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

Duquenoy, Philip James

    Related profiles found in government register
  • Duquenoy, Philip James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 1
    • 18, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 2
    • Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

      IIF 3
    • 13, Park Place, Leeds, LS1 2SJ, England

      IIF 4 IIF 5
    • 13, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 6 IIF 7
    • 125, London Wall, London, EC2Y 5AS, England

      IIF 8 IIF 9 IIF 10
    • 49 - 52, Bow Lane, London, EC4M 9DJ, England

      IIF 11
    • C/o The Jmh Partnership, Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 12 IIF 13
    • First Floor, 3-8 Carburton Street, London, England, W1W 5AJ, England

      IIF 14
    • First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 15 IIF 16 IIF 17
    • One Euston Square, 40 Melton Street, London, NW1 2FD, England

      IIF 18
    • Suite 2.14, Ink Rooms, 25-37 Easton St, London, WC1X 0DS, United Kingdom

      IIF 19
    • Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN

      IIF 20
    • Airport Business Centre, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 21
    • 9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire, S1 4LW, United Kingdom

      IIF 22
    • 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 23
    • Lancaster House, 11 Churchfield Road, Walton-on-thames, Surrey, KT12 2TY, United Kingdom

      IIF 24
    • Unit 6, Measham Lodge Business Park, Gallows Lane, Measham, Swadlincote, DE12 7HA, England

      IIF 25
  • Duquenoy, Philip James
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 3-8 Carburton Street, London, W1W 5AJ, England

      IIF 26
  • Duquenoy, Philip James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 250 Euston Road, London, NW1 2AF

      IIF 27
  • Duquenoy, Philip James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Duquenoy, Philip
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 3-8 Carburton Street, London, W1W 5AJ, United Kingdom

      IIF 36
  • Duquenoy, Philip James
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Duquenoy, Philip James
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duquenoy, Philip James
    British

    Registered addresses and corresponding companies
    • 18, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 46
  • Duquenoy, Philip James
    British director

    Registered addresses and corresponding companies
    • 71 Bray Road, Guildford, Surrey, GU2 7LJ

      IIF 47
  • Mr Philip James Duquenoy
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Abbot Road, Guildford, Surrey, GU1 3TA

      IIF 48
    • 13, Park Place, Leeds, LS1 2SJ, England

      IIF 49
    • 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 50
  • Mr Philip James Duquenoy
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    ESG2 LIMITED
    08357079 08357070, 06910950
    C/o The Jmh Partnership Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FUEL LEARNING HOLDINGS LIMITED
    14826719
    Unit 6, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    660,755 GBP2023-04-25 ~ 2024-09-30
    Officer
    2023-06-30 ~ now
    IIF 25 - Director → ME
  • 3
    KEY CAPITAL PARTNERS (CARRIED INTEREST) III LLP
    OC452865 OC325712, OC433979, OC394648
    13 Park Place, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-06-28 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    KEY CAPITAL PARTNERS (CARRIED INTEREST) IX LLP
    OC433979 OC325712, OC452865, OC394648
    13 Park Place, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-10-28 ~ now
    IIF 45 - LLP Designated Member → ME
  • 5
    KEY CAPITAL PARTNERS (CARRIED INTEREST) LLP
    OC325712 OC433979, OC452865, OC394648
    13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 37 - LLP Member → ME
  • 6
    KEY CAPITAL PARTNERS (CARRIED INTEREST) VIII LLP
    OC394648 OC325712, OC433979, OC452865
    13 Park Place, Leeds, England
    Active Corporate (9 parents)
    Officer
    2014-08-05 ~ now
    IIF 40 - LLP Designated Member → ME
  • 7
    KEY CAPITAL PARTNERS (INVESTMENTS) III LLP
    OC452866 15799944, OC433986, OC327827... (more)
    13 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-06-28 ~ now
    IIF 42 - LLP Designated Member → ME
  • 8
    KEY CAPITAL PARTNERS (INVESTMENTS) IX LLP
    OC433986 15799944, OC452866, OC327827... (more)
    13 Park Place, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-10-28 ~ now
    IIF 44 - LLP Designated Member → ME
  • 9
    KEY CAPITAL PARTNERS (INVESTMENTS) LLP
    OC327827 15799944, OC433986, OC452866... (more)
    13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 39 - LLP Member → ME
  • 10
    KEY CAPITAL PARTNERS (INVESTMENTS) VIII LLP
    OC394649 15799944, OC433986, OC452866... (more)
    13 Park Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    2014-08-05 ~ now
    IIF 38 - LLP Designated Member → ME
  • 11
    KEY CAPITAL PARTNERS (NOMINEES) LIMITED
    06357261 15799944, OC433986, OC452866... (more)
    13 Park Place, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-12-07 ~ now
    IIF 5 - Director → ME
  • 12
    KEY CAPITAL PARTNERS LLP
    OC319136 05696941, 12984883, 05696941
    13 Park Place, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-11-16 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MILLAIS CONSULTING LTD
    05471368
    18 Abbot Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,723 GBP2020-03-31
    Officer
    2005-06-03 ~ dissolved
    IIF 2 - Director → ME
    2005-06-03 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    OMNIS PARTNERS LTD
    15563167
    Suite 2.14 Ink Rooms, 25-37 Easton St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 19 - Director → ME
  • 15
    SMARTER SERVICES GROUP LIMITED
    - now 15022845
    PROJECT SWAN LIMITED
    - 2023-12-14 15022845
    Lancaster House 11 Churchfield Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -314,615 GBP2024-02-29
    Officer
    2023-07-24 ~ now
    IIF 24 - Director → ME
  • 16
    VALENTIA HOLDINGS LIMITED
    - now 08897585
    JELLYFISH HOLDINGS & INVESTMENTS LIMITED
    - 2025-04-28 08897585
    13 Park Place, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2022-02-25 ~ now
    IIF 4 - Director → ME
  • 17
    WHCO NEPAL BIDCO LIMITED
    16455877
    13 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 6 - Director → ME
  • 18
    WHCO NEPAL TOPCO LIMITED
    16453278
    13 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-15 ~ now
    IIF 7 - Director → ME
Ceased 24
  • 1
    CMOSTORES GROUP LIMITED - now
    WHCO2 LIMITED
    - 2019-02-08 10710953 10885938, 10710964, 10833053
    C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2017-04-19 ~ 2017-11-20
    IIF 18 - Director → ME
  • 2
    CMOSTORES.COM LIMITED - now
    CONSTRUCTION MATERIALS ONLINE LIMITED
    - 2019-02-08 06755395
    C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,128,463 GBP2016-12-31
    Officer
    2017-04-24 ~ 2017-11-20
    IIF 21 - Director → ME
  • 3
    ESG1 LIMITED
    - now 06910950 08357070, 08357079
    EARTHSTREAM GLOBAL LIMITED - 2013-04-16 08357070, 07235980
    24 Eversholt Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-08 ~ 2018-04-02
    IIF 11 - Director → ME
  • 4
    FRIARS 662 LIMITED
    07671344 06812097, 05621165, 07889976... (more)
    Unit 2 Eurogate Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-05-28 ~ 2014-12-19
    IIF 1 - Director → ME
  • 5
    FUEL LEARNING LIMITED
    06834389
    Unit 6 Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    789,903 GBP2023-10-01 ~ 2024-09-30
    Officer
    2023-06-30 ~ 2023-10-10
    IIF 20 - Director → ME
  • 6
    HALLAM MEDCO LIMITED
    08960679
    9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,691,988 GBP2020-04-30
    Officer
    2014-04-07 ~ 2020-10-20
    IIF 22 - Director → ME
  • 7
    HALMED LIMITED - now
    CHOW HEMLAD LIMITED - 2021-08-23 12886045
    HALLAM MEDICAL HOLDINGS LIMITED
    - 2021-08-17 10885938 12886045
    WHCO6 LIMITED
    - 2018-09-25 10885938 10710953, 10710964, 10833053
    9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,532 GBP2019-05-01 ~ 2020-04-30
    Officer
    2017-07-27 ~ 2020-10-20
    IIF 23 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-10-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    HAYS FINANCE TECHNOLOGY LIMITED
    - now 03981892
    JAMES HARVARD FINANCIAL LIMITED
    - 2007-10-17 03981892
    JAMES HARVARD INTERNATIONAL LIMITED - 2004-02-10
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ 2010-10-16
    IIF 30 - Director → ME
    2005-11-29 ~ 2007-02-23
    IIF 33 - Director → ME
  • 9
    HAYS PHARMA CONSULTING LIMITED - now
    EXCO CONSULTING LTD
    - 2007-12-04 03500767 06576929
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-11-30 ~ 2007-02-23
    IIF 34 - Director → ME
    2007-06-29 ~ 2010-10-16
    IIF 27 - Director → ME
    2005-11-30 ~ 2007-02-23
    IIF 47 - Secretary → ME
  • 10
    HAYS PHARMA LIMITED
    - now 04418400
    JAMES HARVARD PHARMACEUTICAL LIMITED
    - 2007-07-04 04418400
    DNA VENTURES (GROUP) LIMITED - 2004-02-25
    BIOINSOURCE LTD - 2003-06-10
    55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-06-29 ~ 2010-10-16
    IIF 28 - Director → ME
    2005-11-29 ~ 2007-02-23
    IIF 32 - Director → ME
  • 11
    JAMES HARVARD INTERNATIONAL GROUP LIMITED
    - now 04930093
    BROOMCO (3324) LIMITED - 2004-01-29 04413851, 04240493, 04349739... (more)
    55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-06-29 ~ 2010-10-16
    IIF 29 - Director → ME
    2005-11-29 ~ 2007-02-23
    IIF 31 - Director → ME
  • 12
    KEY CAPITAL PARTNERS (INVESTMENTS) III LLP
    OC452866 15799944, OC433986, OC327827... (more)
    13 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-06-28 ~ 2024-12-03
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    NURSE PLUS AND CARER PLUS (UK) LIMITED
    - now 05512996
    NURSE PLUS (UK) LIMITED - 2006-01-18
    Unit 2 Eurogate Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-06-01 ~ 2014-12-19
    IIF 3 - Director → ME
  • 14
    PROCLINICAL LIMITED
    05742788
    9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-08 ~ 2018-05-17
    IIF 35 - Director → ME
  • 15
    SPARTA EDUCATION LIMITED - now
    SPARTA SKILLS ACADEMY LIMITED - 2024-11-20
    TESTING CIRCLE LIMITED
    - 2024-07-09 08739909 05597367
    SPARTA GLOBAL LIMITED
    - 2018-11-09 08739909 05597367
    125 London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2017-08-25 ~ 2020-10-13
    IIF 9 - Director → ME
  • 16
    SPARTA GLOBAL GROUP LIMITED
    - now 10833053
    WHCO4 LIMITED
    - 2017-10-16 10833053 10885938, 10710953, 10710964
    125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,062,825 GBP2020-04-30
    Officer
    2017-08-25 ~ 2020-10-13
    IIF 10 - Director → ME
  • 17
    SPARTA GLOBAL LIMITED
    - now 05597367 08739909
    TESTING CIRCLE LIMITED
    - 2018-11-09 05597367 08739909
    125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,014,337 GBP2024-12-31
    Officer
    2017-08-15 ~ 2020-10-13
    IIF 8 - Director → ME
  • 18
    XCEDE CONSULTING LIMITED
    10016222
    First Floor, 3-8 Carburton Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-02-19 ~ 2021-01-06
    IIF 14 - Director → ME
  • 19
    XCEDE CORPORATE LIMITED - now 13711477
    TECHSTREAM IGH LIMITED
    - 2022-12-08 12359293 12361140
    WHCORIVER MIDCO LIMITED
    - 2020-12-15 12359293 12361140
    24 Eversholt Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-01-17 ~ 2021-01-06
    IIF 15 - Director → ME
  • 20
    XCEDE GLOBAL HOLDINGS LIMITED - now 13708373
    TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED
    - 2022-12-08 11996176
    WHCORIVER LIMITED
    - 2020-12-15 11996176
    24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2020-01-17 ~ 2021-01-06
    IIF 16 - Director → ME
  • 21
    XCEDE GROUP HOLDINGS LIMITED
    - now 10853242
    WHCO5 LIMITED
    - 2017-11-14 10853242
    24 Eversholt Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-16 ~ 2021-01-06
    IIF 36 - Director → ME
  • 22
    XCEDE GROUP INTERNATIONAL LIMITED - now 13711080
    TECHSTREAM GROUP INTERNATIONAL LTD - 2022-12-08
    EARTHSTREAM GLOBAL HOLDINGS LIMITED
    - 2018-11-16 08356900
    24 Eversholt Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-03-08 ~ 2018-04-02
    IIF 13 - Director → ME
  • 23
    XCEDE GROUP LIMITED - now 13711441
    TECHSTREAM IGHB LIMITED
    - 2022-12-08 12361140 12359293
    WHCORIVER BIDCO LIMITED
    - 2020-12-15 12361140 12359293
    24 Eversholt Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2020-01-17 ~ 2021-01-06
    IIF 17 - Director → ME
  • 24
    XCEDE LIMITED - now
    XCEDE RECRUITMENT SOLUTIONS LIMITED
    - 2021-10-13 04740661
    24 Eversholt Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,590,611 GBP2024-12-31
    Officer
    2011-10-20 ~ 2021-01-06
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.