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, Greg Keith

    Related profiles found in government register
  • Duncan, Greg Keith
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moreton Road, Owermoigne, Dorchester, DT2 8HT, England

      IIF 1
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 2
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, United Kingdom

      IIF 3
  • Duncan, Greg Keith
    British contracts manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Osborne Road, Southsea, Hampshire, PO5 3LU

      IIF 4
  • Duncan, Greg Keith
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH

      IIF 5
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH, England

      IIF 6
    • icon of address 12, Helena Road, Southsea, Hants, PO4 9RH, United Kingdom

      IIF 7
    • icon of address 52, Osborne Road, Southsea, Hants, PO5 3LU, United Kingdom

      IIF 8 IIF 9
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 10
    • icon of address C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, PO5 3LU, England

      IIF 11
    • icon of address Gd3 Property Ltd, 52 Osborne Road, Southsea, PO5 3LU, England

      IIF 12
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 13
  • Duncan, Greg Keith
    British financial adviser born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Greg Keith
    British financial advisor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH

      IIF 16
  • Duncan, Greg Keith
    British financial cons born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH

      IIF 17
  • Duncan, Greg Keith
    British financial consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire, PO5 1DS

      IIF 18
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH

      IIF 19
  • Duncan, Greg Keith
    British property born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Bath Road, Southsea, Hants, PO4 0HU, United Kingdom

      IIF 20
  • Duncan, Greg Keith
    British property developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Helena Road, Southsea, Portsmouth, Hants, PO4 9RH, United Kingdom

      IIF 21
  • Duncan, Greg Keith
    British property services born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Helena Road, Southsea, PO4 9RH, England

      IIF 22
  • Mr Greg Duncan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, PO5 3LU, England

      IIF 23
  • Mr Greg Keith Duncan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH, England

      IIF 24
    • icon of address 52, Osborne Road, Southsea, Hants, PO5 3LU, United Kingdom

      IIF 25 IIF 26
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 27 IIF 28
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, United Kingdom

      IIF 29
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 30
  • Thurston, Sarah
    British seafarer/medic born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Osborne Road, Southsea, Hampshire, PO5 3LU, United Kingdom

      IIF 31
  • Townsend, Natalie Rhian
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Osborne Road, Southsea, Hampshire, PO5 3LU, United Kingdom

      IIF 32
  • Duncan, Greg Keith
    British

    Registered addresses and corresponding companies
  • Duncan, Greg Keith
    British financial adviser

    Registered addresses and corresponding companies
  • Duncan, Greg Keith
    British property developer

    Registered addresses and corresponding companies
    • icon of address 12 Helena Road, Southsea, Hampshire, PO4 9RH

      IIF 38
  • Duncan, Greg

    Registered addresses and corresponding companies
    • icon of address 12, Helena Road, Southsea, Hants, PO4 9RH, United Kingdom

      IIF 39
    • icon of address 52, Osborne Road, Southsea, Hampshire, PO5 3LU

      IIF 40
    • icon of address 52, Osborne Road, Southsea, Hants, PO5 3LU, United Kingdom

      IIF 41
    • icon of address C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, PO5 3LU, England

      IIF 42
    • icon of address Gd3 Property Ltd, 52 Osborne Road, Southsea, PO5 3LU, England

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 52 Osborne Road, Southsea, Hants, England
    Active Corporate (6 parents)
    Equity (Company account)
    -201 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 32 - Director → ME
  • 2
    41 QUEENS ROAD MANAGEMENT COMPANY LIMITED - 2013-07-09
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,612 GBP2024-06-30
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 44 - Secretary → ME
  • 3
    icon of address Gd3 Property, 52 Osborne Road, Southsea, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 41 - Secretary → ME
  • 4
    icon of address 10 Moreton Road, Owermoigne, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,953 GBP2024-08-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,896 GBP2024-05-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 52 Osborne Road, Southsea, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-12-19 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Southsea, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Southsea, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-07-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,867 GBP2024-02-29
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 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
  • 11
    icon of address Litttlemead Lodge, 108 West Lane, Hayling Island, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    86,875 GBP2025-05-31
    Officer
    icon of calendar 2018-09-02 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-05-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    icon of address 52 Osborne Road, Southsea, Hampshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    196,257 GBP2024-05-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address 52 Osborne Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address 52 Osborne Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 52 Osborne Road, Southsea, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,794 GBP2024-03-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Gd3 Property, 52 Osborne Road, Southsea, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 40 - Secretary → ME
  • 21
    Company number 07079579
    Non-active corporate
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    499 GBP2024-04-30
    Officer
    icon of calendar 2017-08-14 ~ 2024-08-31
    IIF 43 - Secretary → ME
  • 2
    41 QUEENS ROAD MANAGEMENT COMPANY LIMITED - 2013-07-09
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,612 GBP2024-06-30
    Officer
    icon of calendar 2017-08-14 ~ 2024-09-18
    IIF 45 - Secretary → ME
  • 3
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,867 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ 2013-06-26
    IIF 20 - Director → ME
  • 4
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    63,171 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-11-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-17 ~ 2008-07-02
    IIF 17 - Director → ME
    icon of calendar 2010-11-29 ~ 2023-08-23
    IIF 18 - Director → ME
    icon of calendar 1999-12-29 ~ 2008-07-02
    IIF 34 - Secretary → ME
  • 6
    icon of address 52 Osborne Road, Southsea, Hampshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    196,257 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-15
    IIF 7 - Director → ME
    icon of calendar 2011-05-13 ~ 2011-07-15
    IIF 39 - Secretary → ME
  • 7
    icon of address Gd3 Property Limited, 52 Osborne Road, Southsea, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2025-07-31
    IIF 12 - 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.