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, Nigel

    Related profiles found in government register
  • Griffiths, Nigel
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
    • icon of address Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London, W1B 5TG, England

      IIF 4
  • Griffiths, Nigel
    British consultant born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 420 Morningside Road, Edinburgh, EH10 5HY

      IIF 5
    • icon of address James Anderson & Co, Pentland Industrial Estate, Loanhead, Edinburgh, EH20 9QH, Scotland

      IIF 6
  • Griffiths, Nigel
    British director and company secretary born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 7
  • Griffiths, Nigel
    British m.p. born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 8
  • Griffiths, Nigel
    British member of parliament born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 9
  • Griffiths, Nigel
    British non-executive director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 10
  • Griffiths, Nigel
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowledge House, 46 Belfast Road, Downpatrick, County Down, BT30 9UP

      IIF 11
    • icon of address 10c, Enterprise Crescent, Lisburn, BT28 2BP, United Kingdom

      IIF 12
    • icon of address Trevose House, Orsett Street, London, SE11 5PN, England

      IIF 13
  • Griffiths, Nigel
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 14
  • Griffiths, Nigel
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Birchwood Road, Dartford, DA2 7HG, United Kingdom

      IIF 15
    • icon of address Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 16
  • Griffiths, Nigel
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 58, 44-46, Morningside Road, Edinburgh, EH10 4BF, Scotland

      IIF 17
    • icon of address 14, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 18
    • icon of address 5, St Johns Lane, London, EC1M 4BH, United Kingdom

      IIF 19
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 20
  • Griffiths, Nigel
    British director/consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Orsett Street, London, SE11 5PN, England

      IIF 21
  • Griffiths, Nigel
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 22
  • Griffiths, Nigel
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 23
  • Griffiths, Nigel Adrian
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 24
  • Griffiths, Nigel Adrian
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 25
  • Griffiths, Nigel Adrian
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 26
  • Griffiths, Nigel, Dr
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Dr Nigel Griffiths
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, 30 Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 28
    • icon of address 30, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 29
    • icon of address James Anderson & Co, Pentland Industrial Estate, Loanhead, Edinburgh, EH20 9QH, Scotland

      IIF 30
    • icon of address The Queens Hall, Clerk Street, Edinburgh, EH8 9JG

      IIF 31 IIF 32
    • icon of address The Queens Hall (edinburgh), Clerk Street, Edinburgh, EH8 9JG

      IIF 33
  • Griffiths, Nigel

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 34
    • icon of address Portland House, Oak Green, Earl Road, Stockport, SK8 6QL, United Kingdom

      IIF 35 IIF 36
  • Dr Nigel Griffiths
    Scottish born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 37
  • Mr Nigel Griffiths
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 38
  • Griffiths, Nigel Adrian
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Griffiths
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House Oak Green, Earl Road Stanley Green, Businesspark Cheadle Hulme, Cheadle Cheshire, SK8 6QL

      IIF 43
    • icon of address Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 44
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 45
  • Nigel Adrian Griffiths
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 46
  • Mr Nigel Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Cheshire, SK86QL, England

      IIF 47
  • Nigel Adrian Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House Oak Green, Stanley Green, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6QL, England

      IIF 48
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 49
  • Mr Nigel Adrian Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House Oak Green, Stanley Green, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6QL, England

      IIF 50 IIF 51
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 34 Queensway Queensway, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -128,296 GBP2023-12-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 10c Enterprise Crescent, Lisburn, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 14 Trevose House Orsett Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230 GBP2020-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address James Anderson & Co Pentland Industrial Estate, Loanhead, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 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
  • 6
    icon of address Trevose House, Orsett Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    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
  • 7
    icon of address Suite 58, 44-46 Morningside Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    TACE CO 100 LIMITED - 2024-11-04
    icon of address 3rd Floor, Tootal Building, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    130,481 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    MEGASCHEME LIMITED - 2009-07-24
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,898 GBP2024-05-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,974 GBP2021-08-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 36 - Secretary → ME
  • 15
    icon of address Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,520 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 35 - Secretary → ME
  • 17
    PORTLAND ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED - 2001-12-27
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,350 GBP2023-12-31
    Officer
    icon of calendar 2000-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 123 Birchwood Road, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Trevose House, Orsett Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 19
  • 1
    BLAKEMERE PLC - 2016-11-28
    LESOTHO DIAMONDS & MINING EXPLORATION PLC - 2013-02-08
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2017-11-06
    IIF 27 - Director → ME
  • 2
    icon of address Knowledge House, 46 Belfast Road, Downpatrick, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-20
    IIF 11 - Director → ME
  • 3
    icon of address 2, Venture Court, Debdale Road, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2016-07-15
    IIF 20 - Director → ME
  • 4
    icon of address 24 Newfield Way, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-14
    IIF 4 - Director → ME
  • 5
    CAI SYSTEMS LTD - 2021-03-04
    icon of address 10 Belfast Road, Comber, Newtownards, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    27,198 GBP2023-09-30
    Officer
    icon of calendar 2015-03-26 ~ 2015-05-01
    IIF 13 - Director → ME
  • 6
    icon of address C/o Ads, Bezant House Bradgate Park View, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2013-11-01
    IIF 19 - Director → ME
  • 7
    COGEN NORTH WEST LIMITED - 2013-01-04
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-19
    IIF 14 - Director → ME
  • 8
    MEGASCHEME LIMITED - 2009-07-24
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,898 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    HAWKESDALE LIMITED - 1985-03-25
    icon of address The Queens Hall, Clerk Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2022-12-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 32 - Has significant influence or control OE
    icon of calendar 2018-02-26 ~ 2018-11-07
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    icon of calendar 2018-11-09 ~ 2022-12-16
    IIF 31 - Has significant influence or control OE
  • 10
    icon of address The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ 2022-12-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2018-11-07 ~ 2018-11-07
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-06-22
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2024-10-25
    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
  • 13
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-10-25
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-10-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORTH EDINBURGH ACTION GROUP - 1992-05-13
    NORTH EDINBURGH ACTION GROUP LIMITED - 1988-10-28
    icon of address The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2004-10-30
    IIF 8 - Director → ME
  • 17
    PORTLAND ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED - 2001-12-27
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,350 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 420 Morningside Road, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    253,667 GBP2019-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2022-10-31
    IIF 5 - Director → ME
  • 19
    icon of address Morton Fraser Solicitors, 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2012-09-24
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.