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

Griffiths, Paul

    Related profiles found in government register
  • Griffiths, Paul
    British bank manager born in February 1981

    Resident in United Kingdom

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

      IIF 1
  • Griffiths, Paul
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, England

      IIF 5
    • icon of address Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 6
    • icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 14
  • Griffiths, David James
    British company director born in December 1988

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
  • Griffiths, David James
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 18
  • Griffiths, David James
    British financial advisor born in December 1988

    Resident in United Kingdom

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

      IIF 19
  • Griffiths, David James
    British self employed born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 20
    • icon of address Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 21 IIF 22
  • Griffiths, Paul
    British company director born in February 1981

    Resident in England

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

      IIF 23
  • Griffiths, Paul
    British director born in February 1981

    Resident in England

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

      IIF 24
    • icon of address Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 25
    • icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 26
  • Griffiths, Paul
    British director born in August 1962

    Resident in England

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

      IIF 27
  • Griffiths, Paul
    British joiner born in August 1962

    Resident in England

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

      IIF 28
  • Mr Paul Griffiths
    British born in February 1981

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
    • icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 32 IIF 33 IIF 34
    • icon of address Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 36
  • Griffiths, Paul
    Welsh business analyst born in February 1981

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 38
    • icon of address Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 39
    • icon of address Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 40
    • icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 41 IIF 42 IIF 43
  • Mr Paul Griffiths
    British born in February 1981

    Resident in England

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

      IIF 44
    • icon of address 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 45
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 46
    • icon of address Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 47
    • icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 48
  • Mr Paul Griffiths
    British born in December 1988

    Resident in England

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

      IIF 49 IIF 50
  • Mr Paul Griffiths
    British born in August 1962

    Resident in England

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

      IIF 51
  • Paul Griffiths
    Welsh born in February 1981

    Resident in Wales

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

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    MARLIN COMMERCIAL LIMITED - 2023-02-08
    icon of address Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,587 GBP2022-12-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,669 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address 6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARLIN MORTGAGES LIMITED - 2023-07-18
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 75 Lock Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,207,786 GBP2022-01-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,278 GBP2023-12-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    MARLIN SPORTS LIMITED - 2018-04-06
    MARLIN PROPERTY PROJECTS LIMITED - 2021-12-09
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,361 GBP2024-01-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RAMSAY SPEN DEVELOPMENTS LIMITED - 2023-07-18
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    icon of address Hampdon House, Falcon Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Drake Court, Riverside Park, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,792 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    Company number 05868100
    Non-active corporate
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    SWALWELL PRUDHOE DEVELOPMENTS LIMITED - 2023-04-12
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,233 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ 2024-12-12
    IIF 7 - Director → ME
    icon of calendar 2018-08-28 ~ 2024-12-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2023-08-01
    IIF 40 - Has significant influence or control OE
  • 2
    FORESTGLEN PROPERTIES LIMITED - 2003-09-05
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2008-05-06
    IIF 28 - Director → ME
  • 3
    MARLIN MORTGAGES LIMITED - 2023-07-18
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2023-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2023-09-08
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,207,786 GBP2022-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2017-07-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-07-25
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,278 GBP2023-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-10-01
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2023-07-17
    IIF 17 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-03-31
    IIF 31 - Has significant influence or control OE
  • 7
    icon of address Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2025-05-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2025-04-10
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARLIN SPORTS LIMITED - 2018-04-06
    MARLIN PROPERTY PROJECTS LIMITED - 2021-12-09
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,361 GBP2024-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2023-05-23
    IIF 15 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ 2023-04-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-09 ~ 2018-03-31
    IIF 45 - Has significant influence or control OE
  • 9
    RAMSAY SPEN DEVELOPMENTS LIMITED - 2023-07-18
    icon of address Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-07-17
    IIF 22 - Director → ME
  • 10
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    159,191 GBP2024-04-30
    Officer
    icon of calendar 2003-06-18 ~ 2019-02-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2019-02-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.