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

Ford, Duncan Edward

    Related profiles found in government register
  • Ford, Duncan Edward
    British chief operating officer

    Registered addresses and corresponding companies
    • icon of address The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 1
  • Ford, Duncan Edward
    British chief operating officer born in May 1968

    Registered addresses and corresponding companies
  • Ford, Duncan Edward
    British investment manager born in May 1968

    Registered addresses and corresponding companies
    • icon of address 28 Woodland Gardens, London, N10 3UA

      IIF 4
  • Ford, Duncan Edward

    Registered addresses and corresponding companies
    • icon of address 28 Woodland Gardens, London, N10 3UA

      IIF 5
  • Ford, Duncan Edward
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Wigginton Road, South Newington, Banbury, OX15 4JS, England

      IIF 6
    • icon of address Paradise House, South Newington, Banbury, OX15 4JS, England

      IIF 7
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 8
    • icon of address The Yews, Chapel End, Swerford, OX7 4BQ

      IIF 9 IIF 10
  • Ford, Duncan Edward
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise House, Paradise Farm, Wiggington Road, South Newington, Banbury, OX15 4JS, United Kingdom

      IIF 11
    • icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom

      IIF 12
  • Ford, Duncan Edward
    British chief operating officer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 13
  • Ford, Duncan Edward
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 14 IIF 15
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 16
  • Ford, Duncan Edward
    British coo born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT

      IIF 17
  • Ford, Duncan Edward
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2A 1AG, England

      IIF 18
    • icon of address George House 131, Sloane Street, London, SW1X 9AT

      IIF 19
    • icon of address 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 20 IIF 21
  • Ford, Duncan Edward
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yews, Chapel End Swerford, Chipping Norton, Oxon, OX7 4BQ

      IIF 22
  • Mr Duncan Ford
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 23
  • Mr Duncan Edward Ford
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise House, Paradise Farm, Wiggington Road, South Newington, Banbury, Oxfordshire, OX15 4JS, United Kingdom

      IIF 24
    • icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom

      IIF 25
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 26 IIF 27
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 28
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 6 - LLP Designated Member → ME
  • 3
    KEYFORTH LIMITED - 2001-12-21
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    SAT INVESTMENTS LIMITED - 2010-11-15
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 6
    THE REAL DEAL TRADING COMPANY LIMITED - 2011-01-13
    icon of address Lion House, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    LORTON SPORTS PARTNERSHIP LIMITED - 2017-04-04
    icon of address Solent House, 107a Alma Road, Southampton, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    186,088 GBP2024-05-29
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    P2P PRINCIPALS LIMITED - 2014-05-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 13
    THE YEWS PROPERTY LIMITED - 2022-06-29
    icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -889,108 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,136,950 USD2024-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2005-09-03 ~ 2006-09-29
    IIF 2 - Director → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    icon of calendar 2005-09-02 ~ 2006-09-29
    IIF 3 - Director → ME
  • 3
    KEYFORTH LIMITED - 2001-12-21
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2006-06-28
    IIF 1 - Secretary → ME
  • 4
    SAT INVESTMENTS LIMITED - 2010-11-15
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2023-12-15
    IIF 15 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-03 ~ 2011-04-06
    IIF 9 - LLP Member → ME
  • 6
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 10 - LLP Member → ME
  • 7
    AGENTHOW LIMITED - 1997-07-03
    icon of address George House, 131 Sloane Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-14 ~ 2022-05-24
    IIF 17 - Director → ME
    icon of calendar 1997-07-16 ~ 2006-06-28
    IIF 5 - Secretary → ME
  • 8
    icon of address George House, 131 Sloane Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-16 ~ 2022-09-30
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 28 - Has significant influence or control OE
  • 9
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2023-12-15
    IIF 14 - Director → ME
  • 10
    GIBBS CAPITAL MANAGEMENT LIMITED - 2002-03-13
    GIBBS TYSER CAPITAL MANAGEMENT LIMITED - 2004-12-21
    icon of address 29 Queen Annes Gate, Floor 6, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,237 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2000-12-22 ~ 2006-09-13
    IIF 4 - 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.