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 Paul Duffy

    Related profiles found in government register
  • Mr Paul Duffy
    Irish born in August 1983

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 363, Mullacreevie Park, Armagh, BT60 4BD, Northern Ireland

      IIF 2
    • icon of address 4, Drelincourt Close, Armagh, BT61 7HA, Northern Ireland

      IIF 3
    • icon of address 7, Outlack Road, Armagh, BT60 2AN, United Kingdom

      IIF 4
    • icon of address 31, Knight Street, Bury, BL8 2QE, England

      IIF 5
  • Mr Paul Duffy
    Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Paul Duffy
    Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Millennium Court Building, William Street, Portadown, Craigavon, County Armagh, BT62 3NX

      IIF 9
  • Mr Paul Duffy
    British born in August 1983

    Resident in Northern Ireland

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

      IIF 10
  • Paul Duffy
    British born in June 1963

    Resident in Northern Ireland

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

      IIF 11
  • Duffy, Paul
    Irish company director born in August 1983

    Resident in Northern Ireland

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

      IIF 12
    • icon of address 7, Outlack Road, Armagh, BT60 2AN, United Kingdom

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

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Drelincourt Close, Armagh, BT61 7HA, Northern Ireland

      IIF 14
    • icon of address Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 15
    • icon of address 31, Knight Street, Bury, BL8 2QE, England

      IIF 16
  • Mr Paul Duffy
    Irish born in August 1983

    Resident in United Kingdom

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

      IIF 17
  • Duffy, Paul
    Irish co director born in June 1963

    Resident in Northern Ireland

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

      IIF 18
  • Duffy, Paul
    Irish company director born in June 1963

    Resident in Northern Ireland

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

      IIF 19
  • Duffy, Paul
    Irish director born in June 1963

    Resident in Northern Ireland

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

      IIF 20 IIF 21
  • Duffy, Paul
    Irish councillor born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Obin Street, Portadown, Craigavon, County Armagh, BT62 1BP, Northern Ireland

      IIF 22
    • icon of address 131, Obins Street, Portadown, Craigavon, County Armagh, BT62 1DE, Northern Ireland

      IIF 23
    • icon of address Millennium Court Building, William Street, Portadown, Craigavon, County Armagh, BT62 3NX

      IIF 24
  • Duffy, Paul
    Irish n/a born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, North Street, Lurgan, Craigavon, County Armagh, BT67 9AH, Northern Ireland

      IIF 25
  • Duffy, Paul
    Irish unemployed born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, North Street, Lurgan, County Armagh, BT67 9AH, Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 27
    • icon of address Unit 1, 49 Keady Road, Armagh, BT60 3NW, Northern Ireland

      IIF 28
  • Duffy, Paul
    British director born in August 1983

    Resident in Northern Ireland

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

      IIF 29
    • icon of address Unit 8c, R37, St. James's Road, Rosewood Business Park, Blackburn, BB1 8ET, England

      IIF 30
  • Mr Paul Duffy
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 31
  • Mr Paul Duffy
    British born in June 1963

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
  • Mr Paul Duffy
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Thompson, St Helens, Merseyside, WA103DX, United Kingdom

      IIF 35
  • Paul Duffy
    Irish born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Gold Tops, Newport, NP20 4PG

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

    Resident in United Kingdom

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

      IIF 37
    • icon of address 15, Old Bailey, London, EC4M 7EF, England

      IIF 38
  • Duffy, Paul
    Irish director born in August 1983

    Resident in United Kingdom

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

      IIF 39
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
  • Duffy, Paul
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 41
  • Duffy, Paul
    British builders & plumbers born in June 1963

    Resident in United Kingdom

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

      IIF 42
  • Duffy, Paul
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 43
  • Duffy, Paul
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 44
  • Duffy, Paul
    British manager born in June 1963

    Resident in United Kingdom

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

      IIF 45
  • Duffy, Paul
    Irish director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Gold Tops, Newport, NP20 4PG, Wales

      IIF 46
  • Duffy, Paul
    British groundworker born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Thompson, St Helens, Merseyside, WA10 3DX, United Kingdom

      IIF 47
  • Duffy, Paul

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

      IIF 48
    • icon of address Unit 1, 49 Keady Road, Armagh, BT60 3NW, Northern Ireland

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 58 The Parkway Shelfield, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    453 GBP2024-08-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Unit A, 49 Keady Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-10-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,569 GBP2020-01-31
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 49 Keady Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Dalton Road, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 8
    icon of address Unit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 193-205 Garvaghy Road, Portadown, Co.armagh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 4 Drelincourt Close, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    NOVUM PARTNERS LIMITED - 2018-01-02
    icon of address 15 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 44 Thompson, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Outlack Road, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Dalton Road, Armagh, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 1 Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Tullysaren, Armagh, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 58 The Parkway Shelfield, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,155 GBP2024-08-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Craigavon Borough Council, Lakeview Road, Craigavon, Armagh
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 58 The Parkway Shelfield, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,309 GBP2024-08-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ 2021-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    DUFFY & TUNNELLING (SOUTH WALES) LIMITED - 2008-05-13
    icon of address 21 Gold Tops, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    11,973 GBP2024-06-30
    Officer
    icon of calendar 2011-01-31 ~ 2018-11-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 Emania Terrace, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-07-10 ~ 2018-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-10-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3 The Marina Centre, 135a Shore Road, Ballyronan, Magherafelt
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    152,329 GBP2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2015-04-22
    IIF 22 - Director → ME
  • 5
    SALTBY LTD - 2022-01-20
    icon of address Unit Cw8, Blakewater Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,001 GBP2023-12-31
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 15 - Director → ME
  • 6
    icon of address 31 Knight Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-01-18
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address Millennium Court Building William Street, Portadown, Craigavon, County Armagh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2015-02-26
    IIF 23 - Director → ME
    icon of calendar 2018-11-01 ~ 2025-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-11-05
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-03-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-11-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.