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
    • 8, Windermere House, Mossley Hill Drive, Liverpool, L17 0ES, England

      IIF 1
    • 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
    • 2nd Floor 19, Castle Street, Liverpool, Merseyside, L2 4SX

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

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

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

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

      IIF 7
    • 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
    • 21, Sandown Lane, Sandown Lane, Liverpool, Merseyside, L15 8HY, United Kingdom

      IIF 9
  • Griffiths, John
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Road, Langtoft, Peterborough, Cambridgeshire, PE6 9LW, United Kingdom

      IIF 10
  • Griffiths, John
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 11
  • Griffiths, John
    British qa system specialist born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
  • Griffiths, John
    British company director born in July 1980

    Resident in England

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

      IIF 13
  • Griffiths, John
    British director born in July 1980

    Resident in England

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

      IIF 14
    • 38, Sullington Drive, Liverpool, L27 8XZ, England

      IIF 15
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Griffiths, John
    British renewables born in July 1980

    Resident in England

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

      IIF 17
  • Mr John Griffiths
    British born in July 1980

    Resident in United Kingdom

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

      IIF 18
  • Mr John Griffiths
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 19
  • Griffiths, John Warren
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 20
    • New Road, Prestbury, Cheshire, SK10 4HP, United Kingdom

      IIF 21 IIF 22
  • Griffiths, John Warren
    British physiotherarist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JH

      IIF 23
  • Griffiths, John

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

      IIF 24
  • Mr John Griffiths
    British born in July 1980

    Resident in England

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

      IIF 25
    • 38, Sullington Drive, Liverpool, L27 8XZ, England

      IIF 26
    • Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Mr John Griffiths
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Road, Langtoft, Peterborough, Cambridgeshire, PE6 9LW, United Kingdom

      IIF 29
  • Mr John Warren Griffiths
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • New Road, Prestbury, Cheshire, SK10 4HP, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 18, Century Building, Tower Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2020-03-31
    Officer
    2017-09-29 ~ now
    IIF 7 - director → ME
    2017-09-29 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    21 Sandown Lane, Sandown Lane, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 9 - director → ME
  • 3
    Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 3 - director → ME
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    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
    2016-06-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,406 GBP2019-06-30
    Officer
    2017-06-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    174, Apartment 12 Park Lane, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    Peterborough Road, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    141,330 GBP2023-09-30
    Officer
    2015-09-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    New Road, Prestbury, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,074 GBP2023-10-31
    Officer
    2014-08-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    New Road, Prestbury, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,231 GBP2023-09-29
    Officer
    2015-09-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    38 Sullington Drive, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    GREEN-SWITCH LTD - 2013-03-06
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (3 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 8 - director → ME
  • 13
    B1 Ltd Business Centre (a) 0321, Goodlass Road, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 5 - director → ME
Ceased 8
  • 1
    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
    2013-06-11 ~ 2014-09-24
    IIF 1 - director → ME
  • 2
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ 2015-09-24
    IIF 13 - director → ME
  • 3
    Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ 2012-04-19
    IIF 11 - director → ME
  • 4
    28 Burns Close, Great Sutton, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ 2016-06-18
    IIF 17 - director → ME
  • 5
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2021-04-26 ~ 2021-12-07
    IIF 20 - director → ME
  • 6
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-27 ~ 2010-01-27
    IIF 23 - director → ME
  • 7
    GREEN-SWITCH LTD - 2013-03-06
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (3 parents)
    Officer
    2013-02-14 ~ 2013-04-26
    IIF 2 - director → ME
  • 8
    89 South Ferry Quay, Liverpool
    Dissolved corporate
    Officer
    2014-02-14 ~ 2016-01-25
    IIF 4 - 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.