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, Ian Richard

    Related profiles found in government register
  • Griffin, Ian Richard
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Varsity Row, London, SW14 7SA, England

      IIF 1
    • icon of address 5 Varsity Row, Thames Bank, London, SW14 7SA

      IIF 2 IIF 3 IIF 4
  • Griffin, Ian Richard
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, Uk

      IIF 5
    • icon of address 5, Varsity Row, London, SW14 7SA, England

      IIF 6 IIF 7
    • icon of address 5 Varsity Row, Thames Bank, London, SW14 7SA

      IIF 8 IIF 9
  • Griffin, Ian Richard
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Griffin, Ian Richard
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitwell Lane, Colyford, Colyton, Devon, EX24 6HN

      IIF 15
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 16
    • icon of address Devonport High School For Girls, Lyndhurst Road, Plymouth, PL2 3DL, England

      IIF 17
    • icon of address Havencliff, Axmouth, Seaton, EX12 4AB, England

      IIF 18
  • Griffin, Ian Richard
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, United Kingdom

      IIF 19
    • icon of address Havencliffe, Axmouth, Devon, EX12 4AB, England

      IIF 20
    • icon of address 3, Albany Road, London, W13 8PQ, United Kingdom

      IIF 21
    • icon of address Havencliffe, Axmouth, Seaton, Devon, EX12 4AB, United Kingdom

      IIF 22
    • icon of address Havencliffe, Axmouth, Seaton, EX12 4AB, United Kingdom

      IIF 23
  • Griffin, Ian Richard
    British entrepreneur born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 24
    • icon of address Havencliffe, Axmouth, Seaton, EX12 4AB, England

      IIF 25
    • icon of address Havencliffe House, Axmouth, Seaton, EX12 4AB, England

      IIF 26
  • Griffin, Ian Richard
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH

      IIF 27
  • Mr Ian Richard Griffin
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havencliffe, Axmouth, Devon, EX12 4AB, England

      IIF 28
    • icon of address Havencliffe, Axmouth, Seaton, Devon, EX12 4AB, United Kingdom

      IIF 29
  • Ian Richard Griffin
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havencliffe, Axmouth, Seaton, EX12 4AB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    564,606 GBP2019-06-30
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Havencliffe, Axmouth, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Havencliffe, Axmouth, Seaton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,622 GBP2024-12-31
    Officer
    icon of calendar 2004-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Second Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 6 Park Drive, East Sheen, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,957 GBP2019-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    2,904,420 GBP2015-05-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,467,185 GBP2015-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 18
  • 1
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -532,608 GBP2019-06-30
    Officer
    icon of calendar 2020-03-06 ~ 2024-04-05
    IIF 26 - Director → ME
  • 2
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    REFRIGERATION PRESS LIMITED - 1988-09-15
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 2000-07-13
    IIF 12 - Director → ME
  • 3
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2024-03-01
    IIF 16 - Director → ME
  • 4
    EMAP AUTOMOTIVE LIMITED - 2008-02-20
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    BROOKLANDS PRESS LIMITED - 1985-05-09
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-07-13
    IIF 13 - Director → ME
  • 5
    icon of address Whitwell Lane, Colyford, Colyton, Devon
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2024-08-31
    IIF 15 - Director → ME
  • 6
    BRANDED LIMITED - 2019-04-11
    icon of address 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2010-12-01
    IIF 5 - Director → ME
  • 7
    EMAP BUSINESS INTERNATIONAL LIMITED - 2003-04-11
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-07-13
    IIF 14 - Director → ME
  • 8
    VISIT SERVICES LIMITED - 2007-08-20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-02-02 ~ 2011-10-18
    IIF 2 - Director → ME
  • 9
    ONE STOP TOURISM LIMITED - 2004-05-19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2011-10-18
    IIF 9 - Director → ME
  • 10
    AMIGO TECHNOLOGY LIMITED - 2024-01-09
    DIGITAL ANIMAL LIMITED - 2017-04-04
    icon of address 80-83 Long Lane, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -892,366 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-07-27
    IIF 27 - Director → ME
  • 11
    icon of address Guardian House, 7 North Bar Street, Banbury, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2024-03-07
    IIF 19 - Director → ME
  • 12
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    138,790 GBP2019-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2024-03-07
    IIF 18 - Director → ME
  • 13
    icon of address Devonport High School For Girls, Lyndhurst Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2025-02-17
    IIF 17 - Director → ME
  • 14
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2024-04-05
    IIF 21 - Director → ME
  • 15
    NETPORTALS LTD - 1999-08-24
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2003-07-10
    IIF 4 - Director → ME
  • 16
    INTERCEDE 1604 LIMITED - 2000-08-08
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2003-07-10
    IIF 3 - Director → ME
  • 17
    GLENIGAN LIMITED - 2012-10-18
    BOURNELIND LIMITED - 1996-03-06
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2000-07-13
    IIF 11 - Director → ME
  • 18
    CAP MOTOR RESEARCH LIMITED - 2012-04-10
    CAP NATIONWIDE MOTOR RESEARCH LIMITED - 1995-02-20
    PROCTER, NOLAN AND PARTNERS LIMITED - 1990-01-29
    CLOCK CAR CENTRES (KEIGHLEY)LIMITED - 1980-12-31
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1998-09-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.