2018-01-02
    IIF 13 - Director → ME
  • 15
    IQD LIMITED - 2008-05-29
    icon of address Station Road, Crewkerne, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,080 GBP2020-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2017-11-27
    IIF 5 - Director → ME
  • 16
    icon of address Station Road, Crewkerne, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2017-11-27
    IIF 7 - Director → ME
  • 17
    icon of address Station Road, Crewkerne, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    209,922 GBP2020-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2017-11-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IQD FREQUENCY PRODUCTS LIMITED - 2008-05-29
    icon of address Station Road, Crewkerne, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2008-08-19
    IIF 30 - Secretary → ME
  • 19
    OLIVER SWEENEY BRAND LIMITED - 2019-01-24
    OLIVER SWEENEY HOLDINGS LIMITED - 2018-03-22
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,846 GBP2017-05-31
    Officer
    icon of calendar 2007-12-12 ~ 2009-06-04
    IIF 22 - Director → ME
  • 20
    C-MAC FREQUENCY PRODUCTS LIMITED - 2007-03-05
    IQD LIMITED - 1999-08-12
    INTERFACE QUARTZ DEVICES LIMITED - 1983-01-11
    icon of address Dowsett House, Sadler Road, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-14 ~ 2005-09-09
    IIF 15 - Director → ME
    icon of calendar 1995-02-14 ~ 1998-02-13
    IIF 31 - Secretary → ME
  • 21
    C-MAC QUARTZ CRYSTALS LIMITED - 2007-03-05
    C-MAC QUARTZ CRYSTALS (NO. 2) LIMITED - 2004-11-18
    PINCO 2128 LIMITED - 2004-09-07
    icon of address Building 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,640,000 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-09
    IIF 20 - Director → ME
  • 22
    API MICROELECTRONICS LIMITED - 2022-12-08
    RF2M MICROELECTRONICS LTD - 2014-12-01
    C-MAC MICROCIRCUITS LIMITED - 2012-05-30
    C-MAC MICRO-CIRCUITS LIMITED. - 1992-10-19
    TRUSHELFCO (NO.1832) LIMITED - 1992-09-18
    icon of address Fenner Road, South Denes, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-09-09
    IIF 19 - Director → ME
  • 23
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2011-09-23
    IIF 1 - 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.