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

Dr Nigel Griffiths

    Related profiles found in government register
  • Dr Nigel Griffiths
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, 30 Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 1
    • 30, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 2
    • James Anderson & Co, Pentland Industrial Estate, Loanhead, Edinburgh, EH20 9QH, Scotland

      IIF 3
    • The Queens Hall, Clerk Street, Edinburgh, EH8 9JG

      IIF 4 IIF 5
    • The Queens Hall (edinburgh), Clerk Street, Edinburgh, EH8 9JG

      IIF 6
  • Dr Nigel Griffiths
    Scottish born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 7
  • Mr Nigel Griffiths
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14 Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 8
  • Mr Nigel Griffiths
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Portland House Oak Green, Earl Road Stanley Green, Businesspark Cheadle Hulme, Cheadle Cheshire, SK8 6QL

      IIF 9
    • Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 10
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 11
  • Mr Nigel Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK86QL, England

      IIF 12
  • Griffiths, Nigel
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Mclaren Road, Edinburgh, EH9 2BN, Scotland

      IIF 13 IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London, W1B 5TG, England

      IIF 16
  • Griffiths, Nigel
    British consultant born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 420 Morningside Road, Edinburgh, EH10 5HY

      IIF 17
    • James Anderson & Co, Pentland Industrial Estate, Loanhead, Edinburgh, EH20 9QH, Scotland

      IIF 18
  • Griffiths, Nigel
    British director and company secretary born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 19
  • Griffiths, Nigel
    British m.p. born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 20
  • Griffiths, Nigel
    British member of parliament born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 21
  • Griffiths, Nigel
    British non-executive director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, United Kingdom

      IIF 22
  • Nigel Adrian Griffiths
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 23
  • Griffiths, Nigel
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Knowledge House, 46 Belfast Road, Downpatrick, County Down, BT30 9UP

      IIF 24
    • 10c, Enterprise Crescent, Lisburn, BT28 2BP, United Kingdom

      IIF 25
    • Trevose House, Orsett Street, London, SE11 5PN, England

      IIF 26
  • Griffiths, Nigel
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 27
  • Griffiths, Nigel
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 123, Birchwood Road, Dartford, DA2 7HG, United Kingdom

      IIF 28
    • Trevose House, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 29
  • Griffiths, Nigel
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 58, 44-46, Morningside Road, Edinburgh, EH10 4BF, Scotland

      IIF 30
    • 14, Orsett Street, London, SE11 5PN, United Kingdom

      IIF 31
    • 5, St Johns Lane, London, EC1M 4BH, United Kingdom

      IIF 32
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 33
  • Griffiths, Nigel
    British director/consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Orsett Street, London, SE11 5PN, England

      IIF 34
  • Mr Nigel Adrian Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House Oak Green, Stanley Green, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6QL, England

      IIF 35 IIF 36
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 37 IIF 38
  • Griffiths, Nigel
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 39
  • Nigel Adrian Griffiths
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House Oak Green, Stanley Green, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6QL, England

      IIF 40
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 41
  • Griffiths, Nigel Adrian
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 42
  • Griffiths, Nigel Adrian
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 43
  • Griffiths, Nigel Adrian
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 44
  • Griffiths, Nigel, Dr
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
  • Griffiths, Nigel
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 46
  • Griffiths, Nigel Adrian
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Nigel

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 51
    • Portland House, Oak Green, Earl Road, Stockport, SK8 6QL, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    34 Queensway Queensway, Enfield, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 34 - director → ME
  • 2
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -128,296 GBP2023-12-31
    Officer
    2024-11-28 ~ now
    IIF 22 - director → ME
  • 3
    10c Enterprise Crescent, Lisburn, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 25 - director → ME
  • 4
    14 Trevose House Orsett Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    230 GBP2020-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 5
    James Anderson & Co Pentland Industrial Estate, Loanhead, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2021-06-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Trevose House, Orsett Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Suite 58, 44-46 Morningside Road, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 30 - director → ME
  • 8
    TACE CO 100 LIMITED - 2024-11-04
    3rd Floor, Tootal Building, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    130,481 GBP2023-12-31
    Officer
    2021-05-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    MEGASCHEME LIMITED - 2009-07-24
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    477,898 GBP2024-05-30
    Officer
    2013-06-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,974 GBP2021-08-31
    Officer
    2021-05-27 ~ dissolved
    IIF 15 - director → ME
  • 11
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2024-09-27 ~ now
    IIF 48 - director → ME
  • 12
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    2016-06-22 ~ now
    IIF 39 - director → ME
  • 13
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 50 - director → ME
  • 14
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 49 - director → ME
    2015-11-20 ~ now
    IIF 53 - secretary → ME
  • 15
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    57,520 GBP2021-07-31
    Officer
    2018-07-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 47 - director → ME
    2015-11-20 ~ now
    IIF 52 - secretary → ME
  • 17
    PORTLAND ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED - 2001-12-27
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    4,350 GBP2023-12-31
    Officer
    2000-06-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    123 Birchwood Road, Dartford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 28 - director → ME
  • 19
    Trevose House, Orsett Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 29 - director → ME
Ceased 19
  • 1
    BLAKEMERE PLC - 2016-11-28
    LESOTHO DIAMONDS & MINING EXPLORATION PLC - 2013-02-08
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2017-11-06
    IIF 45 - director → ME
  • 2
    Knowledge House, 46 Belfast Road, Downpatrick, County Down
    Dissolved corporate (2 parents)
    Officer
    2015-03-19 ~ 2015-05-20
    IIF 24 - director → ME
  • 3
    2, Venture Court, Debdale Road, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-22 ~ 2016-07-15
    IIF 33 - director → ME
  • 4
    24 Newfield Way, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-05-31
    Officer
    2021-05-01 ~ 2021-12-14
    IIF 16 - director → ME
  • 5
    CAI SYSTEMS LTD - 2021-03-04
    10 Belfast Road, Comber, Newtownards, County Down
    Corporate (2 parents)
    Equity (Company account)
    27,198 GBP2023-09-30
    Officer
    2015-03-26 ~ 2015-05-01
    IIF 26 - director → ME
  • 6
    C/o Ads, Bezant House Bradgate Park View, Chellaston, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-06 ~ 2013-11-01
    IIF 32 - director → ME
  • 7
    COGEN NORTH WEST LIMITED - 2013-01-04
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2013-08-01 ~ 2015-02-19
    IIF 27 - director → ME
  • 8
    MEGASCHEME LIMITED - 2009-07-24
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    477,898 GBP2024-05-30
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    HAWKESDALE LIMITED - 1985-03-25
    The Queens Hall, Clerk Street, Edinburgh
    Corporate (4 parents)
    Officer
    2013-12-06 ~ 2022-12-16
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 5 - Has significant influence or control OE
    2018-02-26 ~ 2018-11-07
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    2018-11-09 ~ 2022-12-16
    IIF 4 - Has significant influence or control OE
  • 10
    The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Corporate (13 parents, 1 offspring)
    Officer
    2013-12-06 ~ 2022-12-16
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    2018-11-07 ~ 2018-11-07
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 11
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (6 parents, 4 offsprings)
    Person with significant control
    2024-09-27 ~ 2024-10-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    2015-12-07 ~ 2016-06-22
    IIF 51 - secretary → ME
    Person with significant control
    2016-06-22 ~ 2024-10-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Person with significant control
    2023-12-06 ~ 2024-10-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Person with significant control
    2023-12-06 ~ 2024-10-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORTH EDINBURGH ACTION GROUP - 1992-05-13
    NORTH EDINBURGH ACTION GROUP LIMITED - 1988-10-28
    The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, Scotland
    Corporate (15 parents)
    Officer
    ~ 2004-10-30
    IIF 20 - director → ME
  • 17
    PORTLAND ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED - 2001-12-27
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    4,350 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2016-07-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    420 Morningside Road, Edinburgh
    Corporate (9 parents)
    Equity (Company account)
    253,667 GBP2019-03-31
    Officer
    2009-10-26 ~ 2022-10-31
    IIF 17 - director → ME
  • 19
    Morton Fraser Solicitors, 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Corporate (7 parents)
    Officer
    1998-11-11 ~ 2012-09-24
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.