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

Puddy, Jay Mervyn

    Related profiles found in government register
  • Puddy, Jay Mervyn
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 1 IIF 2
    • icon of address Unit 117 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 3 IIF 4 IIF 5
  • Puddy, Jay Mervyn
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 6
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 7
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 117, Ducie Street, Manchester, M1 2JW, England

      IIF 12
  • Puddy, Jay Mervyn
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 117 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 13
  • Puddy, Jay Mervyn
    British property born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 18, Fusion 7, Middlewood Street, Salford, M5 4LH, United Kingdom

      IIF 14
  • Puddy, Jay Mervyn
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 117 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 15
  • Puddy, Jay Mervyn
    British it director born in September 1979

    Registered addresses and corresponding companies
    • icon of address 19 Vicker Grove, Manchester, M20 1LJ

      IIF 16
  • Mr Jay Mervyn Puddy
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 17 IIF 18
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3XX

      IIF 19
    • icon of address Unit 117 Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 20 IIF 21
  • Puddy, Jay Mervyn
    British

    Registered addresses and corresponding companies
    • icon of address 19 Vicker Grove, Manchester, M20 1LJ

      IIF 22
  • Puddy, Jay
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood St, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 23
  • Mr Jay Puddy
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood St, Manchester, M4 6WX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    SENSORIA CONSULTANCY LIMITED - 2015-03-19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    538,426 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Jactin House 24 Hood St, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    ABODE PREMIER HOMES LIMITED - 2018-04-11
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    708,285 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,947 GBP2024-04-30
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Apt 18 Fusion 7, Middlewood Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,099 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 4 - Director → ME
  • 8
    PPG MEPS FREEHOLD LTD - 2022-07-26
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    174,083 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,302 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,679 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,097 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,065 GBP2024-02-29
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,602 GBP2024-02-29
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,794 GBP2024-07-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    SENSORIA CONSULTANCY LIMITED - 2015-03-19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    538,426 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OUTHARBOUR HORSESHOE LIMITED - 2018-04-27
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-08
    IIF 6 - Director → ME
  • 3
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,099 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-10-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Tower Building, 10th Floor 11 York Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2010-05-27
    IIF 16 - Director → ME
    icon of calendar 2006-08-09 ~ 2010-05-27
    IIF 22 - Secretary → ME
  • 5
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,794 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-08-16
    IIF 19 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.