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, Andrew Lloyd

    Related profiles found in government register
  • Griffiths, Andrew Lloyd
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Ely Valley Road, Common Sidings Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN

      IIF 1 IIF 2 IIF 3
  • Griffiths, Andrew
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Common Sidings, Ynysmaerdy, Llantrisant, Rct, CF72 8LN, United Kingdom

      IIF 4
    • Ty Llanelay, Llanelay Court, Talbot Green, Pontyclun, R C T, CF72 9LU, United Kingdom

      IIF 5 IIF 6
  • Griffiths, Andrew Lloyd
    British

    Registered addresses and corresponding companies
    • Ely Valley Road, Common Sidings Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN

      IIF 7
  • Griffiths, Andrew
    British instrumental music teacher born in April 1963

    Registered addresses and corresponding companies
    • 50 Churchward Avenue, Swindon, Wiltshire, SN2 1NH

      IIF 8
  • Griffiths, Andrew Lloyd
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Clos Springfield, 12 Clos Springfield, Talbot Green, Pontyclun, CF72 8FE, United Kingdom

      IIF 9
    • Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan, CF72 8LN, United Kingdom

      IIF 10
    • Common, Sidings, Ynysmaerdy, Pontyclun, CF72 8LN, Wales

      IIF 11
  • Griffiths, Andrew James
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 12
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool., L3 9LQ, England

      IIF 13
  • Griffiths, Andrew James
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 14
  • Griffiths, Andrew James
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 308 Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 15
  • Griffiths, Andrew
    British licensed aircraft engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelling, 149 Mold Road, Mynydd-isa, Mold, CH7 6TG, United Kingdom

      IIF 16
  • Griffiths, Andrew James

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17
  • Griffiths, Andrew Lloyd
    Irish born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Guildry Street, Elgin, IV30 1DW, United Kingdom

      IIF 18
  • Mr Andrew Griffiths
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Common Sidings, Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, CF72 8LN, United Kingdom

      IIF 19
    • Ty Lanelay, Lanelay Court, Talbot Green, Pontyclun, CF72 9LU, Wales

      IIF 20
    • Young & Phillips, Inspiration House, Cardiff Road, Upper Boat, Pontypridd, R C T, CF37 5BH

      IIF 21
  • Griffiths, John Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Belton Mews, Belton Close, Solihull, West Midlands, B94 6RE, United Kingdom

      IIF 22
  • Griffiths, Andrew James
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
  • Griffiths, Andrew James
    English director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, Cheshire, CW2 8TG, England

      IIF 24
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
  • Mr Andrew Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelling, 149 Mold Road, Mynydd-isa, Mold, CH7 6TG

      IIF 26
  • Mr John Andrew Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Belton Mews, Belton Close, Solihull, West Midlands, B94 6RE, United Kingdom

      IIF 27
  • Mr Andrew James Griffiths
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 28
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool., L3 9LQ, England

      IIF 29
  • Mr Andrew Lloyd Griffiths
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, CF72 8LN, United Kingdom

      IIF 30
    • Common, Sidings, Ynysmaerdy, Pontyclun, CF72 8LN, Wales

      IIF 31
  • Mr Andrew James Griffiths
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, CW2 8TG, England

      IIF 32
    • 308 Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 33
  • Mr Andrew Lloyd Griffiths
    Irish born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 South Street, Elgin, Lloyd Griffiths Eyecare, 32 South Street, Elgin, Moray, IV30 1JX, Scotland

      IIF 34
  • Mr Andrew James Griffiths
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marshfield Avenue, Crewe, Cheshire, CW2 8TG, England

      IIF 35
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Common Sidings, Ynysmaerdy, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Common Sidings, Ynysmaerdy, Llantrisant, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Common Junction Sidings, Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2000-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 4
    Common Junction Sidings Ely Valley Road, Ynysmaerdy, Pontyclun, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,261 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Kelling, 149 Mold Road Mynydd-isa, Mold
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-30
    Officer
    2014-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Ballams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (1 parent)
    Officer
    2007-06-27 ~ dissolved
    IIF 3 - Director → ME
    2007-06-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    1 St. Christophers Close, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,884 GBP2024-09-29
    Officer
    2022-03-01 ~ now
    IIF 9 - Director → ME
  • 8
    308 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,279 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 25 - Director → ME
    2021-04-07 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    37 Marshfield Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    307 Cotton Exchange Building Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2018-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    Young & Phillips Inspiration House, Cardiff Road, Upper Boat, Pontypridd, R C T
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,146 GBP2015-12-29
    Officer
    2013-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6 Belton Mews, Belton Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    LEDGE 983 LIMITED - 2007-06-26
    32 South Street, Elgin Lloyd Griffiths Eyecare, 32 South Street, Elgin, Moray, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    92,450 GBP2024-10-31
    Officer
    2007-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    37 Marshfield Avenue, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,568 GBP2024-05-31
    Officer
    2022-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Ty Lanelay, Lanelay Court, Talbot Green, R C T
    Dissolved Corporate (2 parents)
    Officer
    2007-05-18 ~ 2008-04-07
    IIF 1 - Director → ME
  • 2
    122 Minshull New Road, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,154 GBP2025-04-30
    Officer
    2017-04-07 ~ 2018-09-07
    IIF 24 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-09-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Astoria House, 165/66 1victoria Road, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    79,002 GBP2024-03-31
    Officer
    2004-06-14 ~ 2009-09-02
    IIF 8 - Director → ME
  • 4
    Stowford Leisure, West Down, Ilfracombe, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,922 GBP2024-01-31
    Officer
    2010-04-16 ~ 2021-09-20
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.