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

Mr Duncan Richard White

    Related profiles found in government register
  • Mr Duncan Richard White
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodmancote, Cirencester, GL7 7EF

      IIF 1
    • icon of address 44, Woodmancote, Cirencester, Gloucestershire, GL7 7EF, England

      IIF 2
    • icon of address Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, Gloucestershire, GL7 6BA, England

      IIF 3
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Glos, GL7 7EF, United Kingdom

      IIF 4
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF, United Kingdom

      IIF 5
  • Duncan Richard White
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Woking Road, Guildford, Surrey, GU1 1QX, England

      IIF 6
  • White, Duncan Richard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Woking Road, Guildford, Surrey, GU1 1QX, England

      IIF 7
  • White, Duncan Richard
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodmancote, Cirencester, Gloucestershire, GL7 7EF, England

      IIF 8
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Glos, GL7 7EF, United Kingdom

      IIF 9
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF, United Kingdom

      IIF 10 IIF 11
  • White, Duncan Richard
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathclyde, Slade Lane, Ash, Hampshire, GU12 6DY, United Kingdom

      IIF 12
    • icon of address 44, Woodmancote, Cirencester, GL7 7EF, United Kingdom

      IIF 13 IIF 14
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF

      IIF 15 IIF 16
  • White, Duncan Richard
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF

      IIF 17
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF, United Kingdom

      IIF 18
  • White, Duncan Richard
    British computer technician born in April 1963

    Registered addresses and corresponding companies
    • icon of address 1 Hayes Lane, Woodmancote, Cirencester, Gloucestershire, GL7 7EE

      IIF 19
  • White, Duncan Richard
    British

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF

      IIF 20
  • White, Duncan Richard
    British managing director

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF, United Kingdom

      IIF 21
  • White, Duncan Richard

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, GL7 7EF, United Kingdom

      IIF 22
  • White, Duncan

    Registered addresses and corresponding companies
    • icon of address 44, Woodmancote, Cirencester, GL7 7EF, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,952 GBP2023-06-30
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-12-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HEART TAP LIMITED - 2014-03-26
    QUALITY2 LIMITED - 2014-02-13
    icon of address 44 Woodmancote, Cirencester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2018-11-30
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Woodmancote, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Victoria Cottage, 44 Woodmancote, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Unit 3, Cirencester Business Estate, Love Lane Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-30
    IIF 19 - Director → ME
  • 2
    AFRICA.ONLINE LIMITED - 2020-08-20
    SOKOAFRICA.ONLINE LIMITED - 2020-10-02
    icon of address 71 Potley Hill Road, Yateley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-07-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Jeremy Andrews, Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -12,141 GBP2024-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2013-10-01
    IIF 13 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-10-01
    IIF 24 - Secretary → ME
  • 4
    S & P CHILDCARE SERVICES LIMITED - 2008-06-05
    icon of address 42 London Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2008-05-15
    IIF 20 - Secretary → ME
  • 5
    MAKE ME MONEY LTD - 2013-04-09
    icon of address 138 Pinner Road, Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,868 GBP2015-07-30
    Officer
    icon of calendar 2011-02-07 ~ 2014-04-16
    IIF 11 - Director → ME
  • 6
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,504 GBP2024-04-30
    Officer
    icon of calendar 2011-03-31 ~ 2019-10-01
    IIF 12 - Director → ME
  • 7
    CALLFLEX GLASGOW LIMITED - 2000-10-19
    CANNOCK COMMUNICATIONS (TANNOCHSIDE) LIMITED - 1999-06-15
    CANNOCK COMMUNICATION (TANNOCHSIDE) LIMITED - 1998-02-27
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2004-11-07
    IIF 16 - Director → ME
  • 8
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    CALLFLEX LIMITED - 2000-09-27
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,943 GBP2024-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2004-11-07
    IIF 15 - Director → ME
  • 9
    icon of address The Ark, Scrubditch Care Farm, North Cerney, Glos, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    417,771 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ 2021-11-21
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.