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, Mathew Robert

    Related profiles found in government register
  • Duncan, Mathew Robert
    Australian born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Hollybush Green, Collingham, Wetherby, LS22 5BE, United Kingdom

      IIF 1
    • icon of address T/a Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 2
  • Duncan, Mathew Robert
    Australian finance director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 3
    • icon of address Pavilion B, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 4
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 5
    • icon of address Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

      IIF 6 IIF 7
    • icon of address Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH

      IIF 8
    • icon of address 31, Hollybush Green, Collingham, Wetherby, West Yorkshire, LS22 5BE, England

      IIF 9 IIF 10 IIF 11
  • Duncan, Mathew Robert
    Australian accountant born in December 1962

    Registered addresses and corresponding companies
    • icon of address 3 Welford Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JX

      IIF 16
  • Duncan, Mathew
    Australian director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Service Road, Raynesway, Derby, DE21 7BG, United Kingdom

      IIF 17
  • Duncan, Mathew
    Australian finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Millbeck Green, Collingham, West Yorkshire, LS22 5AG

      IIF 18
  • Duncan, Mathew Robert
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhill, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 19
  • Duncan, Mathew
    Australian

    Registered addresses and corresponding companies
    • icon of address 74 Millbeck Green, Collingham, West Yorkshire, LS22 5AG

      IIF 20
  • Duncan, Mathew
    Australian director

    Registered addresses and corresponding companies
    • icon of address 74 Millbeck Green, Collingham, West Yorkshire, LS22 5AG

      IIF 21
  • Duncan, Mathew
    Australian finance director

    Registered addresses and corresponding companies
  • Mr Mathew Robert Duncan
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhill, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 25
  • Duncan, Mathew

    Registered addresses and corresponding companies
    • icon of address 74 Millbeck Green, Collingham, West Yorkshire, LS22 5AG

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address T/a Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 2 - Director → ME
  • 3
    WETHERBY LASER AESTHETICS LIMITED - 2020-03-05
    icon of address Barnhill Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,672 GBP2024-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-31
    IIF 6 - Director → ME
  • 2
    BALFOUR BEATTY LIMITED - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 68 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-31
    IIF 7 - Director → ME
  • 3
    BALFOUR BEATTY POWER NETWORKS LIMITED - 2011-05-13
    BALFOUR BEATTY POWER LIMITED - 2000-04-28
    GALLOPVISION LIMITED - 1987-01-19
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-31
    IIF 3 - Director → ME
  • 4
    BALFOUR BEATTY UTILITIES LIMITED - 2003-03-17
    BALFOUR BEATTY SHELFCO ONE LIMITED - 2003-07-31
    DOYNTON LIMITED - 2002-11-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-07-23
    IIF 20 - Secretary → ME
  • 5
    ECLEASE LIMITED - 1997-12-24
    BALFOUR BEATTY RAIL INFRASTRUCTURE RENEWALS LIMITED - 1998-01-27
    BALFOUR BEATTY CIVIL & CONSTRUCTION PLANT SERVICES LIMITED - 2014-02-18
    STAMPFORD LIMITED - 1990-02-08
    BALFOUR BEATTY RAIL RENEWALS LIMITED - 2006-05-10
    icon of address West Service Road, Raynesway, Derby
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-07-31
    IIF 17 - Director → ME
  • 6
    WALGRAVE CONTRACTING SERVICES LIMITED - 2005-06-29
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2010-11-22
    IIF 15 - Director → ME
  • 7
    KENTON UTILITIES & DEVELOPMENTS LIMITED - 2003-03-17
    BALFOUR BEATTY UTILITIES LIMITED - 2007-11-02
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-07-31
    IIF 8 - Director → ME
    icon of calendar 2000-10-09 ~ 2010-11-22
    IIF 9 - Director → ME
    icon of calendar 2000-11-09 ~ 2003-10-16
    IIF 21 - Secretary → ME
  • 8
    CLARKE CONSTRUCTION (MIDLANDS) LIMITED - 1994-09-06
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-11-22
    IIF 10 - Director → ME
  • 9
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2018-11-09
    IIF 5 - Director → ME
  • 10
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2010-11-22
    IIF 14 - Director → ME
    icon of calendar 2003-07-23 ~ 2003-10-16
    IIF 26 - Secretary → ME
  • 11
    INHOCO 630 LIMITED - 1997-12-24
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2010-11-22
    IIF 13 - Director → ME
    icon of calendar 2003-07-23 ~ 2003-10-16
    IIF 22 - Secretary → ME
  • 12
    EVER 1130 LIMITED - 2000-04-27
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2010-11-22
    IIF 11 - Director → ME
    icon of calendar 2000-11-09 ~ 2003-10-16
    IIF 24 - Secretary → ME
  • 13
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-05-27
    IIF 18 - Director → ME
    icon of calendar 2003-07-23 ~ 2003-10-16
    IIF 23 - Secretary → ME
  • 14
    ON THE SHELF FIFTY SIX LIMITED - 2002-10-24
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-31
    IIF 4 - Director → ME
  • 15
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2010-11-22
    IIF 12 - Director → ME
  • 16
    UCI LOGISTICS LIMITED - 2004-01-05
    NYK LOGISTICS (UK) LTD - 2011-04-15
    LEGIBUS 1602 LIMITED - 1991-06-11
    NYK LOGISTICS (UK) MANUFACTURING AND RETAIL LIMITED - 2006-03-06
    icon of address Grange Park 1, Cheaney Drive, Grange Park, Northampton
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-03-12 ~ 2000-10-06
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.