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 Bryan Scott Alan Duffy

    Related profiles found in government register
  • Mr Bryan Scott Alan Duffy
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester

      IIF 1
    • icon of address Dane End House, Dane End, Ware, Herts, SG12 0LR, United Kingdom

      IIF 2
    • icon of address Dane End House, Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR

      IIF 3 IIF 4
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Duffy, Bryan Scott Alan
    British business angel born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane End House, Dane End, Ware, SG12 0LR, United Kingdom

      IIF 11
  • Duffy, Bryan Scott Alan
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane End House Dane End, Ware, Herts, SG12 0LR

      IIF 12 IIF 13
    • icon of address Dane End House, Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR, England

      IIF 14
  • Duffy, Bryan Scott Alan
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 15
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester

      IIF 16
    • icon of address Dane End House, Dane End, Ware, Hertfordshire, SG12 0LR, United Kingdom

      IIF 17
    • icon of address Dane End House Dane End, Ware, Herts, SG12 0LR

      IIF 18 IIF 19 IIF 20
    • icon of address Dane End House, Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR, England

      IIF 26
    • icon of address Dane End House, Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, England

      IIF 30 IIF 31
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Duffy, Bryan Scott Alan
    British none born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane End House, Dane End, Ware, Herts, SG12 0LR, United Kingdom

      IIF 36
  • Duffy, Bryan Scott Alan
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

      IIF 37
  • Mr Bryan Duffy
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, United Kingdom

      IIF 38 IIF 39
  • Duffy, Brian Scott Alan
    born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane End House, Dane End, Ware, SG12 0LR

      IIF 40
  • Duffy, Bryan
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane End House, Munden Road, Dane End, Ware, SG12 0LR, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Dane End House Munden Road, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    EACH PERSON LIMITED - 2018-04-11
    icon of address Dane End House Munden Road, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -679,042 GBP2019-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 7
    EPOINTS UNIVERSAL REWARDS LIMITED - 2018-04-25
    icon of address Dane End House Munden Road, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,915 GBP2019-12-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    WEBEPOINTS.COM LIMITED - 2013-05-13
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,301,302 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Dane End House Munden Road, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Dane End House Munden Road, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    CONTACTS4LIFE LIMITED - 2005-10-19
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 19 - Director → ME
  • 12
    BROWN & JACKSON (CIVIL ENGINEERING) LIMITED - 1992-03-06
    icon of address Dane End House, Dane End, Nr Ware, Herts
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Dane End, Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Dane End House Munden Road, Dane End, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,221 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NPSROCKS.COM LIMITED - 2013-11-01
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 40 - LLP Member → ME
  • 18
    icon of address Dane End House Dane End, Munden Road Dane End, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,020,422 GBP2021-12-31
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 23 - Director → ME
  • 19
    THE EMPLOYEE RECOGNITION AWARDS CIC - 2018-10-25
    icon of address Dane End House, Dane End, Ware, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    EACH SPONSORSHIP.COM LIMITED - 2021-09-27
    EACH SPONSERSHIP.COM LIMITED - 2021-01-21
    icon of address Dane End House Munden Road, Dane End, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,494 GBP2025-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 30 - Director → ME
Ceased 12
  • 1
    icon of address The White House, 57-63 Church Road, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-08-12
    IIF 18 - Director → ME
  • 2
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-08
    IIF 25 - Director → ME
  • 3
    CAPACOM LIMITED - 2012-02-16
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2014-02-05
    IIF 14 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2011-07-01
    IIF 20 - Director → ME
  • 5
    WEBEPOINTS.COM LIMITED - 2013-05-13
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,301,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-14
    IIF 7 - Has significant influence or control OE
  • 6
    THE GENERATOR (LONDON) LTD - 2008-10-20
    LODESTAR SYSTEMS LIMITED - 1995-01-25
    icon of address The Generator London Limited, Macnaughton House, Compton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-03 ~ 2007-08-09
    IIF 37 - Director → ME
  • 7
    THE GENERATOR (HOSTELS) LTD - 2008-10-20
    MBI MBO HOTELS LIMITED - 2001-11-14
    THE ABBEY COURT HOTEL LIMITED - 1998-03-31
    icon of address Macnaughton House Generator Hostels Ltd, Compton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2007-08-09
    IIF 21 - Director → ME
  • 8
    HOSTELBOOKERS.COM LIMITED - 2015-05-26
    MBO MBI LIMITED - 2003-07-02
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-03 ~ 2013-06-12
    IIF 12 - Director → ME
  • 9
    CONTACTS4LIFE LIMITED - 2005-10-19
    icon of address Dane End House Munden Road, Dane End, Ware, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-18
    IIF 4 - Has significant influence or control OE
  • 10
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-10-09
    IIF 22 - Director → ME
  • 11
    icon of address 6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    939,061 GBP2023-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2006-09-07
    IIF 13 - Director → ME
  • 12
    PYREOS LIMITED - 2022-03-22
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    159,753 GBP2023-04-30
    Officer
    icon of calendar 2010-05-12 ~ 2011-01-20
    IIF 11 - 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.