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

Gerard Francis Griffin

    Related profiles found in government register
  • Gerard Francis Griffin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 1
  • Geard Francis Griffin
    Us born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 2
  • Mr Gerard Francis Griffin
    American born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Norfolk House, 31 St James's Square, London, SW1Y 4JJ, United Kingdom

      IIF 3
  • Griffin, Gerard Francis
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 4
  • Mr Gerard Francis Griffin
    British,american born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Gerard Francis Griffin
    American born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kensington Park Gardens, London, W11 3HD, United Kingdom

      IIF 6
    • icon of address 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 7 IIF 8
    • icon of address 84 Thomas House, Eccleston Square, London, SW1V 1PX, England

      IIF 9
  • Griffin, Gerard Francis
    American director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kensington Park Gardens, London, W11 3HD, England

      IIF 10
  • Griffin, Gerard Francis
    British,american investor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Griffin, Gerard
    British,american born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Edcity, Edcity Walk, London, W12 7TF, United Kingdom

      IIF 12 IIF 13
  • Griffin, Gerard
    British,american fund manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Luke's Centre, Danesfield, Whalley Road, Manchester, M16 8BT

      IIF 14
  • Griffin, Gerard Francis
    American born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Thomas House, Eccleston Square, London, SW1V 1PX, England

      IIF 15
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 16
    • icon of address West Wick House, West Wick, Pewsey, SN9 5JZ, United Kingdom

      IIF 17
  • Griffin, Gerard Francis
    American director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kensington Park Gardens, London, W11 3HD, United Kingdom

      IIF 18
    • icon of address 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 28, Ladbroke Square, London, W11 3NB, England

      IIF 21 IIF 22 IIF 23
    • icon of address West Wick House, West Wick, Pewsey, SN9 5JZ, United Kingdom

      IIF 24
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 26 IIF 27
    • icon of address Beresford House, Office D, Town Quay, Southampton, SO14 2AQ

      IIF 28
  • Griffin, Gerard Francis
    American financier born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 29
  • Griffin, Gerard Francis
    American investment manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kensington Park Gardens, London, W11 3HD

      IIF 30
  • Griffin, Gerard Francis
    American investor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 31
  • Griffin, Gerard Francis
    British

    Registered addresses and corresponding companies
    • icon of address 14, Kensington Park Gardens, London, W11 3HD

      IIF 32
  • Griffin, Gerard Francis
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kensington Park Gardens, London, W11 3HD

      IIF 33
    • icon of address 1st Floor , Norfolk House, 31 St James's Square, London, SW1Y 4JJ, United Kingdom

      IIF 34
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 35
    • icon of address Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

      IIF 36
  • Griffin, Gerard Francis

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    ABSOLUTE RETURN FOR KIDS (ARK) TRADING LIMITED - 2007-07-03
    TACT TRADING LIMITED - 2003-09-30
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 12 - Director → ME
  • 2
    ARK ACADEMIES - 2010-09-01
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION LIMITED - 2004-05-12
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION - 2006-07-10
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 4 Dorset Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 35 - LLP Member → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    999 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,002 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 17 - Director → ME
  • 10
    TISBURY PARTNERS LIMITED - 2012-12-18
    icon of address 130 6th Floor Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 130, 6th Floor Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,529 GBP2023-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or moreOE
  • 12
    BLAKENEY GRIFFIN BOOKSELLERS LIMITED - 2020-02-12
    CLUB COMMUNITY FINANCE LIMITED - 2016-11-08
    CCF BOOKS LIMITED - 2016-12-20
    GRIFFIN BOOKSELLERS LIMITED - 2025-07-14
    icon of address 84 Thomas House Eccleston Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -642,947 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,410 GBP2019-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568,043 GBP2019-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,125 GBP2019-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,945 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,715 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Beresford House, Office D, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,402 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 84 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address C/o Adisson Management Limited 104 Lancaster Gate, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,226 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-09-29
    IIF 10 - Director → ME
  • 2
    EUROPEAN LEADERSHIP NETWORK FOR NUCLEAR DISARMAMENT AND NON-PROLIFERATION - 2011-03-01
    EUROPEAN LEADERSHIP NETWORK FOR MULTILATERAL NUCLEAR DISARMAMENT AND NON-PROLIFERATION - 2014-07-01
    icon of address 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -395,959 GBP2024-05-31
    Officer
    icon of calendar 2015-09-09 ~ 2020-03-16
    IIF 29 - Director → ME
  • 3
    LAUREL HEIGHTS LLP - 2017-02-22
    MAN GLG PARTNERS LLP - 2025-01-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-01-04
    IIF 36 - LLP Member → ME
  • 4
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,410 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568,043 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-02-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,125 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-02-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    TDT22 LTD - 2022-02-23
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    398,158 GBP2022-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-11-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-02-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,678,502 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2021-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-02-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address St Luke's Centre, Danesfield, Whalley Road, Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2015-07-10
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.