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

Duffy, Jonathan Richard

    Related profiles found in government register
  • Duffy, Jonathan Richard
    British agriculture born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frisel House, Gravelly Lane, Fiskerton, Southwell, Nottinghamshire, NG25 0UW, United Kingdom

      IIF 1
  • Duffy, Jonathan Richard
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ

      IIF 2
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, England

      IIF 3
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 4
    • icon of address Newark Boiler Works, Northern Road, Newark, Notts, NG24 2EJ

      IIF 5
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 6
    • icon of address Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 7 IIF 8
  • Duffy, Jonathan Richard
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH

      IIF 9
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 10 IIF 11 IIF 12
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 13
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 14
    • icon of address Frisel House, Gravelly Lane, Fiskerton, Southwell, Nottinghamshire, NG25 0UW, England

      IIF 15 IIF 16
    • icon of address Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 17
  • Duffy, Jonathan Richard
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 18 IIF 19
  • Mr Jonathan Richard Duffy
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 20
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 21 IIF 22 IIF 23
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 25
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 26
  • Duffy, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ

      IIF 27
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 28
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 29 IIF 30 IIF 31
    • icon of address Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Newark Boiler Works, Northern Road, Newark, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    7,595,125 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 5 - Director → ME
  • 2
    ANGLIA WOODFUELS LIMITED - 2013-10-18
    icon of address Honingham Thorpe, Colton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    CLEAN POWER HYDROGEN LIMITED - 2016-08-16
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,053,000 GBP2022-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Director → ME
  • 4
    CPH2 GROUP PLC - 2021-10-11
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-10-06 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,802 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    UNIBIO INTERNATIONAL LIMITED - 2016-07-28
    icon of address The London Bioscience Innovation Centre, Royal College Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    DEREHAM FARM SERVICES LIMITED - 2009-09-07
    icon of address Honingham Thorpe, Colton, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,192 GBP2022-01-31
    Officer
    icon of calendar 2017-03-08 ~ 2020-08-28
    IIF 11 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-06-29
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-04-06
    IIF 24 - Has significant influence or control OE
  • 2
    AF ABC LIMITED - 2012-04-13
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2020-08-28
    IIF 12 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-06-29
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-04-06
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address Honingham Thorpe, Colton, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,667 GBP2022-01-31
    Officer
    icon of calendar 2017-03-08 ~ 2020-08-28
    IIF 10 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-06-29
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-04-06
    IIF 21 - Has significant influence or control OE
  • 4
    THE AF GROUP LIMITED - 2019-05-20
    AF LOGIC LIMITED - 2018-12-06
    icon of address Honingham Thorpe, Colton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-01-31
    Officer
    icon of calendar 2017-03-08 ~ 2020-08-28
    IIF 13 - Director → ME
    icon of calendar 2017-03-30 ~ 2020-08-28
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-04-06
    IIF 25 - Has significant influence or control OE
  • 5
    ELMERLANE LIMITED - 1985-08-21
    icon of address Hemswell Antique Centres Limited Caenby Corner Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    73 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2005-10-04
    IIF 17 - Director → ME
  • 6
    CPH2 GROUP PLC - 2021-10-11
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ 2022-02-16
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    INTRACROP LIMITED - 2021-02-23
    GH2 LIMITED - 2019-02-06
    CASTLEGATE 548 LIMITED - 2009-07-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2016-07-06
    IIF 15 - Director → ME
  • 8
    GLEADELL BANKS (AGRICULTURE) LIMITED - 2001-03-27
    WM.GLEADELL AND SONS LIMITED - 1997-10-15
    icon of address Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2005-03-01
    IIF 7 - Director → ME
  • 9
    INVERDELL LIMITED - 1987-08-28
    icon of address Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2005-03-01
    IIF 18 - Director → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2016-07-06
    IIF 16 - Director → ME
  • 11
    BIDEAWHILE ONE HUNDRED AND THIRTEEN LIMITED - 1992-02-10
    icon of address Gleadell Agriculture Ltd, Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2005-03-01
    IIF 8 - Director → ME
  • 12
    SOUFFLET GRAIN TERMINAL LIMITED - 2004-12-30
    SOUTHAMPTON GRAIN SILOS LIMITED - 1995-01-09
    icon of address Berth 36, Test Road Eastern Docks, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2016-07-06
    IIF 1 - Director → ME
  • 13
    W.F.SWALLOW & SON,LIMITED - 2001-07-23
    icon of address Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2005-03-01
    IIF 19 - 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.