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 Kevin Duffy

    Related profiles found in government register
  • Mr Kevin Duffy
    British born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 1
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 2
    • icon of address 81, George Street, Edinburgh, EH2 3ES

      IIF 3
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 4
    • icon of address 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Kevin Duffy
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1 A Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 7
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 8 IIF 9
  • Duffy, Kevin
    British catering consultant born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 10
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 11
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 13
  • Duffy, Kevin
    British proeprty consultant born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 14
  • Duffy, Kevin
    British property consultant born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 15
    • icon of address 409, Kilbowie Road, Glasgw, G81 2AP, Scotland

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Duffy, Kevin
    British property manager born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Metro House, Ponteland Road, Newcastle Upon Tyne, NE3 3TY

      IIF 18
  • Duffy, Kevin
    British restaurant manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakehouse Business Centre, 1 A Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 19
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 20 IIF 21
  • Duffy, Kevin
    British proeprty consultant born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro House, Birmingham Rd, Walsall, WS5 3AB, United Kingdom

      IIF 22
  • Duffy, Kevin
    British sales born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    434,203 GBP2024-04-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    259,019 GBP2023-12-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,115,012 GBP2023-02-28
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bakehouse Business Centre 1 A Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    290,173 GBP2024-06-30
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-21
    IIF 16 - Director → ME
  • 2
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    icon of calendar 2016-09-01 ~ 2023-12-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-12-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    icon of calendar 2017-01-02 ~ 2017-01-03
    IIF 12 - Director → ME
  • 4
    HAPPINESS TRAP CATERING LIMITED - 2017-06-14
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    783,944 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2023-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2023-04-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    icon of address Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-03-22
    IIF 17 - Director → ME
    icon of calendar 2015-05-13 ~ 2018-04-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-03-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    icon of calendar 2017-12-13 ~ 2022-03-01
    IIF 14 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-06
    IIF 18 - Director → ME
  • 8
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2016-11-23 ~ 2019-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-06-01
    IIF 4 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.