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, Timothy David

    Related profiles found in government register
  • Griffin, Timothy David
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 1
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 2
    • icon of address C/o Exertis (uk) Ltd, Technology House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, England

      IIF 3
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 4 IIF 5 IIF 6
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, United Kingdom

      IIF 14 IIF 15
    • icon of address Dcc House, Leopardstown Road, Foxrock, Dublin 18, Ireland

      IIF 16
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 17
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 18 IIF 19 IIF 20
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 21
  • Griffin, Timothy David
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Timothy David
    British chief executive born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 25
  • Griffin, Timothy David
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Timothy David
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, United Kingdom

      IIF 42
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 43
  • Griffin, Timothy David
    British vice president and general manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dell House, The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF

      IIF 44
  • Mr Timothy David Griffin
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 45
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 3
    BLACKSTAR DVD LIMITED - 2005-02-22
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 7 - Director → ME
  • 6
    OYYY DISTRIBUTION LTD - 2013-10-18
    icon of address Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 40 - Director → ME
  • 7
    LECO COMPUTER SUPPLIES LIMITED - 2019-09-06
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 8
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Technology House, Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    895,155 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Director → ME
  • 12
    GAC NO. 60 LIMITED - 1997-03-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 13 - Director → ME
  • 15
    MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED - 1997-02-17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 16
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 8 - Director → ME
  • 18
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 5 - Director → ME
  • 19
    VIDEO HIRE STORE LIMITED - 1996-12-11
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 21
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 23
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 1 - Director → ME
  • 24
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,601 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 11 - Director → ME
  • 2
    FIXNEXT LIMITED - 1986-08-18
    DCC HOLDINGS LIMITED - 1989-03-21
    DCC SERCOM UK LIMITED - 2014-05-22
    DCC LIMITED - 1996-12-04
    DCC MANAGEMENT LIMITED - 2003-03-27
    DCC TECHNOLOGY UK LIMITED - 2015-04-10
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28
    icon of address 1 Park Row, Leeds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2025-10-06
    IIF 41 - Director → ME
  • 3
    DELL TECHNOLOGIES LIMITED - 1987-06-24
    DELL COMPUTER CORPORATION LIMITED - 2003-09-15
    TAVISCROWN LIMITED - 1987-02-24
    icon of address 1st & 2nd Floor, One Creechurch Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2017-01-18
    IIF 44 - Director → ME
  • 4
    WRU GWENT REGION LIMITED - 2023-10-17
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    83,966 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 24 - Director → ME
  • 5
    WRU GWENT RUGBY LIMITED - 2023-10-17
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -4,284,491 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 22 - Director → ME
  • 6
    WRU GWENT STADIUM LIMITED - 2023-10-17
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,987,601 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 23 - Director → ME
  • 7
    RUNSOLE LIMITED - 2014-12-19
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-06
    IIF 31 - Director → ME
  • 8
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2024-07-01
    IIF 37 - Director → ME
  • 9
    EXERTIS HAMMER PLC - 2019-04-01
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2019-04-01
    HAMMER PLC - 2005-02-09
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2024-07-01
    IIF 29 - Director → ME
  • 10
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ 2025-10-31
    IIF 16 - Director → ME
  • 11
    CUTEDEAL LIMITED - 1985-04-16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 18 - Director → ME
  • 12
    MEGAFUN LIMITED - 2016-09-11
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2024-07-01
    IIF 36 - Director → ME
  • 13
    BLAKEDEW 181 LIMITED - 2000-02-28
    icon of address Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2024-07-01
    IIF 39 - Director → ME
  • 14
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 9 - Director → ME
  • 15
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 19 - Director → ME
  • 16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 20 - Director → ME
  • 17
    KONDOR LTD. - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    icon of calendar 2018-06-30 ~ 2025-10-31
    IIF 12 - Director → ME
  • 18
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2025-10-31
    IIF 15 - Director → ME
  • 19
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2021-04-30
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.