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

Griffin, Ian Richard

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

    Resident in England

    Registered addresses and corresponding companies
    • 5 Varsity Row, Thames Bank, London, SW14 7SA

      IIF 1
  • Griffin, Ian Richard
    British company director born in June 1963

    Resident in England

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

      IIF 2
    • 5 Varsity Row, Thames Bank, London, SW14 7SA

      IIF 3 IIF 4 IIF 5
  • Griffin, Ian Richard
    British director born in June 1963

    Resident in England

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

      IIF 6
    • 5, Varsity Row, London, SW14 7SA, England

      IIF 7 IIF 8
    • 5 Varsity Row, Thames Bank, London, SW14 7SA

      IIF 9 IIF 10
  • Griffin, Ian Richard
    British managing director born in June 1963

    Resident in England

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

    Resident in United Kingdom

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

      IIF 15
    • Devonport High School For Girls, Lyndhurst Road, Plymouth, PL2 3DL, England

      IIF 16
    • Havencliffe, Axmouth, Seaton, Devon, EX12 4AB, United Kingdom

      IIF 17
  • Griffin, Ian Richard
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 18
    • Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 19
    • Havencliff, Axmouth, Seaton, EX12 4AB, England

      IIF 20
  • Griffin, Ian Richard
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 21
    • 3, Albany Road, London, W13 8PQ, United Kingdom

      IIF 22
    • 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
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 24
    • Havencliffe, Axmouth, Seaton, EX12 4AB, England

      IIF 25
    • 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
    • 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
    • Havencliffe, Axmouth, Devon, EX12 4AB, England

      IIF 28
    • 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
    • Havencliffe, Axmouth, Seaton, EX12 4AB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 27
  • 1
    ARTREPUBLIC LIMITED
    04902743
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ARTREPUBLIC ONLINE LIMITED
    09096809
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (12 parents)
    Officer
    2020-03-06 ~ 2024-04-05
    IIF 26 - Director → ME
  • 3
    ARTSNAP LIMITED
    12008613
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 4
    AUTOVISTA BIDCO LIMITED
    11736778
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-09-26 ~ 2024-03-01
    IIF 19 - Director → ME
  • 5
    AXECLIFF PROPERTY LTD
    15645447
    Havencliffe, Axmouth, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    BAUER AUTOMOTIVE LIMITED - now
    EMAP AUTOMOTIVE LIMITED
    - 2008-02-20 00696758
    EMAP RESPONSE LIMITED
    - 1995-12-01 00696758
    EMAP RESPONSE PUBLISHING LIMITED
    - 1994-04-25 00696758
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    BROOKLANDS PRESS LIMITED - 1985-05-09
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (48 parents)
    Officer
    (before 1992-08-02) ~ 2000-07-13
    IIF 13 - Director → ME
  • 7
    BRIDGECASTER LIMITED
    04980096
    Havencliffe, Axmouth, Seaton, Devon, England
    Active Corporate (6 parents)
    Officer
    2004-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    COLYTON GRAMMAR SCHOOL ACADEMY TRUST
    07445493
    Whitwell Lane, Colyford, Colyton, Devon
    Active Corporate (55 parents)
    Officer
    2017-05-31 ~ 2024-08-31
    IIF 18 - Director → ME
  • 9
    DORMANT COMPANY 03236530 LIMITED - now
    BRANDED LIMITED
    - 2019-04-11 03236530 04463030... (more)
    30 Park Street, London
    Dissolved Corporate (14 parents)
    Officer
    2004-04-01 ~ 2010-12-01
    IIF 6 - Director → ME
  • 10
    EMAP INFORMATION LIMITED - now
    EMAP BUSINESS INTERNATIONAL LIMITED
    - 2003-04-11 00591600
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (49 parents)
    Officer
    1997-12-01 ~ 2000-07-13
    IIF 14 - Director → ME
  • 11
    EVIIVO EUROPE LIMITED
    - now 05740106
    VISIT SERVICES LIMITED - 2007-08-20
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2008-02-02 ~ 2011-10-18
    IIF 3 - Director → ME
  • 12
    EVIIVO LIMITED
    - now 05002392
    ONE STOP TOURISM LIMITED
    - 2004-05-19 05002392
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2003-12-23 ~ 2011-10-18
    IIF 10 - Director → ME
  • 13
    GOOD GROWTH TECHNOLOGY LIMITED - now
    AMIGO TECHNOLOGY LIMITED
    - 2024-01-09 07757607
    DIGITAL ANIMAL LIMITED
    - 2017-04-04 07757607 06809181
    80-83 Long Lane, London, England
    Active Corporate (34 parents)
    Officer
    2017-03-29 ~ 2020-07-27
    IIF 27 - Director → ME
  • 14
    INFORMA EVENTS UK HOLDINGS LIMITED - now
    ASCENTIAL UK HOLDINGS LIMITED - 2025-10-23
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED
    - 2008-05-19 00537204
    EMAP BUSINESS COMMUNICATIONS LIMITED
    - 2000-06-27 00537204
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    REFRIGERATION PRESS LIMITED - 1988-09-15
    5 Howick Place, London, United Kingdom
    Active Corporate (67 parents, 12 offsprings)
    Officer
    1994-11-14 ~ 2000-07-13
    IIF 1 - Director → ME
  • 15
    NETDECISIONS (OST) INVESTORS LIMITED
    05002728
    Second Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (7 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 16
    NOW 2 NOW HOLDINGS LIMITED
    12744875
    Guardian House, 7 North Bar Street, Banbury, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2024-03-07
    IIF 21 - Director → ME
  • 17
    NOW 2 NOW LIMITED
    07477668
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2015-02-18 ~ 2024-03-07
    IIF 20 - Director → ME
  • 18
    OAKHAY BARTON MANAGEMENT COMPANY LIMITED
    10880083
    6 Park Drive, East Sheen, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    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
  • 19
    SOUTH WEST ACADEMIC TRUST
    06549294
    Devonport High School For Boys, Paradise Road, Plymouth, England
    Active Corporate (40 parents)
    Officer
    2022-03-09 ~ 2025-02-17
    IIF 16 - Director → ME
  • 20
    SOUTHFIELD HALL LIMITED
    08519560
    The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 21
    TAG SMART LIMITED
    08605815 12683362
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (8 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 22
    TAG SMART LIMITED
    12683362 08605815
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Officer
    2020-06-19 ~ 2024-04-05
    IIF 22 - Director → ME
  • 23
    THEFIRSTRESORT LIMITED
    - now 03789399
    NETPORTALS LTD - 1999-08-24
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (20 parents)
    Officer
    2000-10-03 ~ 2003-07-10
    IIF 5 - Director → ME
  • 24
    THEFIRSTRESORT OPERATIONS LIMITED
    - now 04031359
    INTERCEDE 1604 LIMITED - 2000-08-08
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (19 parents)
    Officer
    2000-11-03 ~ 2003-07-10
    IIF 4 - Director → ME
  • 25
    THORNEY INVESTMENTS LIMITED
    08239213
    The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 26
    TRG EMAP DORMANT 3 LIMITED - now
    GLENIGAN LIMITED
    - 2012-10-18 03154512 08249446... (more)
    BOURNELIND LIMITED - 1996-03-06
    Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (35 parents)
    Officer
    1998-09-01 ~ 2000-07-13
    IIF 12 - Director → ME
  • 27
    TRG EMAP DORMANT LIMITED - now
    CAP MOTOR RESEARCH LIMITED
    - 2012-04-10 01007022 08025119
    CAP NATIONWIDE MOTOR RESEARCH LIMITED
    - 1995-02-20 01007022
    PROCTER, NOLAN AND PARTNERS LIMITED - 1990-01-29
    CLOCK CAR CENTRES (KEIGHLEY)LIMITED - 1980-12-31
    Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (45 parents, 1 offspring)
    Officer
    1994-04-14 ~ 1998-09-01
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.