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, Paul

    Related profiles found in government register
  • Griffiths, Paul
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grays Wood, Horley, RH6 9UT, England

      IIF 1
  • Griffiths, Paul
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Admiral Court, Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, CR0 4GF, England

      IIF 2
    • 371, Fulham Palace Road, Fulham, SW6 6TA, England

      IIF 3
    • 1 Grays Wood, Grays Wood, Horley, Surrey, RH6 9UT, United Kingdom

      IIF 4
    • 1, Grays Wood, Horley, RH6 9UT, England

      IIF 5
  • Griffiths, Paul
    Welsh director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Heol Y Gors, Cwmgors, Ammanford, Carmarthenshire, SA18 1RF, United Kingdom

      IIF 6
  • Griffiths, Paul
    Welsh manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 Heol Y Gors, Cwmgors, Ammanford, Dyfed, SA18 1RF, Wales

      IIF 7
  • Griffiths, Paul
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Elgar Drive, Shefford, SG17 5RZ, England

      IIF 8
  • Griffiths, Paul
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 9
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 10
    • 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 11 IIF 12
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 13 IIF 14 IIF 15
    • Waterside House, 8 Waterside Way, Northampton, Northamptonshire, NN4 7XD

      IIF 16
    • Waterside House, Waterside Way, Northampton, NN4 7XD, England

      IIF 17
  • Griffiths, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ

      IIF 18
  • Griffiths, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire, NN18 8AN

      IIF 19
    • 14, Drury Way, Overstone, Northampton, NN6 0FY, England

      IIF 20
    • 17, Farndon Avenue, Sutton Manor, St. Helens, WA9 4DW, England

      IIF 21 IIF 22
    • 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ, England

      IIF 23
    • 37, Pike House Road, Eccleston, St. Helens, Merseyside, WA10 5JZ, United Kingdom

      IIF 24 IIF 25
  • Griffiths, Paul
    British driver born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Enterprise Centre, Salisbury Street, St. Helens, WA10 1FY, England

      IIF 26
  • Griffiths, Paul
    British head of finance & it born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 27
  • Paul Griffiths
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Enterprise Centre, St. Helens Chamber Ltd, Salisbury Street, St. Helens, WA10 1FY, United Kingdom

      IIF 28
  • Griffiths, Paul
    British

    Registered addresses and corresponding companies
  • Griffiths, Paul
    Welsh director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Wrexham Street, Mold, Flintshire, CH7 1ET, Wales

      IIF 33
  • Mr Paul Griffiths
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 34
  • Griffiths, Paul
    Welsh

    Registered addresses and corresponding companies
    • 215 Heol Y Gors, Cwmgors, Ammanford, Dyfed, SA18 1RF, Wales

      IIF 35
  • Griffiths, Paul

    Registered addresses and corresponding companies
    • Admiral Court, Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, CR0 4GF, England

      IIF 36
  • Mr Paul Griffiths
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Martins Lane, Hardingstone, Northampton, NN4 6DL, United Kingdom

      IIF 37
    • 17, Farndon Avenue, Sutton Manor, St. Helens, WA9 4DW, England

      IIF 38 IIF 39
    • Fairfield, Burrows Lane, Eccleston, St. Helens, Merseyside, WA10 5AF, England

      IIF 40
    • The Enterprise Centre, Salisbury Street, St. Helens, WA10 1FY, England

      IIF 41
  • Mr Paul Griffiths
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llwyd Farm, Thornhill Road, Cwmgwili, Llanelli, Dyfed, SA14 6PT

      IIF 42
  • Mr Paul George Griffiths
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Wrexham Street, Mold, Flintshire, CH7 1ET, Wales

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    17 Farndon Avenue, Sutton Manor, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    17 Farndon Avenue, Sutton Manor, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    The Enterprise Centre, Salisbury Street, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 25 - director → ME
  • 4
    The Enterprise Centre, St. Helens Chamber Ltd, Salisbury Street, St. Helens, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Pendragon Waste & Skip Hire Ltd, Ty Llwyd Farm Thornhill Road, Cwmgwili, Llanelli, Dyfed
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91,773 GBP2023-07-31
    Officer
    2009-07-01 ~ now
    IIF 7 - director → ME
    2009-07-01 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    7 Wrexham Street, Mold, Flintshire, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,598 GBP2024-06-30
    Officer
    2012-04-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Enterprise Centre, Salisbury Street, St. Helens, England
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,127 GBP2021-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    14 Drury Way, Overstone, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,942 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    C12 Marquis Court Marquis Way, Team Valley, Gateshead
    Corporate (3 parents)
    Equity (Company account)
    1,770,230 GBP2020-08-31
    Officer
    2018-11-10 ~ now
    IIF 5 - director → ME
  • 11
    Unit 15 Enterprise Greenhouse, Salisbury Street, St. Helens, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 23 - director → ME
  • 12
    Gibson Schofield Ltd, Unit 5 Enterprise Greenhouse, Salisbury Street, St Helens, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 24 - director → ME
  • 13
    VITOP LTD
    - now
    ECRENT (UK) LTD - 2016-05-24
    1 Grays Wood, Grays Wood, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 4 - director → ME
  • 14
    62a Lilyville Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 3 - director → ME
  • 15
    Fairfield Burrows Lane, Eccleston, St. Helens, Merseyside, England
    Dissolved corporate (5 parents)
    Fixed Assets (Company account)
    398,611 GBP2016-03-31
    Officer
    2003-03-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    HOWPER 217 LIMITED - 1997-08-22
    Waterside House, 8 Waterside Way, Northampton
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-04-01 ~ 2020-06-17
    IIF 15 - director → ME
    2005-08-01 ~ 2011-11-10
    IIF 29 - secretary → ME
  • 2
    KNIVD LTD - 2017-03-02
    44 Coldharbour Lane, Bushey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ 2017-10-29
    IIF 1 - director → ME
  • 3
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2007-04-01 ~ 2020-06-17
    IIF 13 - director → ME
    2005-08-01 ~ 2011-11-10
    IIF 30 - secretary → ME
  • 4
    PK2M LIMITED - 2021-06-28
    Admiral Court Flat 32, 34 Admiral Court, The Waldrons, Croydon, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    107,728 GBP2023-03-31
    Officer
    2020-05-01 ~ 2023-09-27
    IIF 2 - director → ME
    2019-01-17 ~ 2023-09-27
    IIF 36 - secretary → ME
  • 5
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Corporate (2 parents)
    Officer
    2014-11-20 ~ 2020-06-17
    IIF 10 - director → ME
  • 6
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    NO. 578 LEICESTER LIMITED - 2005-10-26
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-07-25 ~ 2020-06-17
    IIF 11 - director → ME
  • 7
    APICA LIMITED - 2014-10-27
    5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Corporate (10 parents, 7 offsprings)
    Officer
    2013-04-22 ~ 2020-06-17
    IIF 12 - director → ME
  • 8
    HOWPER 360 LIMITED - 2001-05-02
    Waterside House, 8 Waterside Way, Northampton
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-05-10 ~ 2020-06-17
    IIF 27 - director → ME
    2005-08-01 ~ 2011-11-10
    IIF 32 - secretary → ME
  • 9
    Northamptonshire Chamber Of Commerce, Waterside House, 8 Waterside Way, Northampton, Northamptonshire
    Corporate (11 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    2013-06-10 ~ 2020-06-17
    IIF 16 - director → ME
  • 10
    EAST MIDLANDS CHAMBERS OF COMMERCE - 2021-07-09
    Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-04-01 ~ 2020-06-17
    IIF 9 - director → ME
  • 11
    THE NORTHANTS CHAMBER - 2001-10-25
    Waterside House, 8 Waterside Way, Northampton
    Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-04-01 ~ 2020-06-17
    IIF 14 - director → ME
    2005-08-01 ~ 2011-11-10
    IIF 31 - secretary → ME
  • 12
    57a Elgar Drive, Shefford, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ 2024-10-07
    IIF 8 - director → ME
  • 13
    Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved corporate (15 parents)
    Officer
    2017-12-08 ~ 2019-01-16
    IIF 17 - director → ME
  • 14
    Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    2022-03-24 ~ 2023-03-21
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.