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 Michael

    Related profiles found in government register
  • Griffiths, David Michael
    British i.t. consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Breakspears Drive, St. Paul's Cray, Orpington, Kent, BR5 2RX

      IIF 1
  • Griffiths, David Michael
    British it consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Orlestone Gardens, Chelsfield, Orpington, Kent, BR6 6HB

      IIF 2
  • Griffiths, David Michael
    British software developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Orlestone Gardens, Chelsfield Village, Orpington, Kent, BR6 6HB, England

      IIF 3
  • Griffiths, David
    British i.t. consultant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 4
  • Griffiths, Colin
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 5
    • Steadings House, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 6
  • Griffiths, Colin
    British head of professional services & support born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steadings House, Brooke Park, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, England

      IIF 7
  • Griffiths, Colin
    British it consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 8
  • Griffiths, Colin
    British sr software consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 9
  • Griffiths, David Michael
    British director born in March 1964

    Registered addresses and corresponding companies
    • 11a Tower Road, Dartford, Kent, DA1 2HE

      IIF 10
  • Griffiths, Colin
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodbury, St. Martins, Oswestry, Shropshire, SY11 3BX, England

      IIF 11
  • Griffiths, Colin
    British investor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Davis, Michael
    English i.t consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadowbout Way, Shrewsbury, Shropshire, SY5 8QD, United Kingdom

      IIF 13
  • Davis, Michael
    English i.t. consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iron Master House, 37 Wyle Cop, Shrewsbury, SY1 1XF, England

      IIF 14
  • Mr Colin David Griffiths
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodbury, St. Martins, Oswestry, Shropshire, SY11 3BX, England

      IIF 15
  • Mr Colin Griffiths
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 16
    • Steadings House, Brooke Park, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, England

      IIF 17
  • Mr David Griffiths
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 18
  • Mr Colin Griffiths
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Griffiths, Colin
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 21
  • Griffiths, Colin David
    British i.t. consultant born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Kintessack, Forres, Morayshire, IV36 2TG

      IIF 22
  • Griffiths, Colin David
    British managing director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Geddes & Co, The Courtyard, Cults, Aberdeen, AB15 9SD, United Kingdom

      IIF 23
  • Griffiths, Colin David
    British project manager born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Kintessack, Forres, Morayshire, IV36 2TG

      IIF 24
  • Griffiths, Colin Gerald
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

      IIF 25
  • Griffiths, Colin Gerald
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Units F & G, Stonedale Road, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 26
  • Griffiths, Colin Gerald
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cobbles, Bath Road Eastington, Stonehouse, Glos, GL10 3AY

      IIF 27
  • Griffiths, Colin David
    British director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Taurus Business Centre Vicarage Hill, Vicarage Hill, Wrexham, LL13 7HN, United Kingdom

      IIF 28
    • Taurus Business Centre, Vicarage Hill, Wrexham, Wrexham, Wrexham, LL13 7HN, United Kingdom

      IIF 29
    • Taurus Business Centre, Vicarage Hill, Wrexham, Wrexham, Wrexham, LL13 7HN, Wales

      IIF 30
  • Griffiths, Colin Gerald
    British sales born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a, Corelli Street, Newport, NP19 7AR, Wales

      IIF 31
  • Mr Michael Davis
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadowbout Way, Shrewsbury, SY5 8QD, United Kingdom

      IIF 32
    • Iron Master House, 37 Wyle Cop, Shrewsbury, SY1 1XF, England

      IIF 33
  • Griffiths, Colin Gerald
    British

    Registered addresses and corresponding companies
    • The Cobbles, Bath Road Eastington, Stonehouse, Glos, GL10 3AY

      IIF 34
  • Griffiths, Colin Gerald
    English director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Poplar Close, Gloucester, GL1 5TX, England

      IIF 35
  • Griffiths, Ian David
    British i.t. consultant born in December 1958

    Registered addresses and corresponding companies
    • 20 Vimoutiers Court, Fordingbridge, Hampshire, SP6 1NN

      IIF 36
  • Griffiths, Colin
    British sr software consultant

    Registered addresses and corresponding companies
    • 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 37
  • Mr Colin David Griffiths
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, The Courtyard, Cults, Aberdeen, AB15 9SD, Scotland

      IIF 38
    • The Cottage, Kintessack, Moray, IV36 2TG

      IIF 39
  • Mr Colin Griffiths
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
    • 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 41
  • Griffiths, Colin David

    Registered addresses and corresponding companies
    • Geddes & Co, The Courtyard, Cults, Aberdeen, AB15 9SD, United Kingdom

      IIF 42
    • The Cottage, Kintessack, Moray, IV362TG, Scotland

      IIF 43
  • Mr Colin David Griffiths
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Lighthouse, Riverbank Road, Bromborough, Wirral, CH62 3JQ, England

      IIF 44
    • The, Riverbank Road, Bromborough, Wirral, CH62 3JQ, England

      IIF 45
    • Taurus Business Centre Vicarage Hill, Vicarage Hill, Wrexham, LL13 7HN, United Kingdom

      IIF 46
  • Griffiths, Colin

    Registered addresses and corresponding companies
    • 21, Poplar Close, Gloucester, GL1 5TX

      IIF 47
    • Steadings House, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 48
  • Mr Colin Gerald Griffiths
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Poplar Close, Gloucester, GL1 5TX, England

      IIF 49
  • Mr Colin Gerald Griffiths
    British born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Poplar Close, Gloucester, GL1 5TX

      IIF 50
    • Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    C & S GRIFFITHS LIMITED - 2016-09-15
    GRIFFITHS GIFTS LIMITED - 2008-09-24
    BLOOMFIELD GIFTS LIMITED - 2006-10-05
    21 Poplar Close, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,780 GBP2023-11-30
    Officer
    1997-02-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    CAGEFIELD CONSULTANTS LIMITED - 2017-03-21
    99 Western Road, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,468 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    1 Woodbury, St. Martins, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2013-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    1 Orlestone Gardens, Chelsfield Village, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,980 GBP2023-11-30
    Officer
    2018-02-06 ~ now
    IIF 3 - Director → ME
  • 5
    21 Poplar Close, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,604 GBP2024-08-31
    Officer
    2016-03-15 ~ now
    IIF 31 - Director → ME
    2020-03-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    31 Stonyhurst Crescent, Culcheth, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    GOLDEN VALLEY PACKAGING SOLUTIONS LIMITED - 2011-09-05
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    10 The Courtyard, Cults, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-05-11 ~ dissolved
    IIF 23 - Director → ME
    2016-05-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1a Leaton Industrial Estate Leaton, Bomere Heath, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,747 GBP2023-02-28
    Officer
    2020-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,760 GBP2023-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Cottage, Kintessack, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    -8,833 GBP2021-08-31
    Officer
    2008-08-07 ~ now
    IIF 24 - Director → ME
    2008-08-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    31 Stonyhurst Crescent, Culcheth, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    Steadings House, Lower Meadow Road Brooke Park Handforth Dean, Wilmslow, Cheshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 14
    11-12 The Parade, St. Marys Place, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,160 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    The Lighthouse Riverbank Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2017-10-31
    Officer
    2016-08-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    The Lighthouse Riverbank Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,099 GBP2021-09-30
    Officer
    2010-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 18
    The Riverbank Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    C/o Macfarlane Group Uk Ltd, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (3 parents)
    Officer
    ~ 2009-03-30
    IIF 27 - Director → ME
    ~ 2006-09-29
    IIF 34 - Secretary → ME
  • 2
    C & S GRIFFITHS LIMITED - 2016-09-15
    GRIFFITHS GIFTS LIMITED - 2008-09-24
    BLOOMFIELD GIFTS LIMITED - 2006-10-05
    21 Poplar Close, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,780 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,194,760 GBP2024-04-30
    Officer
    1999-02-08 ~ 2020-03-26
    IIF 9 - Director → ME
    1999-02-08 ~ 2020-01-23
    IIF 37 - Secretary → ME
  • 4
    The Square Farmhouse, Kintessack, Forres, Morayshire
    Active Corporate (5 parents)
    Equity (Company account)
    442 GBP2024-03-31
    Officer
    2005-03-30 ~ 2008-12-07
    IIF 22 - Director → ME
  • 5
    Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,352 GBP2024-01-31
    Officer
    2016-09-01 ~ 2020-03-26
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-03-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,926 GBP2023-07-31
    Officer
    2011-09-27 ~ 2020-03-26
    IIF 6 - Director → ME
    2011-07-26 ~ 2020-03-26
    IIF 48 - Secretary → ME
  • 7
    NORLIFE LAND LTD - 2010-09-21
    ACT ONE COMPUTING LIMITED - 2007-03-29
    Guildhouse, 128 Buckingham Palace Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    68,128 GBP2023-09-30
    Officer
    1995-11-20 ~ 1997-03-07
    IIF 10 - Director → ME
  • 8
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    416,259 GBP2023-12-31
    Officer
    2014-05-14 ~ 2015-12-23
    IIF 25 - Director → ME
  • 9
    King's Yard, Salisbury Street, Fordingbridge, Hampshire
    Converted / Closed Corporate (11 parents)
    Officer
    1998-05-27 ~ 2000-08-04
    IIF 36 - Director → ME
  • 10
    Hangar 5 South Road, London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-01-10 ~ 2015-02-10
    IIF 1 - Director → ME
  • 11
    Hangar 5 South Road, London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    95,967 GBP2019-12-31
    Officer
    1996-05-24 ~ 2015-02-10
    IIF 2 - Director → 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.