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 John Duffy

    Related profiles found in government register
  • Mr John Duffy
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1
  • Mr John Patrick Duffy
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Patrick Duffy
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 6
  • Mr John Patrick Duffy
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175, Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 7
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 8
  • Duffy, John
    Irish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 9
  • Mr John Patrick Duffy
    Irish born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 10 IIF 11
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 12 IIF 13 IIF 14
    • icon of address Thorpe Park, 2175 Century Way, Leeds, LS15 8ZB, England

      IIF 16
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 17
  • Duffy, John Patrick
    Irish born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2175, Century Way, Leeds, LS15 8ZB, England

      IIF 18
    • icon of address Prestige Court, Beza Road, Leeds, LS10 2BD, England

      IIF 19
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 20
    • icon of address Rough Hills, Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HH

      IIF 21 IIF 22 IIF 23
  • Duffy, John Patrick
    Irish civil engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Place, Water Lane, Leeds, LS11 5RU

      IIF 24
    • icon of address C/o Bdo Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 25
  • Duffy, John Patrick
    Irish civil servant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 26
  • Duffy, John Patrick
    Irish company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Place, Water Lane, Leeds, LS11 5RU

      IIF 27
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 28
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 29
    • icon of address Rough Hills, Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HH

      IIF 30
  • Duffy, John Patrick
    Irish director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, John Patrick
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2175, Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 39
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 2175, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 48
    • icon of address Prestige Court, Beza Road, Hunslet, Leeds, West Yorkshire, LS10 2BD, England

      IIF 49 IIF 50
    • icon of address Prestige Court, Beza Road, Leeds, LS10 2BD, England

      IIF 51 IIF 52
    • icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT, England

      IIF 53
  • Duffy, John Patrick
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 54
  • Duffy, John
    British

    Registered addresses and corresponding companies
    • icon of address 21 Belvedere Mount, Leeds, West Yorkshire, LS11 7ED

      IIF 55
  • Duffy, John

    Registered addresses and corresponding companies
    • icon of address 21 Belvedere Mount, Leeds, West Yorkshire, LS11 7ED

      IIF 56
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE PORTFORD GROUP LIMITED - 2016-03-16
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    COUNTLODGE LIMITED - 2015-07-07
    icon of address 2175 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,321 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 18 - Director → ME
  • 4
    CORE CIVILS LIMITED - 2016-11-02
    CORE DEVELOPMENT PROJECTS LIMITED - 2016-06-15
    PORTFORD DEVELOPMENTS LIMITED - 2016-03-16
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -89,153 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    PORTFORD (BIERLEY) LIMITED - 2016-03-16
    ULLSWATER (BIERLEY) LIMITED - 2005-02-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,733 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    ULLSWATER (CLECKHEATON) LIMITED - 2010-12-10
    HEWLETT RENEWABLES LIMITED - 2015-06-16
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,244,107 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2175 Century Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    THE HEWLETT GROUP LIMITED - 2013-06-11
    icon of address Kendal House 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    HEWLETT PROPERTY GROUP LIMITED - 2013-06-11
    HEWLETT PROPERTIES LIMITED - 2004-07-21
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 10
    HLWKH 598 LIMITED - 2015-10-19
    GRANTHAM STONE LTD - 2024-08-05
    icon of address Prestige Court Beza Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,110 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Prestige Court, Beza Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902,142 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 51 - Director → ME
  • 12
    HLWKH 597 LIMITED - 2015-10-19
    icon of address Prestige Court Beza Road, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,594,029 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 49 - Director → ME
  • 13
    HLWKH 581 LIMITED - 2015-07-30
    icon of address Prestige Court, Beza Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,452 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 19 - Director → ME
  • 14
    GEO QUARRIES (COLSTERWORTH) LIMITED - 2024-08-13
    icon of address Prestige Court, Beza Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 52 - Director → ME
  • 15
    HLWKH 596 LIMITED - 2015-10-19
    GEO QUARRIES LTD - 2024-09-24
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,443,881 GBP2023-04-30
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 20 - Director → ME
  • 16
    PORTFORD (SELBY) LIMITED - 2009-06-30
    icon of address 2175 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,165 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -91,051 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Bdo Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -323,678 GBP2024-03-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    PORTFORD (BARNSLEY) LIMITED - 2008-04-29
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Thorpe Park, 2175 Century Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    HLW 404 LIMITED - 2010-05-21
    icon of address Beehive Business Park, Rand, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    938,338 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address 2175 Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,973,205 GBP2023-03-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 2175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,714 GBP2024-07-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    PORTFORD BUILDERS LIMITED - 2004-07-21
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address 2175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 36
    MAXITRAVEL LIMITED - 2001-04-11
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 26 - Director → ME
  • 37
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ dissolved
    IIF 37 - Director → ME
Ceased 5
  • 1
    PORTFORD (BIERLEY) LIMITED - 2016-03-16
    ULLSWATER (BIERLEY) LIMITED - 2005-02-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,733 GBP2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2013-01-15
    IIF 38 - Director → ME
  • 2
    ULLSWATER (CLECKHEATON) LIMITED - 2010-12-10
    HEWLETT RENEWABLES LIMITED - 2015-06-16
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,244,107 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ 2013-01-15
    IIF 30 - Director → ME
  • 3
    icon of address C/o Bdo Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-03-01
    IIF 56 - Secretary → ME
  • 4
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 55 - Secretary → ME
  • 5
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 54 - LLP Designated Member → 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.