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

Mr Michael Joseph Paul Griffiths

    Related profiles found in government register
  • Mr Michael Joseph Paul Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • T1, Griffin Suite, Adelphi Mill, Bollington, SK10 5JB, United Kingdom

      IIF 1
    • 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 2 IIF 3
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 4 IIF 5
    • 63, Wellington Road, Bollington, Macclesfield, SK10 5JH, England

      IIF 6
  • Mr Michael Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 7
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 8 IIF 9 IIF 10
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 11 IIF 12
  • Mr Mike Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 13
  • Griffiths, Michael Joseph Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • T1, Griffin Suite, Adelphi Mill, Bollington, SK10 5JB, United Kingdom

      IIF 14
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 15 IIF 16 IIF 17
    • 52a, Bollington Road, Bollington, Macclesfield, SK10 5EJ, England

      IIF 18
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 19
    • Grifin Suite, T1/1a 3rd Floor, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 20
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 21
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 22 IIF 23
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Byn Ceirios Rest Home Ltd, Beaumaris Road, Pentraeth, Anglesey, Gwynedd, LL75 8YR

      IIF 24
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 25
    • 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 26
  • Mr Michael Griffiths
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 27
  • Griffiths, Michael
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 28
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 29 IIF 30 IIF 31
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 32
  • Griffiths, Mike
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 33
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Butley House, 2 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 34 IIF 35
  • Griffiths, Michael Joseph Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Butley House, 81 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 36
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 37
  • Griffiths, Michael Joseph Paul
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 38
  • Griffiths, Michael Joseph Paul
    British

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 39
  • Griffiths, Michael Joesph Paul
    British

    Registered addresses and corresponding companies
    • Ash Cottage, London Road, Macclesfield, Cheshire, SK10 4EA

      IIF 40
  • Griffiths, Michael
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 41
  • Tew, George Alister
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    63 Wellington Road, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2017-07-31
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,208 GBP2024-03-30
    Officer
    2024-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    GLAZELINE SOLUTIONS LIMITED - 2002-11-05
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Griffin Suite T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-11-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,375 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 15 - Director → ME
  • 8
    T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-11-10 ~ now
    IIF 14 - Director → ME
  • 9
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,894 GBP2025-03-31
    Officer
    2022-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,158 GBP2025-03-31
    Officer
    2021-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,058 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    HOMEARCH LIMITED - 2009-04-14
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 17
    GUARDIAN EDUCATION LTD - 2024-09-03
    25 Park Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,983 GBP2025-04-30
    Officer
    2024-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    C.K.B. RESIDENTIAL LIMITED - 2009-04-14
    C. K. B. BUILDING SERVICES LIMITED - 2007-05-22
    PAGEPERRY LIMITED - 1982-08-11
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 19
    TY'N LLAN CARE HOME LIMITED - 2010-11-02
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 20
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-07-14 ~ dissolved
    IIF 33 - Director → ME
  • 21
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,070 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,050 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 42 - Director → ME
  • 23
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-09-26 ~ dissolved
    IIF 35 - Director → ME
  • 24
    REGENCY HOMES LTD - 2005-05-10
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 23 - Director → ME
Ceased 5
  • 1
    Riverside Suite Sunderland House, Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-04-12 ~ 2011-09-14
    IIF 34 - Director → ME
  • 2
    3620129 LIMITED - 2009-11-06
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ 2011-09-13
    IIF 36 - Director → ME
    2010-02-17 ~ 2011-09-13
    IIF 39 - Secretary → ME
  • 3
    T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-11-10 ~ 2022-11-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-18 ~ 2011-09-13
    IIF 38 - Director → ME
  • 5
    Workshops 1-2 Nr Telephone Exchange, Pool Dam, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2010-02-16 ~ 2010-04-13
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.