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, Michael

    Related profiles found in government register
  • Griffiths, Michael
    British director born in March 1964

    Resident in England

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

      IIF 1
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 5
  • Griffiths, Mike
    British accountant born in March 1964

    Resident in England

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

      IIF 6
  • Griffiths, Michael
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 7
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in England

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

      IIF 8
    • icon of address 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 9 IIF 10
    • icon of address 52a, Bollington Road, Bollington, Macclesfield, SK10 5EJ, England

      IIF 11
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in England

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

      IIF 12
    • icon of address T1, Griffin Suite, Adelphi Mill, Bollington, SK10 5JB, United Kingdom

      IIF 13
    • icon of address 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 14
    • icon of address 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 15
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 16 IIF 17 IIF 18
    • icon of address Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

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

      IIF 20
  • Mr Mike Griffiths
    British born in March 1964

    Resident in England

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

      IIF 21
  • Mr Michael Griffiths
    British born in March 1964

    Resident in England

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

      IIF 22
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 23 IIF 24 IIF 25
    • icon of address Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 26 IIF 27
  • Griffiths, Michael Joesph Paul
    British

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

      IIF 28
  • Griffiths, Michael Joseph Paul
    British

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

      IIF 29
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Griffiths, Michael Joseph Paul
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 32
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 33
  • Griffiths, Michael Joseph Paul
    British none born in March 1964

    Resident in United Kingdom

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

      IIF 34
  • Mr Michael Joseph Paul Griffiths
    British born in March 1964

    Resident in England

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

      IIF 35
    • icon of address 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 36 IIF 37
    • icon of address 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 38 IIF 39
    • icon of address 63, Wellington Road, Bollington, Macclesfield, SK10 5JH, England

      IIF 40
  • Mr Michael Griffiths
    British born in March 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 63 Wellington Road, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,208 GBP2024-03-30
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    GLAZELINE SOLUTIONS LIMITED - 2002-11-05
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Griffin Suite T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,375 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,894 GBP2025-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,158 GBP2025-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,058 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    icon of address Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    HOMEARCH LIMITED - 2009-04-14
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 17
    GUARDIAN EDUCATION LTD - 2024-09-03
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,983 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 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
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 19
    TY'N LLAN CARE HOME LIMITED - 2010-11-02
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,070 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,050 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 24
    REGENCY HOMES LTD - 2005-05-10
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address Riverside Suite Sunderland House, Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2011-09-14
    IIF 30 - Director → ME
  • 2
    3620129 LIMITED - 2009-11-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2011-09-13
    IIF 32 - Director → ME
    icon of calendar 2010-02-17 ~ 2011-09-13
    IIF 29 - Secretary → ME
  • 3
    icon of address T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-11-10 ~ 2022-11-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    icon of address Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-09-13
    IIF 34 - Director → ME
  • 5
    icon of address Workshops 1-2 Nr Telephone Exchange, Pool Dam, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2010-04-13
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.