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, David Richard

    Related profiles found in government register
  • Griffiths, David Richard
    British

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British accountant

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British director

    Registered addresses and corresponding companies
  • Griffiths, David Richard

    Registered addresses and corresponding companies
    • icon of address Care Of P M & G, Chartered Accountants, Mainwood Farm, Kneesall, Newark, Nottinghamshire, NG22 0AH, United Kingdom

      IIF 21
  • Griffiths, David Richard
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 17-19 Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 22
  • Griffiths, David
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, C/o Sth Plastics Ltd, Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 23
  • Griffiths, David Richard
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, David Richard
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 34
    • icon of address 47 Templeoak Drive, Wollaton, Nottingham, NG8 2SF

      IIF 35
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, NG12 4DG, United Kingdom

      IIF 36
  • Griffiths, David Richard
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Richard Griffiths
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG

      IIF 40
  • Mr David Richard Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG

      IIF 41 IIF 42 IIF 43
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom

      IIF 48 IIF 49
    • icon of address Sterling House, 5 Wheatcroft Business Park, Edwalton, Nottingham, NG12 4DG

      IIF 50
    • icon of address Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, NG12 4DG, United Kingdom

      IIF 51
    • icon of address 47 Templeoak Drive, Nottingham, Nottinghamshire, NG8 2SF

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 47 Templeoak Drive, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    COOLPOOL LIMITED - 2000-05-24
    icon of address 10 Wheatcroft Business Park, Landmere Lane Edwalton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    TYPO UTOPIA LIMITED - 2021-10-13
    FINANCIAL SOLUTIONS (UK) LTD - 2018-07-16
    WHATEVER LIMITED - 2019-03-05
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    SOLARGUIDE LIMITED - 2002-06-14
    icon of address Unit 6 Valley Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,321,830 GBP2025-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Director → ME
  • 6
    FACTORING EXCHANGE LTD - 2011-03-07
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    SCR COMMERCIAL FINANCE LIMITED - 2003-11-25
    STERLING COMMERCIAL FINANCE LIMITED - 2021-02-22
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    282 GBP2025-03-31
    Officer
    icon of calendar 1999-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    icon of address Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    SCR BUSINESS SOLUTIONS LIMITED - 2001-01-16
    STERLING CAPITAL RESERVE LIMITED - 2021-02-22
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-03-31
    Officer
    icon of calendar 1999-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    STERLING HOUSE (NOTTINGHAM) LIMITED - 2023-05-29
    DAVID GRIFFITHS LIMITED - 2018-07-11
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    SCR BUSINESS FINANCE LIMITED - 2000-06-01
    SCR FINANCIAL SERVICES LIMITED - 2002-11-19
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5, 17-19 Avant Business Centre Third Avenue, Bletchley, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    374,268 GBP2025-04-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 22 - Director → ME
  • 13
    NON STATUS SOLUTIONS LIMITED - 2009-06-07
    EURO PROPERTY FUNDING LTD - 2005-10-06
    STERLING HEALTHCARE SERVICES LTD - 2002-05-16
    STERLING HEALTHCARE & INSURANCE SERVICES LTD - 2001-06-26
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,180 GBP2025-03-31
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,016 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2023-01-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Granary Barlows Lodge Colston Lane, Harby, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-07-02
    IIF 39 - Director → ME
    icon of calendar 2009-07-01 ~ 2013-07-02
    IIF 19 - Secretary → ME
  • 3
    icon of address 47 Templeoak Drive, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2016-05-18
    IIF 17 - Secretary → ME
  • 4
    TYPO UTOPIA LIMITED - 2021-10-13
    FINANCIAL SOLUTIONS (UK) LTD - 2018-07-16
    WHATEVER LIMITED - 2019-03-05
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-06-01 ~ 2016-05-18
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    TRENDSETTERS INTERNATIONAL LTD - 2009-12-15
    icon of address Customark Ltd, Unit 2 The Hayes Trading Estate, Folkes Road, Lye, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -37,303 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2009-09-02
    IIF 37 - Director → ME
    icon of calendar 2009-07-01 ~ 2009-09-02
    IIF 18 - Secretary → ME
  • 6
    icon of address 4a Olympic Park Olympic Way, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    645,234 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2010-07-30
    IIF 35 - Director → ME
    icon of calendar 2008-09-22 ~ 2009-11-04
    IIF 4 - Secretary → ME
  • 7
    FUTUREGATE LIMITED - 1997-12-16
    icon of address C/o Isolated Systems Ltd Adams Close, Heanorgate Ind Est, Heanor, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,660,316 GBP2024-05-31
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-26
    IIF 7 - Secretary → ME
  • 8
    icon of address 63 Shelford Road, Radcliffe On Trent, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,729 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2017-05-22
    IIF 1 - Secretary → ME
  • 9
    icon of address The Hewarths No Mans Lane, Sandiacre, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    264,568 GBP2024-09-30
    Officer
    icon of calendar 2002-04-30 ~ 2012-07-06
    IIF 2 - Secretary → ME
  • 10
    EMILY READETT-BAYLEY ONLINE LIMITED - 2017-10-11
    POSH GRAFFITI LIMITED - 2010-07-23
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,026 GBP2021-04-30
    Officer
    icon of calendar 2017-10-09 ~ 2020-04-17
    IIF 21 - Secretary → ME
  • 11
    ORICA LTD - 2007-04-12
    STERLING BUSINESS STRATEGIES LIMITED - 2018-01-02
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -8,108 GBP2021-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2018-01-02
    IIF 38 - Director → ME
    icon of calendar 2007-04-04 ~ 2016-05-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address Portland House Portland Street, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    340,698 GBP2024-03-31
    Officer
    icon of calendar 1996-03-19 ~ 1996-04-26
    IIF 5 - Secretary → ME
  • 13
    SCR COMMERCIAL FINANCE LIMITED - 2003-11-25
    STERLING COMMERCIAL FINANCE LIMITED - 2021-02-22
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    282 GBP2025-03-31
    Officer
    icon of calendar 1999-09-30 ~ 2016-05-18
    IIF 14 - Secretary → ME
  • 14
    STERLING CAPITAL RESERVE PLC - 2001-01-16
    STERLING CAPITAL RESERVE GROUP LIMITED - 2021-03-25
    icon of address Sterling House 5 Wheatcroft Business Park, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2021-01-01
    IIF 12 - Secretary → ME
  • 15
    SCR BUSINESS SOLUTIONS LIMITED - 2001-01-16
    STERLING CAPITAL RESERVE LIMITED - 2021-02-22
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-03-31
    Officer
    icon of calendar 1999-09-30 ~ 2021-03-31
    IIF 15 - Secretary → ME
  • 16
    icon of address 9 Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,046 GBP2024-03-31
    Officer
    icon of calendar 2000-08-10 ~ 2008-04-10
    IIF 30 - Director → ME
    icon of calendar 2000-08-10 ~ 2008-04-10
    IIF 16 - Secretary → ME
  • 17
    SCR BUSINESS FINANCE LIMITED - 2000-06-01
    SCR FINANCIAL SERVICES LIMITED - 2002-11-19
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-09-30 ~ 2016-05-18
    IIF 13 - Secretary → ME
  • 18
    icon of address Field House, Leake Road, Gotham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2008-05-01
    IIF 8 - Secretary → ME
  • 19
    NON STATUS SOLUTIONS LIMITED - 2009-06-07
    EURO PROPERTY FUNDING LTD - 2005-10-06
    STERLING HEALTHCARE SERVICES LTD - 2002-05-16
    STERLING HEALTHCARE & INSURANCE SERVICES LTD - 2001-06-26
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,180 GBP2025-03-31
    Officer
    icon of calendar 2001-06-19 ~ 2022-12-31
    IIF 11 - Secretary → ME
  • 20
    icon of address 34 Potters Hollow, Bulwell, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ 2019-03-15
    IIF 9 - Secretary → ME
  • 21
    PCX-CHANGE.COM LIMITED - 2011-02-08
    icon of address Sterling House 5 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,532 GBP2023-03-31
    Officer
    icon of calendar 2000-06-16 ~ 2022-03-31
    IIF 6 - Secretary → 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.