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

Mr David Kenneth Griffin

    Related profiles found in government register
  • Mr David Kenneth Griffin
    British born in May 1967

    Resident in Isle Of Man

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

      IIF 1
    • 36, Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

      IIF 2 IIF 3
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 52, Grosvenor Gardens, Belgravia, London, SW1W 0AU, England

      IIF 11
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 12
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13 IIF 14 IIF 15
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 16 IIF 17
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 18 IIF 19
    • Suite 600, Mwb Business Exchange 10 Greycoat Place, London, SW1P 1SB

      IIF 20
  • David Kenneth Griffin
    British born in May 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 32, The Park, Onchan, IM3 1HS, Isle Of Man

      IIF 21
  • Mr David Kenneth Griffin
    British born in May 1963

    Resident in British Isles

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

      IIF 22
  • Griffin, David Kenneth
    British chartered secretary born in May 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 19, Peel Road, Douglas, Isle Of Man, IM1 4LS

      IIF 23 IIF 24
    • 97, Cronk Liauyr, Tromode Park, Douglas, IM2 5LR, Isle Of Man

      IIF 25
    • 600 Suite Nwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB

      IIF 26
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • Suite 600, Mwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB

      IIF 28 IIF 29 IIF 30
    • Suite 600 Nwb Business Exchange, 10 Greycoat Place, London, SW1P 1SB

      IIF 33
  • Griffin, David Kenneth
    British managing director born in May 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 19, Peel Road, Douglas, Isle Of Man, IM1 4LS

      IIF 34
  • Griffin, David Kenneth
    British consultant born in May 1967

    Registered addresses and corresponding companies
    • 1 Cronk Y Berry View, Douglas, Isle Of Man, IM2 6HH

      IIF 35
  • Griffin, David Kenneth
    British

    Registered addresses and corresponding companies
    • 97 Cronk Liauyr, Tromode Park, Douglas, Isle Of Man, IM2 5LR

      IIF 36 IIF 37
    • Flat 1, 2 Ridgeway Street, Douglas, Isle Of Man, IM1 1EW

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • Suite 600, Mwb Business Exchange 10 Greycoat Place, London, SW1P 1SB

      IIF 40 IIF 41
  • Griffin, David Kenneth
    British chartered secretary

    Registered addresses and corresponding companies
    • 19, Peel Road, Douglas, Isle Of Man, IM1 4LS

      IIF 42
  • Griffin, David Kenneth

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens, Belgravia, London, SW1W 0AU, England

      IIF 43
child relation
Offspring entities and appointments
Active 26
  • 1
    Suite 600 Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2007-06-19 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 40 - secretary → ME
  • 6
    MYKOS LIMITED - 1994-11-15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,664,834 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MISLEX (559) LIMITED - 2008-11-03
    Suite 600 Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 32 - director → ME
  • 8
    BROWNS (DESIGNS) LIMITED - 2015-10-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,684,933 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 30 - director → ME
  • 11
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 31 - director → ME
  • 12
    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
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    ITER IURIS LIMITED - 2017-12-11
    Churchill House, 137-139 Brent Street, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    79,178 GBP2024-04-30
    Person with significant control
    2018-01-31 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 14
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    -38,279 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -9,824,942 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,555,589 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 17
    DOMINION RETIREMENT MANAGEMENT LIMITED - 1987-04-21
    NEW HORIZON MANAGEMENT LIMITED - 1985-06-20
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,487,735 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 33 - director → ME
  • 20
    CROWN COMMODITIES LIMITED - 2003-03-26
    CROWN TRADE & FINANCE LIMITED - 1997-02-28
    Palladium House, 1-4 Argyll Street, London
    Corporate (2 parents)
    Equity (Company account)
    584,759 GBP2020-12-31
    Person with significant control
    2016-09-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    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
  • 22
    Suite 600, Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-06 ~ dissolved
    IIF 28 - director → ME
  • 23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-12-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,217 GBP2024-04-30
    Person with significant control
    2018-01-31 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,174,666 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 26
    52 Grosvenor Gardens, Belgravia, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    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
    2012-01-12 ~ 2021-02-26
    IIF 43 - secretary → ME
  • 2
    LENA DEVELOPMENTS LIMITED - 1994-03-16
    MOTOR CLAIMS & LEGAL PROTECTION SERVICES LIMITED - 1993-03-29
    MOTOR CLAIMS SERVICES LIMITED - 1993-02-09
    Suite 600 Mwb Business Exchange, 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    1996-07-22 ~ 1998-12-29
    IIF 35 - director → ME
  • 3
    Unit 46.carrioca Business Park Manchester. Uk Hellidon Close, Ardwick, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -72,828 GBP2023-08-31
    Officer
    2001-07-17 ~ 2007-08-01
    IIF 38 - secretary → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2009-04-06 ~ 2022-06-09
    IIF 27 - director → ME
  • 5
    MINKHOLD LIMITED - 2009-10-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,026,026 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    MISLEX (559) LIMITED - 2008-11-03
    Suite 600 Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-14 ~ 2012-08-28
    IIF 34 - director → ME
  • 7
    PACSA & CAMEIRA LTD. - 2008-07-18
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-11 ~ 2004-06-14
    IIF 36 - secretary → ME
  • 8
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-17 ~ 2007-08-20
    IIF 37 - secretary → ME
  • 9
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,794 GBP2022-06-30
    Officer
    2003-01-28 ~ 2005-07-26
    IIF 24 - director → ME
  • 10
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,295 GBP2024-05-31
    Officer
    2016-06-16 ~ 2016-09-19
    IIF 26 - director → ME
  • 11
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,544 GBP2022-08-31
    Officer
    2003-01-27 ~ 2014-07-29
    IIF 29 - director → ME
  • 12
    REXUS SYSTEMS LIMITED - 2009-02-10
    30a Brook Street, London
    Corporate (1 parent)
    Equity (Company account)
    -2,179,809 GBP2023-12-31
    Person with significant control
    2016-12-03 ~ 2023-10-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-06-03 ~ 2012-12-10
    IIF 25 - director → ME
  • 14
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -673 GBP2016-12-31
    Officer
    2001-08-15 ~ 2005-09-28
    IIF 23 - director → ME
    2001-08-15 ~ 2005-09-28
    IIF 42 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.