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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ford, Duncan Edward

    Related profiles found in government register
  • Ford, Duncan Edward
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Paradise House, Paradise Farm, Wiggington Road, South Newington, Banbury, OX15 4JS, United Kingdom

      IIF 1
    • 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom

      IIF 2
  • Ford, Duncan Edward
    British chief operating officer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 3
  • Ford, Duncan Edward
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 4 IIF 5
    • Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 6
  • Ford, Duncan Edward
    British coo born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • George House, 131 Sloane Street, London, SW1X 9AT

      IIF 7
  • Ford, Duncan Edward
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG, England

      IIF 8
    • George House 131, Sloane Street, London, SW1X 9AT

      IIF 9
    • 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 10 IIF 11
  • Ford, Duncan Edward
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 12
  • Ford, Duncan Edward
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Paradise Farm, Wigginton Road, South Newington, Banbury, OX15 4JS, England

      IIF 13
    • Paradise House, South Newington, Banbury, OX15 4JS, England

      IIF 14
    • George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 15
    • The Yews, Chapel End, Swerford, OX7 4BQ

      IIF 16 IIF 17
  • Ford, Duncan Edward
    British chief operating officer born in May 1968

    Registered addresses and corresponding companies
  • Ford, Duncan Edward
    British investment manager born in May 1968

    Registered addresses and corresponding companies
    • 28 Woodland Gardens, London, N10 3UA

      IIF 20
  • Mr Duncan Ford
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 21
  • Mr Duncan Edward Ford
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Paradise House, Paradise Farm, Wiggington Road, South Newington, Banbury, Oxfordshire, OX15 4JS, United Kingdom

      IIF 22
    • 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom

      IIF 23
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 24 IIF 25
    • George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 26
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 27
  • Ford, Duncan Edward
    British chief operating officer

    Registered addresses and corresponding companies
    • The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 28
  • Ford, Duncan Edward

    Registered addresses and corresponding companies
    • 28 Woodland Gardens, London, N10 3UA

      IIF 29
child relation
Offspring entities and appointments 22
  • 1
    ABINGDON SOFTWARE GROUP SPV LLP
    OC450920
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (28 parents)
    Officer
    2024-02-29 ~ now
    IIF 14 - LLP Designated Member → ME
  • 2
    ALTERNATEPORT LIMITED
    04120286
    Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    2005-09-03 ~ 2006-09-29
    IIF 18 - Director → ME
  • 3
    CATALYST MEDIA HOLDINGS LIMITED
    05483806
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    2005-09-02 ~ 2006-09-29
    IIF 19 - Director → ME
  • 4
    CHOSEN APS LLP
    OC453912 OC453977
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (24 parents)
    Officer
    2024-10-14 ~ now
    IIF 13 - LLP Designated Member → ME
  • 5
    EUREKA STRATEGIC INVESTMENTS LIMITED
    - now 04334953
    KEYFORTH LIMITED
    - 2001-12-21 04334953
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2001-12-21 ~ dissolved
    IIF 3 - Director → ME
    2001-12-21 ~ 2006-06-28
    IIF 28 - Secretary → ME
  • 6
    EUREKA STRATEGIC PARTNERS LIMITED
    04112710
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EXPRESS RESEARCH LIMITED
    - now 07362689
    SAT INVESTMENTS LIMITED - 2010-11-15
    17 Grosvenor Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Officer
    2012-09-27 ~ 2023-12-15
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 8
    INDIA SEARCH LIMITED
    - now 07468205
    THE REAL DEAL TRADING COMPANY LIMITED - 2011-01-13
    Lion House, Red Lion Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-02-03 ~ 2011-04-06
    IIF 16 - LLP Member → ME
  • 10
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 05494946, 05776894, OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 17 - LLP Member → ME
  • 11
    LORTON SPORTS PRODUCTIONS LIMITED
    - now 10681418
    LORTON SPORTS PARTNERSHIP LIMITED - 2017-04-04
    Solent House, 107a Alma Road, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    186,088 GBP2024-05-29
    Person with significant control
    2018-03-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARSHALL WACE ASSET MANAGEMENT LIMITED
    - now 03384699
    AGENTHOW LIMITED - 1997-07-03
    George House, 131 Sloane Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2003-11-14 ~ 2022-05-24
    IIF 7 - Director → ME
    1997-07-16 ~ 2006-06-28
    IIF 29 - Secretary → ME
  • 13
    MARSHALL WACE LLP
    OC302228
    George House, 131 Sloane Street, London, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2022-09-30
    IIF 15 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 26 - Has significant influence or control OE
  • 14
    METTALLO LIMITED
    - now 07293809
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    17 Grosvenor Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Officer
    2012-09-27 ~ 2023-12-15
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 15
    MW (FI) LTD
    09748604
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 9 - Director → ME
  • 16
    MW EAGLEWOOD MANAGEMENT LIMITED
    - now 08743417
    P2P PRINCIPALS LIMITED
    - 2014-05-02 08743417
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 17
    MWAM NA LTD
    07659460
    30 Finsbury Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 18
    MWAM UK LTD
    07659458
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 19
    OTUS CAPITAL MANAGEMENT LIMITED
    - now 04095762 LP007224
    GIBBS TYSER CAPITAL MANAGEMENT LIMITED
    - 2004-12-21 04095762
    GIBBS CAPITAL MANAGEMENT LIMITED
    - 2002-03-13 04095762
    29 Queen Annes Gate, Floor 6, London, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    3,237 GBP2024-04-01 ~ 2025-03-31
    Officer
    2000-12-22 ~ 2006-09-13
    IIF 20 - Director → ME
  • 20
    PARADISE FARM ESTATE LTD
    - now 08007385
    THE YEWS PROPERTY LIMITED
    - 2022-06-29 08007385
    5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -889,108 GBP2024-03-31
    Officer
    2012-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 21
    THE NERVE AGENCY LIMITED
    07048011
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    THE YEWS HOLDING COMPANY LIMITED
    10322093
    5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,136,950 USD2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.