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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Duffy

    Related profiles found in government register
  • Mr Paul Duffy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 The Parkway, Shelfield, Walsall, West Midlands, WS4 1XB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Paul Duffy
    Irish born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Duffy, Paul
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 The Parkway, Shelfield, Walsall, West Midlands, WS4 1XB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Duffy, Paul
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 8
  • Mr Paul Duffy
    British born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 8c, R37, St. James's Road, Rosewood Business Park, Blackburn, BB1 8ET, England

      IIF 9
  • Mr Paul Duffy
    Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Paul Duffy
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 13
  • Duffy, Paul
    Irish company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, EC3V 4AB, United Kingdom

      IIF 14
    • 15, Old Bailey, London, EC4M 7EF, England

      IIF 15
  • Duffy, Paul
    Irish director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beaufort Court, Admirals Way Docklands, London, E14 9XL, United Kingdom

      IIF 16
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Mr Paul Duffy
    Irish born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 18
    • 363, Mullacreevie Park, Armagh, BT60 4BD, Northern Ireland

      IIF 19
    • 4, Drelincourt Close, Armagh, BT61 7HA, Northern Ireland

      IIF 20
    • 7, Outlack Road, Armagh, BT60 2AN, United Kingdom

      IIF 21
    • 31, Knight Street, Bury, BL8 2QE, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Duffy, Paul
    British born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 363, Mullacreevie Park, Armagh, BT60 4BD, Northern Ireland

      IIF 24
  • Duffy, Paul
    British company director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Tullysaren, Armagh, Armagh, BT618HB, Northern Ireland

      IIF 25
    • Unit 1, 49 Keady Road, Armagh, BT60 3NW, Northern Ireland

      IIF 26
  • Duffy, Paul
    British director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 8c, R37, St. James's Road, Rosewood Business Park, Blackburn, BB1 8ET, England

      IIF 27
  • Duffy, Paul
    Irish co director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 28
  • Duffy, Paul
    Irish company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, County Armagh, BT60 4AE, Northern Ireland

      IIF 29
  • Duffy, Paul
    Irish director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 30 IIF 31
  • Duffey, Paul
    Irish born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 32
  • Duffy, Paul
    Irish born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 33
    • 4, Drelincourt Close, Armagh, BT61 7HA, Northern Ireland

      IIF 34
    • Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Duffy, Paul
    Irish company director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Outlack Road, Armagh, BT60 2AN, United Kingdom

      IIF 37
  • Duffy, Paul
    Irish director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Knight Street, Bury, BL8 2QE, England

      IIF 38
  • Duffy, Paul

    Registered addresses and corresponding companies
    • 1 Dalton Road, Armagh, BT60 4AE, Northern Ireland

      IIF 39 IIF 40
    • Unit 1, 49 Keady Road, Armagh, BT60 3NW, Northern Ireland

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    2021 TRADING LTD
    13202558
    Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-16 ~ 2021-03-19
    IIF 30 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-03-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    BUILDSCALE ADVISORY LTD
    17068136
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    C H PARKER (KINGS NORTON) LIMITED
    07207458
    1,733 Coventry Road South Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2010-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 4
    CONNOLLY HAULAGE SERVICES LIMITED
    NI641472
    Unit A, 49 Keady Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 28 - Director → ME
    2016-10-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 5
    COUNSEL SEARCH LIMITED
    11159878
    Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 6
    CRAYLISH LTD
    13169656
    Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    DOMESTIC WHOLESALE LIMITED
    NI612599
    Unit 1 49 Keady Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 26 - Director → ME
    2012-05-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    INTRO MANAGEMENT CONSULTING LIMITED
    14065935
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    JMCC ENTERPRISES LTD
    NI645165
    7 Emania Terrace, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2018-07-10 ~ 2018-11-01
    IIF 24 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-10-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KMJ CONTRACTS LTD
    NI699113
    1 Dalton Road, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 33 - Director → ME
    2025-08-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    MAHUK LTD
    10536496
    Unit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    MERIDIAN ONE LTD
    NI729701
    4 Drelincourt Close, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    MPM FIRE & ELECTRICAL LIMITED
    05002950
    Unit2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (7 parents)
    Officer
    2025-01-28 ~ now
    IIF 32 - Director → ME
  • 14
    NORTHERN SUPPLY SOLUTIONS LTD
    - now 11109487
    SALTBY LTD - 2022-01-20
    Unit 2b Viva Centre, Coverdale Crescent, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-11-13 ~ 2023-11-13
    IIF 35 - Director → ME
  • 15
    NOVUM SEARCH LIMITED
    - now 08530329
    NOVUM PARTNERS LIMITED
    - 2018-01-02 08530329
    15 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 16
    OUR CHILDREN'S GENERATION LTD
    15106887
    31 Knight Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2023-11-01 ~ 2024-01-18
    IIF 38 - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-01-18
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    PAUL DUFFY LTD
    NI689771
    7 Outlack Road, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    PJF CONTRUCTION LIMITED
    NI637354
    1 Dalton Road, Armagh, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    PROFEX PRODUCTS LIMITED
    NI680186
    1 Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    ROSVALE TRADING LIMITED
    NI622715 NI606828
    9 Tullysaren, Armagh, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SMITH & PARKER HOLDINGS LTD
    10760228
    58 The Parkway Shelfield, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    SWISH WEB DESIGN LIMITED
    08333088
    16 Beaufort Court, Admirals Way Docklands, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 23
    T.A. SMITH (BUILDERS) LIMITED
    03234694
    1,733 Coventry Road South Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.