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

Duquenoy, Philip James

    Related profiles found in government register
  • Duquenoy, Philip James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 1
    • icon of address 13, Park Place, Leeds, LS1 2SJ, England

      IIF 2 IIF 3
    • icon of address 13, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 125, London Wall, London, EC2Y 5AS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 49 - 52, Bow Lane, London, EC4M 9DJ, England

      IIF 9
    • icon of address C/o The Jmh Partnership, Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 10 IIF 11
    • icon of address First Floor, 3-8 Carburton Street, London, England, W1W 5AJ, England

      IIF 12
    • icon of address First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address One Euston Square, 40 Melton Street, London, NW1 2FD, England

      IIF 16
    • icon of address Suite 2.14, Ink Rooms, 25-37 Easton St, London, WC1X 0DS, United Kingdom

      IIF 17
    • icon of address Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN

      IIF 18
    • icon of address Airport Business Centre, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 19
    • icon of address 9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire, S1 4LW, United Kingdom

      IIF 20
    • icon of address 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 21
    • icon of address Lancaster House, 11 Churchfield Road, Walton-on-thames, Surrey, KT12 2TY, United Kingdom

      IIF 22
    • icon of address Unit 6, Measham Lodge Business Park, Gallows Lane, Measham, Swadlincote, DE12 7HA, England

      IIF 23
  • Duquenoy, Philip James
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 24
    • icon of address Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

      IIF 25
    • icon of address First Floor, 3-8 Carburton Street, London, W1W 5AJ, England

      IIF 26
  • Duquenoy, Philip James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250 Euston Road, London, NW1 2AF

      IIF 27
  • Duquenoy, Philip James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Duquenoy, Philip
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3-8 Carburton Street, London, W1W 5AJ, United Kingdom

      IIF 36
  • Duquenoy, Philip James
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Duquenoy, Philip James
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duquenoy, Philip James
    British

    Registered addresses and corresponding companies
    • icon of address 18, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 46
  • Duquenoy, Philip James
    British director

    Registered addresses and corresponding companies
    • icon of address 71 Bray Road, Guildford, Surrey, GU2 7LJ

      IIF 47
  • Mr Philip James Duquenoy
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Abbot Road, Guildford, Surrey, GU1 3TA

      IIF 48
    • icon of address 13, Park Place, Leeds, LS1 2SJ, England

      IIF 49
    • icon of address 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 50
  • Mr Philip James Duquenoy
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o The Jmh Partnership Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 6, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    660,755 GBP2023-04-25 ~ 2024-09-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 45 - LLP Designated Member → ME
  • 5
    icon of address 13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 37 - LLP Member → ME
  • 6
    icon of address 13 Park Place, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 40 - LLP Designated Member → ME
  • 7
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 42 - LLP Designated Member → ME
  • 8
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 44 - LLP Designated Member → ME
  • 9
    icon of address 13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 39 - LLP Member → ME
  • 10
    icon of address 13 Park Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 38 - LLP Designated Member → ME
  • 11
    icon of address 13 Park Place, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 13 Park Place, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 18 Abbot Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,723 GBP2020-03-31
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 2.14 Ink Rooms, 25-37 Easton St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 17 - Director → ME
  • 15
    PROJECT SWAN LIMITED - 2023-12-14
    icon of address Lancaster House 11 Churchfield Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -314,615 GBP2024-02-29
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Director → ME
  • 16
    JELLYFISH HOLDINGS & INVESTMENTS LIMITED - 2025-04-28
    icon of address 13 Park Place, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 5 - Director → ME
Ceased 24
  • 1
    WHCO2 LIMITED - 2019-02-08
    icon of address C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2017-11-20
    IIF 16 - Director → ME
  • 2
    CONSTRUCTION MATERIALS ONLINE LIMITED - 2019-02-08
    icon of address C/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,128,463 GBP2016-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2017-11-20
    IIF 19 - Director → ME
  • 3
    EARTHSTREAM GLOBAL LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2018-04-02
    IIF 9 - Director → ME
  • 4
    icon of address Unit 2 Eurogate Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-28 ~ 2014-12-19
    IIF 24 - Director → ME
  • 5
    icon of address Unit 6 Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    789,903 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-10-10
    IIF 18 - Director → ME
  • 6
    icon of address 9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,691,988 GBP2020-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2020-10-20
    IIF 20 - Director → ME
  • 7
    CHOW HEMLAD LIMITED - 2021-08-23
    WHCO6 LIMITED - 2018-09-25
    HALLAM MEDICAL HOLDINGS LIMITED - 2021-08-17
    icon of address 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,532 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-07-27 ~ 2020-10-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-10-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    JAMES HARVARD INTERNATIONAL LIMITED - 2004-02-10
    JAMES HARVARD FINANCIAL LIMITED - 2007-10-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-02-23
    IIF 33 - Director → ME
    icon of calendar 2007-06-29 ~ 2010-10-16
    IIF 30 - Director → ME
  • 9
    EXCO CONSULTING LTD - 2007-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-23
    IIF 34 - Director → ME
    icon of calendar 2007-06-29 ~ 2010-10-16
    IIF 27 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-02-23
    IIF 47 - Secretary → ME
  • 10
    DNA VENTURES (GROUP) LIMITED - 2004-02-25
    BIOINSOURCE LTD - 2003-06-10
    JAMES HARVARD PHARMACEUTICAL LIMITED - 2007-07-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2007-02-23
    IIF 32 - Director → ME
    icon of calendar 2007-06-29 ~ 2010-10-16
    IIF 28 - Director → ME
  • 11
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2010-10-16
    IIF 29 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-02-23
    IIF 31 - Director → ME
  • 12
    icon of address 13 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-12-03
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    NURSE PLUS (UK) LIMITED - 2006-01-18
    icon of address Unit 2 Eurogate Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-19
    IIF 25 - Director → ME
  • 14
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2018-05-17
    IIF 35 - Director → ME
  • 15
    SPARTA SKILLS ACADEMY LIMITED - 2024-11-20
    SPARTA GLOBAL LIMITED - 2018-11-09
    TESTING CIRCLE LIMITED - 2024-07-09
    icon of address 125 London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2020-10-13
    IIF 7 - Director → ME
  • 16
    WHCO4 LIMITED - 2017-10-16
    icon of address 125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,062,825 GBP2020-04-30
    Officer
    icon of calendar 2017-08-25 ~ 2020-10-13
    IIF 8 - Director → ME
  • 17
    TESTING CIRCLE LIMITED - 2018-11-09
    icon of address 125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,014,337 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-10-13
    IIF 6 - Director → ME
  • 18
    icon of address First Floor, 3-8 Carburton Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-19 ~ 2021-01-06
    IIF 12 - Director → ME
  • 19
    TECHSTREAM IGH LIMITED - 2022-12-08
    WHCORIVER MIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ 2021-01-06
    IIF 13 - Director → ME
  • 20
    TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED - 2022-12-08
    WHCORIVER LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-01-06
    IIF 14 - Director → ME
  • 21
    WHCO5 LIMITED - 2017-11-14
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2021-01-06
    IIF 36 - Director → ME
  • 22
    TECHSTREAM GROUP INTERNATIONAL LTD - 2022-12-08
    EARTHSTREAM GLOBAL HOLDINGS LIMITED - 2018-11-16
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2018-04-02
    IIF 11 - Director → ME
  • 23
    TECHSTREAM IGHB LIMITED - 2022-12-08
    WHCORIVER BIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2021-01-06
    IIF 15 - Director → ME
  • 24
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -12,590,611 GBP2024-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2021-01-06
    IIF 26 - 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.