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

Griffith, William Peris

    Related profiles found in government register
  • Griffith, William Peris
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Rowton Bridge Road, Christleton, Chester, CH3 7BD, United Kingdom

      IIF 1
  • Griffith, William Peris
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loxley, 97 Lache Lane, Chester, Cheshire, CH4 7LT, United Kingdom

      IIF 2
    • icon of address Suite 1d, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 3 IIF 4
    • icon of address Suite 1d, Rossett Business Village, Rossett, LL12 0AY, Wales

      IIF 5
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 8 IIF 9
  • Griffith, William Peris
    British director of operations born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 10
  • Griffith, William Peris
    British executive officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 11
  • Griffith, William Peris
    British m.d born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Roselands Court, Lavister, Wrexham, LL12 0DD

      IIF 12
  • Griffith, William Peris
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, First Floor, Linenhall House, Stanley Street, Chester, Cheshire, CH1 2LR, England

      IIF 13
  • Griffith, William Peris
    British sales director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Roselands Court, Lavister, Wrexham, LL12 0DD

      IIF 14
  • Griffith, William Peris
    British sports director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Roselands Court, Lavister, Wrexham, LL12 0DD

      IIF 15 IIF 16
  • Mr William Peris Griffith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, First Floor, Linenhall House, Stanley Street, Chester, Cheshire, CH1 2LR, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 1, D, Rossett Business Village Rossett, Wrexham, Wrexham, LL12 0AY

      IIF 24
    • icon of address Unit 1d, Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY, Wales

      IIF 25
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 26
  • Griffith, William Peris

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1d Unit 1d Rossett Business Village, Rossett, Wrexham, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    77,874 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,451 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UK LANGUAGE COURSES LIMITED - 2011-12-21
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 5
    STARS SQUASH LIMITED - 2007-05-14
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,419 GBP2019-03-31
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    STARS TENNIS LIMITED - 2007-05-14
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address Elwood House 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-11-09
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address Elwood House 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,359 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 1 - Director → ME
  • 3
    BRYNFORD COMMERCIAL LIMITED - 2011-05-20
    icon of address Unit 1 D, Rossett Business Village Rossett, Wrexham, Wrexham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,999,085 GBP2019-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-02-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 1d Rossett Business Village, Rossett, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2025-07-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2025-07-04
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,448 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2022-09-22
    IIF 12 - Director → ME
  • 6
    STARS SQUASH LIMITED - 2007-05-14
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,419 GBP2019-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2009-01-16
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2009-01-16
    IIF 16 - Director → ME
  • 8
    STARS TENNIS LIMITED - 2007-05-14
    icon of address Unit 1d Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2009-01-16
    IIF 14 - Director → ME
  • 9
    MATHS OF THE DAY LIMITED - 2019-03-09
    icon of address Suite 1d Rossett Business Village Llyndir Lane, Rossett, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    628,705 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ 2025-07-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TEACH ACTIVE GROUP LIMITED - 2022-11-07
    icon of address Suite 1d Rossett Business Village, Rossett, Wrexham, Wrexham, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    177 GBP2024-12-31
    Officer
    icon of calendar 2019-03-09 ~ 2025-07-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2025-07-03
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    MJA LANGUAGE LIMITED - 2011-12-21
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,823,613 GBP2024-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-02-07
    IIF 11 - Director → ME
    icon of calendar 2011-05-17 ~ 2019-02-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.