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

Mr Richard Ian Griffiths

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

    Resident in Jersey

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

      IIF 1
    • First Floor Liberation Station, Esplanade, St. Helier, Jersey, JE2 3AS, Jersey

      IIF 2
    • Ground Floor, 19-21, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 3
    • Kensington Chambers, 46/50, Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 4
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 5
    • Kensington Chambers, 46/50 Kensington Place, St Helier, JE1 1ET, Jersey

      IIF 6
    • Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 7
  • Richard Ian Griffiths
    British born in September 1966

    Resident in Jersey

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

      IIF 8 IIF 9
  • Mr Richard Griffiths
    British born in September 1966

    Resident in Jersey

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

      IIF 10
  • Mr Richard Ian Griffiths
    Welsh born in September 1966

    Resident in Jersey

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

      IIF 11
  • Mr. Richard Ian Griffiths
    British born in September 1966

    Resident in Wales

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

      IIF 12
  • Richard Ian Griffiths
    British born in September 1966

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

      IIF 13
  • Griffiths, Richard Ian
    British director born in September 1966

    Resident in Jersey

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

    Resident in Wales

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

      IIF 16
  • Griffiths, Richard Ian
    British company director born in September 1966

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

      IIF 17
  • Griffiths, Richard Ian
    British director born in September 1966

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

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

      IIF 19 IIF 20 IIF 21
  • Griffiths, Richard
    born in December 1965

    Resident in Jersey

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

      IIF 22
  • Griffiths, Richard Ian
    British farmer

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

      IIF 23
  • Griffiths, Richard Ian
    born in September 1966

    Resident in United Kingdom

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

      IIF 24
  • Griffiths, Richard Ian
    British farmer born in September 1966

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    C4X DISCOVERY HOLDINGS LIMITED
    - now 09134041
    C4X DISCOVERY HOLDINGS PLC
    - 2024-05-07 09134041
    SCHOSWEEN 24 PLC - 2014-10-13
    Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2024-04-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHEMAI LIMITED - now
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC
    - 2023-01-23 05845469 11234841
    CRONIN GROUP PLC
    - 2018-05-16 05845469 06567364
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CTM FUNDING LIMITED
    16969174
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    EVOLUTION CAPITAL INVESTMENT LIMITED
    - now 03359805
    EVC CHRISTOWS LIMITED - 2001-12-28
    THE EVOLUTION GROUP LIMITED - 2001-03-26
    THE EVESTMENT COMPANY LIMITED - 2001-02-09
    EVC CHRISTOWS LIMITED - 2000-11-20
    GROSMONT LIMITED - 2000-10-26
    THE EVESTMENT COMPANY LIMITED - 1999-06-24
    POLBYTE LIMITED - 1999-04-15
    30 Gresham Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2002-02-22 ~ 2005-10-25
    IIF 21 - Director → ME
  • 5
    FIRST BEACON INVESTMENTS LIMITED
    02955244
    17 Ship Street, Brecon, Powys
    Dissolved Corporate (11 parents)
    Officer
    1994-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    GULFSANDS PETROLEUM PLC
    05302880
    C/o Arch Law, 8 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2024-05-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-24 ~ 2023-06-09
    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
    IRON COUNTY INVESTMENT LIMITED
    03171515
    1st Floor, 22 Grosvenor Square, London
    Dissolved Corporate (8 parents)
    Officer
    1996-03-12 ~ 2001-07-13
    IIF 18 - Director → ME
  • 8
    NORTH-WESTERN LLP
    OC433562
    50 Church Road, Ramsden Heath, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-01 ~ 2020-10-13
    IIF 22 - LLP Designated Member → ME
  • 9
    OCS TRADING LIMITED
    06260315
    100 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    ORA CAPITAL SERVICES LIMITED
    - now 05614046 06792379
    ORA CAPITAL LIMITED
    - 2010-08-25 05614046 06792379
    100 Borough High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 11
    ORA LAND LIMITED
    OE001442
    Ground Floor, 19-21, Broad Street, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-28 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% OE
    IIF 13 - Ownership of shares - More than 25% OE
  • 12
    OSMETECH LIMITED - now
    OSMETECH PLC
    - 2011-06-15 02849544
    AROMASCAN PLC
    - 1999-06-14 02849544
    ODOURMAPPER LIMITED - 1994-04-06
    STEADYEXTRA TRADING LIMITED - 1993-10-29
    88 Wood Street, London
    Dissolved Corporate (31 parents)
    Officer
    1999-04-12 ~ 2000-02-01
    IIF 17 - Director → ME
  • 13
    OXECO LIMITED
    - now 13142426 05969271
    OXFORD NANOMATERIALS LIMITED - 2021-06-07
    OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
    Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-07-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    OXECO U.K. LIMITED - now
    OXFORD ADVANCED SURFACES LIMITED
    - 2024-12-03 05846542
    M&R 1016 LIMITED - 2006-08-11
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-07-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OXFORD ENERGY TECHNOLOGIES LIMITED - now
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC
    - 2008-03-19 05955337
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-10-11 ~ 2007-01-16
    IIF 20 - Director → ME
  • 16
    PINKEY'S LIMITED
    02650624
    17 Ship Street, Brecon, Powys
    Active Corporate (10 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    1991-10-02 ~ now
    IIF 16 - Director → ME
    1991-10-02 ~ 1996-12-03
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    QUORAM LIMITED
    - now 03606195 08414047
    QUORAM PLC
    - 2018-01-08 03606195 08414047
    BLUEBIRD ENERGY PLC - 2013-04-11
    BLUEBIRD ENERGY LIMITED - 2011-03-15
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    OVAL (1355) LIMITED - 1999-01-28
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SILENCE THERAPEUTICS PLC
    - now 02992058
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2025-08-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-27 ~ 2021-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    THE EVOLUTION GROUP LIMITED - now
    THE EVOLUTION GROUP PLC
    - 2013-03-27 03359425 03359805
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (42 parents)
    Officer
    2001-03-29 ~ 2005-10-25
    IIF 19 - Director → ME
  • 20
    THE INVICTA FILM PARTNERSHIP NO.12, LLP
    - now OC302753 OC307241... (more)
    THE INVICTA PREMIERE FUND NO.2, LLP
    - 2003-06-25 OC302753
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (35 parents)
    Total Assets Less Current Liabilities (Company account)
    8,640 GBP2020-04-05
    Officer
    2003-04-04 ~ 2021-03-22
    IIF 24 - LLP Member → ME
  • 21
    TREGAER FARM LIMITED
    16583447
    Tregaer Farm, Llanfrynach, Brecon, Powys, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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.