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

Duffy, John

    Related profiles found in government register
  • Duffy, John
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1PP, Scotland

      IIF 1
    • icon of address 19, Strathern Road, Dundee, DD5 1PP, Scotland

      IIF 2
  • Duffy, John
    British contracts director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, West Ferry, Dundee, Angus, DD5 1PP, United Kingdom

      IIF 3
  • Duffy, John
    British fencer born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42 Dudhope Crescent Road, Dundee, DD1 5RR

      IIF 4
  • Duffy, John
    British fencing contractor born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1PP

      IIF 5
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1PP, Scotland

      IIF 6 IIF 7 IIF 8
  • Duffy, Jonathan
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1PP, Scotland

      IIF 9
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, DD5 1PP, Scotland

      IIF 10 IIF 11
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, DD5 1PP, United Kingdom

      IIF 12
  • Mr John Duffy
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, DD5 1PP, Scotland

      IIF 13 IIF 14
  • Duffy, John
    British

    Registered addresses and corresponding companies
    • icon of address 41 Gotterstone Drive, West Ferry, Dundee, Angus, DD5 1QX

      IIF 15
  • Duffy, John Simon, Dr
    British writer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bierlow House, 8 Oakdale Road, Sheffield, S7 1SL, United Kingdom

      IIF 16
  • Duffy, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 60a, Goldsboro Road, London, SW8 4RR

      IIF 17
  • Duffy, John, Dr
    British philosopher born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rose Hill Drive, Mosborough, Sheffield, S20 5PN, England

      IIF 18
  • Mr Jonathan Duffy
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Strathern Road, Broughty Ferry, Dundee, DD5 1PP, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 19, Strathern Road, Dundee, DD5 1PP, Scotland

      IIF 22
  • Duffy, John

    Registered addresses and corresponding companies
    • icon of address Bierlow House, 8 Oakdale Road, Sheffield, S7 1SL, United Kingdom

      IIF 23
  • Duffy, Jonathan
    Irish engineer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a, Goldsboro Road, London, SW8 4RR

      IIF 24
  • Dr John Duffy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bierlow House, 8 Oakdale Road, Sheffield, S7 1SL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    LIGHTMIST LIMITED - 1999-04-26
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 & 2 Block 12 Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    29,676 GBP2019-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 129 South Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,168 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CLIPWONDER LIMITED - 2007-01-17
    icon of address 42 42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 129 South Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,582 GBP2021-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 & 2 Block 12 Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,957 GBP2018-08-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    THE CENTRE FOR WELFARE REFORM LIMITED - 2025-02-13
    icon of address Bierlow House, 8 Oakdale Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,461 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-05-18 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 35 Stock Lane, Whaddon, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2013-07-11
    IIF 24 - Director → ME
    icon of calendar 2009-05-14 ~ 2013-07-11
    IIF 17 - Secretary → ME
  • 2
    ARCHEARTH LIMITED - 2008-09-16
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2013-02-01
    IIF 1 - Director → ME
  • 3
    LIGHTMIST LIMITED - 1999-04-26
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2023-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2023-08-27
    IIF 6 - Director → ME
    icon of calendar 1999-04-13 ~ 2003-06-01
    IIF 15 - Secretary → ME
  • 4
    icon of address 129 South Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,168 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2023-10-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 129 South Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,582 GBP2021-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 2 - Director → ME
  • 6
    INTERGRANGE LIMITED - 2009-05-11
    icon of address Unit 2 Balgray Works, Balgray Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2010-06-30
    IIF 7 - Director → ME
  • 7
    CLIPMAST LIMITED - 2007-01-08
    icon of address 42 Dudhope Crescent Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2018-11-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-08-31
    IIF 4 - Director → ME
  • 8
    icon of address 42 Dudhope Crescent Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -24,937 GBP2024-12-31
    Officer
    icon of calendar 2010-04-02 ~ 2014-03-20
    IIF 5 - Director → ME
  • 9
    CABLEDIAL LIMITED - 2005-10-25
    icon of address 42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2014-03-31
    IIF 8 - Director → ME
  • 10
    HOUSING AND SUPPORT ALLIANCE - 2016-08-02
    HOUSING OPTIONS - 2012-12-18
    icon of address 134 C/o Anthony Collins Solicitors, Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    205,921 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2015-08-03
    IIF 18 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.