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. James Griffin

    Related profiles found in government register
  • Mr. James Griffin
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 1 IIF 2
    • icon of address Hertford House, Southernhay Gardens, Exeter, Devon, EX1 1NP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Hertford House, Southernhay Gardens, Exeter, EX1 1NP, England

      IIF 7
    • icon of address Hertford House, Southernhay Gardens, Exeter, EX1 1PJ, United Kingdom

      IIF 8
  • Mr James Griffin
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, James, Mr.
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bindon Farm, Langford Budville, Wellington, Somerset, TA21 0RU, United Kingdom

      IIF 13
  • Griffin, James, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 14
  • Griffin, James, Mr.
    British managing partner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD

      IIF 15
  • Griffin, James, Mr.
    British solicitor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 16 IIF 17
    • icon of address Brewers Cottage, Plymtree, Cullompton, Devon, EX15 2LQ

      IIF 18 IIF 19
    • icon of address Hertford House, Southernhay Gardens, Exeter, Devon, EX1 1NP, England

      IIF 20
    • icon of address Hertford House, Southernhay Gardens, Exeter, Devon, EX1 1NP, United Kingdom

      IIF 21
    • icon of address Hertford House, Southernhay Gardens, Exeter, EX1 1NP, England

      IIF 22
  • Griffin, James
    British solicitor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Hillview, Dulford, Cullompton, Devon, EX15 2EE

      IIF 27
    • icon of address Hertford House, Southernhay Gardens, Exeter, Devon, EX1 1NP, United Kingdom

      IIF 28 IIF 29
    • icon of address 46, New Street, Honiton, Devon, EX14 1BY, England

      IIF 30
  • Mr James Griffin
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Liverpool, Merseyside, L33 7SY, England

      IIF 31 IIF 32
  • Griffin, James
    English solicitor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, New Street, Honiton, Devon, EX14 1BY, England

      IIF 33
  • Mr James Griffin
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Street, Liverpool, L2 5QA, England

      IIF 34
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Liverpool, Merseyside, L33 7SY, England

      IIF 35 IIF 36
  • Griffin, James, Mr.
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, New Street, Honiton, Devon, EX14 1BY, England

      IIF 37
  • Griffin, James
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 46 New Street, Honiton, Devon, EX14 1BY, England

      IIF 38
  • Griffin, James, Mr.
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Brewers Cottage, Plymtree, Cullompton, Devon, EX15 2LQ

      IIF 39
  • Griffin, James
    British

    Registered addresses and corresponding companies
    • icon of address Brewers Cottage, Plymtree, Cullompton, Devon, EX15 2LQ

      IIF 40 IIF 41
  • Griffin, James
    English company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Druidsville Road, Liverpool, Merseyside, L18 3EW, England

      IIF 42
    • icon of address Unit 3, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY, England

      IIF 43
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Liverpool, Merseyside, L33 7SY, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Liverpool, Merseyside, L33 7SY, United Kingdom

      IIF 47
  • Griffin, James
    English developer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Duke Street, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 48
  • Griffin, James
    English director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Street, Liverpool, L2 5QA, England

      IIF 49
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 50
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, L33 7SY, United Kingdom

      IIF 51
    • icon of address Unit 3, The Corner Works, Kirkby Bank Road, Liverpool, L33 7SY, United Kingdom

      IIF 52
  • Griffin, James

    Registered addresses and corresponding companies
    • icon of address The Laurels, 46 New Street, Honiton, Devon, EX14 1BY, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Farthings Farthings, Higher Tale, Payhembury, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,806 GBP2017-02-28
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-02-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address The Laurels, 46 New Street, Honiton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-07-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 46 New Street, Honiton, Devon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EVERYS INVESTMENT MANAGEMENT LTD - 2023-03-23
    icon of address 46 New Street, Honiton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Hertford House, Southernhay Gardens, Exeter, Devon
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2010-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hertford House, Southernhay Gardens, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,100 GBP2024-03-27
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Hertford House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hertford House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address The Laurels, 46 New Street, Honiton, Devon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 38 - LLP Designated Member → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Unit 3, The Corner Works Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3, The Corner Works Kirkby Bank Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107,311 GBP2024-04-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1 Victoria Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 46 New Street, Honiton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 21
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 3 Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,689,986 GBP2024-10-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address Unit 3 Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,731 GBP2025-07-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 3 The Corner Works, Kirkby Bank Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address 17 Duke Street Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100,808 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 48 - Director → ME
Ceased 12
  • 1
    icon of address 1 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,654 GBP2020-10-31
    Officer
    icon of calendar 2014-08-29 ~ 2021-10-14
    IIF 13 - Director → ME
  • 2
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-11
    IIF 16 - Director → ME
  • 3
    DEVON & EXETER LAW SOCIETY - 2007-10-05
    DEVON & EXETER INCORPORATED LAW SOCIETY(THE) - 2003-04-22
    icon of address Wollens Llp At Harbourside, 67 The Terrace, Torquay, England
    Active Corporate (16 parents)
    Equity (Company account)
    354,635 GBP2024-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2007-04-24
    IIF 19 - Director → ME
  • 4
    icon of address 28 Alexandra Terrace, Exmouth
    Active Corporate (6 parents)
    Equity (Company account)
    79,044 GBP2024-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2022-07-01
    IIF 15 - Director → ME
  • 5
    icon of address Hertford House, Southernhay Gardens, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,100 GBP2024-03-27
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-03-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3, The Corner Works Kirkby Bank Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107,311 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2019-12-27
    IIF 51 - Director → ME
  • 7
    QUICK TOYS AND GAMES PLC - 2009-06-02
    icon of address 34f Bayton Road Industrial Estate, Bayton Road, Coventry, Warwickshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    569,473.68 GBP2023-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-01-19
    IIF 40 - Secretary → ME
  • 8
    VANGUARD CAPITAL CONSULTANCY LIMITED - 2021-08-04
    PIERRE LAFFITTE LIMITED - 2023-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-12-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2022-06-01
    IIF 17 - Director → ME
  • 10
    icon of address The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,388 GBP2021-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2020-05-07
    IIF 14 - Director → ME
  • 11
    icon of address Millars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,782 GBP2024-06-30
    Officer
    icon of calendar 2006-07-20 ~ 2007-04-23
    IIF 41 - Secretary → ME
  • 12
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,015 GBP2022-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-12-22
    IIF 52 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.