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 Paul Griffiths

    Related profiles found in government register
  • Mr Paul Griffiths
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

      IIF 4
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 5 IIF 6 IIF 7
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 9
  • Mr David James Griffiths
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 11
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 12
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 13
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 14 IIF 15
  • Mr Paul Griffiths
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 16
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 18
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 19
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 20
  • Mr Paul Griffiths
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 21 IIF 22
  • Mr Paul Griffiths
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 23
  • Griffiths, Paul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rochester Road, Billingham, TS23 2HR

      IIF 24
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, England

      IIF 28
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 29
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 30 IIF 31 IIF 32
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 37
  • Griffiths, David James
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 39
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 40
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 41
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 42 IIF 43
  • Griffiths, David James
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 44
  • Griffiths, David James
    British self employed born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 45
  • Paul Griffiths
    Welsh born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Lock Street, Abercynon, Mountain Ash, CF45 4UF, Wales

      IIF 46
  • Griffiths, Paul
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

      IIF 47
  • Griffiths, Paul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 202-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 48
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 49
  • Griffiths, Paul
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 50
    • Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 51
  • Griffiths, Paul
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 52
  • Griffiths, Paul
    British joiner born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21 Sleights Crescent, Eston, Middlesbrough, Cleveland, TS6 8HF

      IIF 53
  • Griffiths, Paul
    Welsh born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Lock Street, Abercynon, Mountain Ash, CF45 4UF, Wales

      IIF 54
child relation
Offspring entities and appointments 21
  • 1
    CIAN CONSTRUCTION COMPANY LIMITED
    - now 08651128
    MARLIN COMMERCIAL LIMITED
    - 2023-02-08 08651128
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2013-11-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    CIAN JAMES LIMITED
    11331019
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2018-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 12 - Has significant influence or control OE
  • 3
    D & G COMMERCIAL PROPERTY LIMITED
    15640852
    6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    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
  • 4
    D & G SURVEYING SERVICES LIMITED
    - now 11540482
    SWALWELL PRUDHOE DEVELOPMENTS LIMITED
    - 2023-04-12 11540482
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2023-04-11 ~ 2024-12-12
    IIF 30 - Director → ME
    2018-08-28 ~ 2024-12-12
    IIF 45 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-08-01
    IIF 13 - Has significant influence or control OE
  • 5
    ESTON PLUMBING & HEATING LIMITED
    - now 04836942 08000087
    FORESTGLEN PROPERTIES LIMITED
    - 2003-09-05 04836942
    Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (6 parents)
    Officer
    2003-08-28 ~ 2008-05-06
    IIF 53 - Director → ME
  • 6
    GRIFF CAPITAL LIMITED
    - now 11308522
    MARLIN MORTGAGES LIMITED
    - 2023-07-18 11308522 15638926
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ 2023-07-17
    IIF 39 - Director → ME
    2023-07-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2018-04-13 ~ 2023-09-08
    IIF 11 - Has significant influence or control OE
  • 7
    GRIFFITHS BUSINESS IMPROVEMENTS LTD
    14390416
    75 Lock Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2022-09-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    HMPG LIMITED
    12521800
    First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 9
    MALIBU HOLDINGS LLP
    OC459257
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-30 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 4 - Right to appoint or remove members OE
  • 10
    MARLIN ASSETS LIMITED
    10553898
    4385, 10553898 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Officer
    2017-07-25 ~ now
    IIF 38 - Director → ME
    2017-01-09 ~ 2017-07-25
    IIF 26 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-07-25
    IIF 1 - Has significant influence or control OE
    2017-07-25 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    MARLIN CORPORATE FINANCE LIMITED
    10556679
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2017-01-10 ~ 2017-04-06
    IIF 27 - Director → ME
    2017-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2017-01-10 ~ 2017-10-01
    IIF 2 - Has significant influence or control OE
  • 12
    MARLIN GROUP LIMITED
    10553826
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2021-12-10 ~ now
    IIF 36 - Director → ME
    2018-04-05 ~ 2023-07-17
    IIF 43 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 25 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 3 - Has significant influence or control OE
    2018-03-31 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    MARLIN MORTGAGES LIMITED
    15638926 11308522
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ 2025-05-22
    IIF 34 - Director → ME
    Person with significant control
    2024-04-12 ~ 2025-04-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MIAMI HOLDINGS LIMITED
    - now 10553793
    MARLIN PROPERTY PROJECTS LIMITED
    - 2021-12-09 10553793
    MARLIN SPORTS LIMITED
    - 2018-04-06 10553793
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2017-01-09 ~ 2018-03-31
    IIF 50 - Director → ME
    2021-12-10 ~ now
    IIF 32 - Director → ME
    2018-04-05 ~ 2023-05-23
    IIF 44 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 17 - Has significant influence or control OE
    2018-03-31 ~ 2023-04-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2021-12-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    MR P'S LEISURE LIMITED
    09835640
    Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PAUL GRIFFITHS CONSULTANTS LIMITED
    - now 11540777
    RAMSAY SPEN DEVELOPMENTS LIMITED
    - 2023-07-18 11540777
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ 2023-07-17
    IIF 41 - Director → ME
    2023-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 22 - Has significant influence or control OE
  • 17
    RIVERSIDE COMMERCIAL HOLDINGS LIMITED
    14614170
    Hampdon House, Falcon Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    SISTEX LIMITED
    08344360
    8 Drake Court, Riverside Park, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-25 ~ now
    IIF 28 - Director → ME
  • 19
    TEESSIDE PROPERTY DEVELOPMENTS LTD
    05868100
    28 Rochester Road, Billingham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 20
    WELCOME HOME HOUSING C.I.C.
    09897420
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2016-03-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 21
    Y & S CONSTRUCTION LIMITED
    04802938
    Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (6 parents)
    Officer
    2003-06-18 ~ 2019-02-19
    IIF 52 - Director → ME
    Person with significant control
    2016-06-18 ~ 2019-02-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.