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

Mr Paul Anthony Duffy

    Related profiles found in government register
  • Mr Paul Anthony Duffy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 1 IIF 2
    • icon of address 8 Tabley Road, Knutsford, Cheshire, WA16 0NB, England

      IIF 3
    • icon of address The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 7
    • icon of address 73, The Crescent, Stockport, SK3 8SL, England

      IIF 8
    • icon of address Communico House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Glencroft House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 12
  • Mr Paul Duffy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beluga Projects (stockport) Ltd, Glencroft House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 13
    • icon of address Communico House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 14
    • icon of address Communico House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 15
  • Duffy, Paul Anthony
    British builder born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, The Crescent, Davenport, Stockport, Cheshire, SK3 8SL

      IIF 16
  • Duffy, Paul Anthony
    British civil engineer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT, England

      IIF 17
  • Duffy, Paul Anthony
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT

      IIF 18
  • Duffy, Paul Anthony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stockport Rd, Stockport, Cheshire, SK6 6BJ, United Kingdom

      IIF 19
    • icon of address Suite C Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 20 IIF 21
    • icon of address The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 22 IIF 23
    • icon of address 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 24
    • icon of address 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT

      IIF 25
    • icon of address 73, The Crescent, Davenport, Stockport, Cheshire, SK3 8SL

      IIF 26
    • icon of address 73, The Crescent, Davenport, Stockport, Cheshire, SK3 8SL, United Kingdom

      IIF 27 IIF 28
    • icon of address 73, The Crescent, Stockport, Cheshire, SK3 8SL, United Kingdom

      IIF 29
    • icon of address 73, The Crescent, Stockport, SK3 8SL, United Kingdom

      IIF 30
    • icon of address 8 Stockport Rd, Marple, Stockport, SK66BJ, England

      IIF 31
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 32
    • icon of address C/o 30 Greek Street, Stockport, Cheshire, SK3 8AD, United Kingdom

      IIF 33
    • icon of address Communico House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 37
    • icon of address Glencroft House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 38
  • Duffy, Paul Anthony
    British md born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, The Crescent, Stockport, SK3 8SL, United Kingdom

      IIF 39 IIF 40
    • icon of address 8, Stockport Road, Marple, Stockport, Cheshire, SK6 6BD, England

      IIF 41
  • Duffy, Paul
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Regus, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 42
    • icon of address Beluga Projects (stockport) Ltd, Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 43
    • icon of address Communico House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 44
  • Duffy, Paul
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communico House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 45
  • Duffy, Paul Anthony
    British civil engineer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 46
  • Duffy, Paul Anthony
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 47
  • Duffy, Paul Anthony
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 48
  • Duffy, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address C/o 30 Greek Street, Stockport, Cheshire, SK3 8AD, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    PAUL DUFFY PROPERTIES LIMITED - 2012-04-17
    icon of address 73 The Crescent, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 73 The Crescent, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -957,074 GBP2021-02-28
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    BELUGA CONSULTANTS LIMITED - 2021-10-27
    icon of address Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,915 GBP2024-02-29
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 113-123, Allens C A Ltd Wellington Road South, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 73 The Crescent, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 73 The Crescent, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    BELUGA PROJECTS (BRAMHALL) LTD - 2021-06-17
    icon of address Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite C Victoria House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314,322 GBP2021-02-28
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Communico House Vale Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 15
    GLENCROFT BUILDING COMPANY (MANCHESTER) LIMITED - 1993-04-19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 17
    BELUGA DEVELOPMENTS (MANCHESTER) LIMITED - 2012-11-29
    icon of address 73 The Crescent, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Bongs House, Bongs Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Beluga Projects (stockport) Ltd Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o 30 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2019-06-30
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    icon of address Communico House, Vale Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 27 Queen Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-05-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-08-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    89,703 GBP2023-03-30
    Officer
    icon of calendar 2017-06-22 ~ 2020-07-15
    IIF 22 - Director → ME
    icon of calendar 2014-11-03 ~ 2014-11-26
    IIF 40 - Director → ME
  • 3
    icon of address 24 Regent Street, Knutsford, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,742 GBP2024-03-30
    Officer
    icon of calendar 2016-12-05 ~ 2020-07-15
    IIF 23 - Director → ME
    icon of calendar 2014-11-03 ~ 2014-11-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-11-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-24
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GLENCROFT PROJECTS NW LTD - 2014-12-05
    icon of address 8 Tabley Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,050 GBP2019-01-31
    Officer
    icon of calendar 2014-05-08 ~ 2014-11-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o 30 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2019-06-30
    Officer
    icon of calendar 2017-06-11 ~ 2017-07-05
    IIF 33 - Director → ME
  • 7
    PYRAMID CONSTRUCTION (STOCKPORT) LIMITED - 2001-06-05
    PYRAMID DEVELOPMENTS (STOCKPORT) LIMITED - 2003-10-24
    DUFFY HOMES (STOCKPORT) LIMITED - 2004-12-20
    PYRAMID BUILDERS SUPPLY LIMITED - 1995-12-29
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    456,289 GBP2024-06-30
    Officer
    icon of calendar 2001-07-02 ~ 2006-03-31
    IIF 46 - Director → ME
  • 8
    ALTCOM 379 LIMITED - 2005-04-04
    MICHAEL DUFFY DEVELOPMENTS (CHEADLE) LIMITED - 2008-11-24
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,434 GBP2024-02-28
    Officer
    icon of calendar 2005-03-16 ~ 2008-11-10
    IIF 47 - Director → ME
  • 9
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2015-06-26
    IIF 29 - Director → ME
  • 10
    icon of address Suite 2, Parkway 5, 300 Princess Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2025-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2021-04-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-02-01
    IIF 8 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.