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 Douglas Pilgrim

    Related profiles found in government register
  • Mr Duncan Douglas Pilgrim
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moorside, Javelin Road, Manby, Louth, LN11 8UA, England

      IIF 1
  • Pilgrim, Duncan Douglas
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moorside, Javelin Road, Manby, Louth, LN11 8UA, England

      IIF 2
  • Pilgrim, Duncan Douglas
    British draughtsman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moorside, Javelin Road, Manby, Louth, Lincolnshire, LN11 8UA, England

      IIF 3
  • Mr Douglas Duncan
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU

      IIF 4
  • Duncan, Douglas
    British none born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU, United Kingdom

      IIF 5
  • Duncan, Douglas
    British

    Registered addresses and corresponding companies
    • 79, Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU, United Kingdom

      IIF 6
  • Duncan, Douglas Pilgram
    Saint Vincent director born in April 1944

    Resident in Saint Vincent

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Douglas Duncan
    Filipino born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, England

      IIF 8
  • Duncan, Douglas Pilgrim
    Vincentian businessman born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgrim
    Vincentian company secretary/director born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 12
  • Mr Douglas Duncan
    Vincentian born in January 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Duncan, Douglas
    Vincentian director born in January 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Duncan, Douglas
    Vincentian director born in March 1994

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 15
  • Mr Douglas Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Duncan, Douglas
    Vincentian businessman born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Duncan, Douglas
    Vincentian director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Duncan, Douglas Pilgram
    Vincentian business man born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgram
    Vincentian businessman born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 23 IIF 24 IIF 25
    • Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 34
    • Po Box, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 35
  • Duncan, Douglas Pilgram
    Vincentian company director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Duncan, Douglas Pilgram
    Vincentian director born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgram
    Vincentian saint vincent and the grenadines born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Douglas Duncen
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Douglas Pilgrim Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 55
  • Mr Douglas Pilgram Duncan
    Vincentian born in November 1944

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
  • Duncan, Douglas Pilgram
    St. Vincent And The Grendadines businessman born in November 1944

    Resident in St. Vincent And The Grenadines

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, Bishops Stortford, The Old Monastery, Windhill, Essex, CM23 2ND, England

      IIF 74
  • Mr Douglas Pilgram Duncan
    Saint Vincent And The Grenadines born in October 1980

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, CM23 2ND, England

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    4385, 10317499: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 34 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED - 2017-12-05
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    58 Jubilee Drive, Caversfield, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 32 - director → ME
  • 8
    International House, 142 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2021-09-30
    Officer
    2018-12-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-04-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    4385, 11133778: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    Moorside Javelin Road, Manby, Louth, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 3 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 45 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 10 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 9 - director → ME
  • 20
    58 Jubilee Drive, Caversfield, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 23 - director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 28 - director → ME
  • 23
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 33 - director → ME
  • 24
    Moorside, Javelin Road, Manby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    4385, 11159153: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 27 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-08 ~ dissolved
    IIF 35 - director → ME
  • 30
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 29 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 53 - director → ME
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 11 - director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Thornes Office Park, 6 Monckton Rd, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-29 ~ 2017-03-15
    IIF 43 - director → ME
  • 2
    PROCESSING SERVICES ASSOCIATES LIMITED - 2017-12-19
    BOUNDLESS SYSTEMS, LIMITED - 2017-12-05
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishops Stortford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ 2017-09-12
    IIF 37 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-11-25
    IIF 42 - director → ME
    Person with significant control
    2019-07-23 ~ 2019-12-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    4385, 11133778: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2018-01-04 ~ 2019-03-11
    IIF 44 - director → ME
  • 5
    79 Broad Street, Fraserburgh, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    -77,677 GBP2023-08-31
    Officer
    2012-08-23 ~ 2023-04-08
    IIF 5 - director → ME
    2012-08-23 ~ 2023-04-08
    IIF 6 - secretary → ME
    Person with significant control
    2016-08-23 ~ 2023-04-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ 2017-06-19
    IIF 39 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-26 ~ 2019-03-20
    IIF 48 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-07-04
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    13 Thurso House, Randolph Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ 2016-11-22
    IIF 52 - director → ME
    Person with significant control
    2016-11-04 ~ 2016-11-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ 2015-03-04
    IIF 36 - director → ME
  • 10
    27 Old Gloucester Street, London
    Dissolved corporate
    Officer
    2015-12-15 ~ 2016-10-12
    IIF 19 - director → ME
    2015-11-26 ~ 2015-12-13
    IIF 7 - director → ME
  • 11
    CMS VENTURES LTD - 2015-09-21
    6th Floor, 2 London Wall Place, Barbican, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-07-14 ~ 2018-07-09
    IIF 20 - director → ME
    Person with significant control
    2016-09-24 ~ 2018-08-22
    IIF 73 - Right to appoint or remove directors OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-06-27
    IIF 15 - director → ME
    2016-08-18 ~ 2017-07-03
    IIF 26 - director → ME
    Person with significant control
    2016-08-18 ~ 2018-06-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    4385, 10044178: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2016-03-04 ~ 2017-08-23
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.