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, Colin David

    Related profiles found in government register
  • Griffiths, Colin David

    Registered addresses and corresponding companies
    • icon of address Geddes & Co, The Courtyard, Cults, Aberdeen, AB15 9SD, United Kingdom

      IIF 1
    • icon of address The Cottage, Kintessack, Moray, IV362TG, Scotland

      IIF 2
  • Griffiths, Colin

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Close, Gloucester, GL1 5TX

      IIF 3
    • icon of address Steadings House, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 4
  • Griffiths, Colin
    British sr software consultant

    Registered addresses and corresponding companies
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 5
  • Griffiths, Colin Gerald
    British

    Registered addresses and corresponding companies
    • icon of address The Cobbles, Bath Road Eastington, Stonehouse, Glos, GL10 3AY

      IIF 6
  • Griffiths, Colin
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 8
  • Griffiths, Colin David
    British director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Taurus Business Centre Vicarage Hill, Vicarage Hill, Wrexham, LL13 7HN, United Kingdom

      IIF 9
    • icon of address Taurus Business Centre, Vicarage Hill, Wrexham, Wrexham, Wrexham, LL13 7HN, United Kingdom

      IIF 10
    • icon of address Taurus Business Centre, Vicarage Hill, Wrexham, Wrexham, Wrexham, LL13 7HN, Wales

      IIF 11
  • Griffiths, Ian David
    British i.t. consultant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 20 Vimoutiers Court, Fordingbridge, Hampshire, SP6 1NN

      IIF 12
  • Griffiths, Colin David
    British i.t. consultant born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cottage, Kintessack, Forres, Morayshire, IV36 2TG

      IIF 13
  • Griffiths, Colin David
    British managing director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Geddes & Co, The Courtyard, Cults, Aberdeen, AB15 9SD, United Kingdom

      IIF 14
  • Griffiths, Colin David
    British project manager born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cottage, Kintessack, Forres, Morayshire, IV36 2TG

      IIF 15
  • Griffiths, David Michael
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 11a Tower Road, Dartford, Kent, DA1 2HE

      IIF 16
  • Griffiths, Colin Gerald
    British sales born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11a, Corelli Street, Newport, NP19 7AR, Wales

      IIF 17
  • Griffiths, Colin Gerald
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Diddenham Court, Lambwood Hill Grazeley, Reading, RG7 1JQ

      IIF 18
  • Griffiths, Colin Gerald
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units F & G, Stonedale Road, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 19
  • Griffiths, Colin Gerald
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobbles, Bath Road Eastington, Stonehouse, Glos, GL10 3AY

      IIF 20
  • Griffiths, Colin Gerald
    English director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Close, Gloucester, GL1 5TX, England

      IIF 21
  • Griffiths, Colin
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 22
    • icon of address Steadings House, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, Cheshire, SK9 3LP, United Kingdom

      IIF 23
  • Griffiths, Colin
    British head of professional services & support born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steadings House, Brooke Park, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, England

      IIF 24
  • Griffiths, Colin
    British it consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 25
  • Griffiths, Colin
    British sr software consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 26
  • Griffiths, Colin
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbury, St. Martins, Oswestry, Shropshire, SY11 3BX, England

      IIF 27
  • Griffiths, Colin
    British investor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Griffiths, David
    British i.t. consultant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 29
  • Mr Colin Griffiths
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 31
  • Griffiths, David Michael
    British i.t. consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Breakspears Drive, St. Paul's Cray, Orpington, Kent, BR5 2RX

      IIF 32
  • Griffiths, David Michael
    British it consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Orlestone Gardens, Chelsfield, Orpington, Kent, BR6 6HB

      IIF 33
  • Griffiths, David Michael
    British software developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Orlestone Gardens, Chelsfield Village, Orpington, Kent, BR6 6HB, England

      IIF 34
  • Davis, Michael
    English i.t consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Meadowbout Way, Shrewsbury, Shropshire, SY5 8QD, United Kingdom

      IIF 35
  • Davis, Michael
    English i.t. consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iron Master House, 37 Wyle Cop, Shrewsbury, SY1 1XF, England

      IIF 36
  • Mr Colin David Griffiths
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lighthouse, Riverbank Road, Bromborough, Wirral, CH62 3JQ, England

      IIF 37
    • icon of address The, Riverbank Road, Bromborough, Wirral, CH62 3JQ, England

      IIF 38
    • icon of address Taurus Business Centre Vicarage Hill, Vicarage Hill, Wrexham, LL13 7HN, United Kingdom

      IIF 39
  • Mr Michael Davis
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Meadowbout Way, Shrewsbury, SY5 8QD, United Kingdom

      IIF 40
    • icon of address Iron Master House, 37 Wyle Cop, Shrewsbury, SY1 1XF, England

      IIF 41
  • Mr Colin Griffiths
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN, England

      IIF 42
    • icon of address Steadings House, Brooke Park, Lower Meadow Road, Wilmslow, Cheshire, SK9 3LP, England

      IIF 43
  • Mr Colin Griffiths
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
  • Mr Colin David Griffiths
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, The Courtyard, Cults, Aberdeen, AB15 9SD, Scotland

      IIF 45
    • icon of address The Cottage, Kintessack, Moray, IV36 2TG

      IIF 46
  • Mr Colin Gerald Griffiths
    British born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Close, Gloucester, GL1 5TX

      IIF 47
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, England

      IIF 48
  • Mr David Griffiths
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 49
  • Mr Colin Gerald Griffiths
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Close, Gloucester, GL1 5TX, England

      IIF 50
  • Mr Colin David Griffiths
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbury, St. Martins, Oswestry, Shropshire, SY11 3BX, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    C & S GRIFFITHS LIMITED - 2016-09-15
    GRIFFITHS GIFTS LIMITED - 2008-09-24
    BLOOMFIELD GIFTS LIMITED - 2006-10-05
    icon of address 21 Poplar Close, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,967 GBP2024-11-30
    Officer
    icon of calendar 1997-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    CAGEFIELD CONSULTANTS LIMITED - 2017-03-21
    icon of address 99 Western Road, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,468 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Woodbury, St. Martins, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Orlestone Gardens, Chelsfield Village, Orpington, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,067 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 21 Poplar Close, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,604 GBP2024-08-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-03-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 31 Stonyhurst Crescent, Culcheth, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    GOLDEN VALLEY PACKAGING SOLUTIONS LIMITED - 2011-09-05
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 10 The Courtyard, Cults, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-05-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1a Leaton Industrial Estate Leaton, Bomere Heath, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,747 GBP2023-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 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
  • 10
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,760 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    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
  • 11
    icon of address The Cottage, Kintessack, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    -8,833 GBP2021-08-31
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-08-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Stonyhurst Crescent, Culcheth, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address Steadings House, Lower Meadow Road Brooke Park Handforth Dean, Wilmslow, Cheshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 11-12 The Parade, St. Marys Place, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Lighthouse Riverbank Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2017-10-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Lighthouse Riverbank Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,099 GBP2021-09-30
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address The Riverbank Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address C/o Macfarlane Group Uk Ltd, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-03-30
    IIF 20 - Director → ME
    icon of calendar ~ 2006-09-29
    IIF 6 - Secretary → ME
  • 2
    C & S GRIFFITHS LIMITED - 2016-09-15
    GRIFFITHS GIFTS LIMITED - 2008-09-24
    BLOOMFIELD GIFTS LIMITED - 2006-10-05
    icon of address 21 Poplar Close, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,967 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    icon of address Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,194,760 GBP2024-04-30
    Officer
    icon of calendar 1999-02-08 ~ 2020-03-26
    IIF 26 - Director → ME
    icon of calendar 1999-02-08 ~ 2020-01-23
    IIF 5 - Secretary → ME
  • 4
    icon of address The Square Farmhouse, Kintessack, Forres, Morayshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    442 GBP2025-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2008-12-07
    IIF 13 - Director → ME
  • 5
    icon of address Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,352 GBP2024-01-31
    Officer
    icon of calendar 2016-09-01 ~ 2020-03-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Aldercroft, Beswicks Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,826 GBP2024-07-31
    Officer
    icon of calendar 2011-09-27 ~ 2020-03-26
    IIF 23 - Director → ME
    icon of calendar 2011-07-26 ~ 2020-03-26
    IIF 4 - Secretary → ME
  • 7
    NORLIFE LAND LTD - 2010-09-21
    ACT ONE COMPUTING LIMITED - 2007-03-29
    icon of address Guildhouse, 128 Buckingham Palace Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    68,128 GBP2023-09-30
    Officer
    icon of calendar 1995-11-20 ~ 1997-03-07
    IIF 16 - Director → ME
  • 8
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    icon of address Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    404,958 GBP2024-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-12-23
    IIF 18 - Director → ME
  • 9
    icon of address King's Yard, Salisbury Street, Fordingbridge, Hampshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2000-08-04
    IIF 12 - Director → ME
  • 10
    icon of address Hangar 5 South Road, London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-01-10 ~ 2015-02-10
    IIF 32 - Director → ME
  • 11
    icon of address Hangar 5 South Road, London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    95,967 GBP2019-12-31
    Officer
    icon of calendar 1996-05-24 ~ 2015-02-10
    IIF 33 - 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.