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, John Patrick

    Related profiles found in government register
  • 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 1
    • icon of address C/o Bdo Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 2
  • 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 3
  • 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 4
    • icon of address 2175, Century Way, Leeds, LS15 8ZB, England

      IIF 5
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 6
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 7
    • icon of address Prestige Court, Beza Road, Leeds, LS10 2BD, England

      IIF 8
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 9
    • icon of address Rough Hills, Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HH

      IIF 10
  • Duffy, John Patrick
    Irish director born in April 1966

    Resident in England

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

    Resident in England

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

      IIF 22
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Prestige Court, Beza Road, Hunslet, Leeds, West Yorkshire, LS10 2BD, England

      IIF 30 IIF 31
  • Duffy, John Patrick
    British director 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, United Kingdom

      IIF 32
    • icon of address 2175, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 33
    • icon of address Prestige Court, Beza Road, Leeds, LS10 2BD, England

      IIF 34 IIF 35
    • icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT, England

      IIF 36
  • 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 37
  • 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, England

      IIF 38
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 39 IIF 40
    • icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 41 IIF 42 IIF 43
    • icon of address Thorpe Park, 2175 Century Way, Leeds, LS15 8ZB, England

      IIF 45
  • Duffy, John
    British

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

      IIF 46
  • 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 51
  • Duffy, John

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

      IIF 52
  • 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 53
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 36
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 40 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - 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 5 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - 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 (3 parents)
    Equity (Company account)
    1,733 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    HEWLETT RENEWABLES LIMITED - 2015-06-16
    ULLSWATER (CLECKHEATON) LIMITED - 2010-12-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,244,107 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 13 - 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 6 - Director → ME
  • 10
    GRANTHAM STONE LTD - 2024-08-05
    HLWKH 598 LIMITED - 2015-10-19
    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 31 - 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 34 - 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 30 - 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 8 - 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 35 - Director → ME
  • 15
    GEO QUARRIES LTD - 2024-09-24
    HLWKH 596 LIMITED - 2015-10-19
    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 9 - 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 11 - Director → ME
  • 17
    icon of address 2175 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Bdo Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -323,678 GBP2024-03-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    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 15 - Director → ME
  • 24
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address Thorpe Park, 2175 Century Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    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 17 - Director → ME
  • 28
    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 32 - Director → ME
  • 29
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    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 7 - Director → ME
  • 31
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 12 - Director → ME
  • 33
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 34
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    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 3 - Director → ME
  • 36
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ dissolved
    IIF 18 - 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 (3 parents)
    Equity (Company account)
    1,733 GBP2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2013-01-15
    IIF 19 - Director → ME
  • 2
    HEWLETT RENEWABLES LIMITED - 2015-06-16
    ULLSWATER (CLECKHEATON) LIMITED - 2010-12-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,244,107 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ 2013-01-15
    IIF 10 - 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 52 - 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 46 - 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 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.