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 Kieran Griffin

    Related profiles found in government register
  • Mr Kieran Griffin
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, MK42 7PN, England

      IIF 1
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 2
    • icon of address 1st Floor, 7-10, Chandos Street, London, W1G 9DQ

      IIF 3
    • icon of address 35, William Road, London, NW1 3ER, United Kingdom

      IIF 4 IIF 5
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, Bucks, MK12 5NW, England

      IIF 6 IIF 7 IIF 8
  • Mr Kieran Griffin
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hatfield, AL9 6GJ, England

      IIF 9
  • Kieran Griffin
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hatfield, AL9 6GJ, United Kingdom

      IIF 10
    • icon of address Pullman House, Cucumber Lane, Essendon, Hatfield, AL9 6GL, United Kingdom

      IIF 11
  • Mr Kieran Griffin
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haines Watts Chartered Accountants, Railton Road, Bedford, MK42 7PN, United Kingdom

      IIF 12
    • icon of address Essendon Country Club, Bedwell Park, Essendon, Hatfield, AL9 6HN, England

      IIF 13
    • icon of address Essendon Country Club, Bedwell Park, Hatfield, AL9 6HN, United Kingdom

      IIF 14 IIF 15
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 16
  • Griffin, Kieran
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essendon Cc, Cucumber Lane, Essendon, Herts, AL9 6HN, United Kingdom

      IIF 17
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hertfordshire, AL9 6GJ

      IIF 18 IIF 19 IIF 20
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hertfordshire, AL9 6GJ, England

      IIF 26
    • icon of address Pulham House, Cucumber Lane, Essendon, Hertfordshire, AL9 6GJ, England

      IIF 27 IIF 28
    • icon of address Pulham House, Cucumber Lane, Essendon, Herts, AL9 6GJ, England

      IIF 29
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hatfield, AL9 6GJ, United Kingdom

      IIF 30
    • icon of address Pulham House, Bedwell Park, Cucumber Lane, Essendon, Hatfield, Hertfordshire, AL9 6GJ

      IIF 31
    • icon of address Bedwell Park, Essendon, Herts, AL9 6HN, England

      IIF 32
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 33
    • icon of address 1st Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 34
    • icon of address 35, William Road, London, NW1 3ER, United Kingdom

      IIF 35
    • icon of address C/o Shelley Stock Hutter 1st, Floor, 7-10 Chandos Street, London, W1G 9DQ, England

      IIF 36
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, Bucks, MK12 5NW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2d Heath Close, Potters Bar, Hertfordshire, EN6 1LT

      IIF 40 IIF 41
  • Griffin, Kieran
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 42
    • icon of address 35, William Road, London, NW1 3ER, United Kingdom

      IIF 43
  • Griffin, Kieran
    British chair person born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Bancroft, Hitchin, SG5 1NQ, United Kingdom

      IIF 44
  • Griffin, Kieran
    British chairman of essendon group born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pulham House, Cucumber Lane, Essendon, Hatfield, AL9 6GJ, England

      IIF 45
  • Griffin, Kieran
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haines Watts Chartered Accountants, Railton Road, Bedford, MK42 7PN, United Kingdom

      IIF 46
    • icon of address Essendon Country Club, Bedwell Park, Essendon, Hatfield, Hertfordshire, AL9 6HN, United Kingdom

      IIF 47 IIF 48
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 49
  • Griffin, Kieran
    British

    Registered addresses and corresponding companies
    • icon of address 2d Heath Close, Potters Bar, Hertfordshire, EN6 1LT

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    ADDBINS LTD - 2014-08-21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -185,943 GBP2020-08-31
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address C/o Shelley Stock Hutter 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 54 West End West End, Costessey, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    ADDLEE PROPERTIES LIMITED - 2013-05-15
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    E.L.S.A. EDUCATION, LEARNING, SKILLS & ACHIEVEMENT LTD - 2017-08-04
    icon of address First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address First Floor, 99 Bancroft, Hitchin, Herts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 44 - Director → ME
  • 7
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    icon of address 1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,322,031 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,514 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,700 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    876,076 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 22 High Road, Essendon, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 13
    RAVENHOUSE PLC - 2021-05-26
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Voluntary Arrangement Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    ADD LEE MOTORSPORT LTD - 2013-05-15
    icon of address Matthew Barbrook, 35-37 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2009-06-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 43 - LLP Member → 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 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    ADDISON LEE TRAINING LIMITED - 2013-06-07
    CABTAX LIMITED - 2008-10-17
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    TOTAL ARTIST PRODUCTIONS LIMITED - 2018-01-29
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address Shelley Stock Hutter Llp, 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,782 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    ROLLWAY LIMITED - 2016-05-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    MEGAFLATABLES LIMITED - 2012-06-07
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2012-08-20
    IIF 28 - Director → ME
  • 2
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2012-08-20
    IIF 29 - Director → ME
  • 3
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2013-04-19
    IIF 24 - Director → ME
  • 4
    ADDISON LEE PLC - 2013-04-16
    ADDISON-LEE SOUTH LIMITED - 1986-09-01
    PACECROFT LIMITED - 1984-04-10
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-06-10 ~ 2013-04-19
    IIF 19 - Director → ME
  • 5
    ADDISON LEE GATWICK CARS LIMITED - 2017-01-30
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2013-04-19
    IIF 30 - Director → ME
  • 6
    HOMEFLAG LIMITED - 2007-11-26
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2007-11-16 ~ 2013-04-19
    IIF 41 - Director → ME
  • 7
    icon of address 2nd Floor, 9 Portland Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -318,875 GBP2021-12-31
    Officer
    icon of calendar 2020-07-18 ~ 2023-11-14
    IIF 17 - Director → ME
  • 8
    ANDERSON YOUNG LIMITED - 2014-04-25
    SHIPNET LIMITED - 2004-11-22
    icon of address 35-37 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2013-04-19
    IIF 25 - Director → ME
  • 9
    icon of address Bedwell Park, Essendon, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,854,514 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2016-11-23
    IIF 32 - Director → ME
  • 10
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 21 - Director → ME
  • 11
    BLUEBACK LIMITED - 2007-11-26
    VERYNOON LIMITED - 2003-04-16
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2013-04-19
    IIF 31 - Director → ME
  • 12
    ACCEND IT LIMITED - 2012-06-07
    icon of address The Old Grange Warren Estate, Lordship Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,188 GBP2023-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-08-20
    IIF 26 - Director → ME
  • 13
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 22 - Director → ME
  • 14
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -522,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.