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, Paul

    Related profiles found in government register
  • Griffiths, Paul
    British

    Registered addresses and corresponding companies
  • Griffiths, Paul
    Welsh

    Registered addresses and corresponding companies
    • icon of address 215 Heol Y Gors, Cwmgors, Ammanford, Dyfed, SA18 1RF, Wales

      IIF 5
  • Griffiths, Paul

    Registered addresses and corresponding companies
    • icon of address Admiral Court, Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, CR0 4GF, England

      IIF 6
  • Griffiths, Paul
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 7
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 8
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 9 IIF 10
    • icon of address Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 11 IIF 12 IIF 13
    • icon of address Waterside House, 8 Waterside Way, Northampton, Northamptonshire, NN4 7XD

      IIF 14
    • icon of address Waterside House, Waterside Way, Northampton, NN4 7XD, England

      IIF 15
  • Griffiths, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ

      IIF 16
  • Griffiths, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire, NN18 8AN

      IIF 17
    • icon of address 14, Drury Way, Overstone, Northampton, NN6 0FY, England

      IIF 18
    • icon of address 17, Farndon Avenue, Sutton Manor, St. Helens, WA9 4DW, England

      IIF 19 IIF 20
    • icon of address 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ, England

      IIF 21
    • icon of address 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ, United Kingdom

      IIF 22 IIF 23
  • Griffiths, Paul
    British driver born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Salisbury Street, St. Helens, WA10 1FY, England

      IIF 24
  • Griffiths, Paul
    British head of finance & it born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 25
  • Griffiths, Paul
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Elgar Drive, Shefford, SG17 5RZ, England

      IIF 26
  • Griffiths, Paul
    Welsh director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Wrexham Street, Mold, Flintshire, CH7 1ET, Wales

      IIF 27
  • Griffiths, Paul
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grays Wood, Horley, RH6 9UT, England

      IIF 28
  • Griffiths, Paul
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral Court, Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, CR0 4GF, England

      IIF 29
    • icon of address 371, Fulham Palace Road, Fulham, SW6 6TA, England

      IIF 30
    • icon of address 1 Grays Wood, Grays Wood, Horley, Surrey, RH6 9UT, United Kingdom

      IIF 31
    • icon of address 1, Grays Wood, Horley, RH6 9UT, England

      IIF 32
  • Griffiths, Paul
    Welsh director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Heol Y Gors, Cwmgors, Ammanford, Carmarthenshire, SA18 1RF, United Kingdom

      IIF 33
  • Griffiths, Paul
    Welsh manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215 Heol Y Gors, Cwmgors, Ammanford, Dyfed, SA18 1RF, Wales

      IIF 34
  • Mr Paul Griffiths
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llwyd Farm, Thornhill Road, Cwmgwili, Llanelli, Dyfed, SA14 6PT

      IIF 35
  • Mr Paul Griffiths
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Martins Lane, Hardingstone, Northampton, NN4 6DL, United Kingdom

      IIF 36
    • icon of address 17, Farndon Avenue, Sutton Manor, St. Helens, WA9 4DW, England

      IIF 37 IIF 38
    • icon of address Fairfield, Burrows Lane, Eccleston, St. Helens, Merseyside, WA10 5AF, England

      IIF 39
    • icon of address The Enterprise Centre, Salisbury Street, St. Helens, WA10 1FY, England

      IIF 40
  • Paul Griffiths
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, St. Helens Chamber Ltd, Salisbury Street, St. Helens, WA10 1FY, United Kingdom

      IIF 41
  • Mr Paul George Griffiths
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Wrexham Street, Mold, Flintshire, CH7 1ET, Wales

      IIF 42
  • Mr Paul Griffiths
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 17 Farndon Avenue, Sutton Manor, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address 17 Farndon Avenue, Sutton Manor, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address The Enterprise Centre, Salisbury Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address The Enterprise Centre, St. Helens Chamber Ltd, Salisbury Street, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    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
  • 5
    icon of address Pendragon Waste & Skip Hire Ltd, Ty Llwyd Farm Thornhill Road, Cwmgwili, Llanelli, Dyfed
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,563 GBP2024-07-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Wrexham Street, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,598 GBP2024-06-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Enterprise Centre, Salisbury Street, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,127 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address 14 Drury Way, Overstone, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,435 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,770,230 GBP2020-08-31
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit 15 Enterprise Greenhouse, Salisbury Street, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Gibson Schofield Ltd, Unit 5 Enterprise Greenhouse, Salisbury Street, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 13
    VITOP LTD
    - now
    ECRENT (UK) LTD - 2016-05-24
    icon of address 1 Grays Wood, Grays Wood, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 62a Lilyville Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Fairfield Burrows Lane, Eccleston, St. Helens, Merseyside, England
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    398,611 GBP2016-03-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    HOWPER 217 LIMITED - 1997-08-22
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2020-06-17
    IIF 13 - Director → ME
    icon of calendar 2005-08-01 ~ 2011-11-10
    IIF 1 - Secretary → ME
  • 2
    KNIVD LTD - 2017-03-02
    icon of address 44 Coldharbour Lane, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ 2017-10-29
    IIF 28 - Director → ME
  • 3
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2020-06-17
    IIF 11 - Director → ME
    icon of calendar 2005-08-01 ~ 2011-11-10
    IIF 2 - Secretary → ME
  • 4
    PK2M LIMITED - 2021-06-28
    icon of address Admiral Court Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,728 GBP2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-27
    IIF 29 - Director → ME
    icon of calendar 2019-01-17 ~ 2023-09-27
    IIF 6 - Secretary → ME
  • 5
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2020-06-17
    IIF 8 - Director → ME
  • 6
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    NO. 578 LEICESTER LIMITED - 2005-10-26
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2020-06-17
    IIF 9 - Director → ME
  • 7
    APICA LIMITED - 2014-10-27
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-06-17
    IIF 10 - Director → ME
  • 8
    HOWPER 360 LIMITED - 2001-05-02
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2020-06-17
    IIF 25 - Director → ME
    icon of calendar 2005-08-01 ~ 2011-11-10
    IIF 4 - Secretary → ME
  • 9
    icon of address Northamptonshire Chamber Of Commerce, Waterside House, 8 Waterside Way, Northampton, Northamptonshire
    Active Corporate (11 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2020-06-17
    IIF 14 - Director → ME
  • 10
    EAST MIDLANDS CHAMBERS OF COMMERCE - 2021-07-09
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2020-06-17
    IIF 7 - Director → ME
  • 11
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2020-06-17
    IIF 12 - Director → ME
    icon of calendar 2005-08-01 ~ 2011-11-10
    IIF 3 - Secretary → ME
  • 12
    icon of address 57a Elgar Drive, Shefford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-07
    IIF 26 - Director → ME
  • 13
    icon of address Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-01-16
    IIF 15 - Director → ME
  • 14
    icon of address Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-21
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.