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 Stephen Paul Duggan

    Related profiles found in government register
  • Mr Stephen Paul Duggan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dunnings Bridge Road, Bootle, L30 6TA, England

      IIF 1 IIF 2
    • icon of address 49, Masefield Crescent, Bootle, L30 9SR, England

      IIF 3
    • icon of address 56, Northumberland Way, Bootle, L30 2QB, England

      IIF 4
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, L20 6PF, England

      IIF 5
    • icon of address Unit E1, Kingfisher Business Park, Hawthorne Rd, Bootle, L20 6PF, England

      IIF 6
    • icon of address 17a Cavendish House, 3 Brighton Road, Waterloo, Liverpool, L22 5NG, United Kingdom

      IIF 7
    • icon of address 21, Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 8
    • icon of address 21 Hillcrest Road, Liverpool, L23 9X, United Kingdom

      IIF 9
    • icon of address 21 Hillcrest Road, Liverpool, L23 9XS, England

      IIF 10 IIF 11
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 12
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 13
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 14
    • icon of address Unit E1, Kingfisher Business Park, Liverpool, L20 6PF, United Kingdom

      IIF 15
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 16 IIF 17
    • icon of address 5b, Hattersley Court, Ormskirk, L39 2AY, England

      IIF 18 IIF 19
    • icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, CH43 1TX, England

      IIF 20
    • icon of address Elton Crossings Farm House, Moston Road, Ettiley Heath, Sandbach, CW11 3GL, England

      IIF 21
  • Mr Stephen Duggan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 22
  • Mr Stephen Paul Duggan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plas Coch, Penisarwaun, Caernarfon, LL55 3PW, Wales

      IIF 23
    • icon of address 21 Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 24 IIF 25
  • Duggan, Stephen Paul
    British construction born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Northumberland Way, Bootle, L30 2QB, England

      IIF 26
  • Duggan, Stephen Paul
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Northumberland Way, Bootle, L30 2QB, England

      IIF 27
    • icon of address 56, Northumberland Way, Bootle, L30 2QB, United Kingdom

      IIF 28
    • icon of address 21 Hillcrest Road, Liverpool, L23 9X, United Kingdom

      IIF 29
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, England

      IIF 30
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 31 IIF 32
  • Duggan, Stephen
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 33
  • Duggan, Stephen Paul
    British builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 34
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 35
  • Duggan, Stephen Paul
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, L20 6PF, England

      IIF 36
    • icon of address 4 The Courtyard, London Road, Newbury, RG14 1AX, England

      IIF 37
  • Duggan, Stephen Paul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunnings Bridge Road, Bootle, L30 6TA, England

      IIF 38 IIF 39
    • icon of address Unit E1, Hawthorne Road, Bootle, L20 6PF, England

      IIF 40
    • icon of address Plas Coch, Penisarwaun, Caernarfon, LL55 3PW, Wales

      IIF 41
    • icon of address 17a Cavendish House, 3 Brighton Road, Waterloo, Liverpool, L22 5NG, United Kingdom

      IIF 42
    • icon of address 21 Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 43 IIF 44
    • icon of address 21 Hillcrest Road, Liverpool, L23 9XS, England

      IIF 45
    • icon of address Unit E1, Kingfisher Business Park, Liverpool, L20 6PF, United Kingdom

      IIF 46
    • icon of address 5b Hattersley Court, Ormskirk, L39 2AY, England

      IIF 47
    • icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, CH43 1TX, England

      IIF 48
    • icon of address Elton Crossings Farm House, Moston Road, Ettiley Heath, Sandbach, CW11 3GL, England

      IIF 49
  • Duggan, Stephen Paul
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillcrest Road, Crosby, Liverpool, L23 9XS, England

      IIF 50
  • Duggan, Stephen Paul
    British property investor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hillcrest Road, Crosby, Liverpool, L23 9XS, England

      IIF 51
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 41 Moorside Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,638 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CAPITAL EMPIRE UK LTD - 2020-11-18
    icon of address Unit E1, Kingfisher Business Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NO3 BRUNSWICK STREET LTD - 2024-08-12
    icon of address 21 Hillcrest Road Crosby, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Plas Coch, Penisarwaun, Caernarfon, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,550 GBP2024-08-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 17a Cavendish House 3 Brighton Road, Waterloo, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit E1 Hawthorne Road, Kingfisher Business Park, Bootle, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Elton Crossings Farm House Moston Road, Ettiley Heath, Sandbach, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4 The Courtyard, London Road, Newbury, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Unit E1, Hawthorne Road, Bootle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 13
    SUPPLEMENT WORLD (MERSEYSIDE) LIMITED - 2020-09-10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Jks Accountants Office 301 81-85 Hanover House,hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2a.cavendish House Brighton Road, Waterloo, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2019-03-23 ~ now
    IIF 19 - Has significant influence or controlOE
  • 16
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SPD PLASTERING AND BUILDING SERVICES LTD - 2018-12-27
    icon of address Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BLUE HOUSE HOMES LIMITED - 2019-02-20
    icon of address 49 Masefield Crescent, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,699 GBP2020-08-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 7m Spooner Avenue, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office 1.13, Edward Pavillion Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 Hillcrest Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2019-07-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-12-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-12
    IIF 34 - Director → ME
  • 3
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-07-12
    IIF 27 - Director → ME
  • 4
    icon of address 7 Dolafon, Cwm-y-glo, Caernarfon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2025-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-05-27
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address Elton Crossings Farm House Moston Road, Ettiley Heath, Sandbach, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-17
    IIF 49 - Director → ME
  • 6
    JSG COMMERCIAL PROPERTIES LIMITED - 2017-11-02
    icon of address 41 Moorside Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2021-02-28
    Officer
    icon of calendar 2016-06-23 ~ 2018-11-30
    IIF 26 - Director → ME
  • 7
    icon of address Jks Accountants Office 301 81-85 Hanover House,hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-30
    IIF 52 - Director → ME
  • 8
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,014 GBP2021-07-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-07-07
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.