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

Griffiths, Andrew Lloyd

    Related profiles found in government register
  • Griffiths, Andrew Lloyd
    Irish optician born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Guildry Street, Elgin, IV30 1DW, United Kingdom

      IIF 1
  • Griffiths, Andrew Lloyd
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan, CF72 8LN, United Kingdom

      IIF 2
    • icon of address Common, Sidings, Ynysmaerdy, Pontyclun, CF72 8LN, Wales

      IIF 3
  • Griffiths, Andrew Lloyd
    British scrap dealer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Clos Springfield, 12 Clos Springfield, Talbot Green, Pontyclun, CF72 8FE, United Kingdom

      IIF 4
  • Griffiths, Andrew James
    English director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, Cheshire, CW2 8TG, England

      IIF 5
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 6 IIF 7
  • Griffiths, Andrew
    British licensed aircraft engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelling, 149 Mold Road, Mynydd-isa, Mold, CH7 6TG, United Kingdom

      IIF 8
    • icon of address 6, Belton Mews, Belton Close, Solihull, West Midlands, B94 6RE, United Kingdom

      IIF 9
  • Griffiths, Andrew James
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 10
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool., L3 9LQ, England

      IIF 11
  • Griffiths, Andrew Lloyd
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ely Valley Road, Common Sidings Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN

      IIF 12 IIF 13 IIF 14
  • Griffiths, Andrew James
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 15
    • icon of address 308 Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 16
  • Griffiths, Andrew Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address Ely Valley Road, Common Sidings Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN

      IIF 17
  • Mr Andrew Lloyd Griffiths
    Irish born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 South Street, Elgin, Lloyd Griffiths Eyecare, 32 South Street, Elgin, Moray, IV30 1JX, Scotland

      IIF 18
  • Griffiths, Andrew
    British instrumental music teacher born in April 1963

    Registered addresses and corresponding companies
    • icon of address 50 Churchward Avenue, Swindon, Wiltshire, SN2 1NH

      IIF 19
  • Griffiths, Andrew
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Common Sidings, Ynysmaerdy, Llantrisant, Rct, CF72 8LN, United Kingdom

      IIF 20
    • icon of address Ty Llanelay, Llanelay Court, Talbot Green, Pontyclun, R C T, CF72 9LU, United Kingdom

      IIF 21 IIF 22
  • Mr Andrew Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelling, 149 Mold Road, Mynydd-isa, Mold, CH7 6TG

      IIF 23
    • icon of address 6, Belton Mews, Belton Close, Solihull, West Midlands, B94 6RE, United Kingdom

      IIF 24
  • Mr Andrew Lloyd Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, CF72 8LN, United Kingdom

      IIF 25
    • icon of address Common, Sidings, Ynysmaerdy, Pontyclun, CF72 8LN, Wales

      IIF 26
  • Griffiths, Andrew James

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
  • Mr Andrew James Griffiths
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, Cheshire, CW2 8TG, England

      IIF 28
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 29 IIF 30
  • Mr Andrew Griffiths
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Common Sidings, Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN, United Kingdom

      IIF 31
    • icon of address Ty Lanelay, Lanelay Court, Talbot Green, Pontyclun, CF72 9LU, Wales

      IIF 32
    • icon of address Young & Phillips, Inspiration House, Cardiff Road, Upper Boat, Pontypridd, R C T, CF37 5BH

      IIF 33
  • Mr Andrew James Griffiths
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 34
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool., L3 9LQ, England

      IIF 35
  • Mr Andrew James Griffiths
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 36
    • icon of address 308 Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Common Sidings, Ynysmaerdy, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Common Sidings, Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-26 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Common Junction Sidings Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,261 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Kelling, 149 Mold Road Mynydd-isa, Mold
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-30
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Ballams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-06-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address 1 St. Christophers Close, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,884 GBP2024-09-29
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 308 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,279 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 37 Marshfield Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 307 Cotton Exchange Building Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Young & Phillips Inspiration House, Cardiff Road, Upper Boat, Pontypridd, R C T
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,146 GBP2015-12-29
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6 Belton Mews, Belton Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    LEDGE 983 LIMITED - 2007-06-26
    icon of address 32 South Street, Elgin Lloyd Griffiths Eyecare, 32 South Street, Elgin, Moray, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    92,450 GBP2024-10-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 37 Marshfield Avenue, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,568 GBP2024-05-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Ty Lanelay, Lanelay Court, Talbot Green, R C T
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-04-07
    IIF 12 - Director → ME
  • 2
    icon of address 122 Minshull New Road, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,313 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2018-09-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-09-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Astoria House, 165/66 1victoria Road, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    79,002 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2009-09-02
    IIF 19 - Director → ME
  • 4
    icon of address Stowford Leisure, West Down, Ilfracombe, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,922 GBP2024-01-31
    Officer
    icon of calendar 2010-04-16 ~ 2021-09-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.