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, Courtney Paul

    Related profiles found in government register
  • Duncan, Courtney Paul
    British civil engineer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield House, 20 Watford Road, Kings Langley, Hertfordshire, WD4 8EA, United Kingdom

      IIF 1
  • Duncan, Courtney Paul
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Watford Road, Kings Langley, Herts, WD4 8EA, United Kingdom

      IIF 2
    • icon of address The Old Cottage, Kings Lane, Chipperfield, Kings Langley, WD4 9EN, United Kingdom

      IIF 3
    • icon of address 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 4
  • Duncan, Courtney Paul
    British general builder born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire, WD4 8EA

      IIF 5
  • Duncan, Courtney Paul
    British general building born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire, WD4 8EA

      IIF 6 IIF 7 IIF 8
  • Duncan, Courtney-paul
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Duncan, Courtney
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Watford Road, Kings Langley, Herts, WD4 8EA, United Kingdom

      IIF 10
  • Duncan, Courtney Paul
    British commercial manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Duncan, Courtney Paul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 12
  • Duncan, Courtney-paul
    British operation manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Mr Courtney Duncan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Courtney Paul Duncan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Ramerick Barns, Bedford Road, Ickleford, SG5 3SB, United Kingdom

      IIF 15
    • icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire, WD4 8EA

      IIF 16 IIF 17 IIF 18
    • icon of address 20, Watford Road, Kings Langley, Herts, WD4 8EA, United Kingdom

      IIF 19
    • icon of address Fairfield House, 20 Watford Road, Kings Langley, Hertfordshire, WD4 8EA, United Kingdom

      IIF 20
    • icon of address The Old Cottage, Kings Lane, Chipperfield, Kings Langley, WD4 9EN, United Kingdom

      IIF 21
  • Courtney-paul Duncan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Courtney Paul Duncan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 23
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Duncan, Courtney Paul

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Mr Courtney-paul Duncan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Duncan, Courtney-paul

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Duncan, Courtney

    Registered addresses and corresponding companies
    • icon of address 20, Watford Road, Kings Langley, Herts, WD4 8EA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-08-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Cottage Kings Lane, Chipperfield, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 20 Watford Road, Fairfield House, Kings Langley, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Fairfield House, 20 Watford Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,853 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address 45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    C & M PLANT HIRE LIMITED - 2007-11-26
    icon of address 20 Watford Road, Fairfield House, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -531,407 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,853 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ 2024-02-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -83,414 GBP2024-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.