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, Robert Edward

    Related profiles found in government register
  • Griffin, Robert Edward
    British accountant born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Aston House, Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

      IIF 1
    • icon of address 52, Grosvenor Gardens, Belgravia, London, SW1W 0AU, England

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • icon of address Suite 600, Mwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB

      IIF 4 IIF 5 IIF 6
    • icon of address 59, Howe Road, Onchan, IM3 2AY, Isle Of Man

      IIF 11
  • Griffin, Robert Edward
    British accoutant born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Griffin, Robert Edward
    British acountant born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Suite 600, Mwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB

      IIF 13
  • Griffin, Robert Edward
    British chartered accountant born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Suite 600, Mwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB, United Kingdom

      IIF 14
  • Griffin, Robert Edward
    British none born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Griffin, Robert Edward
    British accountant born in April 1970

    Registered addresses and corresponding companies
    • icon of address 129 Cronk Liauyr, Douglas, Isle Of Man, IM2 5LT, Isle Of Man

      IIF 20 IIF 21
  • Mr Robert Griffin
    British born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 22
  • Mr Robert Edward Griffin
    British born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 36 Hope Street, Douglas, IM1 1AR, Isle Of Man

      IIF 23
    • icon of address 36, Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

      IIF 24 IIF 25
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 52, Grosvenor Gardens, Belgravia, London, SW1W 0AU, England

      IIF 33
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 38 IIF 39
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 40 IIF 41
    • icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London, SW1P 1SB

      IIF 42
  • Robert Edward Griffin
    British born in April 1970

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 59, Howe Road, Onchan, IM3 2AY, Isle Of Man

      IIF 43
  • Mr Robert Edward Griffin
    British born in March 1970

    Resident in England & Wales

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 44
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite 600 Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 36 Hope Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 18 - Director → ME
  • 5
    MYKOS LIMITED - 1994-11-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,793,828 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BROWNS (DESIGNS) LIMITED - 2015-10-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,684,933 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 36 Hope Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,091 GBP2016-03-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 36 Hope Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -77,200 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 6 - Director → ME
  • 13
    ITER IURIS LIMITED - 2017-12-11
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    79,178 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,279 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,819,432 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 36 Hope Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,555,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 21
    NEW HORIZON MANAGEMENT LIMITED - 1985-06-20
    DOMINION RETIREMENT MANAGEMENT LIMITED - 1987-04-21
    icon of address Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,486,256 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    CROWN COMMODITIES LIMITED - 2003-03-26
    CROWN TRADE & FINANCE LIMITED - 1997-02-28
    icon of address Palladium House, 1-4 Argyll Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    584,759 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 36 Hope Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,217 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,174,666 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 29
    icon of address 52 Grosvenor Gardens, Belgravia, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,399 GBP2019-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2021-02-26
    IIF 2 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-04-06 ~ 2025-03-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    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
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-06-19 ~ 2025-03-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-26
    IIF 21 - Director → ME
  • 5
    MINKHOLD LIMITED - 2009-10-24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    995,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2007-08-20
    IIF 20 - Director → ME
  • 7
    icon of address C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    582,522 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-03-31
    IIF 22 - Has significant influence or control OE
  • 8
    icon of address 860-862 Garratt Lane, Tooting Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,266 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-06
    IIF 14 - Director → ME
  • 9
    icon of address 52 Grosvenor Gardens, Belgravia, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2009-11-01 ~ 2009-12-07
    IIF 13 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-08-31
    Officer
    icon of calendar 2003-01-27 ~ 2014-07-29
    IIF 10 - Director → ME
  • 11
    REXUS SYSTEMS LIMITED - 2009-02-10
    icon of address 30a Brook Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,179,809 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2023-10-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,827 GBP2024-11-30
    Officer
    icon of calendar 2009-12-05 ~ 2009-12-07
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.