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, Paul Anthony

    Related profiles found in government register
  • Duffy, Paul Anthony
    British civil engineer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT, England

      IIF 1
  • Duffy, Paul Anthony
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT

      IIF 2
  • Duffy, Paul Anthony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stockport Rd, Stockport, Cheshire, SK6 6BJ, United Kingdom

      IIF 3
    • Suite C Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 4 IIF 5
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 6 IIF 7
    • 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 8
    • 4, Penmoor Chase, Hazel Grove, Stockport, Cheshire, SK7 5BT

      IIF 9
    • 73, The Crescent, Davenport, Stockport, Cheshire, SK3 8SL

      IIF 10
    • 73, The Crescent, Davenport, Stockport, Cheshire, SK3 8SL, United Kingdom

      IIF 11 IIF 12
    • 73, The Crescent, Stockport, Cheshire, SK3 8SL, United Kingdom

      IIF 13
    • 73, The Crescent, Stockport, SK3 8SL, United Kingdom

      IIF 14
    • 8 Stockport Rd, Marple, Stockport, SK66BJ, England

      IIF 15
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 16
    • C/o 30 Greek Street, Stockport, Cheshire, SK3 8AD, United Kingdom

      IIF 17
    • Communico House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 21
    • Glencroft House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 22
  • Duffy, Paul Anthony
    British md born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, The Crescent, Stockport, SK3 8SL, United Kingdom

      IIF 23 IIF 24
    • 8, Stockport Road, Marple, Stockport, Cheshire, SK6 6BD, England

      IIF 25
  • Duffy, Paul
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Regus, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 26
    • Beluga Projects (stockport) Ltd, Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 27
    • Communico House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 28
  • Duffy, Paul
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communico House, Vale Road, Heaton Mersey, Stockport, SK43QR, United Kingdom

      IIF 29
  • Duffy, Paul Anthony
    British civil engineer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 30
  • Duffy, Paul Anthony
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 31
  • Duffy, Paul Anthony
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NN

      IIF 32
  • Mr Paul Anthony Duffy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 33 IIF 34
    • 8 Tabley Road, Knutsford, Cheshire, WA16 0NB, England

      IIF 35
    • The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 36 IIF 37 IIF 38
    • 113-123, Allens C A Ltd, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 39
    • 73, The Crescent, Stockport, SK3 8SL, England

      IIF 40
    • Communico House, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3QR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Glencroft House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 44
  • Mr Paul Duffy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beluga Projects (stockport) Ltd, Glencroft House, Vale Road, Heaton Mersey, Stockport, SK4 3QR, United Kingdom

      IIF 45
    • Communico House, Vale Road, Heaton Mersey, Stockport, SK43QR, United Kingdom

      IIF 46
    • Communico House, Vale Road, Stockport, SK4 3QR, United Kingdom

      IIF 47
  • Duffy, Paul Anthony

    Registered addresses and corresponding companies
    • C/o 30 Greek Street, Stockport, Cheshire, SK3 8AD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    PAUL DUFFY PROPERTIES LIMITED - 2012-04-17
    73 The Crescent, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 21 - director → ME
  • 2
    73 The Crescent, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2006-01-22 ~ dissolved
    IIF 2 - director → ME
  • 3
    Suite C Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -957,074 GBP2021-02-28
    Officer
    2017-09-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    BELUGA CONSULTANTS LIMITED - 2021-10-27
    Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,915 GBP2024-02-29
    Officer
    2016-11-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    The Clock House Mere Hall Estate, Mere, Knutsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-06-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    113-123, Allens C A Ltd Wellington Road South, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    73 The Crescent, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ dissolved
    IIF 9 - director → ME
  • 8
    73 The Crescent, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 3 - director → ME
  • 9
    BELUGA PROJECTS (BRAMHALL) LTD - 2021-06-17
    Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    Communico House Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Suite C Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -314,322 GBP2021-02-28
    Officer
    2017-12-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    Communico House Vale Road, Heaton Mersey, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    82 Reddish Road, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 16 - director → ME
  • 14
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 12 - director → ME
  • 15
    GLENCROFT BUILDING COMPANY (MANCHESTER) LIMITED - 1993-04-19
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 32 - director → ME
  • 16
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ dissolved
    IIF 1 - director → ME
  • 17
    BELUGA DEVELOPMENTS (MANCHESTER) LIMITED - 2012-11-29
    73 The Crescent, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-28 ~ dissolved
    IIF 11 - director → ME
  • 18
    Bongs House, Bongs Road, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 14 - director → ME
  • 19
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 10 - director → ME
  • 20
    Beluga Projects (stockport) Ltd Glencroft House, Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    C/o 30 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    75 GBP2019-06-30
    Officer
    2017-07-04 ~ dissolved
    IIF 48 - secretary → ME
  • 22
    Communico House, Vale Road, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    27 Queen Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-05-29
    IIF 22 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-08-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    89,703 GBP2023-03-30
    Officer
    2017-06-22 ~ 2020-07-15
    IIF 6 - director → ME
    2014-11-03 ~ 2014-11-26
    IIF 24 - director → ME
  • 3
    24 Regent Street, Knutsford, Cheshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,742 GBP2024-03-30
    Officer
    2016-12-05 ~ 2020-07-15
    IIF 7 - director → ME
    2014-11-03 ~ 2014-11-26
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    105 Warren Avenure, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,270 GBP2019-03-30
    Officer
    2014-05-12 ~ 2014-11-26
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GLENCROFT PROJECTS NW LTD - 2014-12-05
    8 Tabley Road, Knutsford, Cheshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,050 GBP2019-01-31
    Officer
    2014-05-08 ~ 2014-11-21
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o 30 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    75 GBP2019-06-30
    Officer
    2017-06-11 ~ 2017-07-05
    IIF 17 - director → ME
  • 7
    DUFFY HOMES (STOCKPORT) LIMITED - 2004-12-20
    PYRAMID DEVELOPMENTS (STOCKPORT) LIMITED - 2003-10-24
    PYRAMID CONSTRUCTION (STOCKPORT) LIMITED - 2001-06-05
    PYRAMID BUILDERS SUPPLY LIMITED - 1995-12-29
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    188,137 GBP2023-06-30
    Officer
    2001-07-02 ~ 2006-03-31
    IIF 30 - director → ME
  • 8
    MICHAEL DUFFY DEVELOPMENTS (CHEADLE) LIMITED - 2008-11-24
    ALTCOM 379 LIMITED - 2005-04-04
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -55,434 GBP2024-02-28
    Officer
    2005-03-16 ~ 2008-11-10
    IIF 31 - director → ME
  • 9
    Grafton House, 81 Chorley Old Road, Bolton, Lancs
    Dissolved corporate (2 parents)
    Officer
    2013-05-17 ~ 2015-06-26
    IIF 13 - director → ME
  • 10
    Suite 2, Parkway 5, 300 Princess Road, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,140 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2021-02-01
    IIF 40 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.