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

Beddows, Duncan James

    Related profiles found in government register
  • Beddows, Duncan James
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beddows, Duncan James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Grantham, Lincs, NG31 7LE, United Kingdom

      IIF 11
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 12
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 13
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 14
    • icon of address Kempton House, Po Box 9562, Dysart Road, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 15
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 16
  • Beddows, Duncan James
    British it director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 17
    • icon of address Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 18
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,841 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -909,058 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,939 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -732,722 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,962,806 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -233,468 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-09-04
    IIF 12 - Director → ME
  • 2
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2011-11-18
    IIF 15 - Director → ME
  • 3
    GO 2 FRAME LIMITED - 2010-02-16
    icon of address 18 Westminster Drive, Radcliffe-on-trent, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,711 GBP2024-12-31
    Officer
    icon of calendar 2012-03-22 ~ 2015-09-04
    IIF 18 - Director → ME
  • 4
    WWWATT PORTAL LIMITED - 2002-09-05
    WWWATT MEDIA LIMITED - 2005-03-30
    WWWATT.COM LIMITED - 2000-02-11
    W W WATT LIMITED - 1999-12-15
    INK PROJECTS LIMITED - 2011-09-09
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2014-12-22
    IIF 17 - Director → ME
  • 5
    icon of address Greystones, Winsford, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,801,696 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-02-27
    IIF 11 - Director → ME
  • 6
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2014-08-04
    IIF 13 - Director → ME
  • 7
    SIRIUS JEWELLERY LIMITED - 2014-06-17
    TOTEMIC MANAGED SERVICES LIMITED - 2014-08-07
    LEASING LINK LIMITED - 2014-08-06
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-09-04
    IIF 16 - Director → ME
  • 8
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2015-09-04
    IIF 14 - 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.