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 Jonathan Richard Duffy

    Related profiles found in government register
  • Mr Jonathan Richard Duffy
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 1
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 2 IIF 3 IIF 4
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 6
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 7
  • Duffy, Jonathan Richard
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ

      IIF 8
    • Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, England

      IIF 9
    • Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 10
    • The London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH

      IIF 11
    • Newark Boiler Works, Northern Road, Newark, Notts , NG24 2EJ

      IIF 12
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 13
  • Duffy, Jonathan Richard
    British agriculture born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Frisel House, Gravelly Lane, Fiskerton, Southwell, Nottinghamshire, NG25 0UW, United Kingdom

      IIF 14
  • Duffy, Jonathan Richard
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 15
    • Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 16 IIF 17
  • Duffy, Jonathan Richard
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 18 IIF 19 IIF 20
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 21
    • Frisel House, Gravelly Lane, Fiskerton, Southwell, Nottinghamshire, NG25 0UW, England

      IIF 22 IIF 23
    • Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 24
  • Duffy, Jonathan Richard
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ormonde House, 22 Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 25 IIF 26
  • Duffy, Jonathan Richard

    Registered addresses and corresponding companies
    • Unit 4c, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ

      IIF 27
    • Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 28
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 29 IIF 30 IIF 31
    • Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    Newark Boiler Works, Northern Road, Newark, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    7,595,125 GBP2024-09-30
    Officer
    2018-07-01 ~ now
    IIF 12 - Director → ME
  • 2
    ANGLIA WOODFUELS LIMITED - 2013-10-18
    Honingham Thorpe, Colton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 15 - Director → ME
    2017-03-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    CLEAN POWER HYDROGEN LIMITED - 2016-08-16
    Unit D Parkside Business Park, Spinners Road, Doncaster, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,053,000 GBP2022-12-31
    Officer
    2020-07-10 ~ now
    IIF 9 - Director → ME
  • 4
    CPH2 GROUP PLC - 2021-10-11
    Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-08-19 ~ now
    IIF 10 - Director → ME
  • 5
    5 Willowbank Road, Millbrook Industrial Estate, Larne, Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-06 ~ now
    IIF 8 - Director → ME
    2020-10-06 ~ now
    IIF 27 - Secretary → ME
  • 6
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,866 GBP2024-12-31
    Officer
    2019-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    UNIBIO INTERNATIONAL LIMITED - 2016-07-28
    The London Bioscience Innovation Centre, Royal College Street, London
    Active Corporate (8 parents)
    Officer
    2020-01-16 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    DEREHAM FARM SERVICES LIMITED - 2009-09-07
    Honingham Thorpe, Colton, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    1,073,192 GBP2022-01-31
    Officer
    2017-03-08 ~ 2020-08-28
    IIF 19 - Director → ME
    2017-03-30 ~ 2018-06-29
    IIF 32 - Secretary → ME
    Person with significant control
    2017-06-30 ~ 2018-04-06
    IIF 5 - Has significant influence or control OE
  • 2
    AF ABC LIMITED - 2012-04-13
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2017-03-08 ~ 2020-08-28
    IIF 20 - Director → ME
    2017-03-30 ~ 2018-06-29
    IIF 31 - Secretary → ME
    Person with significant control
    2017-06-30 ~ 2018-04-06
    IIF 3 - Has significant influence or control OE
  • 3
    Honingham Thorpe, Colton, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,667 GBP2022-01-31
    Officer
    2017-03-08 ~ 2020-08-28
    IIF 18 - Director → ME
    2017-03-30 ~ 2018-06-29
    IIF 30 - Secretary → ME
    Person with significant control
    2017-03-08 ~ 2018-04-06
    IIF 2 - Has significant influence or control OE
  • 4
    THE AF GROUP LIMITED - 2019-05-20
    AF LOGIC LIMITED - 2018-12-06
    Honingham Thorpe, Colton, Norwich, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-01-31
    Officer
    2017-03-08 ~ 2020-08-28
    IIF 21 - Director → ME
    2017-03-30 ~ 2020-08-28
    IIF 33 - Secretary → ME
    Person with significant control
    2017-03-08 ~ 2018-04-06
    IIF 6 - Has significant influence or control OE
  • 5
    ELMERLANE LIMITED - 1985-08-21
    Hemswell Antique Centres Limited Caenby Corner Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    73 GBP2024-12-31
    Officer
    2004-03-17 ~ 2005-10-04
    IIF 24 - Director → ME
  • 6
    CPH2 GROUP PLC - 2021-10-11
    Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-02-16
    IIF 28 - Secretary → ME
    Person with significant control
    2021-08-19 ~ 2022-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    INTRACROP LIMITED - 2021-02-23
    GH2 LIMITED - 2019-02-06
    CASTLEGATE 548 LIMITED - 2009-07-20
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-20 ~ 2016-07-06
    IIF 22 - Director → ME
  • 8
    GLEADELL BANKS (AGRICULTURE) LIMITED - 2001-03-27
    WM.GLEADELL AND SONS LIMITED - 1997-10-15
    Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    1996-10-15 ~ 2005-03-01
    IIF 16 - Director → ME
  • 9
    INVERDELL LIMITED - 1987-08-28
    Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1997-10-10 ~ 2005-03-01
    IIF 25 - Director → ME
  • 10
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-20 ~ 2016-07-06
    IIF 23 - Director → ME
  • 11
    BIDEAWHILE ONE HUNDRED AND THIRTEEN LIMITED - 1992-02-10
    Gleadell Agriculture Ltd, Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-06 ~ 2005-03-01
    IIF 17 - Director → ME
  • 12
    SOUFFLET GRAIN TERMINAL LIMITED - 2004-12-30
    SOUTHAMPTON GRAIN SILOS LIMITED - 1995-01-09
    Berth 36, Test Road Eastern Docks, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2006-01-12 ~ 2016-07-06
    IIF 14 - Director → ME
  • 13
    W.F.SWALLOW & SON,LIMITED - 2001-07-23
    Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1997-10-10 ~ 2005-03-01
    IIF 26 - 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.