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 born in February 1981

    Resident in United Kingdom

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

      IIF 1
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

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

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

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

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

      IIF 14
  • Griffiths, Paul
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 18
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 19 IIF 20
  • Griffiths, David James
    British company director born in December 1988

    Resident in United Kingdom

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

      IIF 21
  • Griffiths, David James
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 22
  • Griffiths, David James
    British self employed born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 23
  • Griffiths, Paul
    British born in February 1981

    Resident in England

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

      IIF 24
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 25
  • Griffiths, Paul
    British director born in February 1981

    Resident in England

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

      IIF 26
    • Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

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

    Resident in England

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

      IIF 28
  • Griffiths, Paul
    British joiner born in August 1962

    Resident in England

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

      IIF 29
  • Mr Paul Griffiths
    British born in February 1981

    Resident in United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

      IIF 33
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 34 IIF 35 IIF 36
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 38
  • Griffiths, Paul
    Welsh born in February 1981

    Resident in Wales

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

      IIF 39
  • Mr David James Griffiths
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 41
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 42
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 43
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 44 IIF 45
  • Mr Paul Griffiths
    British born in February 1981

    Resident in England

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

      IIF 46
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 47
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 48
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 49
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 50
  • Mr Paul Griffiths
    British born in December 1988

    Resident in England

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

      IIF 51 IIF 52
  • Mr Paul Griffiths
    British born in August 1962

    Resident in England

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

      IIF 53
  • Paul Griffiths
    Welsh born in February 1981

    Resident in Wales

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

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    MARLIN COMMERCIAL LIMITED - 2023-02-08
    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
    2013-11-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    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
    2018-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MARLIN MORTGAGES LIMITED - 2023-07-18
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2023-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    75 Lock Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 7
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 33 - Right to appoint or remove membersOE
  • 8
    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
    2017-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    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
    2017-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    MARLIN PROPERTY PROJECTS LIMITED - 2021-12-09
    MARLIN SPORTS LIMITED - 2018-04-06
    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
    2021-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    RAMSAY SPEN DEVELOPMENTS LIMITED - 2023-07-18
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    Hampdon House, Falcon Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,000 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    8 Drake Court, Riverside Park, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,792 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 5 - Director → ME
  • 16
    28 Rochester Road, Billingham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 17
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    2016-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 10
  • 1
    SWALWELL PRUDHOE DEVELOPMENTS LIMITED - 2023-04-12
    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
    2018-08-28 ~ 2024-12-12
    IIF 23 - Director → ME
    2023-04-11 ~ 2024-12-12
    IIF 7 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-08-01
    IIF 43 - Has significant influence or control OE
  • 2
    FORESTGLEN PROPERTIES LIMITED - 2003-09-05
    Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2003-08-28 ~ 2008-05-06
    IIF 29 - Director → ME
  • 3
    MARLIN MORTGAGES LIMITED - 2023-07-18
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-13 ~ 2023-07-17
    IIF 22 - Director → ME
    Person with significant control
    2018-04-13 ~ 2023-09-08
    IIF 41 - Has significant influence or control OE
  • 4
    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
    2017-01-09 ~ 2017-07-25
    IIF 3 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-07-25
    IIF 30 - Has significant influence or control OE
  • 5
    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
    2017-01-10 ~ 2017-04-06
    IIF 4 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-10-01
    IIF 31 - Has significant influence or control OE
  • 6
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2017-01-09 ~ 2018-03-31
    IIF 2 - Director → ME
    2018-04-05 ~ 2023-07-17
    IIF 20 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 32 - Has significant influence or control OE
  • 7
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ 2025-05-22
    IIF 11 - Director → ME
    Person with significant control
    2024-04-12 ~ 2025-04-10
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARLIN PROPERTY PROJECTS LIMITED - 2021-12-09
    MARLIN SPORTS LIMITED - 2018-04-06
    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
    2018-04-05 ~ 2023-05-23
    IIF 21 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 26 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 47 - Has significant influence or control OE
    2018-03-31 ~ 2023-04-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    RAMSAY SPEN DEVELOPMENTS LIMITED - 2023-07-18
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-29 ~ 2023-07-17
    IIF 18 - Director → ME
  • 10
    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
    2003-06-18 ~ 2019-02-19
    IIF 28 - Director → ME
    Person with significant control
    2016-06-18 ~ 2019-02-19
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.