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 Rory John Andrew Duff

    Related profiles found in government register
  • Mr Rory John Andrew Duff
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 1
  • Duff, Rory John Andrew
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4 Mabledon Place, London, WC1H 9BB, United Kingdom

      IIF 2
    • Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 3
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 4
  • Duff, Rory John Andrew
    British chief finance officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fleming House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 5 IIF 6
  • Duff, Rory John Andrew
    British chief risk officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fleming House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 7
  • Duff, Rory John Andrew
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Street, Woburn Sands, Milton Keynes, MK17 8RE, United Kingdom

      IIF 8
    • 20, Vicarage Street, Woburnn Sands, Milton Keynes, MK17 8RE, United Kingdom

      IIF 9
  • Duff, Rory John Andrew
    British finance director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Solihull, Birmingham, West Midlands, B90 4AA, United Kingdom

      IIF 10
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 11
  • Rory John Andrew Duff
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 12
  • Duff, Rory
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 13
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE, England

      IIF 14
  • Duff, Rory
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE, England

      IIF 15
    • Number 1, London Road, Southampton, SO15 2AE, England

      IIF 16
  • Duff, Rory
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 105 Thanet House, Thanet Street, London, WC1H 9QG

      IIF 17
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE, England

      IIF 18
  • Duff, Rory
    British finance professional born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 19
  • Duff, Rory
    British investment manger born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Number 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 20
  • Duff, Rory
    British private equity manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rory Duff
    British born in June 1978

    Resident in United Kingdom

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

      IIF 25
  • Duff, Rory
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 105 Thanet House, Thanet Street, London, WC1H 9QG

      IIF 26 IIF 27
  • Duff, Rory
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 4 Mabledon Place, London, WC1H 9BB, United Kingdom

      IIF 28
  • Duff, Rory
    British investment manger

    Registered addresses and corresponding companies
    • 105 Thanet House, Thanet Street, London, WC1H 9QG

      IIF 29
  • Duff, Rory

    Registered addresses and corresponding companies
    • 105 Thanet House, Thanet Street, London, WC1H 9QG

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    354 GBP2024-06-30
    Officer
    2018-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOME INSTALLATION TECHNOLOGY LIMITED - 2019-03-26
    Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,384 GBP2024-03-29
    Officer
    2018-11-20 ~ now
    IIF 3 - Director → ME
  • 3
    Other registered number: 11357988
    BEWARM LIMITED - 2023-09-14
    Hamilton House, 4 Mabledon Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,846 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 2 - Director → ME
  • 4
    Other registered number: 12606496
    BEWARM GROUP LIMITED - 2023-09-14
    Hamilton House, 4 Mabledon Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,299 GBP2023-09-30
    Officer
    2018-05-12 ~ now
    IIF 28 - Director → ME
Ceased 23
  • 1
    PRECIS (2592) LIMITED - 2006-03-15
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-06-22 ~ 2010-12-13
    IIF 20 - Director → ME
    2006-06-22 ~ 2006-10-24
    IIF 29 - Secretary → ME
  • 2
    CSC CAPITAL LLP - 2006-05-02
    Related registration: 03794519
    64 North Row, London, England
    Active Corporate (11 parents, 18 offsprings)
    Officer
    2006-05-19 ~ 2010-12-31
    IIF 26 - LLP Member → ME
  • 3
    BLUE HAIR OPERATIONS LTD - 2008-01-14
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-22 ~ 2008-03-18
    IIF 22 - Director → ME
  • 4
    Other registered number: 06675856
    BLUE HAIR FINANCE LTD - 2008-01-14
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-10-22 ~ 2008-03-18
    IIF 21 - Director → ME
  • 5
    BLUE HAIR HOLDINGS LTD. - 2008-01-18
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-10-18 ~ 2008-03-18
    IIF 24 - Director → ME
  • 6
    BLUE HAIR SPV I LTD - 2008-01-14
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    2007-11-29 ~ 2008-03-18
    IIF 23 - Director → ME
  • 7
    MKDPE HOLDINGS LIMITED - 2012-07-30
    Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-09 ~ 2015-01-02
    IIF 6 - Director → ME
  • 8
    Other registered number: 04746414
    GREEN HAIR OPERATIONS LIMITED - 2012-06-29
    Related registration: 04746414
    Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-09 ~ 2015-01-02
    IIF 5 - Director → ME
  • 9
    1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    2006-05-25 ~ 2010-12-31
    IIF 27 - LLP Member → ME
  • 10
    HOME INSTALLATION TECHNOLOGY LIMITED - 2019-03-26
    Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,384 GBP2024-03-29
    Person with significant control
    2018-11-20 ~ 2023-09-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Other registered number: 12606496
    BEWARM GROUP LIMITED - 2023-09-14
    Hamilton House, 4 Mabledon Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,299 GBP2023-09-30
    Person with significant control
    2018-05-12 ~ 2023-09-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Other registered number: 06672384
    5D FINANCIAL LTD - 2009-03-23
    ASSURED LOANS FINANCE LTD - 2006-09-18
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-09-12 ~ 2010-12-13
    IIF 14 - Director → ME
  • 13
    Other registered number: 05878146
    5D FINANCIAL II LIMITED - 2009-03-23
    Reliance House, Sun Pier, Chatham, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-13 ~ 2010-12-13
    IIF 19 - Director → ME
  • 14
    5D LENDING LTD - 2018-06-27
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (5 parents)
    Officer
    2006-09-08 ~ 2010-12-13
    IIF 16 - Director → ME
    2006-09-08 ~ 2006-10-24
    IIF 30 - Secretary → ME
  • 15
    DOLLGREEN LIMITED - 2005-12-06
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-29 ~ 2010-12-13
    IIF 18 - Director → ME
  • 16
    5D HOLDINGS LTD - 2008-12-10
    ASSURED LOANS HOLDINGS LTD - 2006-09-18
    Reliance House, Sun Pier, Chatham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-09-12 ~ 2010-12-13
    IIF 15 - Director → ME
  • 17
    GOLFGLEN LIMITED - 2007-02-13
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-08-29 ~ 2010-12-13
    IIF 13 - Director → ME
  • 18
    Quays Reach, Carolina Way, Salford
    Dissolved Corporate (4 parents)
    Officer
    2013-07-09 ~ 2015-01-02
    IIF 7 - Director → ME
  • 19
    MERCHANT SPV II LIMITED - 2008-01-18
    MERCHANT SPV LIMITED - 2000-02-07
    PONDMIST LIMITED - 1999-08-25
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    2007-12-21 ~ 2008-03-18
    IIF 17 - Director → ME
  • 20
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    2013-09-27 ~ 2015-09-04
    IIF 8 - Director → ME
  • 21
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    2013-09-26 ~ 2015-09-04
    IIF 9 - Director → ME
  • 22
    Other registered number: 05387756
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    Related registration: 05387756
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    2013-06-01 ~ 2015-09-04
    IIF 11 - Director → ME
  • 23
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    2013-06-17 ~ 2015-09-04
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.