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 Joseph Paul

    Related profiles found in government register
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Butley House, 2 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 1 IIF 2
  • Griffiths, Michael Joseph Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Butley House, 81 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 3
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 4
  • Griffiths, Michael Joseph Paul
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 5
  • Griffiths, Michael Joseph Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • T1, Griffin Suite, Adelphi Mill, Bollington, SK10 5JB, United Kingdom

      IIF 6
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 7 IIF 8 IIF 9
    • 52a, Bollington Road, Bollington, Macclesfield, SK10 5EJ, England

      IIF 10
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 11
    • Grifin Suite, T1/1a 3rd Floor, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 12
  • Griffiths, Michael Joseph Paul
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF

      IIF 13
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 14 IIF 15
  • Griffiths, Michael Joseph Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Byn Ceirios Rest Home Ltd, Beaumaris Road, Pentraeth, Anglesey, Gwynedd, LL75 8YR

      IIF 16
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 17
    • 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 18
  • Griffiths, Michael
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 19
  • Griffiths, Michael Joseph Paul
    British

    Registered addresses and corresponding companies
    • 1 Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 20
  • Griffiths, Michael Joesph Paul
    British

    Registered addresses and corresponding companies
    • Ash Cottage, London Road, Macclesfield, Cheshire, SK10 4EA

      IIF 21
  • Mr Michael Griffiths
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 22
  • Griffiths, Michael
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 23
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 24 IIF 25 IIF 26
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 27
  • Griffiths, Mike
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 28
  • Tew, George Alister
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 29
  • Mr Michael Joseph Paul Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • T1, Griffin Suite, Adelphi Mill, Bollington, SK10 5JB, United Kingdom

      IIF 30
    • 12 Spinners Way, Bollington, Macclesfield, Cheshire, SK10 5HE, England

      IIF 31 IIF 32
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 33 IIF 34
    • 63, Wellington Road, Bollington, Macclesfield, SK10 5JH, England

      IIF 35
  • Mr Michael Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 36
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 37 IIF 38 IIF 39
    • Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 40 IIF 41
  • Mr Mike Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Park Street, Macclesfield, SK11 6SS, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    63 Wellington Road, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2017-07-31
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,208 GBP2024-03-30
    Officer
    2024-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    GLAZELINE SOLUTIONS LIMITED - 2002-11-05
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Griffin Suite T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,375 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 7 - Director → ME
  • 8
    T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-11-10 ~ now
    IIF 6 - Director → ME
  • 9
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,894 GBP2025-03-31
    Officer
    2022-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,158 GBP2025-03-31
    Officer
    2021-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,058 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    HOMEARCH LIMITED - 2009-04-14
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 17
    GUARDIAN EDUCATION LTD - 2024-09-03
    25 Park Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,983 GBP2025-04-30
    Officer
    2024-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    C.K.B. RESIDENTIAL LIMITED - 2009-04-14
    C. K. B. BUILDING SERVICES LIMITED - 2007-05-22
    PAGEPERRY LIMITED - 1982-08-11
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 19
    TY'N LLAN CARE HOME LIMITED - 2010-11-02
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 20
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-07-14 ~ dissolved
    IIF 28 - Director → ME
  • 21
    25 Park Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,070 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    25 Park Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,050 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 29 - Director → ME
  • 23
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-09-26 ~ dissolved
    IIF 2 - Director → ME
  • 24
    REGENCY HOMES LTD - 2005-05-10
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    Riverside Suite Sunderland House, Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-04-12 ~ 2011-09-14
    IIF 1 - Director → ME
  • 2
    3620129 LIMITED - 2009-11-06
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ 2011-09-13
    IIF 3 - Director → ME
    2010-02-17 ~ 2011-09-13
    IIF 20 - Secretary → ME
  • 3
    T1 Griffin Suite, Adelphi Mill, Bollington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-11-10 ~ 2022-11-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    CLAREMONT RESIDENTIAL HOME UK LIMITED - 2010-03-31
    Ash Cottage, London Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-18 ~ 2011-09-13
    IIF 5 - Director → ME
  • 5
    Workshops 1-2 Nr Telephone Exchange, Pool Dam, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2010-02-16 ~ 2010-04-13
    IIF 4 - Director → ME

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.