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

Rann, Duncan Alistair

    Related profiles found in government register
  • Rann, Duncan Alistair
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 General Street, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 1
  • Rann, Duncan Alistair
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 2 IIF 3
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 4
    • icon of address Partnership House, Layerthorpe Road, Priory Park East, Hull, HU4 7DY, England

      IIF 5 IIF 6
    • icon of address 1, General Street, Pocklington Industrial Estate, Pocklington, York, YO42 1NR, United Kingdom

      IIF 7
  • Rann, Duncan Alistair
    British operations director head of legal born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, East Riding, YO42 1NR, United Kingdom

      IIF 8
  • Rann, Duncan Alistair
    British solicitor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Park, Norwood, Beverley, HU17 9HT, England

      IIF 9
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 130, West Ella Road, Kirk Ella, Hull, East Yorkshire, HU10 7QT, England

      IIF 14
    • icon of address 130, West Ella Road, Kirk Ella, Hull, HU10 7QT, England

      IIF 15
    • icon of address 40, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 16
    • icon of address 40-42, Beverley Road, Hull, East Yorkshire, HU3 1YE, England

      IIF 17
    • icon of address 40-42, Beverley Road, Hull, HU3 1YE, England

      IIF 18
    • icon of address Partnership House, Henry Boot Way, Priory Park East, Hull, HU4 7DY, England

      IIF 19
    • icon of address 1, General Street, Pocklington Industrial Estate, Pocklington, United Kingdom

      IIF 20
    • icon of address 1 General Street, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 21
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 22
  • Rann, Duncan Alistair
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

      IIF 23
  • Rann, Duncan Alistair
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 24
  • Mr Duncan Alistair Rann
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 25
  • Rann, Duncan Alistair
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodmansey Grange, Hull Road, Woodmansey, HU17 0TH

      IIF 26
  • Rann, Duncan Alistair
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NR

      IIF 27
  • Rann, Duncan Alistair
    British solicitor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Westella Road, Kirkella, Hull, HU10 7QD, United Kingdom

      IIF 28
    • icon of address 40-42, Beverley Road, Hull, HU3 1YE, England

      IIF 29
    • icon of address Woodmansey Grange, Hull Road, Woodmansey, HU17 0TH

      IIF 30 IIF 31
  • Rann, Duncan Alistair
    British

    Registered addresses and corresponding companies
    • icon of address 89 Walkergate, Beverley, East Yorkshire, HU17 9BP

      IIF 32 IIF 33
  • Rann, Duncan Alistair
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Woodmansey Grange, Hull Road, Woodmansey, HU17 0TH

      IIF 34
  • Rann, Duncan Alistair

    Registered addresses and corresponding companies
    • icon of address 40-42 Beverley Road, Hull, HU3 1YE

      IIF 35 IIF 36
    • icon of address 89 Walkergate, Beverley, East Yorkshire, HU17 9BP

      IIF 37 IIF 38
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 39 IIF 40
    • icon of address 3 Packman Lane, Kirk Ella, Hull, HU10 7TH

      IIF 41
    • icon of address 40-42, Beverley Road, Hull, HU3 1YE, England

      IIF 42
    • icon of address 40-42, Beverley Road, Hull, HU3 1YE, United Kingdom

      IIF 43
    • icon of address Partnership House, Priory Park East, Hull, HU4 7DY

      IIF 44
    • icon of address 40-42, Beverley Road, Kingston Upon Hull, East Yorkshire, HU3 1YE, England

      IIF 45
    • icon of address 40-42, Beverley Road, Kingston Upon Hull, HU3 1YE

      IIF 46
    • icon of address 46 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

      IIF 47
  • Mr Duncan Alistair Rann
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodmansey Grange, Hull Road, Woodmansey, East Yorkshire, HU17 0TH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Duncan Rann Associates, Solicitors, 40-42 Beverley Road, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Beaver Park, Norwood, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    244,732 GBP2020-05-01
    Officer
    icon of calendar 1994-12-10 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Partnership House Henry Boot Way, Priory Park East, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    426,705 GBP2024-05-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, East Riding, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    RANN & CO SOLICITORS LIMITED - 2014-01-14
    icon of address 40 Springfield Way, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,385 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2-3 Blackwood Road, Eastfield Industrial Estate, Glenrothes, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    3,964,605 GBP2024-06-27
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
  • 8
    FIFE AUTO CENTRE LTD. - 2001-01-31
    FIFE AUTO CARE LTD. - 2001-04-20
    icon of address 3 Blackwood Road, Eastfield Industrial Estate, Glenrothes, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    478,916 GBP2024-06-27
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    208,447 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 1 General Street Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 1 General Street Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,062 GBP2019-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 1 General Street Pocklington Industrial Estate, Pocklington, York, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 11 Westella Road Kirkella, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    522,672 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ now
    IIF 28 - Director → ME
Ceased 24
  • 1
    PCWM LIMITED - 2020-10-14
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    330,747 GBP2016-09-30
    Officer
    icon of calendar 2016-12-02 ~ 2017-11-07
    IIF 46 - Secretary → ME
  • 2
    icon of address 46 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,400 GBP2024-06-30
    Officer
    icon of calendar 2016-12-16 ~ 2021-10-11
    IIF 23 - Director → ME
    icon of calendar 2017-04-27 ~ 2021-10-27
    IIF 47 - Secretary → ME
  • 3
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ 2017-11-07
    IIF 35 - Secretary → ME
  • 4
    BRISTOW PRICE WILSON TOLLIDAY LIMITED - 2001-09-04
    BRISTOW WILSON LIMITED - 2006-11-15
    icon of address 46 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    330 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-12-16 ~ 2021-10-11
    IIF 15 - Director → ME
    icon of calendar 2016-12-16 ~ 2021-10-11
    IIF 42 - Secretary → ME
  • 5
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-27 ~ 2013-06-28
    IIF 12 - Director → ME
  • 6
    SANDCO 083 (HULL) LIMITED - 2008-05-06
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-06-28
    IIF 10 - Director → ME
  • 7
    EAST YORKSHIRE PANELS LIMITED - 2002-08-12
    HURST JOINERY CONTRACTS LIMITED - 1997-04-09
    SANDCO 13 LIMITED - 1995-07-04
    icon of address Aynsley House Common Road, Low Moor, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-30
    IIF 37 - Secretary → ME
  • 8
    SANDCO 11 LIMITED - 1995-07-04
    HURST SHOPFITTING CONTRACTORS LIMITED - 1996-12-23
    icon of address Aynsley House, Common Road, Low Moor, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 1995-03-17 ~ 1995-05-30
    IIF 38 - Secretary → ME
  • 9
    PROFESSIONAL FINANCIAL CENTRE (NORTH LINCS) LIMITED - 2004-11-08
    SOLICITORS FINANCIAL CENTRE (NORTH LINCS) LIMITED - 2004-04-23
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,569 GBP2017-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-11-07
    IIF 45 - Secretary → ME
  • 10
    KIRKELLA INVESTMENTS LIMITED - 2002-04-16
    icon of address 40-42 Beverley Road, Hull, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,241 GBP2016-10-31
    Officer
    icon of calendar 2016-05-03 ~ 2017-11-07
    IIF 41 - Secretary → ME
  • 11
    MARTIN JOHNSON HOLDINGS (YORK) LIMITED - 2005-11-07
    icon of address 30 Yorkersgate, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,854 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2005-10-12
    IIF 31 - Director → ME
  • 12
    SANDCO 15 LIMITED - 1995-07-19
    icon of address 3 Bell Close, Sutton, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1995-07-21
    IIF 33 - Secretary → ME
  • 13
    SANDCO 1301 LIMITED - 2014-01-20
    icon of address Partnership House Henry Boot Way, Priory Park East, Hull, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,258,960 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ 2016-10-06
    IIF 14 - Director → ME
    icon of calendar 2013-08-02 ~ 2014-04-02
    IIF 18 - Director → ME
  • 14
    SANDCO 18 LIMITED - 1996-05-20
    icon of address 6 Hallcourt Crescent, Walsall, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1999-06-15
    IIF 32 - Secretary → ME
  • 15
    icon of address 40-42 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-07
    IIF 43 - Secretary → ME
  • 16
    SANDERSONS SOLICITORS TAX AND PRIVATE WEALTH MANAGEMENT SERVICES LIMITED - 2012-04-25
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    344,723 GBP2025-04-30
    Officer
    icon of calendar 2003-10-20 ~ 2012-07-31
    IIF 30 - Director → ME
    icon of calendar 2003-10-20 ~ 2004-01-14
    IIF 34 - Secretary → ME
  • 17
    HELMSLEY DEVELOPMENTS LIMITED - 2002-12-05
    ENGINEMOTOR LIMITED - 1995-05-15
    icon of address Heslington Hall, Heslington, York, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,087,920 GBP2016-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2018-07-25
    IIF 29 - Director → ME
  • 18
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-06-28
    IIF 24 - LLP Designated Member → ME
  • 19
    SANDCO 074 (HULL) LIMITED - 2007-12-31
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-06-28
    IIF 11 - Director → ME
    icon of calendar 2012-09-24 ~ 2013-06-28
    IIF 44 - Secretary → ME
  • 20
    EAST YORKSHIRE FINANCIAL SERVICES LIMITED - 2007-09-25
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,691,547 GBP2024-10-31
    Officer
    icon of calendar 2012-05-24 ~ 2014-01-01
    IIF 5 - Director → ME
    icon of calendar 2012-09-24 ~ 2017-11-07
    IIF 36 - Secretary → ME
  • 21
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2013-06-28
    IIF 4 - Director → ME
    icon of calendar 2012-09-26 ~ 2013-06-28
    IIF 40 - Secretary → ME
  • 22
    THE INSURANCE PARTNERSHIP SPECIALIST LENDING LIMITED - 2009-11-26
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-27 ~ 2013-06-28
    IIF 13 - Director → ME
  • 23
    THE INSURANCE SERVICES PARTNERSHIP LIMITED - 2000-06-27
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2013-06-28
    IIF 6 - Director → ME
    icon of calendar 2012-09-26 ~ 2013-06-28
    IIF 39 - Secretary → ME
  • 24
    SANDCO 897 LLP - 2007-05-03
    icon of address Ground Floor 9 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    89,550 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-05-14
    IIF 26 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.