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

Griffin, John

    Related profiles found in government register
  • Griffin, John
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address Garden House 2 Croye Close, Andover, Hampshire, SP10 3AF

      IIF 1
  • Griffin, John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom

      IIF 2
  • Griffin, John
    British general manager born in March 1951

    Resident in England

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

      IIF 3
  • Griffin, John
    British marketing consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House, Rode, Frome, Somerset, BA11 6QW, England

      IIF 4
  • Griffin, John Christopher

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

      IIF 5
  • Griffin, John, Dr

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

      IIF 6
  • Griffin, John

    Registered addresses and corresponding companies
    • icon of address Garden House 2 Croye Close, Andover, Hampshire, SP10 3AF

      IIF 7
    • icon of address 1, South Beach, Beach Road, Shoreham-by-sea, BN43 5LY, United Kingdom

      IIF 8
  • Griffin, John
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Mow Centre, Studio 7, 1st Floor, 10 Barley Mow Passage, Chiswick, London, W4 4PH, England

      IIF 9
  • Griffin, John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Beach, Beach Road, Shoreham-by-sea, BN43 5LY, United Kingdom

      IIF 10
  • Griffin, John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Beach, Beach Road, Shoreham-by-sea, West Sussex, BN43 5LY, England

      IIF 11
  • Mr John Griffin
    British born in March 1951

    Resident in England

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

      IIF 12
  • Griffin, John Christopher
    American consultant born in October 1976

    Resident in Hungary

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

      IIF 13
  • Griffin, John Christopher
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 14
  • Griffin, John Christopher
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5AL, United Kingdom

      IIF 15
  • Griffin, John Christopher
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Open Market, Marshalls Row, Brighton, BN1 4JU, England

      IIF 16
  • Mr John Griffin
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Warwick House, Church Street, Theale, Reading, RG7 5BX, England

      IIF 17
    • icon of address 1, South Beach, Beach Road, Shoreham-by-sea, BN43 5LY, United Kingdom

      IIF 18
  • Mr John Christopher Griffin
    American born in October 1976

    Resident in Hungary

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

      IIF 19
  • Mr John Christopher Griffin
    British born in February 1967

    Resident in United Kingdom

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

      IIF 20
    • icon of address 53, Southdown Road, Shoreham-by-sea, West Sussex, BN43 5AL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 53 Southdown Road, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 South Beach, Beach Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Barley Mow Centre, Studio 7, 1st Floor 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076,214 GBP2022-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Unit 4 Open Market, Marshalls Row, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ 2023-11-29
    IIF 16 - Director → ME
  • 2
    HOGG & ROSS LIMITED - 1985-06-13
    icon of address 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1989-01-01 ~ 2005-04-13
    IIF 1 - Director → ME
    icon of calendar ~ 2004-10-01
    IIF 7 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-16 ~ 2017-12-31
    IIF 3 - Director → ME
    icon of calendar 2017-02-16 ~ 2017-12-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10.95 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Manderley, Rode Manor, Frome, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2014-07-12 ~ 2024-02-28
    IIF 4 - Director → ME
  • 6
    UNFLATPACK UKINSTALLATION LTD - 2020-02-18
    UKINSTALLATION AND ASSEMBLY LTD - 2013-03-06
    INSTALLATION AND ASSEMBLY LTD - 2011-09-09
    icon of address Stc House, Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-09-30
    Officer
    icon of calendar 2013-04-01 ~ 2019-02-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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.