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

Finlyson, Duncan James

    Related profiles found in government register
  • Finlyson, Duncan James
    British excutive born in March 1956

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Holly Walk, Leamington Spa, CV32 4LS

      IIF 1
  • Finlyson, Duncan James
    British executive born in March 1956

    Registered addresses and corresponding companies
  • Finlyson, Duncan James
    British managing director born in March 1956

    Registered addresses and corresponding companies
    • icon of address The White House Main Street, Oxhill, Warwick, Warwickshire, CV35 0QR

      IIF 13 IIF 14
  • Finlyson, Duncan James
    British solicitor born in March 1956

    Registered addresses and corresponding companies
    • icon of address The White House Main Street, Oxhill, Warwick, Warwickshire, CV35 0QR

      IIF 15 IIF 16
  • Finlyson, Duncan James
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • icon of address The White House Main Street, Oxhill, Warwick, CV35 0QR

      IIF 17
  • Finlyson, Duncan James
    British

    Registered addresses and corresponding companies
    • icon of address The White House Main Street, Oxhill, Warwick, Warwickshire, CV35 0QR

      IIF 18
  • Finlyson, Duncan James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The White House Main Street, Oxhill, Warwick, Warwickshire, CV35 0QR

      IIF 19
    • icon of address Manor, Barn, Sevington Manor Farm Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, United Kingdom

      IIF 20 IIF 21
  • Finlyson, Duncan James

    Registered addresses and corresponding companies
    • icon of address Manor, Barn, Acton Beauchamp, WR6 5AF, United Kingdom

      IIF 22
    • icon of address Manor, Barn, Sevington Manor Farm, Acton Beauchamp, Worcestershire, WR6 5AF, United Kingdom

      IIF 23
    • icon of address 2 Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, England

      IIF 24
    • icon of address Manor Barn, Sevington Manor Farm, Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, England

      IIF 25
    • icon of address Manor, Barn, Sevington Manor Farm Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, United Kingdom

      IIF 26
  • Finlyson, Duncan James
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, England

      IIF 27
  • Finlyson, Duncan James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Acton Beauchamp, Worcester, WR6 5AF, England

      IIF 28
  • Finlyson, Duncan James
    British solicitor born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, England

      IIF 29
    • icon of address 2, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, United Kingdom

      IIF 30
  • Finlyson, Duncan James
    British solicitor (non-practising) born in March 1956

    Resident in United Kingdom

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

      IIF 31
    • icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, England

      IIF 32
  • Finlyson, Duncan

    Registered addresses and corresponding companies
    • icon of address 2, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, United Kingdom

      IIF 33
  • Mr Duncan James Finlyson
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crown Lane, Sutton Coldfield, B74 4SU, United Kingdom

      IIF 34
    • icon of address 2, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU

      IIF 35
    • icon of address Manor Barn, Acton Beauchamp, Worcester, WR6 5AF, England

      IIF 36
    • icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire, WR6 5AF

      IIF 37
    • icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire, WR6 5AF, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    INFOLEGAL LIMITED - 2013-06-25
    icon of address 2 Crown Lane, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-04-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 3
    FW NUMBER 3 LTD - 2013-06-25
    COLPLINE LIMITED - 2013-06-25
    icon of address 2 Crown Lane, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -13,078 GBP2024-11-30
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FINLYSON ASSOCIATES LIMITED - 2014-10-17
    icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    41,870 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    FLAGLAND LIMITED - 2006-05-16
    icon of address Manor Barn, Sevington Manor Farm Acton Beauchamp, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 23 - Secretary → ME
  • 6
    DEALERCHOICE LIMITED - 2006-05-16
    icon of address Manor Barn Sevington Manor Farm, Acton Beauchamp, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address Manor Barn, Acton Beauchamp, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Manor Barn Sevington Manor Farm, Acton Beauchamp, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNITSTOP LIMITED - 2006-05-16
    icon of address Manor Barn, Sevington Manor Farm Acton Beauchamp, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 20 - Secretary → ME
  • 10
    icon of address Manor Barn, Acton Beauchamp, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-06-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    DELTA ENCON LIMITED - 1999-09-20
    AMBERWEST LIMITED - 1992-02-26
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-06 ~ 1992-02-26
    IIF 7 - Director → ME
  • 2
    icon of address 1 Hay Way Priory Grange, Wragby, Market Rasen Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1992-03-27 ~ 1992-03-28
    IIF 5 - Director → ME
  • 3
    icon of address 23 Alexandra Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 1998-09-01 ~ 2000-08-29
    IIF 17 - Director → ME
  • 4
    icon of address 133 C/o Henderson Setterfield, 133 High Street, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,347 GBP2024-05-21
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    IIF 12 - Director → ME
  • 5
    icon of address Primrose Cottage, Back Lane, Oxhill, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-30
    IIF 16 - Director → ME
    icon of calendar 1999-12-06 ~ 2002-12-30
    IIF 19 - Secretary → ME
  • 6
    QUINTON CRANE ELECTRONICS LIMITED - 2000-11-28
    LONGFORGE LIMITED - 1991-11-22
    icon of address C/o Quinton Crane Electronics Ltd, Carnival Way, Castle Donington, Derby
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,733,380 GBP2024-09-30
    Officer
    icon of calendar 1991-08-13 ~ 1991-10-14
    IIF 2 - Director → ME
  • 7
    LAWNET EUROPE LIMITED - 2002-07-05
    icon of address 93-95 Bedford Street, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1999-07-07
    IIF 14 - Director → ME
    icon of calendar 1996-01-25 ~ 1996-05-23
    IIF 15 - Director → ME
  • 8
    BROOKS BOURNE SERVICES LIMITED - 2007-03-26
    TUDORTHORN LIMITED - 1993-01-14
    icon of address Roman Bank, Skegness, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 1993-01-07 ~ 1993-01-14
    IIF 4 - Director → ME
  • 9
    STANSOAK LIMITED - 1993-02-24
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-23
    IIF 1 - Director → ME
  • 10
    icon of address 12 Captains Hill, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-01-20 ~ 1992-01-28
    IIF 11 - Director → ME
  • 11
    ELANBURY LIMITED - 1993-09-28
    icon of address White Medical Group, Ponteland Primary Care Centre Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    icon of calendar 1993-09-22 ~ 1993-09-28
    IIF 9 - Director → ME
  • 12
    SOURCEQUEST LIMITED - 1991-04-29
    icon of address 93-95 Bedford Street, Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1999-07-07
    IIF 13 - Director → ME
    icon of calendar 1996-06-25 ~ 1997-10-13
    IIF 18 - Secretary → ME
  • 13
    icon of address Richard Nelson Llp Priory Court, 1 Derby Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-04 ~ 2011-06-24
    IIF 22 - Secretary → ME
  • 14
    QUICKVALID LIMITED - 2008-02-11
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,589 GBP2023-10-31
    Officer
    icon of calendar 2008-02-06 ~ 2010-11-09
    IIF 21 - Secretary → ME
  • 15
    AMBERBERRY LIMITED - 1993-02-19
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 1993-02-12 ~ 1993-02-19
    IIF 3 - Director → ME
  • 16
    THE COLLECTION CONSULTANCY LIMITED - 1995-01-11
    icon of address 1 Cutlers Farm Business Centre, Edstone Wootton Wawen, Henley In Arden, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    IIF 6 - Director → ME
  • 17
    icon of address Northumbria House 62-64 Northumbria Drive, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,562 GBP2023-12-31
    Officer
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF 8 - Director → ME
  • 18
    icon of address Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1991-10-25 ~ 1991-10-25
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.