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

Crichton, David Alexander

    Related profiles found in government register
  • Crichton, David Alexander
    British farmer born in November 1926

    Registered addresses and corresponding companies
    • icon of address Lunanbrae, Essendy, Blairgowrie, PH10 6RA

      IIF 1
  • Duncan, Alexander James
    British chartered accountant born in January 1975

    Registered addresses and corresponding companies
    • icon of address 67, Mexfield Road, Putney, London, SW15 2RG

      IIF 2
  • Mr James Duncan Alexander
    British born in November 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, England

      IIF 3
  • Duncan, James Alexander
    English consultant engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 4
  • Duncan, James Alexander
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 5
  • Mr James Duncan Alexander
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 6
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 7
    • icon of address 7, Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 8
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, United Kingdom

      IIF 9
  • Duncan, James Alexander
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 10
  • Duncan, Alexander James
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House 2nd Floor, 1-4 Argyll Street, London, W1F 7TA

      IIF 11
  • Duncan, Alexander James
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 12
    • icon of address Brackenridge, Ellis Avenue, Chalfont St. Peter, Buckinghamshire, SL9 9UB, United Kingdom

      IIF 13
    • icon of address 18th Floor, Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, England

      IIF 14
    • icon of address Marble Arch Tower, 18th Floor, 55 Bryanston Street, London, W1H 7AA

      IIF 15
  • Duncan, Alexander James
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eso Capital Partners Uk Llp, 2nd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 16
    • icon of address Eso Capital Partners Uk Llp, Palladium House, 2nd Floor 1-4 Argyll St, London, W1F 7TA, England

      IIF 17
  • Duncan, Alexander James
    British director of operations and infrastructure emea born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 18
  • Alexander, James Duncan
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashcroft Anthony Limited Heydon Lodge, Flint Cross, Newmarket Road, Royston, Cambridgeshire, SG8 7PN, United Kingdom

      IIF 19
  • Alexander, James Duncan
    British administrator born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, England

      IIF 20
  • Alexander, James Duncan
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 21
  • Alexander, James Duncan
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, England

      IIF 22
  • Alexander, James Duncan
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 23
  • Alexander, James Duncan
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, United Kingdom

      IIF 24
  • Alexander, James Duncan
    British personnel manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Ashcroft Lane, Finchdean, Waterlooville, Hampshire, PO8 0AX

      IIF 25
  • Alexander, James Duncan
    British salesman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Taunton, TA1 1EG, England

      IIF 26
  • Mr James Duncan Alexander
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashcroft Anthony Limited Heydon Lodge Flint Cr, Newmarket Road, Royston, Cambridgeshire, SG8 7PN, United Kingdom

      IIF 27
  • Mr Alexander James Duncan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenridge, Ellis Avenue, Chalfont St. Peter, Buckinghamshire, SL9 9UB, United Kingdom

      IIF 28
    • icon of address Eso Capital Partners Uk Llp, Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 29
  • Mr James Alexander Duncan
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom

      IIF 30
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 31
  • James Alexander Duncan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Elm Grove, Taunton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    972,985 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WYVERN DEVELOPMENTS LIMITED - 2021-04-16
    icon of address 7 Elm Grove, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,736 GBP2025-04-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Fifth Floor 1 Exchange Crescent, Conference Square, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KA (INT) LIMITED - 2008-07-28
    icon of address 7 Elm Grove, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -86,034 GBP2025-03-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brackenridge, Ellis Avenue, Chalfont St. Peter, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Ashcroft Anthony Limited Heydon Lodge Flint Cross, Newmarket Road, Royston, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 24 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,217 GBP2025-04-30
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,635 GBP2025-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,777 GBP2024-03-31
    Officer
    icon of calendar 2016-11-11 ~ 2018-12-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-18
    IIF 6 - Has significant influence or control OE
  • 2
    BLAIRGOWRIE RASPBERRY GROWERS, LIMITED - 1990-09-28
    icon of address Cransley, Fowlis, By Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-27
    IIF 1 - Director → ME
  • 3
    icon of address Paulsgrove & Wymering Healthy, Living Centre, 219-225 Allaway Avenue, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1997-10-14
    IIF 25 - Director → ME
  • 4
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,267 GBP2021-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2019-01-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,840 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-07-31
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address Battlefield Road, Battlefield Road, Shrewsbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-03-27
    IIF 17 - Director → ME
  • 7
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2024-11-11
    IIF 18 - Director → ME
  • 8
    WORLDINVEST SERVICES LIMITED - 2001-05-22
    FLEXCROFT LIMITED - 1989-01-31
    icon of address Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2008-12-17
    IIF 2 - Director → ME
  • 9
    JANAN HOLDINGS LIMITED - 2016-05-18
    icon of address Battlefield Road, Battlefield Road, Shrewsbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2018-03-27
    IIF 16 - Director → ME
  • 10
    ESF LENDING I GP LIMITED - 2018-05-08
    ESF LENDING LIMITED - 2015-12-03
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-08-06 ~ 2015-11-17
    IIF 15 - Director → ME
  • 11
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2018-07-29
    IIF 12 - Director → ME
  • 12
    ESF CAPITAL LIMITED - 2022-10-04
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2015-12-07
    IIF 14 - Director → ME
  • 13
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,635 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-12-31
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.