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

Mr Jonathan Charles Griffin

    Related profiles found in government register
  • Mr Jonathan Charles Griffin
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 1
    • 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 2
    • 27-29 Old Market, Old Market, Wisbech, PE13 1NE, England

      IIF 3
  • Mr Jonathan Charles Griffin
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 4
  • Griffin, Jonathan Charles
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 5 IIF 6
    • 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 7
    • C/o Uhy Hacker Young Llp, 14 Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 8
    • C/o Uhy Hacker Young (nottingham), 14 Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 9
  • Griffin, Jonathan Charles
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 10
    • Treviot House, 186 - 192 High Road, Ilford, Essex, IG1 1LR, England

      IIF 11
    • 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 12
    • 51, Mountain Ash Crescent, Edwalton, Nottingham, NG12 4GS, England

      IIF 13
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 14
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 15
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, United Kingdom

      IIF 16
    • Unit 3 Roger House, Osney Mead, Oxford, OX2 0ES, England

      IIF 17
  • Griffin, Jonathan Charles
    British financial adviser born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Papplewick Pumping Station, Rigg Lane, Ravenshead, Nottingham, NG15 8AJ, England

      IIF 18
  • Griffin, Jonathan Charles
    British private client advisor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fleet Place, 8th Floor, London, EC4M 7RA, England

      IIF 19
    • 51, Mountain Ash Crescent, Edwalton, Nottingham, NG12 4GS, England

      IIF 20
  • Griffin, Jonathan Charles
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 21 IIF 22
    • 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 23
  • Griffin, Jonathan Charles
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Jonathan Charles
    born in November 1965

    Registered addresses and corresponding companies
    • Grant Thornton House, Melton Street Euston Square, Euston, London, NW1 2EP

      IIF 29
  • Griffin, Jonathan Charles

    Registered addresses and corresponding companies
    • 3rd Floor, St. George's House, Leicester, LE1 1SH, England

      IIF 30
child relation
Offspring entities and appointments 25
  • 1
    AHW PROPERTIES LIMITED
    11024387
    14 Park Row, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-08
    Officer
    2017-10-20 ~ now
    IIF 21 - Director → ME
  • 2
    AHW TRUSTEES LIMITED
    14143339
    C/o Uhy Hacker Young Llp, 14 Park Row, Nottingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    2025-01-10 ~ now
    IIF 8 - Director → ME
  • 3
    AHW VENTURES LIMITED
    11024411
    14 Park Row, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-08
    Officer
    2017-10-20 ~ now
    IIF 22 - Director → ME
  • 4
    AMALGAMATED HOLDINGS WILKINSON LIMITED
    10687229
    14 Park Row, Nottingham, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    11,833,224 GBP2025-01-31
    Officer
    2017-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 1 - Has significant influence or control OE
  • 5
    ASH MOUNTAIN SERVICES LIMITED
    11959679
    14 Park Row, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,660 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    DRAGON ADVISORY LIMITED
    08130813
    14 Park Row, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2024-05-31
    Officer
    2012-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    FAMCO LIMITED
    - now 04995911
    BROOMCO (3387) LIMITED - 2004-03-12
    14 Park Row, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -106,245 GBP2024-03-31
    Officer
    2017-08-21 ~ now
    IIF 6 - Director → ME
  • 8
    GRANT THORNTON UK LLP
    OC307742 05028808
    8 Finsbury Circus, London, England
    Active Corporate (671 parents, 32 offsprings)
    Officer
    2005-07-01 ~ 2012-08-31
    IIF 29 - LLP Member → ME
  • 9
    HARBOURDALE CAPITAL LTD
    - now 01863544
    HORIZON HOLDINGS 1984 LIMITED
    - 2021-06-10 01863544
    D'ARCY INTERNATIONAL LIMITED
    - 2021-05-14 01863544
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -99,018 GBP2024-01-31
    Officer
    2015-02-05 ~ 2024-06-30
    IIF 14 - Director → ME
  • 10
    HARBOURDALE CARE LTD
    - now 13407671
    HORIZON HEALTHCARE 1984 LIMITED
    - 2021-06-10 13407671
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-05-19 ~ 2024-06-30
    IIF 24 - Director → ME
  • 11
    HARBOURDALE DEVELOPMENTS LTD
    - now 13407744
    HORIZON DEVELOPMENTS 1984 LIMITED
    - 2021-06-10 13407744
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-05-19 ~ 2024-06-30
    IIF 26 - Director → ME
  • 12
    HARBOURDALE LINCOLN LTD
    - now 13407743
    HORIZON LINCOLN LIMITED
    - 2021-06-10 13407743
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-05-19 ~ 2024-06-30
    IIF 25 - Director → ME
  • 13
    HARBOURDALE PROPERTY LTD
    - now 13407745
    HORIZON PROPERTY 1984 LIMITED
    - 2021-06-10 13407745
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-05-19 ~ 2024-06-30
    IIF 27 - Director → ME
  • 14
    PAPPLEWICK PUMPING STATION TRUST
    04698758
    Papplewick Pumping Station Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, England
    Active Corporate (24 parents)
    Officer
    2014-04-30 ~ 2016-02-01
    IIF 18 - Director → ME
  • 15
    PRESTON EV LIMITED
    10621107
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -954,906 GBP2024-03-31
    Officer
    2021-06-14 ~ 2023-12-14
    IIF 17 - Director → ME
  • 16
    REEL INNOVATIONS LIMITED
    - now 11784627
    REELTIME INNOVATIONS LIMITED - 2019-01-29
    6 Ash Grove, Ash Grove, Guildford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-06-13 ~ 2021-11-30
    IIF 28 - Director → ME
  • 17
    REELTIME APPS LIMITED
    - now 11783652
    REELTIME APPLICATIONS LIMITED - 2019-01-29
    C/o Uhy Hacker Young (nottingham), 14 Park Row, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -66,562 GBP2025-01-31
    Officer
    2019-03-01 ~ 2021-11-30
    IIF 16 - Director → ME
    2023-05-15 ~ now
    IIF 9 - Director → ME
  • 18
    SJAM LIMITED
    06288315
    27-29 Old Market, Wisbech, Cambridgeshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,753,780 GBP2025-01-31
    Person with significant control
    2016-06-21 ~ 2022-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    TANGLEWOOD (LINCOLNSHIRE) LIMITED
    02293803
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-11-11 ~ 2019-12-04
    IIF 19 - Director → ME
  • 20
    TANGLEWOOD CARE HOMES LIMITED
    - now 07745826
    PEARLSWAN LIMITED - 2011-09-23
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-09-16 ~ 2019-12-04
    IIF 20 - Director → ME
  • 21
    TANGLEWOOD CARE SERVICES LIMITED
    - now 09618366
    TANGLEWOOD (LINCOLN) LIMITED
    - 2019-06-10 09618366
    2 Endeavour Park, Boston, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    8,414,685 GBP2024-01-31
    Officer
    2018-05-16 ~ 2019-12-04
    IIF 11 - Director → ME
  • 22
    TANGLEWOOD PROPERTIES (LINCOLNSHIRE) LIMITED
    09301878
    1 Fleet Place, 8th Floor, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-16 ~ 2019-12-04
    IIF 13 - Director → ME
  • 23
    TZUKA LIMITED
    11059456
    The Studio, Holywell Building, Loughborough, Leicestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -77,749 GBP2024-12-31
    Officer
    2020-05-04 ~ 2022-01-17
    IIF 15 - Director → ME
  • 24
    W S YEATES LIMITED
    - now 00422084
    W S YEATES PUBLIC LIMITED COMPANY
    - 2017-05-04 00422084
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    707,058 GBP2020-07-31
    Officer
    2016-11-09 ~ dissolved
    IIF 10 - Director → ME
    2016-12-20 ~ 2017-04-04
    IIF 30 - Secretary → ME
  • 25
    YEATES OF LEICESTER LIMITED
    00449190
    118 Pall Mall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -6,775,599 GBP2020-07-31
    Officer
    2016-12-20 ~ dissolved
    IIF 12 - Director → 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.