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, David

    Related profiles found in government register
  • Griffiths, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN, United Kingdom

      IIF 1
    • icon of address Unit 2, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England

      IIF 2 IIF 3
    • icon of address Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, Middlesex, UB7 0LJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England

      IIF 6
    • icon of address Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, England

      IIF 7 IIF 8 IIF 9
  • Griffiths, David
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG

      IIF 11
  • Griffiths, David
    British operations director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG

      IIF 12
  • Griffiths, David
    British sales person born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Treloweth Way, Pool, Redruth, TR15 3TS, England

      IIF 13
  • Griffiths, David
    British ceo-chief executive officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobsden Road, St Marys Bay, Romney Marsh, Kent, TN29 0RG, England

      IIF 14
  • Griffiths, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobsden Road, St. Marys Bay, Romney Marsh, TN29 0RG, England

      IIF 15
  • Griffiths, David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG, United Kingdom

      IIF 16
  • Griffiths, David
    British physicist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG, United Kingdom

      IIF 17
  • Griffiths, David
    British tradesman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Millfield Park, Millfield Park, Golborne, Warrington, WA3 3XS, England

      IIF 18
  • Griffiths, David
    British it consultancy born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 19
  • Griffiths, David
    British business development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 20
  • Griffiths, David
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, David
    British chartered suveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom

      IIF 30
  • Griffiths, David
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woolton Street, Liverpool, L25 5NH, England

      IIF 31 IIF 32
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 33
  • Griffiths, David
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hamilton Square, Birkenhead, CH41 5AT

      IIF 34
    • icon of address 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 35
    • icon of address 7 Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 36 IIF 37 IIF 38
    • icon of address 7, Firethorne Road, Liverpool, Merseyside, L26 7XE, England

      IIF 39
    • icon of address 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 40
    • icon of address 7, Woolton Street, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 41
    • icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 42
  • Griffiths, David
    British director and company secretary born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woolton Street, Woolton, Liverpool, L25 5NH, England

      IIF 43
  • Griffiths, David
    British group development director (chartered surveyor) born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 44
  • Griffiths, David
    British housing development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 45
  • Griffiths, David
    British retired born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Clairville, Lulworth Road, Birkdale, Southport, Merseyside, PR8 2FA, England

      IIF 46
    • icon of address 28 Clairville, Lulworth Road, Birkdale, Southport, PR8 2FA, England

      IIF 47 IIF 48
  • Griffiths, David
    British surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 49
  • Griffiths, David
    British brewer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 3 Carpond Lane, Wilburton, Ely, Cambridgeshire, CB6 3RJ

      IIF 50
  • Griffiths, David
    British sales manager born in April 1960

    Registered addresses and corresponding companies
    • icon of address 6 Field End, Witchford, Ely, Cambridgeshire, CB6 2XE

      IIF 51
  • Griffiths, David Francis
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44, Appin Road, Birkenhead, CH41 9HH, England

      IIF 52
    • icon of address Unit 18, Clarendon Court, Winwick Quay, Warrington, Cheshire, WA2 8QP, England

      IIF 53
  • Griffiths, David Francis
    British electrician born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Golborne, Cheshire, WA3 3XS, England

      IIF 54
    • icon of address 65, Stirrups Meadow, Lowton, Warrington, WA3 2XE, England

      IIF 55
    • icon of address 18, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 56
  • Griffiths, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Summit Centre, Skyport Drive Harmondsworth, West Drayton, Middlesex, UB7 0LJ, United Kingdom

      IIF 57
  • Griffiths David
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Washington Street, Bradford, BD8 9QP, United Kingdom

      IIF 58
  • Griffiths, David
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 6 Field End, Witchford, Ely, Cambridgeshire, CB6 2XE

      IIF 59
  • Griffiths, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Griffiths, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, RH11 9HJ, England

      IIF 61
  • Griffiths, David
    British lgv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Alpine Court, Kenilworth, CV8 2QB, United Kingdom

      IIF 62
  • Griffiths, David
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Greenfield Road, Denton Green, St Helens, Merseyside, WA10 6RB, United Kingdom

      IIF 63
  • Griffiths, David
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Sutton Avenue, Culcheth, Warrington, WA3 4LN

      IIF 64 IIF 65
    • icon of address 62, Hampson Avenue, Culcheth, Warrington, Cheshire, WA3 5RX, United Kingdom

      IIF 66 IIF 67
  • Griffiths, David
    British electrical contractor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Liverpool Road, Irlam, Manchester, M44 6AJ

      IIF 68
  • Griffiths, David
    British it consultant, music producer, composer, performer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Magnolia Avenue, Margate, CT9 3DS, England

      IIF 69
  • Griffiths, David
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woolton Street, Woolton Village, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 70
  • Griffiths, David

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr David Griffiths
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG

      IIF 72
    • icon of address 8, Cobsden Road, St. Marys Bay, Romney Marsh, TN29 0RG, England

      IIF 73
  • Mr David Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 74
  • Mr David Griffiths
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 75
    • icon of address 7, Woolton Street, Liverpool, L25 5NH, England

      IIF 76
    • icon of address 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 77 IIF 78
    • icon of address 7, Woolton Street, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 79
  • David Francis Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Golborne, Cheshire, WA3 3XS, England

      IIF 80
    • icon of address 18, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 81
    • icon of address Unit 18, Clarendon Court, Winwick Quay, Warrington, Cheshire, WA2 8QP, England

      IIF 82
  • Mr David Penry Griffiths
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, RH11 9HJ, England

      IIF 83
  • Mr David Francis Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Stirrups Meadow, Lowton, Warrington, WA3 2XE, England

      IIF 84
  • David Griffiths
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr David Griffiths
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Magnolia Avenue, Margate, CT9 3DS, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,336 GBP2018-02-28
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 60 - Director → ME
    icon of calendar 2022-02-22 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 3
    CHILDREN'S ZONE - 2013-12-27
    icon of address C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    170 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address 7 Woolton Street, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -227,049 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 43 - Director → ME
  • 6
    CYAN TECHNOLOGY LIMITED - 2003-04-06
    LEGISLATOR 1468 LIMITED - 2000-06-26
    icon of address 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-05-09 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 64 - Director → ME
  • 8
    D G ELECTRICAL CONTRACTORS (NW) LIMITED - 2013-08-13
    icon of address 62 Hampson Avenue, Culcheth, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 8 Cobsden Road, St. Marys Bay, Romney Marsh, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -12,801 GBP2023-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Halton Ymca Ltd, Halton Ymca Ltd, Halton Lodge Avenue, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 7 Woolton Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,717 GBP2024-03-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 79 High Street, Golborne, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Has significant influence or controlOE
  • 14
    icon of address Suite 9 Holden House, Holden Road, Leigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address 79 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address Unit 2 Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -738,000 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Unit 2 Summit Centre, Skyport Drive Harmondsworth, West Drayton, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Unit 2 Summit Centre Skyport Drive Harmondsworth, West Drayton, Middlesex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address 8 Cobsden Road, St. Marys Bay, Romney Marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,203 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Unit 18 Clarendon Court, Winwick Quay, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 18 Clarendon Court, Winwick Quay, Warrington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    443,722 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    EVER 1410 LIMITED - 2001-06-21
    icon of address Unit 2 Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,000 GBP2018-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    228 GBP2018-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 7 Woolton Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,969 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 44 Appin Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,116 GBP2024-05-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address 7 Woolton Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -68,773 GBP2018-02-28
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 7 Woolton Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,731 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 3 Magnolia Avenue, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,583 GBP2021-08-31
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    icon of address 43 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2008-03-28
    IIF 12 - Director → ME
  • 2
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 63 - LLP Designated Member → ME
  • 3
    icon of address 209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    170 GBP2023-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-07-21
    IIF 47 - Director → ME
    icon of calendar 2021-06-01 ~ 2022-07-07
    IIF 46 - Director → ME
  • 4
    CYAN TECHNOLOGY LIMITED - 2003-04-06
    LEGISLATOR 1468 LIMITED - 2000-06-26
    icon of address 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2001-11-30
    IIF 59 - Secretary → ME
  • 5
    icon of address C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,000 GBP2018-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-01-06
    IIF 10 - Director → ME
  • 6
    SIDHIL LIMITED - 2017-05-18
    SIDHIL CARE LIMITED - 2000-01-27
    SIDDALL & HILTON (HOSPITAL FURNITURE) LIMITED - 1995-01-26
    icon of address C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2017-01-06
    IIF 7 - Director → ME
  • 7
    icon of address 36 Clarendon Court, Winwick Quay, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,638 GBP2018-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-05-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-11-25
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 70 Risbygate Street, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    66 GBP2024-04-05
    Officer
    icon of calendar 2006-05-19 ~ 2008-12-10
    IIF 50 - Director → ME
  • 9
    icon of address 19 Birch Close, Sprotbrough, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-28 ~ 2014-01-20
    IIF 16 - Director → ME
  • 10
    icon of address 19 Birch Close, Sprotbrough, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-02-08
    IIF 14 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-04-20 ~ 2022-02-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-09-13
    IIF 37 - Director → ME
  • 13
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2012-09-13
    IIF 36 - Director → ME
  • 14
    icon of address Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, Lancashire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    147,008 GBP2016-03-31
    Officer
    icon of calendar 1999-04-06 ~ 2017-03-14
    IIF 20 - Director → ME
  • 15
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2008-10-07
    IIF 65 - Director → ME
  • 16
    icon of address K Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2021-11-03
    IIF 33 - Director → ME
  • 17
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-30
    IIF 26 - Director → ME
  • 18
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 27 - Director → ME
  • 19
    UNIQDOS LIMITED - 2012-07-09
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 25 - Director → ME
  • 20
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-02-12 ~ 2014-06-24
    IIF 39 - Director → ME
  • 21
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-23
    IIF 28 - Director → ME
  • 22
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 23 - Director → ME
  • 23
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 29 - Director → ME
  • 24
    TOWERMANOR LIMITED - 2001-06-18
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 21 - Director → ME
  • 25
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 24 - Director → ME
  • 26
    MANOR PORTAL LIMITED - 2019-01-16
    icon of address Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    icon of calendar 2014-01-02 ~ 2014-06-24
    IIF 42 - Director → ME
  • 27
    BRABCO 1014 LIMITED - 2010-10-20
    icon of address 59 Hamilton Square, Birkenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-09-24
    IIF 34 - Director → ME
  • 28
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2012-09-13
    IIF 38 - Director → ME
  • 29
    TWIN MECHANICAL LTD - 2023-01-26
    icon of address Unit 23 Prestwood Court, Leacroft Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,794 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2024-04-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2024-04-18
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 59 Hamilton Square, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2014-09-08
    IIF 22 - Director → ME
  • 31
    SIDDALL & HILTON SERVICES LIMITED - 1998-04-01
    ELENVILLE LIMITED - 1997-12-15
    icon of address C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-01-06
    IIF 8 - Director → ME
  • 32
    icon of address C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    457 GBP2018-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-01-06
    IIF 9 - Director → ME
  • 33
    icon of address C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2017-01-06
    IIF 1 - Director → ME
  • 34
    icon of address 7 Woolton Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,484 GBP2024-02-28
    Officer
    icon of calendar 2013-08-01 ~ 2024-02-29
    IIF 32 - Director → ME
  • 35
    icon of address 52 Mount Ambrose, Redruth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2023-06-21
    IIF 13 - Director → ME
  • 36
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-09-13
    IIF 44 - Director → ME
  • 37
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-01-14 ~ 2014-06-24
    IIF 30 - 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.