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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Griffith Jones, Peter

    Related profiles found in government register
  • Griffith Jones, Peter

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 1 IIF 2
  • Griffith-jones, Peter Laugharne
    British

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 3 IIF 4
  • Griffith-jones, Peter Laugharne
    British accountant

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 5 IIF 6
  • Griffith-jones, Peter Laugharne
    British company director

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 7 IIF 8 IIF 9
  • Griffith-jones, Peter Laugharne
    British finance director

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British financial director

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 13
  • Griffith Jones, Peter
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 14 IIF 15
  • Griffith-jones, Peter Laugharne
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 16
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 17 IIF 18
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 19
    • Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, England

      IIF 20
    • Talbot House, Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

      IIF 21 IIF 22
  • Griffith-jones, Peter Laugharne
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 23 IIF 24
  • Griffith-jones, Peter Laugharne
    British chief financial officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 25
  • Griffith-jones, Peter Laugharne
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 31
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 32
  • Griffith-jones, Peter Laugharne
    British finance director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British financial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 39
  • Griffith-jones, Peter Laugharne
    British group cfo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 40 IIF 41
    • Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

      IIF 42 IIF 43
  • Griffith-jones, Peter Laugharne
    British non executive director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE

      IIF 44
  • Peter, Griffith-jones
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 45
  • Mr Peter Laugharne Griffith-jones
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 46
child relation
Offspring entities and appointments 32
  • 1
    ABACUS ELECTRONICS LIMITED
    02792296
    Avnet House Rutherford Close, Meadway, Stevenage, Herdfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1993-02-08 ~ 2005-11-10
    IIF 35 - Director → ME
    1993-02-08 ~ 2005-11-10
    IIF 4 - Secretary → ME
  • 2
    ABACUS GROUP LIMITED
    - now 02278260 03119063
    ABACUS POLAR PLC
    - 2001-02-08 02278260 03119063
    ABACUS GROUP PLC
    - 1996-01-22 02278260 03119063
    FULDASH LIMITED
    - 1993-04-01 02278260
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    ~ 2005-03-31
    IIF 33 - Director → ME
    ~ 2005-03-31
    IIF 12 - Secretary → ME
  • 3
    ABACUS POLAR LIMITED
    - now 03119063 02278260
    ABACUS GROUP LIMITED
    - 2001-02-08 03119063 02278260... (more)
    ABACUS POLAR LIMITED - 1996-01-22
    INTERCEDE 1151 LIMITED - 1995-11-22
    Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1996-04-03 ~ 2005-03-31
    IIF 27 - Director → ME
    1996-04-03 ~ 2005-03-31
    IIF 9 - Secretary → ME
  • 4
    ALPHA 3 MANUFACTURING LIMITED - now
    ABACUS ELECTRONICS HOLDINGS LIMITED
    - 2007-01-30 01065925 05944260
    ABACUS POLAR HOLDINGS LIMITED
    - 2001-09-24 01065925
    ABACUS ELECTRONICS HOLDINGS LIMITED
    - 1996-04-01 01065925 05944260
    ABACUS ELECTRONICS P L C
    - 1985-11-01 01065925
    Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-29
    Officer
    ~ 2005-03-31
    IIF 37 - Director → ME
    ~ 2001-03-09
    IIF 3 - Secretary → ME
  • 5
    BLUEKIT MEDICAL LIMITED
    08097913
    Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,085 GBP2024-12-31
    Officer
    2024-08-14 ~ now
    IIF 20 - Director → ME
  • 6
    CAPITALTRACK LIMITED
    - now 03899448
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    5 Highgate Road, Kentish Town, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    2015-07-27 ~ 2017-10-10
    IIF 18 - Director → ME
  • 7
    DELTA-IMPACT LIMITED
    02273501
    4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    3,114,362 GBP2024-12-31
    Officer
    2016-11-01 ~ 2022-02-22
    IIF 43 - Director → ME
  • 8
    EASBY ELECTRONICS LIMITED
    01537952
    4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    9,837,907 GBP2024-12-31
    Officer
    2016-11-01 ~ 2022-02-22
    IIF 42 - Director → ME
  • 9
    ECC DISTRIBUTION LIMITED
    - now 03665669
    INTERCEDE 1387 LIMITED - 1999-01-14
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (19 parents)
    Officer
    1999-01-21 ~ 2005-03-31
    IIF 29 - Director → ME
  • 10
    FREEWAY ELECTRONICS LIMITED
    04856867 02385838
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2016-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    HAMSARD 3150 LIMITED
    - now 06388994 06778337... (more)
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 12
    HAMSARD 3662 LIMITED
    - now 12865076 13900693... (more)
    EASBY GROUP HOLDINGS LTD
    - 2022-02-23 12865076 14118772
    Rivergate House, London Road, Newbury, England
    Dissolved Corporate (7 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 13
    HAYFRAN TRUST
    02164880
    Old Post House, Stanton St. Bernard, Marlborough, Wiltshire, England
    Active Corporate (51 parents)
    Officer
    1998-11-04 ~ 2007-06-13
    IIF 25 - Director → ME
  • 14
    HENSOLDT UK LIMITED - now
    KH HOLDCO LIMITED
    - 2019-08-30 06391386
    Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (33 parents, 1 offspring)
    Officer
    2008-02-28 ~ 2010-11-01
    IIF 23 - Director → ME
    2008-02-28 ~ 2010-11-01
    IIF 5 - Secretary → ME
  • 15
    INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED
    - now 02939451
    FORAY 685 LIMITED - 1994-07-15
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-01-21 ~ 2005-03-31
    IIF 28 - Director → ME
    1999-01-21 ~ 2005-03-31
    IIF 8 - Secretary → ME
  • 16
    JAOTECH LIMITED
    05908722
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2010-05-01 ~ 2012-02-03
    IIF 44 - Director → ME
  • 17
    KELVIN HUGHES LIMITED
    - now 01030135
    SMITH INDUSTRIES (TRAINING) LIMITED - 1983-11-18
    MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITED - 1980-12-31
    Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (32 parents)
    Officer
    2008-02-27 ~ 2010-11-01
    IIF 24 - Director → ME
    2008-02-27 ~ 2010-11-01
    IIF 6 - Secretary → ME
  • 18
    KH FINANCE LIMITED
    06391357
    Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (23 parents, 1 offspring)
    Officer
    2008-02-28 ~ 2010-11-01
    IIF 15 - Director → ME
    2008-02-28 ~ 2010-11-01
    IIF 1 - Secretary → ME
  • 19
    KINETIK MEDICAL DEVICES LIMITED
    - now 06778337 06388994
    HAMSARD 3150 LIMITED - 2009-01-28
    Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    2014-12-19 ~ now
    IIF 22 - Director → ME
  • 20
    KINETIK TECHNOLOGY GROUP LIMITED
    - now 09357047
    BART 414 LIMITED
    - 2015-01-27 09357047 08906339... (more)
    Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,069,009 GBP2024-12-31
    Officer
    2014-12-19 ~ now
    IIF 17 - Director → ME
  • 21
    KINETIK VITALITY LIMITED
    - now 06875329
    HARVARD MEDICAL DEVICES UK LIMITED
    - 2024-06-11 06875329
    Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    2014-12-19 ~ now
    IIF 21 - Director → ME
  • 22
    MICROMARK ELECTRONICS LIMITED
    - now 02391669
    IEC DISTRIBUTION LIMITED
    - 1999-01-22 02391669
    IEC FUTURE LIMITED - 1997-07-28
    FUTURE COMPONENTS LIMITED - 1996-03-13
    FUTURE COMPONENTS (HOLDINGS) LIMITED - 1994-09-14
    SUMSTATUS LIMITED - 1989-11-07
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-01-21 ~ 2005-03-31
    IIF 26 - Director → ME
    1999-01-21 ~ 2005-03-31
    IIF 7 - Secretary → ME
  • 23
    ONEOCEAN GROUP LIMITED - now
    CHARTCO LIMITED
    - 2020-06-10 03652059 12289430
    71 Fenchurch Street, London, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2008-02-28 ~ 2010-11-01
    IIF 14 - Director → ME
    2008-02-28 ~ 2010-11-01
    IIF 2 - Secretary → ME
  • 24
    OXFORD ELT SYSTEMS LIMITED
    07844303
    Peter Griffith-jones, Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,269 GBP2019-09-30
    Officer
    2012-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    POLAR LIMITED - now
    POLAR PLC
    - 2007-08-30 01361564
    POLAR ELECTRONICS PLC - 1991-04-01
    TRATEK LIMITED - 1982-01-05
    C/o, Clb Coopers, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    1996-05-29 ~ 2005-03-31
    IIF 38 - Director → ME
    1996-05-29 ~ 2005-03-31
    IIF 11 - Secretary → ME
  • 26
    REBOUND ELECTRONICS (UK) LIMITED
    - now 02385838
    AZEGO TECHNOLOGY SERVICES (UK) LIMITED - 2005-12-23
    ACG TECHNOLOGY SERVICES (UK) LIMITED - 2004-03-15
    FREEWAY ELECTRONICS GROUP HOLDINGS LIMITED - 2002-03-12
    FREEWAY ELECTRONICS LIMITED - 1999-04-08
    FREEWAY COMPONENTS LIMITED - 1994-03-31
    SOLESTRONG LIMITED - 1989-07-11
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2025-11-20
    IIF 19 - Director → ME
  • 27
    REBOUND NORTH LIMITED
    06015523
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2016-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 28
    REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED
    04791094
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (18 parents, 8 offsprings)
    Officer
    2015-08-10 ~ 2025-09-01
    IIF 32 - Director → ME
  • 29
    REBOUND TECHNOLOGY GROUP NOMINEE LIMITED
    15391234
    Rivergate House Newbury Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-01-05 ~ 2025-08-08
    IIF 16 - Director → ME
  • 30
    TELECOM DESIGN COMMUNICATIONS LIMITED
    02735976
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-06-10 ~ 2006-02-02
    IIF 36 - Director → ME
  • 31
    TRIDENT MICROSYSTEMS LIMITED
    - now 00912793
    TRANCHANT ELECTRONICS (U.K.) LIMITED - 1983-11-24
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-10-14 ~ 2005-03-31
    IIF 39 - Director → ME
    2000-10-14 ~ 2005-03-31
    IIF 13 - Secretary → ME
  • 32
    TRIDENT SYSTEMS LIMITED
    - now 00972852
    PROCESS MEASUREMENT SYSTEMS LIMITED - 1988-06-23
    Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-02-12 ~ 2005-03-31
    IIF 34 - Director → ME
    2001-02-12 ~ 2005-03-31
    IIF 10 - Secretary → 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.