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, John

    Related profiles found in government register
  • Griffiths, John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Windermere House, Mossley Hill Drive, Liverpool, L17 0ES, England

      IIF 1
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 2
  • Griffiths, John
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 19, Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 3
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 4
    • icon of address B1, Ltd Business Centre (a) 0321, Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 5
    • icon of address Stuart Mcbain Ltd, Unit 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 6
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 7
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 8
  • Griffiths, John
    British electronics born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sandown Lane, Sandown Lane, Liverpool, Merseyside, L15 8HY, United Kingdom

      IIF 9
  • Griffiths, John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L34EW, England

      IIF 10
  • Griffiths, John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England

      IIF 11
  • Griffiths, John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Apartment 12, Park Lane, Liverpool, Merseyside, L1 8HG, United Kingdom

      IIF 12
    • icon of address 38, Sullington Drive, Liverpool, L27 8XZ, England

      IIF 13
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Griffiths, John
    British renewables born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Burns Close, Great Sutton, Ellesmere Port, CH66 2QR, England

      IIF 15
  • Mr John Griffiths
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Mcbain Ltd, Unit 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 16
  • Griffiths, John

    Registered addresses and corresponding companies
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 17
  • Mr John Griffiths
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Apartment 12, Park Lane, Liverpool, L1 8HG, United Kingdom

      IIF 18
    • icon of address 38, Sullington Drive, Liverpool, L27 8XZ, England

      IIF 19
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 18, Century Building, Tower Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2020-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Sandown Lane, Sandown Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stuart Mcbain Ltd, Unit 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,065 GBP2017-03-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 174, Apartment 12 Park Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Sullington Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address B1 Ltd Business Centre (a) 0321, Goodlass Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address Consumer Financial Ltd, Bulloch House, 10 Rumford Place, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,909 GBP2016-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-09-24
    IIF 1 - Director → ME
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-24
    IIF 11 - Director → ME
  • 3
    icon of address Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-04-19
    IIF 10 - Director → ME
  • 4
    icon of address 28 Burns Close, Great Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-18
    IIF 15 - Director → ME
  • 5
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-26
    IIF 2 - Director → ME
  • 6
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2016-01-25
    IIF 4 - 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.