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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Griffiths, William Carl

    Related profiles found in government register
  • Griffiths, William Carl
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffs, B77 4BF, United Kingdom

      IIF 1
    • New Works, Burnley Road, Halifax, W. Yorks, HX6 2TF, United Kingdom

      IIF 2
    • Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 3
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 4
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 5
    • Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 6
    • 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 7 IIF 8
  • Griffiths, William Carl
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 9
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 10 IIF 11
  • Griffiths, William Carl
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Rise, Silsden, Keighley, BD20 9LZ, United Kingdom

      IIF 12
  • Griffiths, William Carl
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mttg Ltd, New Works, Burnley Road, Halifax, HX6 2TF, United Kingdom

      IIF 13
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 14
    • 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 15
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 16
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 17
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 18
  • Griffiths, William Carl
    British engineer company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 19
  • Griffiths, William Carl
    British engineer director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bradley Rise, Silsden, West Yorkshire, BD20 9LZ

      IIF 20
  • Griffiths, William Carl
    British managing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ptg, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, England

      IIF 21
  • Griffiths, William Carl
    British mechnical engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Rise, Silsden, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 22
  • Griffiths, William Carl
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Works, Burnley Road, Sowerby Bridge, W Yorks, HX6 2TF, United Kingdom

      IIF 23
  • Griffiths, William Carl
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 24
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 25
  • Griffiths, Carl William
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 26
  • Griffiths, Carl William
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bradley Rise, Silsden, BD20 9LZ, United Kingdom

      IIF 27
  • Griffiths, William Carl
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 5, Bradley Rise, Silsden, Keighley, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 29
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 30
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 31
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 32
  • Mr William Carl Griffiths
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Rise, Silsden, West Yorkshire, BD20 9LZ, United Kingdom

      IIF 33
  • Mr William Carl Griffiths
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bradley Rise, Silsden, Keighley, BD20 9LZ, United Kingdom

      IIF 34
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 35
child relation
Offspring entities and appointments 31
  • 1
    ADDISON FORMING TECHNOLOGIES LIMITED
    - now 08109863
    SLIDEWAY ENGINEERING LIMITED
    - 2020-04-23 08109863
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2013-05-13 ~ now
    IIF 2 - Director → ME
  • 2
    AUTOTECH ROBOTICS LIMITED
    - now 02387261
    DRAWBAT LIMITED - 1989-10-24
    4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2021-01-29 ~ now
    IIF 28 - Director → ME
  • 3
    BELGRAVE & POWELL LTD
    11060599
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2018-07-27 ~ now
    IIF 4 - Director → ME
  • 4
    BGS INTERNATIONAL LIMITED
    - now 03902794
    BINNS & BERRY (FB) LIMITED
    - 2001-01-19 03902794
    Greylands, 9 Lawrence Road, Skircoat Green, Halifax, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2000-01-05 ~ 2001-04-01
    IIF 19 - Director → ME
  • 5
    BSA TECHNOLOGIES LIMITED
    - now 08800425
    ALL DAY CAFE LIMITED - 2015-09-24
    Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CHURCHILL GRINDERS LIMITED
    04229761
    19 Linton Close, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2003-11-19 ~ 2011-06-05
    IIF 20 - Director → ME
  • 7
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2012-08-31 ~ 2012-08-31
    IIF 26 - Director → ME
    2012-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DEAN SMITH & GRACE LTD
    10405790 08191429
    Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (9 parents)
    Officer
    2019-01-04 ~ 2024-06-01
    IIF 17 - Director → ME
  • 9
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (8 parents)
    Officer
    2016-04-01 ~ now
    IIF 8 - Director → ME
  • 10
    GB INDUSTRIAL SERVICES GROUP LIMITED
    13457306
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-04 ~ now
    IIF 32 - Director → ME
  • 11
    HALIFAX MACHINE COMPANY LIMITED
    - now 07182996 08478523
    MTTG LIMITED
    - 2014-10-09 07182996 08478523
    Leonard Curtis, Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (14 parents, 20 offsprings)
    Officer
    2014-07-01 ~ 2017-12-30
    IIF 14 - Director → ME
  • 13
    ILLUMINAR TECHNOLOGIES LIMITED
    - now 09132487 08199963
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 11 - Director → ME
  • 14
    INDUSTRIAL ROBOTIC SOLUTIONS LTD
    11711528
    1 Rumbold Road, London, England
    Active Corporate (6 parents)
    Officer
    2018-12-04 ~ 2019-11-04
    IIF 12 - Director → ME
  • 15
    LASER SYSTEM DEVELOPMENTS LLP
    OC365200
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    LASER TEXTURING TECHNOLOGIES LIMITED
    10755318
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (8 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 17
    LG GROUP HOLDINGS LTD
    14993531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-07-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MACHINE & TOOLING GROUP LIMITED
    - now 08478523
    MTTG LTD
    - 2017-07-18 08478523 07182996
    HALIFAX MACHINE COMPANY LIMITED
    - 2014-10-09 08478523 07182996
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents, 11 offsprings)
    Officer
    2013-05-13 ~ dissolved
    IIF 23 - Director → ME
  • 19
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (16 parents)
    Officer
    2017-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    NORTHERN TECHNICAL LTD
    14945300
    5 Bradley Rise, Silsden, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    P.J.TOOLING LIMITED
    01006083
    Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2022-05-19 ~ now
    IIF 3 - Director → ME
  • 22
    PJT GROUP HOLDINGS LIMITED
    13903678
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 23
    PTG HEAVY INDUSTRIES LIMITED
    - now 06594872
    J & S REMANUFACTURE LIMITED - 2009-11-24
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2011-09-15 ~ 2012-02-16
    IIF 21 - Director → ME
  • 24
    QUEENSBRIDGE (PSV) LIMITED
    - now 02412402
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (9 parents)
    Officer
    2021-08-11 ~ now
    IIF 31 - Director → ME
  • 25
    RENSON PRODUCTS UK LIMITED
    - now 09697933 03265798
    RENSON SOLUTIONS LIMITED
    - 2015-10-08 09697933
    TWERK123 LTD
    - 2015-10-05 09697933
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 26
    SHARPE TOOLING LIMITED
    02282140
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2021-05-05 ~ now
    IIF 30 - Director → ME
  • 27
    SMART TECHNOLOGY GROUP LIMITED
    - now 04051501
    BINNS & BERRY INTERNATIONAL LIMITED
    - 2001-05-30 04051501
    APTEN LIMITED
    - 2000-12-21 04051501
    31 St. Bernards Road, Solihull, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    2000-12-13 ~ 2002-09-27
    IIF 15 - Director → ME
  • 28
    STEPETE LLP
    OC399487
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents)
    Officer
    2015-04-21 ~ 2017-11-18
    IIF 24 - LLP Designated Member → ME
  • 29
    TECHNI-GRIND (PRESTON) LIMITED
    02453007
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (10 parents)
    Officer
    2019-10-01 ~ now
    IIF 5 - Director → ME
  • 30
    TRUFAB TECHNOLOGIES LIMITED
    - now 07579935
    GECKO INDUSTRIAL LTD
    - 2021-04-03 07579935
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED
    - 2019-10-30 07579935
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 31
    WELDUK LIMITED
    04867972
    C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (7 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 6 - 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.