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

Thompson, Duncan Edward

    Related profiles found in government register
  • Thompson, Duncan Edward
    British chartered surveyor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 2BY, England

      IIF 1
    • icon of address C/o Dtz Debenham Tie Leung, 1 Colmore Square, Birmingham, B4 6AJ

      IIF 2
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 3
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 4 IIF 5 IIF 6
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG

      IIF 13
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Conerstone Real Estate Advisers Europe Llp, Southwest House, 11a Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 16
    • icon of address Columbia Threadneedle Investments, 78 Cannon Place, London, EC4N 6AG, England

      IIF 17
    • icon of address Columbia Threadneedle Investments, Cannon Place, 78 Cannon Street, London, EC4N 6AG, England

      IIF 18 IIF 19
    • icon of address Columbia Threadneedle Investments, Cannon Place, 78 Cannon Street, London, EC4N 6AG, United Kingdom

      IIF 20
    • icon of address Columbia Threadneedle Investments Ltd, 78 Cannon Street, London, EC4N 6AG, United Kingdom

      IIF 21
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 22 IIF 23
  • Thompson, Duncan Edward
    British head of property management born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, Cannon Street, London, EC4N 6AG, England

      IIF 24
  • Thompson, Duncan Edward
    British n/a born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG, England

      IIF 25
  • Thompson, Duncan Edward
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    TANDEMLANE LIMITED - 1988-02-17
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    496 GBP2023-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    147 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 55 Wells Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-09-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address The Old Council Chambers, Halford Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 18 - Director → ME
  • 8
    TONICLAND LIMITED - 1999-01-19
    icon of address 10 Buckingham Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2023-12-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 24 - Director → ME
  • 9
    INTERCEDE 1237 LIMITED - 1997-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 25 - Director → ME
  • 10
    INTERCEDE 913 LIMITED - 1991-12-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 2 Drury Close, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2019-01-30
    IIF 5 - Director → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2023-01-12
    IIF 3 - Director → ME
  • 3
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2024-01-31
    IIF 13 - Director → ME
  • 4
    EVER 2180 LIMITED - 2003-10-09
    icon of address Coppid Hill House, Barkham Road, Wokingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2018-03-20
    IIF 23 - Director → ME
  • 5
    PLAYTRADE LIMITED - 1999-02-10
    icon of address C/o Websters 12 Melcombe Place, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-11-06
    IIF 2 - Director → ME
  • 6
    icon of address 9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-10-27
    IIF 6 - Director → ME
  • 7
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2016-11-30
    IIF 1 - Director → ME
  • 8
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    552 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2017-08-03
    IIF 21 - Director → ME
  • 9
    icon of address Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-03-16 ~ 2024-11-06
    IIF 19 - Director → ME
  • 10
    PRECIS (2156) LIMITED - 2002-08-05
    icon of address 10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-09-13
    IIF 14 - Director → ME
  • 11
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2024-03-28
    IIF 8 - Director → ME
  • 12
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2024-03-28
    IIF 9 - Director → ME
  • 13
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-06-17 ~ 2023-02-21
    IIF 11 - Director → ME
  • 14
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    icon of address C/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2015-06-22 ~ 2022-07-29
    IIF 12 - Director → ME
  • 15
    CENTENNIAL PARK PHASE 200 LIMITED - 2006-05-26
    SHELFCO (NO. 3090) LIMITED - 2005-08-02
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2016-01-27
    IIF 16 - Director → ME
  • 16
    KEYCOPY LIMITED - 1992-09-23
    icon of address 9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ 2023-01-27
    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.