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, William Carl

    Related profiles found in government register
  • Griffiths, William Carl
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 1
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 3 IIF 4
  • Griffiths, William Carl
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffs, B77 4BF, United Kingdom

      IIF 5
    • icon of address 5, Bradley Rise, Silsden, Keighley, BD20 9LZ, United Kingdom

      IIF 6
    • icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 7
  • Griffiths, William Carl
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mttg Ltd, New Works, Burnley Road, Halifax, HX6 2TF, United Kingdom

      IIF 8
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 9
    • icon of address 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 10
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 11
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 12
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 13 IIF 14
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 15
  • Griffiths, William Carl
    British engineer / company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 16
  • Griffiths, William Carl
    British engineer company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 17
  • Griffiths, William Carl
    British engineer director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 18
  • Griffiths, William Carl
    British managing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ptg, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, England

      IIF 19
  • Griffiths, William Carl
    British mechanical engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 20
  • Griffiths, William Carl
    British mechnical engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Rise, Silsden, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 21
  • Griffiths, William Carl
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Works, Burnley Road, Sowerby Bridge, W Yorks, HX6 2TF, United Kingdom

      IIF 22
  • Griffiths, William Carl
    British technical director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Works, Burnley Road, Halifax, W. Yorks, HX6 2TF, United Kingdom

      IIF 23
  • Griffiths, William Carl
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 24
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 25
  • Griffiths, Carl William
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bradley Rise, Silsden, BD20 9LZ, United Kingdom

      IIF 26
  • Griffiths, Carl William
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 27
  • Griffiths, William Carl
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 29
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 30
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 31
  • Griffiths, William Carl
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Rise, Silsden, Keighley, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 32
  • Mr William Carl Griffiths
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Rise, Silsden, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 33
  • Mr William Carl Griffiths
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bradley Rise, Silsden, Keighley, BD20 9LZ, United Kingdom

      IIF 34
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 23 - Director → ME
  • 2
    DRAWBAT LIMITED - 1989-10-24
    icon of address 4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 2 - Director → ME
  • 4
    ALL DAY CAFE LIMITED - 2015-09-24
    icon of address Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 31 - Director → ME
  • 8
    MTTG LIMITED - 2014-10-09
    icon of address Leonard Curtis, Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 11
    icon of address 188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -860,899 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 22 - Director → ME
  • 14
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    icon of address Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Bradley Rise, Silsden, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    605,518 GBP2023-04-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,400 GBP2024-04-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 18
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,331 GBP2023-04-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 30 - Director → ME
  • 19
    RENSON SOLUTIONS LIMITED - 2015-10-08
    TWERK123 LTD - 2015-10-05
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 16 - Director → ME
  • 22
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -115,017 GBP2022-06-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    BINNS & BERRY (FB) LIMITED - 2001-01-19
    icon of address Greylands, 9 Lawrence Road, Skircoat Green, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2001-04-01
    IIF 17 - Director → ME
  • 2
    icon of address 19 Linton Close, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2003-11-19 ~ 2011-06-05
    IIF 18 - Director → ME
  • 3
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2012-08-31 ~ 2012-08-31
    IIF 27 - Director → ME
  • 4
    icon of address Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2019-01-04 ~ 2024-06-01
    IIF 12 - Director → ME
  • 5
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2017-12-30
    IIF 9 - Director → ME
  • 6
    icon of address 1 Rumbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-04
    IIF 6 - Director → ME
  • 7
    J & S REMANUFACTURE LIMITED - 2009-11-24
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2012-02-16
    IIF 19 - Director → ME
  • 8
    BINNS & BERRY INTERNATIONAL LIMITED - 2001-05-30
    APTEN LIMITED - 2000-12-21
    icon of address 31 St. Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -569,924 GBP2025-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2002-09-27
    IIF 10 - Director → ME
  • 9
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2017-11-18
    IIF 24 - LLP Designated Member → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.