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

Griffin, Colin

    Related profiles found in government register
  • Griffin, Colin
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Lumber Lane, Worsley, Manchester, M28 2QN, United Kingdom

      IIF 1 IIF 2
  • Griffin, Colin
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 3
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 4
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 5
    • icon of address Suite 3.04, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 6
  • Griffin, Colin Anthony
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 7
    • icon of address Old Samuels, Church Lane, Whitechapel, PR3 2EP, United Kingdom

      IIF 8
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 9
  • Griffin, Colin Anthony
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 10
  • Griffin, Colin Anthony
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Woodheys Drive, Sale, Cheshire, M33 4JD, United Kingdom

      IIF 11
  • Griffin, Colin Anthony
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 12
  • Griffin, Colin Anthony
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 13
  • Mr Colin Anthony Griffin
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 14 IIF 15
    • icon of address 58, Woodheys Drive, Sale, Cheshire, M33 4JD, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,114 GBP2021-03-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,049 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    UK ACOUSTIC SYSTEMS LIMITED - 2014-05-16
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    UK ACOUSTIC SUPPLIES LIMITED - 2014-05-16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    TSBINTELLECT LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ 2019-11-29
    IIF 5 - Director → ME
  • 2
    icon of address 12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2014-04-09
    IIF 10 - Director → ME
  • 3
    icon of address 12 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-04-25
    IIF 8 - Director → ME
  • 4
    SOUND INSULATION SUPPLIES LIMITED - 2017-05-09
    UK FOAM SYSTEMS LIMITED - 2016-06-02
    icon of address Unit 7 St. Georges Court, St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,761 GBP2017-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-20
    IIF 2 - Director → ME
  • 5
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ 2019-11-29
    IIF 3 - Director → ME
  • 6
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,207 GBP2015-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-11-29
    IIF 6 - Director → ME
  • 7
    INTELLIGENT RETURNS LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2019-11-29
    IIF 4 - Director → ME
  • 8
    I MIEI AMICI LIMITED - 2014-08-04
    icon of address Channel Way Business Park Channel Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,992 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2015-08-06
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.