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

Griffiths, Richard Ian

    Related profiles found in government register
  • Griffiths, Richard Ian
    British director born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
  • Griffiths, Richard Ian
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tregaer, Llanfrynach, Brecon, Powys, LD3 7LQ, Wales

      IIF 3
  • Griffiths, Richard Ian
    British company director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Gethindg Meadows Cross Oak, Talybont, Brecon, Powys, LD3 7RN

      IIF 4
  • Griffiths, Richard Ian
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Gethindg Meadows Cross Oak, Talybont, Brecon, Powys, LD3 7RN

      IIF 5
    • icon of address Stallwood House, 18b Danvers Street, London, SW3 5AN

      IIF 6 IIF 7 IIF 8
  • Griffiths, Richard Ian
    British farmer

    Registered addresses and corresponding companies
    • icon of address Tregaer, Llanfrynach, Brecon, Powys, LD3 7LQ, Wales

      IIF 9
  • Griffiths, Richard Ian
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gethinog Meadows, Talybont On Usk, Brecon, LD3 7YN

      IIF 10
  • Griffiths, Richard
    born in December 1965

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Griffiths, Richard Ian
    British farmer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Gethinog Meadows Cross Oaks, Talybont On Usk, Brecon, Powys, LD3 7YN

      IIF 12
  • Mr Richard Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Augres House, La Route De La Trinite, St. Helier, Jersey, JE2 4JD, Jersey

      IIF 13
  • Mr Richard Ian Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 14
    • icon of address First Floor Liberation Station, Esplanade, St. Helier, Jersey, JE2 3AS, Jersey

      IIF 15
    • icon of address Kensington Chambers, 46/50, Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 16
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 17
    • icon of address Kensington Chambers, 46/50 Kensington Place, St Helier, JE1 1ET, Jersey

      IIF 18
    • icon of address Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 19
  • Richard Ian Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Blake Holdings Limited, Kensington Chambers, 46/50 Kensington Place, St. Helier, Channel Islands, JE1 1ET, Jersey

      IIF 20 IIF 21
  • Mr Richard Ian Griffiths
    Welsh born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Augres House, Oaklands Lane, Trinity, JE2 4JD, Jersey

      IIF 22
  • Mr. Richard Ian Griffiths
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Ship St, Ship Street, Brecon, LD3 9AD, Wales

      IIF 23
  • Mr Richard Ian Griffiths
    British born in September 1966

    Registered addresses and corresponding companies
    • icon of address Floor One Liberation Station, The Esplanade, St Helier, Jersey, JE2 3AS, Jersey

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Ship Street, Brecon, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address C/o Arch Law, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 100 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ORA CAPITAL LIMITED - 2010-08-25
    icon of address 100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 46/50 Kensington Chambers, Kensington Place, St Helier, Jersey, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-28 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 7
    OXFORD NANOMATERIALS LIMITED - 2021-06-07
    OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
    icon of address Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    icon of calendar 1991-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    QUORAM PLC - 2018-01-08
    BLUEBIRD ENERGY PLC - 2013-04-11
    BLUEBIRD ENERGY LIMITED - 2011-03-15
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    OVAL (1355) LIMITED - 1999-01-28
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    SR PHARMA PLC - 2007-04-26
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Tregaer Farm, Llanfrynach, Brecon, Powys, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    OXACO PLC - 2015-09-15
    KANYON TWO PLC - 2006-07-10
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    DEEPMATTER GROUP PLC - 2023-01-23
    KANYON PLC - 2007-12-28
    DEEPMATTER GROUP LIMITED - 2024-08-20
    CRONIN GROUP PLC - 2018-05-16
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE EVOLUTION GROUP LIMITED - 2001-03-26
    THE EVESTMENT COMPANY LIMITED - 2001-02-09
    POLBYTE LIMITED - 1999-04-15
    EVC CHRISTOWS LIMITED - 2000-11-20
    EVC CHRISTOWS LIMITED - 2001-12-28
    GROSMONT LIMITED - 2000-10-26
    THE EVESTMENT COMPANY LIMITED - 1999-06-24
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2005-10-25
    IIF 8 - Director → ME
  • 3
    icon of address C/o Arch Law, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-06-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor, 22 Grosvenor Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-12 ~ 2001-07-13
    IIF 5 - Director → ME
  • 5
    icon of address 50 Church Road, Ramsden Heath, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-13
    IIF 11 - LLP Designated Member → ME
  • 6
    OSMETECH PLC - 2011-06-15
    AROMASCAN PLC - 1999-06-14
    ODOURMAPPER LIMITED - 1994-04-06
    STEADYEXTRA TRADING LIMITED - 1993-10-29
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2000-02-01
    IIF 4 - Director → ME
  • 7
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    SOLAR LABS PLC - 2008-03-19
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2007-01-16
    IIF 7 - Director → ME
  • 9
    icon of address 17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    icon of calendar 1991-10-02 ~ 1996-12-03
    IIF 9 - Secretary → ME
  • 10
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    SR PHARMA PLC - 2007-04-26
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2021-11-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2005-10-25
    IIF 6 - Director → ME
  • 12
    THE INVICTA PREMIERE FUND NO.2, LLP - 2003-06-25
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,640 GBP2020-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2021-03-22
    IIF 10 - LLP Member → 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.