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, David Richard

    Related profiles found in government register
  • Griffiths, David Richard
    British

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British accountant

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British director

    Registered addresses and corresponding companies
    • 51 Billing Road, Northampton, Northamptonshire, NN1 5DB

      IIF 18
    • 47 Templeoak Drive, Wollaton, Nottingham, NG8 2SF

      IIF 19 IIF 20 IIF 21
  • Griffiths, David Richard

    Registered addresses and corresponding companies
    • Care Of P M & G, Chartered Accountants, Mainwood Farm, Kneesall, Newark, Nottinghamshire, NG22 0AH, United Kingdom

      IIF 22
  • Griffiths, David Richard
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Paget Close, Great Houghton, Northampton, NN4 7EF

      IIF 23
    • 51 Billing Road, Northampton, Northamptonshire, NN1 5DB

      IIF 24
  • Griffiths, David Richard
    British travel agency born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor,baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 25
  • Griffiths, David Richard
    British travel agent born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Juniors, Brickfield Road, Outwood, Redhill, RH1 5QX, England

      IIF 26
  • Griffiths, David Richard
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 17-19 Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 27
  • Griffiths, David
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, C/o Sth Plastics Ltd, Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 28
  • Griffiths, David Richard
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 39
    • 47 Templeoak Drive, Wollaton, Nottingham, NG8 2SF

      IIF 40
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, NG12 4DG, United Kingdom

      IIF 41
  • Griffiths, David Richard
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Richard Griffiths
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor,baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 45
    • 51 Billing Road, Northampton, Northamptonshire, NN1 5DB

      IIF 46
  • Mr David Richard Griffiths
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG

      IIF 47
  • Mr David Richard Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG

      IIF 48 IIF 49 IIF 50
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 55 IIF 56
    • Sterling House, 5 Wheatcroft Business Park, Edwalton, Nottingham, NG12 4DG

      IIF 57
    • Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, NG12 4DG, United Kingdom

      IIF 58
    • 47 Templeoak Drive, Nottingham, Nottinghamshire, NG8 2SF

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    47 Templeoak Drive, Nottingham, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-01-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    COOLPOOL LIMITED - 2000-05-24
    10 Wheatcroft Business Park, Landmere Lane Edwalton, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 3 - secretary → ME
  • 3
    TYPO UTOPIA LIMITED - 2021-10-13
    WHATEVER LIMITED - 2019-03-05
    FINANCIAL SOLUTIONS (UK) LTD - 2018-07-16
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-11-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    SOLARGUIDE LIMITED - 2002-06-14
    Unit 6 Valley Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    4,614,587 GBP2024-04-30
    Officer
    2022-12-01 ~ now
    IIF 28 - director → ME
  • 6
    Ground Floor,baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    891,878 GBP2022-05-31
    Officer
    1994-10-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 7
    51 Billing Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    546,888 GBP2021-08-31
    Officer
    2004-10-29 ~ dissolved
    IIF 24 - director → ME
    2004-10-29 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 8
    FACTORING EXCHANGE LTD - 2011-03-07
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    STERLING COMMERCIAL FINANCE LIMITED - 2021-02-22
    SCR COMMERCIAL FINANCE LIMITED - 2003-11-25
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    1999-09-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2000-09-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    STERLING CAPITAL RESERVE LIMITED - 2021-02-22
    SCR BUSINESS SOLUTIONS LIMITED - 2001-01-16
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-03-31
    Officer
    1999-09-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    STERLING HOUSE (NOTTINGHAM) LIMITED - 2023-05-29
    DAVID GRIFFITHS LIMITED - 2018-07-11
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-06-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    SCR FINANCIAL SERVICES LIMITED - 2002-11-19
    SCR BUSINESS FINANCE LIMITED - 2000-06-01
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-09-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    Unit 5, 17-19 Avant Business Centre Third Avenue, Bletchley, Milton Keynes, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,964 GBP2024-04-30
    Officer
    2021-11-01 ~ now
    IIF 27 - director → ME
  • 15
    NON STATUS SOLUTIONS LIMITED - 2009-06-07
    EURO PROPERTY FUNDING LTD - 2005-10-06
    STERLING HEALTHCARE SERVICES LTD - 2002-05-16
    STERLING HEALTHCARE & INSURANCE SERVICES LTD - 2001-06-26
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    2,404 GBP2024-03-31
    Officer
    2001-06-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    46 Gillingham Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-03-23 ~ dissolved
    IIF 26 - director → ME
Ceased 22
  • 1
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,016 GBP2024-03-31
    Officer
    2022-06-07 ~ 2023-01-01
    IIF 41 - director → ME
    Person with significant control
    2022-06-07 ~ 2023-01-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    The Granary Barlows Lodge Colston Lane, Harby, Melton Mowbray, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-01 ~ 2013-07-02
    IIF 44 - director → ME
    2009-07-01 ~ 2013-07-02
    IIF 20 - secretary → ME
  • 3
    47 Templeoak Drive, Nottingham, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-01-05 ~ 2016-05-18
    IIF 17 - secretary → ME
  • 4
    TYPO UTOPIA LIMITED - 2021-10-13
    WHATEVER LIMITED - 2019-03-05
    FINANCIAL SOLUTIONS (UK) LTD - 2018-07-16
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-01 ~ 2016-05-18
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    TRENDSETTERS INTERNATIONAL LTD - 2009-12-15
    Customark Ltd, Unit 2 The Hayes Trading Estate, Folkes Road, Lye, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -37,303 GBP2024-03-31
    Officer
    2009-07-01 ~ 2009-09-02
    IIF 42 - director → ME
    2009-07-01 ~ 2009-09-02
    IIF 19 - secretary → ME
  • 6
    4a Olympic Park Olympic Way, Birchwood, Warrington
    Corporate (3 parents)
    Equity (Company account)
    468,951 GBP2021-12-31
    Officer
    2008-09-22 ~ 2010-07-30
    IIF 40 - director → ME
    2008-09-22 ~ 2009-11-04
    IIF 4 - secretary → ME
  • 7
    FUTUREGATE LIMITED - 1997-12-16
    C/o Isolated Systems Ltd Adams Close, Heanorgate Ind Est, Heanor, Derbyshire
    Corporate (4 parents)
    Officer
    1997-11-12 ~ 1997-11-26
    IIF 7 - secretary → ME
  • 8
    63 Shelford Road, Radcliffe On Trent, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,729 GBP2024-03-31
    Officer
    2003-06-30 ~ 2017-05-22
    IIF 1 - secretary → ME
  • 9
    The Hewarths No Mans Lane, Sandiacre, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    146,708 GBP2023-09-30
    Officer
    2002-04-30 ~ 2012-07-06
    IIF 2 - secretary → ME
  • 10
    EMILY READETT-BAYLEY ONLINE LIMITED - 2017-10-11
    POSH GRAFFITI LIMITED - 2010-07-23
    1-4 London Road, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,026 GBP2021-04-30
    Officer
    2017-10-09 ~ 2020-04-17
    IIF 22 - secretary → ME
  • 11
    STERLING BUSINESS STRATEGIES LIMITED - 2018-01-02
    ORICA LTD - 2007-04-12
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -8,108 GBP2021-03-31
    Officer
    2007-04-04 ~ 2018-01-02
    IIF 43 - director → ME
    2007-04-04 ~ 2016-05-18
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    Oaktree House Brookfield Road, Arnold, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    340,698 GBP2024-03-31
    Officer
    1996-03-19 ~ 1996-04-26
    IIF 5 - secretary → ME
  • 13
    STERLING COMMERCIAL FINANCE LIMITED - 2021-02-22
    SCR COMMERCIAL FINANCE LIMITED - 2003-11-25
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    1999-09-30 ~ 2016-05-18
    IIF 14 - secretary → ME
  • 14
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2008-09-01 ~ 2021-01-01
    IIF 12 - secretary → ME
  • 15
    STERLING CAPITAL RESERVE LIMITED - 2021-02-22
    SCR BUSINESS SOLUTIONS LIMITED - 2001-01-16
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-03-31
    Officer
    1999-09-30 ~ 2021-03-31
    IIF 15 - secretary → ME
  • 16
    9 Clarendon Street, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,046 GBP2024-03-31
    Officer
    2000-08-10 ~ 2008-04-10
    IIF 35 - director → ME
    2000-08-10 ~ 2008-04-10
    IIF 16 - secretary → ME
  • 17
    SCR FINANCIAL SERVICES LIMITED - 2002-11-19
    SCR BUSINESS FINANCE LIMITED - 2000-06-01
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-09-30 ~ 2016-05-18
    IIF 13 - secretary → ME
  • 18
    Field House, Leake Road, Gotham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-16 ~ 2008-05-01
    IIF 8 - secretary → ME
  • 19
    NON STATUS SOLUTIONS LIMITED - 2009-06-07
    EURO PROPERTY FUNDING LTD - 2005-10-06
    STERLING HEALTHCARE SERVICES LTD - 2002-05-16
    STERLING HEALTHCARE & INSURANCE SERVICES LTD - 2001-06-26
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    2,404 GBP2024-03-31
    Officer
    2001-06-19 ~ 2022-12-31
    IIF 11 - secretary → ME
  • 20
    1 Effingham Close, Saltdean, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,867 GBP2016-12-31
    Officer
    2002-06-25 ~ 2008-09-01
    IIF 23 - director → ME
  • 21
    34 Potters Hollow, Bulwell, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1997-06-19 ~ 2019-03-15
    IIF 9 - secretary → ME
  • 22
    PCX-CHANGE.COM LIMITED - 2011-02-08
    Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,532 GBP2023-03-31
    Officer
    2000-06-16 ~ 2022-03-31
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.