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, David

    Related profiles found in government register
  • Griffiths, David
    British business development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 1
  • Griffiths, David
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, David
    British chartered suveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Office, 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom

      IIF 11
  • Griffiths, David
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woolton Street, Liverpool, L25 5NH, England

      IIF 12 IIF 13
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 14
  • Griffiths, David
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Hamilton Square, Birkenhead, CH41 5AT

      IIF 15
    • 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 16
    • 7 Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 17 IIF 18 IIF 19
    • 7, Firethorne Road, Liverpool, Merseyside, L26 7XE, England

      IIF 20
    • 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 21
    • 7, Woolton Street, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 22
    • The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 23
  • Griffiths, David
    British director and company secretary born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woolton Street, Woolton, Liverpool, L25 5NH, England

      IIF 24
  • Griffiths, David
    British group development director (chartered surveyor) born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 25
  • Griffiths, David
    British housing development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Firethorne Road, Liverpool, Merseyside, L26 7XE

      IIF 26
  • Griffiths, David
    British retired born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28 Clairville, Lulworth Road, Birkdale, Southport, Merseyside, PR8 2FA, England

      IIF 27
    • 28 Clairville, Lulworth Road, Birkdale, Southport, PR8 2FA, England

      IIF 28 IIF 29
  • Griffiths, David
    British surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 30
  • Griffiths, David
    British sales person born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20, Treloweth Way, Pool, Redruth, TR15 3TS, England

      IIF 31
  • Griffiths, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN, United Kingdom

      IIF 32
    • Unit 2, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England

      IIF 33 IIF 34
    • Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, Middlesex, UB7 0LJ, United Kingdom

      IIF 35 IIF 36
    • Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, UB7 0LJ, England

      IIF 37
    • Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, England

      IIF 38 IIF 39 IIF 40
  • Griffiths, David
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55, Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG

      IIF 42
  • Griffiths, David
    British operations director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55, Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG

      IIF 43
  • Griffiths, David
    British tradesman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Millfield Park, Millfield Park, Golborne, Warrington, WA3 3XS, England

      IIF 44
  • Griffiths, David
    British ceo-chief executive officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cobsden Road, St Marys Bay, Romney Marsh, Kent, TN29 0RG, England

      IIF 45
  • Griffiths, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cobsden Road, St. Marys Bay, Romney Marsh, TN29 0RG, England

      IIF 46
  • Griffiths, David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG, United Kingdom

      IIF 47
  • Griffiths, David
    British physicist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG, United Kingdom

      IIF 48
  • Griffiths, David
    British it consultancy born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 49
  • Griffiths, David
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woolton Street, Woolton Village, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 50
  • Griffiths, David
    British brewer born in April 1960

    Registered addresses and corresponding companies
    • 3 Carpond Lane, Wilburton, Ely, Cambridgeshire, CB6 3RJ

      IIF 51
  • Griffiths, David
    British sales manager born in April 1960

    Registered addresses and corresponding companies
    • 6 Field End, Witchford, Ely, Cambridgeshire, CB6 2XE

      IIF 52
  • Griffiths, David Francis
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 44, Appin Road, Birkenhead, CH41 9HH, England

      IIF 53
    • Unit 18, Clarendon Court, Winwick Quay, Warrington, Cheshire, WA2 8QP, England

      IIF 54
  • Griffiths, David Francis
    British electrician born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 79, High Street, Golborne, Cheshire, WA3 3XS, England

      IIF 55
    • 65, Stirrups Meadow, Lowton, Warrington, WA3 2XE, England

      IIF 56
    • 18, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 57
  • Griffiths David
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191 Washington Street, Bradford, BD8 9QP, United Kingdom

      IIF 58
  • Griffiths, David
    British sales manager

    Registered addresses and corresponding companies
    • 6 Field End, Witchford, Ely, Cambridgeshire, CB6 2XE

      IIF 59
  • Griffiths, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, RH11 9HJ, England

      IIF 60
  • Griffiths, David
    British lgv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Alpine Court, Kenilworth, CV8 2QB, United Kingdom

      IIF 61
  • Griffiths, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Summit Centre, Skyport Drive Harmondsworth, West Drayton, Middlesex, UB7 0LJ, United Kingdom

      IIF 62
  • Griffiths, David
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Sutton Avenue, Culcheth, Warrington, WA3 4LN

      IIF 63 IIF 64
    • 62, Hampson Avenue, Culcheth, Warrington, Cheshire, WA3 5RX, United Kingdom

      IIF 65 IIF 66
  • Griffiths, David
    British electrical contractor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, Liverpool Road, Irlam, Manchester, M44 6AJ

      IIF 67
  • Griffiths, David
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Greenfield Road, Denton Green, St Helens, Merseyside, WA10 6RB, United Kingdom

      IIF 68
  • Griffiths, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Griffiths, David
    British it consultant, music producer, composer, performer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Magnolia Avenue, Margate, CT9 3DS, England

      IIF 70
  • Mr David Griffiths
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 71
    • 7, Woolton Street, Liverpool, L25 5NH, England

      IIF 72
    • 7, Woolton Street, Liverpool, L25 5NH, United Kingdom

      IIF 73 IIF 74
    • 7, Woolton Street, Liverpool, Merseyside, L25 5NH, United Kingdom

      IIF 75
  • Griffiths, David

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr David Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 77
  • Mr David Griffiths
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cobsden Road, St. Marys Bay, Romney Marsh, Kent, TN29 0RG

      IIF 78
    • 8, Cobsden Road, St. Marys Bay, Romney Marsh, TN29 0RG, England

      IIF 79
  • David Francis Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 79, High Street, Golborne, Cheshire, WA3 3XS, England

      IIF 80
    • 18, Clarendon Court, Winwick Quay, Warrington, WA2 8QP, England

      IIF 81
    • Unit 18, Clarendon Court, Winwick Quay, Warrington, Cheshire, WA2 8QP, England

      IIF 82
  • Mr David Penry Griffiths
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, RH11 9HJ, England

      IIF 83
  • Mr David Francis Griffiths
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Stirrups Meadow, Lowton, Warrington, WA3 2XE, England

      IIF 84
  • David Griffiths
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr David Griffiths
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Magnolia Avenue, Margate, CT9 3DS, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -110,336 GBP2018-02-28
    Officer
    2017-04-03 ~ dissolved
    IIF 50 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 69 - director → ME
    2022-02-22 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 3
    CHILDREN'S ZONE - 2013-12-27
    C/o Broadfield Nursery Cic, Creasys Drive, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 4
    209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    170 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 29 - director → ME
  • 5
    7 Woolton Street, Woolton, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -208,153 GBP2023-12-31
    Officer
    2019-07-01 ~ now
    IIF 24 - director → ME
  • 6
    CYAN TECHNOLOGY LIMITED - 2003-04-06
    LEGISLATOR 1468 LIMITED - 2000-06-26
    12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved corporate (8 parents)
    Officer
    2000-05-09 ~ dissolved
    IIF 52 - director → ME
  • 7
    Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-06-23 ~ dissolved
    IIF 63 - director → ME
  • 8
    D G ELECTRICAL CONTRACTORS (NW) LIMITED - 2013-08-13
    62 Hampson Avenue, Culcheth, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 67 - director → ME
  • 9
    8 Cobsden Road, St. Marys Bay, Romney Marsh, Kent
    Corporate (3 parents)
    Equity (Company account)
    -12,801 GBP2023-10-31
    Officer
    2014-10-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-10-16 ~ dissolved
    IIF 49 - director → ME
  • 11
    Halton Ymca Ltd, Halton Ymca Ltd, Halton Lodge Avenue, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 26 - director → ME
  • 12
    7 Woolton Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,717 GBP2024-03-31
    Officer
    2013-01-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    79 High Street, Golborne, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Has significant influence or controlOE
  • 14
    Suite 9 Holden House, Holden Road, Leigh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 65 - director → ME
  • 15
    79 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 66 - director → ME
  • 16
    Unit 2 Skyport Drive, Harmondsworth, West Drayton, England
    Corporate (4 parents)
    Equity (Company account)
    -738,000 GBP2023-12-31
    Officer
    2015-05-07 ~ now
    IIF 33 - director → ME
  • 17
    Unit 2 Summit Centre, Skyport Drive Harmondsworth, West Drayton, Middlesex
    Corporate (9 parents)
    Officer
    2008-09-29 ~ now
    IIF 42 - director → ME
  • 18
    Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-07 ~ now
    IIF 35 - director → ME
  • 19
    Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-07-27 ~ now
    IIF 36 - director → ME
  • 20
    Unit 2 Summit Centre Skyport Drive Harmondsworth, West Drayton, Middlesex, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-02-22 ~ now
    IIF 62 - director → ME
  • 21
    8 Cobsden Road, St. Marys Bay, Romney Marsh, England
    Corporate (2 parents)
    Equity (Company account)
    1,616 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Unit 18 Clarendon Court, Winwick Quay, Warrington, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    Unit 18 Clarendon Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    443,722 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    EVER 1410 LIMITED - 2001-06-21
    Unit 2 Skyport Drive, Harmondsworth, West Drayton, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,000 GBP2018-12-31
    Officer
    2015-05-05 ~ now
    IIF 34 - director → ME
  • 25
    Unit 2 Summit Centre, Skyport Drive, Harmondsworth, West Drayton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    228 GBP2018-12-31
    Officer
    2015-05-07 ~ now
    IIF 37 - director → ME
  • 26
    7 Woolton Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    Unit 44 Appin Road, Birkenhead, England
    Corporate (5 parents)
    Officer
    2023-07-06 ~ now
    IIF 53 - director → ME
  • 28
    7 Woolton Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -68,773 GBP2018-02-28
    Officer
    2013-01-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    7 Woolton Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,731 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    3 Magnolia Avenue, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,583 GBP2021-08-31
    Officer
    2018-12-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    43 Cox Lane, Chessington, Surrey
    Corporate (6 parents, 1 offspring)
    Officer
    2007-03-01 ~ 2008-03-28
    IIF 43 - director → ME
  • 2
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ 2016-12-31
    IIF 68 - llp-designated-member → ME
  • 3
    209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    170 GBP2023-12-31
    Officer
    2022-07-21 ~ 2022-07-21
    IIF 28 - director → ME
    2021-06-01 ~ 2022-07-07
    IIF 27 - director → ME
  • 4
    CYAN TECHNOLOGY LIMITED - 2003-04-06
    LEGISLATOR 1468 LIMITED - 2000-06-26
    12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved corporate (8 parents)
    Officer
    2000-05-09 ~ 2001-11-30
    IIF 59 - secretary → ME
  • 5
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    155,000 GBP2018-12-31
    Officer
    2015-05-07 ~ 2017-01-06
    IIF 41 - director → ME
  • 6
    SIDHIL LIMITED - 2017-05-18
    SIDHIL CARE LIMITED - 2000-01-27
    SIDDALL & HILTON (HOSPITAL FURNITURE) LIMITED - 1995-01-26
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-07 ~ 2017-01-06
    IIF 38 - director → ME
  • 7
    36 Clarendon Court, Winwick Quay, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,638 GBP2018-03-31
    Officer
    2019-02-18 ~ 2019-05-09
    IIF 44 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-11-25
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    70 Risbygate Street, Bury St. Edmunds, England
    Corporate (5 parents)
    Equity (Company account)
    66 GBP2024-04-05
    Officer
    2006-05-19 ~ 2008-12-10
    IIF 51 - director → ME
  • 9
    19 Birch Close, Sprotbrough, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-01-28 ~ 2014-01-20
    IIF 47 - director → ME
  • 10
    19 Birch Close, Sprotbrough, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2013-10-08 ~ 2014-02-08
    IIF 45 - director → ME
  • 11
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2015-04-20 ~ 2022-02-22
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2008-09-03 ~ 2012-09-13
    IIF 18 - director → ME
  • 13
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2009-03-05 ~ 2012-09-13
    IIF 17 - director → ME
  • 14
    Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, Lancashire, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    147,008 GBP2016-03-31
    Officer
    1999-04-06 ~ 2017-03-14
    IIF 1 - director → ME
  • 15
    Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ 2008-10-07
    IIF 64 - director → ME
  • 16
    K Docks Developments Limited, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    2018-10-15 ~ 2021-11-03
    IIF 14 - director → ME
  • 17
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    2013-06-01 ~ 2014-06-30
    IIF 7 - director → ME
  • 18
    227 West George Street, Glasgow
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 8 - director → ME
  • 19
    UNIQDOS LIMITED - 2012-07-09
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 6 - director → ME
  • 20
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    41 Woodgates Lane, North Ferriby, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2014-02-12 ~ 2014-06-24
    IIF 20 - director → ME
  • 21
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-06-23
    IIF 9 - director → ME
  • 22
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 4 - director → ME
  • 23
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 10 - director → ME
  • 24
    TOWERMANOR LIMITED - 2001-06-18
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 2 - director → ME
  • 25
    MANOR STUDENT HOMES LTD - 2012-08-15
    41 Woodgates Lane, North Ferriby, England
    Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    2013-06-01 ~ 2014-06-24
    IIF 5 - director → ME
  • 26
    MANOR PORTAL LIMITED - 2019-01-16
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    2014-01-02 ~ 2014-06-24
    IIF 23 - director → ME
  • 27
    BRABCO 1014 LIMITED - 2010-10-20
    59 Hamilton Square, Birkenhead
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ 2012-09-24
    IIF 15 - director → ME
  • 28
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2003-07-08 ~ 2012-09-13
    IIF 19 - director → ME
  • 29
    TWIN MECHANICAL LTD - 2023-01-26
    Unit 23 Prestwood Court, Leacroft Road, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    132,794 GBP2024-01-31
    Officer
    2023-01-24 ~ 2024-04-18
    IIF 57 - director → ME
    Person with significant control
    2023-01-24 ~ 2024-04-18
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    59 Hamilton Square, Birkenhead
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ 2014-09-08
    IIF 3 - director → ME
  • 31
    SIDDALL & HILTON SERVICES LIMITED - 1998-04-01
    ELENVILLE LIMITED - 1997-12-15
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-05-07 ~ 2017-01-06
    IIF 39 - director → ME
  • 32
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    457 GBP2018-12-31
    Officer
    2015-05-07 ~ 2017-01-06
    IIF 40 - director → ME
  • 33
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-05-07 ~ 2017-01-06
    IIF 32 - director → ME
  • 34
    7 Woolton Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -18,484 GBP2024-02-28
    Officer
    2013-08-01 ~ 2024-02-29
    IIF 13 - director → ME
  • 35
    52 Mount Ambrose, Redruth, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ 2023-06-21
    IIF 31 - director → ME
  • 36
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ 2012-09-13
    IIF 25 - director → ME
  • 37
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    41 Woodgates Lane, North Ferriby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2014-01-14 ~ 2014-06-24
    IIF 11 - 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.