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, James Anthony

    Related profiles found in government register
  • Griffiths, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 1 IIF 2 IIF 3
    • icon of address Trademark House, Ramshill, Petersfield, Hampshire, GU31 4AT, United Kingdom

      IIF 4
  • Griffiths, James Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 5
  • Griffiths, James Anthony
    British mktg manager

    Registered addresses and corresponding companies
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 6
  • Griffiths, James Anthony
    British co director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 7
  • Griffiths, James Anthony
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 9
    • icon of address Trademark House, Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 10
  • Griffiths, James Anthony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, James Anthony
    British director and company secretary born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ, United Kingdom

      IIF 19
  • Griffiths, James Anthony
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ, England

      IIF 20
  • Griffiths, James Anthony
    British marketing manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Ramshill, Petersfield, Hampshire, GU31 4AT

      IIF 21
  • Mr James Anthony Griffiths
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 22
  • Mr James Anthony Griffiths
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Trademark House, Ramshill, Petersfield, GU31 4AT, England

      IIF 26
    • icon of address Unit 8, Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    TRADEMARK ADVERTISING LTD. - 2007-07-11
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 1995-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address Trademark House, Ramshill, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-07-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    TRADEMARK EMBRODIERY CO. LIMITED - 2006-06-12
    icon of address Trademark House, Ramshill, Petersfield, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Trademark House, Ramshill, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address B L Griffiths, 18 Swan Court Swan Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Company number 06628838
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address 400-450 Nest Business Park Martin Road, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    793,363 GBP2023-12-31
    Officer
    icon of calendar 2003-07-15 ~ 2010-08-03
    IIF 14 - Director → ME
    icon of calendar 2003-07-15 ~ 2010-08-03
    IIF 3 - Secretary → ME
  • 2
    TRADEMARK ADVERTISING LTD. - 2007-07-11
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 1996-10-02 ~ 2001-05-26
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
  • 3
    T.M. CLOTHING PLC - 2009-09-25
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,394 GBP2022-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2016-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 4
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar ~ 2012-09-30
    IIF 10 - Director → ME
    icon of calendar 2008-02-28 ~ 2012-09-30
    IIF 4 - Secretary → ME
  • 5
    Company number 01010913
    Non-active corporate
    Officer
    icon of calendar 2003-05-30 ~ 2006-12-31
    IIF 13 - Director → ME
  • 6
    Company number 03577004
    Non-active corporate
    Officer
    icon of calendar 2003-08-02 ~ 2007-04-03
    IIF 9 - Director → ME
  • 7
    Company number 05087551
    Non-active corporate
    Officer
    icon of calendar 2007-01-15 ~ 2007-04-04
    IIF 21 - Director → ME
    icon of calendar 2004-03-29 ~ 2007-01-15
    IIF 5 - Secretary → ME
  • 8
    Company number 06080670
    Non-active corporate
    Officer
    icon of calendar 2007-02-02 ~ 2008-08-26
    IIF 12 - 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.