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, Michael

    Related profiles found in government register
  • Griffiths, Michael
    Welsh consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Addison Crescent, Blackpool, FY3 8AG

      IIF 1
    • icon of address 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0XB

      IIF 5
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 6
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 7
    • icon of address Office1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 8
    • icon of address Unit 4, Mill Park, Martindale Industrial Estate, Cannock, WS11 7XT

      IIF 9
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 10
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 11
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 12
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 13
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 14
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 17
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 18
    • icon of address 4, East Avenue, Ruabon, Wrexham, LL14 6BG, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Griffiths, Michael Walter
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Michael Griffiths
    Welsh born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Addison Crescent, Blackpool, FY3 8AG

      IIF 26
    • icon of address 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0XB

      IIF 30
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 31
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 32
    • icon of address Office1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 33
    • icon of address Unit 4, Mill Park, Martindale Industrial Estate, Cannock, WS11 7XT

      IIF 34
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 36
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 37
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 38
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 39
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 40
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 41
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 42
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 43
    • icon of address 4, East Avenue, Ruabon, Wrexham, LL14 6BG, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Michael Walter Griffiths
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 East Avenue, Ruabon, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-09-19
    IIF 11 - Director → ME
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,957 GBP2024-04-05
    Officer
    icon of calendar 2021-03-19 ~ 2021-05-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-05-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 10 Addison Cresent, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-11-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-11-04
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 10 Addison Cresent, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2022-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-11-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-11-04
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10 Addison Cresent, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2021-11-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-11-04
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    icon of address Office 3 And 4 Minister House 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-10-01 ~ 2021-11-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-11-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    icon of address 10 Addison Crescent, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2021-11-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-11-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-04-05
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-05
    Officer
    icon of calendar 2021-03-15 ~ 2021-05-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-05-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-16 ~ 2021-05-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-05-04
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2022-04-05
    Officer
    icon of calendar 2021-03-18 ~ 2021-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-06-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    WYNON LTD
    - now
    LAUNCHCURRENT LTD - 2020-10-14
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2020-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-31
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.