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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Duffy

    Related profiles found in government register
  • Mr Graham Duffy
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 107 Ingram Street, Glasgow, G1 1DX, Scotland

      IIF 1
    • 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 2 IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Graham Duffy
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 8
  • Mr Graham Duffy
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Shean Dickson Merrick, 38-42 Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 9
    • 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 10
    • 7, Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ, United Kingdom

      IIF 11
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • Unit 22, 1-7 Grenville Road, London, N19 4EH, England

      IIF 14
  • Duffy, Graham
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffy, Graham
    British company director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 24 IIF 25
  • Duffy, Graham
    British director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Berkeley Street, Glasgow, G3 7DS, United Kingdom

      IIF 26
  • Mr Graham Duffy
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duffy, Graham
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shean Dickson Merrick, 38-42 Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 30
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 31
    • 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 32 IIF 33 IIF 34
    • 7, Jean Maclean Place, Bishopbriggs, Glasgow, East Dunbartonshire, G64 3BJ, United Kingdom

      IIF 36
    • 7, Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

      IIF 37 IIF 38
    • 7, Jean Mclean Place, Glasgow, G64 3BJ, United Kingdom

      IIF 39
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 22 1-7, Grenville Road, London, N19 4EH, United Kingdom

      IIF 42
  • Duffy, Graham
    British company director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffy, Graham
    British company director born in February 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • 3310 Osprey Hil Street, Clermont, Florida, FL 34714

      IIF 50 IIF 51 IIF 52
    • 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 53
    • 3310, Osprey Hill Street, Clermont, Florida 34714, Usa, Usa

      IIF 54
  • Duffy, Graham
    British director born in February 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 55 IIF 56
    • 3310, Osprey Hill Street, Clermont Florida, Fl 34714, Usa

      IIF 57
    • 3310, Osprey Hill Street, Clermont, Florida, 34714, Usa

      IIF 58 IIF 59
  • Duffy, Graham
    British architectural technician born in February 1967

    Registered addresses and corresponding companies
    • 4 Manse Gardens, Glasgow, Lanarkshire, G32 0RE

      IIF 60
  • Duffy, Graham
    British company director born in February 1967

    Registered addresses and corresponding companies
    • 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 61
  • Duffy, Graham
    British director born in February 1967

    Registered addresses and corresponding companies
    • 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 62 IIF 63
  • Duffy, Graham
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Jean Mclean Place, Glasgow, G64 3BJ, United Kingdom

      IIF 64
  • Duffy, Graham
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ

      IIF 65
  • Duffy, Graham
    British

    Registered addresses and corresponding companies
    • 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 66 IIF 67 IIF 68
    • 3310, Osprey Hill Street, Clermont Florida, Fl 34714, Usa

      IIF 69
    • 3310, Osprey Hill Street, Clermont, Florida, 34714, Usa

      IIF 70 IIF 71
    • 3310, Osprey Hill Street, Clermont, Florida 34714, Usa, Usa

      IIF 72
    • 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 73 IIF 74
  • Duffy, Graham
    British architectural technician

    Registered addresses and corresponding companies
    • The Mews 115 Carmunnock Road, Old Cathcart, Glasgow, Strathclyde, G44 5UW

      IIF 75
  • Duffy, Graham
    British company director

    Registered addresses and corresponding companies
    • 3310 Osprey Hil Street, Clermont, Florida, FL 34714

      IIF 76 IIF 77 IIF 78
    • 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 79
  • Duffy, Graham

    Registered addresses and corresponding companies
    • 54 Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 80
child relation
Offspring entities and appointments 41
  • 1
    AUTUMN BROOKE DEVELOPMENTS LTD
    SC850000
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    BOTHWELL MEADOW LTD
    SC807078
    54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C&G (LONDON) LIMITED
    10932341
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-08-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C.I.T.E. TECHNOLOGY (UK) LIMITED
    SC298285
    Colin Griffiths, Roseita Caravan Park, Roseita Road, Peebles, Scottish Borders
    Dissolved Corporate (4 parents)
    Officer
    2006-03-07 ~ 2007-03-22
    IIF 61 - Director → ME
    2006-03-07 ~ 2007-03-22
    IIF 79 - Secretary → ME
  • 5
    CONSTANUS (SCOTLAND) LIMITED
    SC463286
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2013-11-07 ~ now
    IIF 33 - Director → ME
  • 6
    CONSTANUS LIMITED
    08675463
    71-75 Shelton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FORTIS CONSTRUCTION GROUP LIMITED
    11472227
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-19 ~ now
    IIF 32 - Director → ME
    2018-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-04 ~ 2025-09-05
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    2018-11-27 ~ 2020-07-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-31 ~ 2024-09-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-19 ~ 2020-07-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    FORTIS ENVIRONMENTAL LIMITED
    09384867
    71-75 Shelton Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 48 - Director → ME
    2015-09-01 ~ dissolved
    IIF 65 - Director → ME
  • 9
    G5 ARCHITECTURE & DESIGN LIMITED
    SC294539 SC336613
    Mclay, Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2005-12-15 ~ 2009-12-22
    IIF 50 - Director → ME
    2005-12-15 ~ 2009-12-22
    IIF 76 - Secretary → ME
  • 10
    GLOBAL ELITE SOCCER LIMITED - now
    GLOBAL HYBRID ROOFING SOLUTIONS (NORTH WEST) LIMITED
    - 2013-05-07 SC359033 SC359043... (more)
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2009-05-05 ~ 2013-05-04
    IIF 56 - Director → ME
    2009-05-05 ~ 2013-05-04
    IIF 66 - Secretary → ME
  • 11
    GLOBAL HYBRID ENERGY SOLUTIONS LIMITED
    SC631100
    54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2020-06-18
    IIF 26 - Director → ME
  • 12
    GLOBAL HYBRID MATERIAL SOLUTIONS LIMITED
    09385815
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-01-13 ~ now
    IIF 37 - Director → ME
  • 13
    GLOBAL HYBRID RECYCLING SOLUTIONS LIMITED
    09385848
    Unit 22 1-7 Grenville Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 47 - Director → ME
  • 14
    GLOBAL HYBRID ROOFING SOLUTIONS (NORTH EAST) LIMITED
    SC359036 SC359033... (more)
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 55 - Director → ME
    2009-05-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    GLOBAL HYBRID ROOFING SOLUTIONS (SOUTH EAST) LIMITED
    SC359032 SC359043... (more)
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 58 - Director → ME
    2009-05-05 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    GLOBAL HYBRID ROOFING SOLUTIONS (SOUTH WEST) LIMITED
    SC359043 SC359033... (more)
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 59 - Director → ME
    2009-05-05 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    GLOBAL HYBRID ROOFING SOLUTIONS (UK) LIMITED
    SC353705
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 54 - Director → ME
    2009-01-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    GRANTLY (VC) LIMITED
    SC821166
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-08-30 ~ 2024-10-10
    IIF 44 - Director → ME
    2024-08-30 ~ now
    IIF 21 - Director → ME
  • 19
    GRANTLY (VICTORIA COURT) LIMITED
    SC821178
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-08-30 ~ now
    IIF 16 - Director → ME
    2024-08-30 ~ 2024-10-10
    IIF 46 - Director → ME
  • 20
    GRANTLY CONSTRUCTION LIMITED
    11118878 SC156774
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-20 ~ now
    IIF 64 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GRANTLY CONSTRUCTION LIMITED
    - now SC156774 11118878
    G & G CONTRACTS LIMITED
    - 1997-11-27 SC156774
    79 West Regent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1995-03-21 ~ 2000-04-23
    IIF 60 - Director → ME
    2005-11-14 ~ dissolved
    IIF 63 - Director → ME
    1995-03-21 ~ 1997-09-23
    IIF 75 - Secretary → ME
  • 22
    GRANTLY DEVELOPMENTS (DOUGLAS WATER) LIMITED
    - now SC349851
    HMS (756) LIMITED
    - 2008-10-17 SC349851 SC363249... (more)
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 51 - Director → ME
    2008-10-14 ~ dissolved
    IIF 78 - Secretary → ME
  • 23
    GRANTLY DEVELOPMENTS (FREEPORT) LTD
    - now 10402700
    DAL (LONDON) LTD
    - 2017-09-22 10402700
    8a Tollington Place, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-29 ~ 2017-09-21
    IIF 41 - Director → ME
    2020-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 14 - Has significant influence or control OE
  • 24
    GRANTLY DEVELOPMENTS (LESMAHAGOW) LIMITED
    - now SC273278
    GRANTLY DEVELOPMENTS (CARSTAIRS) LIMITED
    - 2005-03-21 SC273278
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-11-14 ~ dissolved
    IIF 57 - Director → ME
    2004-09-13 ~ dissolved
    IIF 69 - Secretary → ME
  • 25
    GRANTLY DEVELOPMENTS (PARKHEAD) LIMITED
    SC281944
    2/7 79 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-11-14 ~ dissolved
    IIF 62 - Director → ME
    2005-03-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    GRANTLY DEVELOPMENTS (RIGSIDE) LIMITED
    SC273280
    Begbies Traynor, Atholl Exhcnage, 6 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2004-09-13 ~ 2004-12-07
    IIF 73 - Secretary → ME
  • 27
    GRANTLY DEVELOPMENTS (UK) LIMITED
    SC353738
    C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 53 - Director → ME
    2009-01-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 28
    GRANTLY GROUP LIMITED
    SC296462
    Mclay Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 52 - Director → ME
    2006-02-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 29
    GRANTLY HEALTHCARE LIMITED
    SC821099
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-08-29 ~ now
    IIF 18 - Director → ME
    2024-08-29 ~ 2024-10-10
    IIF 43 - Director → ME
  • 30
    GRANTLY PROPERTIES LIMITED
    SC821094
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
    2024-08-29 ~ 2024-10-10
    IIF 45 - Director → ME
  • 31
    GRD CONSULTING LTD
    SC787804
    54 Berkeley Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    GRD EQUITY PARTNERS LIMITED
    SC614817
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    GSD (GLASGOW) LIMITED
    SC820453
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-23 ~ 2024-09-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    GSD (LONDON) LIMITED
    09382673
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 49 - Director → ME
  • 35
    INNOVAIRE (TECHNOLOGIES) LIMITED
    09385003
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-01-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 36
    PONIELPARK DEVELOPMENTS LTD
    SC704663
    54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 37
    SALUS (ABBEY COURT) LTD
    SC602568
    2 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-29 ~ dissolved
    IIF 31 - Director → ME
  • 38
    SALUS (TAMLAGHT) LTD
    NI670202
    Shean Dickson Merrick, 38-42 Hill Street, Belfast, Northern Ireland
    Receiver Action Corporate (7 parents)
    Officer
    2020-06-12 ~ now
    IIF 30 - Director → ME
  • 39
    SALUS PROPERTIES LIMITED
    11430133
    85 Great Portland Street, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2018-06-25 ~ now
    IIF 42 - Director → ME
  • 40
    SD (HEALTH AND WELLNESS) LIMITED
    SC726154
    54 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ 2026-03-06
    IIF 80 - Secretary → ME
  • 41
    TAMLAGHT CARE LTD
    NI664245
    Insurance Chambers, 403 Lisburn Road, Belfast
    Liquidation Corporate (6 parents)
    Officer
    2024-08-27 ~ 2024-09-27
    IIF 20 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 9 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.