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, Gavin Howard James

    Related profiles found in government register
  • Griffiths, Gavin Howard James
    British shipping agent/broker born in December 1969

    Registered addresses and corresponding companies
    • icon of address Flat 5 147-149 Chesterton Road, London, W10 6ET

      IIF 1
  • Griffiths, Gavin Howard James
    British publisher

    Registered addresses and corresponding companies
    • icon of address 81 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XY

      IIF 2
  • Griffiths, Gavin Howard James
    British sales

    Registered addresses and corresponding companies
    • icon of address Flat 5 147-149 Chesterton Road, London, W10 6ET

      IIF 3
  • Griffiths, Gavin Howard James
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

      IIF 4
  • Griffiths, Gavin Howard James
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XY

      IIF 5
  • Griffiths, Gavin Howard James
    British marketing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 6 IIF 7
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB, England

      IIF 8
  • Griffiths, Gavin Howard James
    British media marketing born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poveys Cottage, 33 Telegraph Street, Shipston-on-stour, Warwickshire, CV36 4DA, England

      IIF 9
  • Griffiths, Gavin Howard James
    British publisher born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Maidenhead Road, Stratford Upon Avon, Warks, CV37 6XY, England

      IIF 10
    • icon of address 81 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XY

      IIF 11
  • Griffiths, Gavin Howard James

    Registered addresses and corresponding companies
    • icon of address 81, Maidenhead Road, Stratford Upon Avon, Warks, CV37 6XY, England

      IIF 12
    • icon of address 81 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XY

      IIF 13
  • Griffiths, Gavin Howard
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 14
  • Griffiths, Gavin Howard
    British media born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 15
  • Mr Gavin Howard James Griffiths
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

      IIF 16
  • Mr Gavin Howard Griffiths
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Maidenhead Road, Stratford-upon-avon, CV37 6XY, England

      IIF 17
    • icon of address Bruce Lodge, Bishopton Lane, Bishopton, Stratford-upon-avon, CV37 9QY, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    BUSTER MEDIA LIMITED - 2011-10-06
    CONSULT PUBLIC RELATIONS LTD - 2011-01-20
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-11-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    PNE SOLUTIONS LIMITED - 2015-06-03
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    WILDCOATS MEDIA LIMITED - 2009-01-30
    SCARLET PUBLISHING LIMITED - 2008-04-30
    HELIX PUBLISHING LIMITED - 2004-07-06
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,333 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-11-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    LEEWARD SHIPPING LIMITED - 2013-02-20
    FERRYZONE LIMITED - 1995-11-13
    5 OCEAN LINES LTD - 2015-03-17
    MARITIME AGENCIES (OVERSEAS) LIMITED - 1997-07-25
    INDEPENDENT MARITIME LINE LTD - 2020-07-16
    icon of address 10 The Pavilions Cranmore Drive, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1995-10-13 ~ 2000-07-31
    IIF 3 - Secretary → ME
  • 2
    PNE SOLUTIONS LIMITED - 2015-06-03
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-12-07
    IIF 6 - Director → ME
  • 3
    WILDCOATS MEDIA LIMITED - 2009-01-30
    SCARLET PUBLISHING LIMITED - 2008-04-30
    HELIX PUBLISHING LIMITED - 2004-07-06
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2008-04-18
    IIF 2 - Secretary → ME
  • 4
    WESTBURY MEDICAL SURGICAL LIMITED - 2015-06-03
    BISCUIT TIN PRODUCTIONS LIMITED - 2013-11-13
    GRUMPY ALLIGATOR PRODUCTIONS LIMITED - 2010-06-15
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2014-11-30
    IIF 9 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-09-01
    IIF 7 - Director → ME
  • 5
    GRUMPY ELEPHANT LIMITED - 2015-09-08
    ALICSUR CHINA LIMITED - 2014-03-21
    icon of address Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-06-16
    IIF 8 - Director → ME
  • 6
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,712 GBP2024-01-31
    Officer
    icon of calendar 1995-06-10 ~ 2003-05-22
    IIF 1 - 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.