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 Clinton Christopher Griffiths

    Related profiles found in government register
  • Mr Clinton Christopher Griffiths
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Wakefield Road, Napoleon House, Bradford, BD4 7NB, England

      IIF 1
    • icon of address C/o Sidhu And Co, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, England

      IIF 2
  • Griffiths, Clinton Christopher
    British chief executive born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradshaw House, 31 Waterloo Lane, Leeds, LS13 2JB, England

      IIF 3
  • Griffiths, Clinton Christopher
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Wakefield Road, Napoleon House, Bradford, BD4 7NB, England

      IIF 4
  • Griffiths, Clinton Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Feast Field, Horsforth, Leeds, LS18 4TJ, England

      IIF 5
  • Griffiths, Clinton Christopher
    British entrepreneur born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu And Co, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, England

      IIF 6
  • Mr Clinton Griffiths
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Waterloo Lane, Waterloo Lane, Leeds, LS13 2JB, England

      IIF 7
  • Griffiths, Clinton
    British business devlopment director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Warton Ave, Bierley, Bradford, West Yorkshire, BD4 6JG, United Kingdom

      IIF 8
  • Griffiths, Clinton
    British development worker born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warton Avenue, Bradford, BD4 6JG

      IIF 9
  • Griffiths, Clinton
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-154, Wilmer Road, Bradford, West Yorkshire, BD9 4AH, United Kingdom

      IIF 10
    • icon of address 31 Waterloo Lane, Waterloo Lane, Leeds, LS13 2JB, England

      IIF 11
  • Griffiths, Clinton
    British director of business studies born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warton Avenue, Bradford, BD4 6JG

      IIF 12
  • Griffiths, Clinton
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warton Avenue, Bradford, BD4 6JG

      IIF 13
  • Griffiths, Clinton
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Springlodge Place, 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 14
  • Griffiths, Clinton
    British project manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warton Avenue, Bradford, BD4 6JG

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 31 Waterloo Lane Waterloo Lane, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    359,517 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Feast Field, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 52 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Bradshaw House, 31 Waterloo Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    875 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Beehive Mills, Hebble End, Hebden Bridge, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2024-02-06
    IIF 12 - Director → ME
  • 2
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-05-09
    IIF 10 - Director → ME
  • 3
    icon of address 202 - 204 Upper Town Street Town Street, Bramley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,508,053 GBP2023-02-28
    Officer
    icon of calendar 2012-02-08 ~ 2015-11-03
    IIF 14 - Director → ME
  • 4
    icon of address 21 Saville Mount Savile Mount, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,776 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-08-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-05-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2006-03-16
    IIF 15 - Director → ME
  • 6
    icon of address 114-116 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2012-10-12
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.