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 John

    Related profiles found in government register
  • Griffiths, Michael John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hillier Road, Devizes, Wiltshire, SN10 2FB, England

      IIF 1
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 2
  • Griffiths, Michael John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 3
    • icon of address 55, Spitalcroft Road, Devizes, SN10 3FJ

      IIF 4
  • Griffiths, Michael John
    British director operations born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN12 0BH

      IIF 5
  • Griffiths, Michael John
    British print finisher born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 6
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 7
    • icon of address 13-15, Regent Street, Nottingham, NG1 5BS, United Kingdom

      IIF 8
    • icon of address 8 College Road, Mapperley, Nottingham, Nottinghamshire, NG3 6FD

      IIF 9
  • Griffith, Michael John
    British print finisher born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Poplars Court, Nottingham, NG7 2RR, England

      IIF 10
  • Griffiths, Michael
    British head teacher born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Tallis School, Kidbrooke Park Road, London, SE3 9PX, United Kingdom

      IIF 11
  • Griffiths, Michael John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 12
  • Griffiths, Meic
    British artist born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 13
  • Griffiths, Meic
    British executive headteacher born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 14
  • Griffiths, Michael John
    British print finisher

    Registered addresses and corresponding companies
    • icon of address 8 College Road, Mapperley, Nottingham, Nottinghamshire, NG3 6FD

      IIF 15
  • Mr Meic Griffiths
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 16 IIF 17
  • Mr Michael John Griffiths
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hillier Road, Devizes, Wiltshire, SN10 2FB, England

      IIF 18
    • icon of address 55, Spitalcroft Road, Devizes, SN10 3FJ

      IIF 19
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 20
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 21 IIF 22
    • icon of address 18, Coventry Road, Nottingham, NG6 8RA, England

      IIF 23
    • icon of address Linby Street, Bulwell, Nottingham, NG6 8EN, United Kingdom

      IIF 24
  • Griffith, Michael John

    Registered addresses and corresponding companies
    • icon of address 8 College Road, Mapperley, Nottingham, NG3 6FD

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,766 GBP2024-05-31
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Thomas Tallis School, Kidbrooke Park Road, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2021-01-30 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 18 Coventry Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,735 GBP2024-05-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,036 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Coventry Road Bulwell, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Linby Street, Bulwell, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,285 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,155 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,158 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Hillier Road, Devizes, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Spitalcroft Road, Devizes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,893 GBP2018-01-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-06-30
    IIF 5 - Director → ME
  • 2
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,766 GBP2024-05-31
    Officer
    icon of calendar 1998-09-30 ~ 2008-12-19
    IIF 25 - Secretary → ME
  • 3
    icon of address Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2022-05-01
    IIF 3 - Director → ME
  • 4
    icon of address 10 Bestwood Terrace, Bulwell, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2010-07-28
    IIF 9 - Director → ME
    icon of calendar 2005-04-11 ~ 2010-07-28
    IIF 15 - Secretary → 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.