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

Duncan, Andrew Mark

    Related profiles found in government register
  • Duncan, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 1
    • icon of address The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 2
    • icon of address The Hub, Unit 2.2.10, Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 3 IIF 4
    • icon of address The Hub Unit 2.2.10, Pacific Quay, Glasgow, The City Of Glasgow, G51 1DZ, United Kingdom

      IIF 5
    • icon of address The Hub (unit 2.2.10), Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 10
  • Duncan, Andrew
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 11
  • Duncan, Andrew Mark
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 12
  • Duncan, Andrew Mark
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 13
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 14
    • icon of address The Hub, Unit 2.2.10, 70 Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 15
    • icon of address The Hub, Unit 2.2.10, Pacific Quay, Glasgow, G51 1DZ, Scotland

      IIF 16
    • icon of address The Hub, Unit 2-2-10, Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 17 IIF 18
    • icon of address The Hub, Unit 2.2.10, Pacific Quay, Glasgow, The City Of Glasgow, G51 1DZ, United Kingdom

      IIF 19
    • icon of address The Hub, Unite 2.2.10, Pacific Quay, Glasgow, The City Of Glasgow, G51 1DZ, United Kingdom

      IIF 20
    • icon of address The Hub (unit 2.2.10), Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Tontine House, 8 Gordon Street, Glasgow, G1 3PL, Scotland

      IIF 25
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 26 IIF 27
  • Duncan, Andrew Mark
    British managing director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 28
  • Duncan, Andrew
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Pacific Quay, Glasgow, G51 1DZ, United Kingdom

      IIF 29
  • Mr Andrew Duncan
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 30
  • Mr Andrew Mark Duncan
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2.2.10, The Hub, Pacific Quay, Glasgow, G51 1DZ

      IIF 31
  • Mr Andrew Mark Duncan
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, West Princes Street, Helensburgh, G84 8UG, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Hub Unit 2.2.10, 70 Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    229,724 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    35,039 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 1 - Secretary → ME
  • 5
    FUEL GUARDING VEHICLE SOLUTIONS LIMITED - 2013-09-24
    icon of address 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,156 GBP2019-09-30
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 52 West Princes Street, Helensburgh, Scotland
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,271,673 GBP2020-12-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    IMAGESENTER INTERACTIVE LIMITED - 2001-03-07
    IMAGESENTER GROUP LIMITED - 1999-11-10
    THE CAROUSEL GROUP LIMITED - 1997-10-15
    POPRIDGE LIMITED - 1997-02-11
    icon of address 52 West Princes Street, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,426 GBP2021-12-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    SKILLSTEP TRAINING LIMITED - 2017-06-26
    icon of address 52 West Princes Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 52 West Princes Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,953 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    141,689 GBP2021-12-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    icon of address The Hub Unit 2-2-10, Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-08-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    icon of address The Hub, Unit 2.2.10 Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 25 - Director → ME
Ceased 3
  • 1
    icon of address The Hub (unit 2.2.10) Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2018-06-01
    IIF 23 - Director → ME
    icon of calendar 2017-06-13 ~ 2018-06-01
    IIF 8 - Secretary → ME
  • 2
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2024-07-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-01-10
    IIF 20 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-10-13
    IIF 16 - Director → ME
    icon of calendar 2017-06-16 ~ 2018-01-16
    IIF 19 - Director → ME
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 5 - Secretary → ME
  • 3
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    141,689 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE

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.