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

Mr Matthew Lloyd Griffiths

    Related profiles found in government register
  • Mr Matthew Lloyd Griffiths
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barrow Green Road, Oxted, Surrey, RH8 0NJ, United Kingdom

      IIF 1
  • Griffiths, Matthew Lloyd
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 2
    • icon of address 27, Barrow Green Road, Oxted, Surrey, RH8 0NJ, United Kingdom

      IIF 3
  • Griffiths, Matthew Lloyd
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 4
  • Griffiths, Matthew Lloyd
    British chief financial officer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Matthew Lloyd
    British chief operating officer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 9
  • Griffiths, Matthew Lloyd
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 10
  • Griffiths, Matthew Lloyd
    British company secretary born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 11
  • Griffiths, Matthew Lloyd
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 12
  • Griffiths, Matthew Lloyd
    British finance director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Matthew Lloyd
    British

    Registered addresses and corresponding companies
  • Griffiths, Matthew Lloyd
    British company director

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 23
  • Griffiths, Matthew Lloyd
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 27 Barrow Green Road, Oxted, Surrey, RH8 0NJ

      IIF 24
  • Griffiths, Matthew Lloyd
    British finance director

    Registered addresses and corresponding companies
  • Griffiths, Matthew Lloyd

    Registered addresses and corresponding companies
    • icon of address Greater London House, Hampstead Road, London, England, NW1 7QP, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Barrow Green Road, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Greater London House, Hampstead Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Greater London House, Hampstead Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 4
    THE BANNER CORPORATION PLC - 2000-02-28
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Greater London House, Hampstead Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2008-06-27
    IIF 10 - Director → ME
    icon of calendar 2003-10-21 ~ 2005-03-09
    IIF 23 - Secretary → ME
  • 2
    SLAYMAKER COWLEY WHITE - 1988-05-19
    STAVGLOW LIMITED - 1977-12-31
    BUTLER DENNIS GARLAND KENYON & ECKHARDT LIMITED - 1987-02-16
    BUTLER, DENNIS & GARLAND LIMITED - 1980-12-31
    SLAYMAKER COWLEY WHITE - 1990-06-01
    BUTLER, DENNIS, GARLAND & PARTNERS LIMITED - 1985-03-06
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL LIMITED - 1995-08-10
    DELANEY FLETCHER BOZELL LIMITED - 2000-03-14
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2008-06-27
    IIF 17 - Director → ME
    icon of calendar 1996-12-31 ~ 2005-03-09
    IIF 27 - Secretary → ME
  • 3
    DLKW DIALOGUE LIMITED - 2004-07-12
    NUOVO DLKW LIMITED - 2004-12-23
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2008-06-27
    IIF 12 - Director → ME
    icon of calendar 2003-11-24 ~ 2005-03-09
    IIF 19 - Secretary → ME
  • 4
    MINDPORT LIMITED - 2000-01-21
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2005-03-09
    IIF 20 - Secretary → ME
  • 5
    JETSPACE LIMITED - 2000-01-21
    DLKW HOLDINGS LIMITED - 2010-08-09
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2005-03-09
    IIF 21 - Secretary → ME
  • 6
    HORIZONS MEDIA OUTDOOR LIMITED - 1991-02-01
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1996-10-18
    IIF 2 - Director → ME
    icon of calendar 1992-07-31 ~ 1996-10-18
    IIF 22 - Secretary → ME
  • 7
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
    SHELFCO (NO. 386) LIMITED - 1989-11-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1998-12-21
    IIF 13 - Director → ME
    icon of calendar 1997-01-31 ~ 1998-12-21
    IIF 25 - Secretary → ME
  • 8
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1996-10-18
    IIF 16 - Director → ME
    icon of calendar 1992-07-31 ~ 1996-10-18
    IIF 28 - Secretary → ME
  • 9
    BJK & E MEDIA LIMITED - 2009-01-26
    20/20 MEDIA LIMITED - 1997-05-08
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1999-12-08
    IIF 4 - Director → ME
  • 10
    RIVERPALM LIMITED - 1990-06-19
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-08-09
    IIF 15 - Director → ME
  • 11
    JONPA PROPERTIES LIMITED - 1986-05-06
    CRAYHART LIMITED - 1985-11-28
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1996-10-18
    IIF 14 - Director → ME
    icon of calendar 1992-07-31 ~ 1996-10-18
    IIF 26 - Secretary → ME
  • 12
    HARRISON SALINSON IN THE NORTH LIMITED - 1995-01-27
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1996-10-18
    IIF 18 - Secretary → ME
  • 13
    HARRISON, SALINSON & COMPANY LIMITED - 1995-01-27
    HARRISON HOME FURNISHING LIMITED - 1982-05-26
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-18
    IIF 11 - Director → ME
    icon of calendar 1993-10-22 ~ 1996-10-18
    IIF 24 - Secretary → ME
  • 14
    BESTSILVER LIMITED - 1994-11-24
    GT LONDON LTD - 2010-02-11
    GOOD TECHNOLOGY LIMITED - 2007-07-23
    icon of address The Met Building, 24 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2018-01-14
    IIF 9 - Director → ME
    icon of calendar 2009-10-23 ~ 2018-01-14
    IIF 29 - Secretary → ME

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.