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

Mr. Daniel Victor Griffith

    Related profiles found in government register
  • Mr. Daniel Victor Griffith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY, England

      IIF 1
  • Mr Daniel Victor Griffith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY, England

      IIF 2
    • icon of address Centenary House, Rydon Lane, Exeter, EX2 7XE, England

      IIF 3
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 4
  • Daniel Victor Griffith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, RH11 0NY, England

      IIF 5
  • Mr Daniel Victor Griffith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Westside, West Street, Crawley, RH11 8AN, England

      IIF 6
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, RH11 0NY, England

      IIF 7 IIF 8
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 9 IIF 10 IIF 11
  • Daniel Victor Griffith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 12
  • Griffith, Daniel Victor
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 13 IIF 14
  • Griffith, Daniel Victor
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, RH11 0NY, England

      IIF 15
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY, England

      IIF 16 IIF 17
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 18 IIF 19
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 20
  • Griffith, Daniel Victor
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 21
  • Griffith, Daniel Victor
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY, England

      IIF 22
  • Griffith, Daniel Victor
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, RH11 0NY, England

      IIF 23
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 24
  • Griffith, Daniel Victor
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Westside, West Street, Crawley, RH11 8AN, England

      IIF 25
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, RH11 0NY, England

      IIF 26
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY

      IIF 27 IIF 28 IIF 29
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 33
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, United Kingdom

      IIF 34
    • icon of address The Glade, Russ Hill, Charlwood, Horley, RH6 0EL, England

      IIF 35 IIF 36
  • Griffith, Daniel Victor
    British

    Registered addresses and corresponding companies
  • Griffith, Daniel Victor
    British civil aviation authority

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY

      IIF 40 IIF 41
  • Griffith, Daniel Victor
    British manager

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY

      IIF 42
  • Griffith, Daniel Victor
    British pilot

    Registered addresses and corresponding companies
    • icon of address Ifield House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NY

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-03-31
    Officer
    icon of calendar 2000-03-08 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-10-30 ~ now
    IIF 43 - Secretary → ME
  • 4
    CHALLENGES GROUP LIMITED - 1999-12-21
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    974,605 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 1996-11-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    30 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 1996-10-30 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 21 - LLP Designated Member → ME
  • 9
    H30 GROUP LIMITED - 2023-03-10
    icon of address 22 York Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,077 GBP2024-08-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,271 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2000-03-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2000-03-03 ~ now
    IIF 38 - Secretary → ME
  • 15
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,311 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ALB AUDIT LIMITED - 2013-04-17
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2011-01-12
    IIF 42 - Secretary → ME
  • 2
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-03-04
    IIF 17 - Director → ME
  • 3
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-03-14
    IIF 27 - Director → ME
  • 4
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2024-04-30
    IIF 16 - Director → ME
  • 5
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253,014 GBP2024-04-30
    Officer
    icon of calendar 2019-02-27 ~ 2023-11-07
    IIF 18 - Director → ME
  • 6
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    713,829 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-11-07
    IIF 19 - Director → ME
  • 7
    icon of address The Glade Russ Hill, Charlwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-03 ~ 2023-11-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Westside West Street, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2021-12-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2021-12-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.