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, Christopher John

    Related profiles found in government register
  • Griffin, Christopher John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colville Mews, Notting Hill, London, W11 2AR

      IIF 1
    • 1 Grange Park, Ealing, London, W5 3PL

      IIF 2
    • 111-117, Lancaster Road, London, W11 1QT, England

      IIF 3 IIF 4
    • Gramophone Works, 326 Kensal Road, London, W10 5BZ, England

      IIF 5
    • No. 1, Grange Park, London, W5 3PL, England

      IIF 6
  • Griffin, Christopher John
    British business executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grange Park, Ealing, London, W5 3PL

      IIF 7
  • Griffin, Christopher John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grange Park, Ealing, London, W5 3PL

      IIF 8 IIF 9
    • C/o Museum Of Brands, 111-117 Lancaster Road, London, W11 1QT, England

      IIF 10
    • Second Floor Windsor House, 40/41 Great Castle Street, London, W1W 8LU, England

      IIF 11
  • Griffin, Christopher John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Griffin, Christopher John
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 326 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 15
  • Griffin, Christopher John
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grange Park, Ealing, London, W5 3PL

      IIF 16
  • Griffin, Christopher John
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colville Mews, London, W11 2DA, United Kingdom

      IIF 17
  • Griffin, Chris
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office 017, Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, England

      IIF 18
  • Griffin, Christopher John
    British company director

    Registered addresses and corresponding companies
    • C/o Museum Of Brands, 111-117 Lancaster Road, London, W11 1QT, England

      IIF 19
  • Mr Christopher John Griffin
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Webb Close, London, W10 5QB

      IIF 20
    • 1 Grange Park, Ealing, London, W5 3PL

      IIF 21
    • Unit 326 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 22
  • Mr Chris John Griffin
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colville Mews, Lonsdale Road, London, England, W11 2AR

      IIF 23
    • 1, Colville Mews, Lonsdale Road, London, W11 2AR

      IIF 24
  • Griffin, Christopher John

    Registered addresses and corresponding companies
    • Unit 326 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 25
  • Mr Christopher John Griffin
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colville Mews, London, W11 2DA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    DALGARNO TRUST LTD - 2022-02-04
    DALGARNO NEIGHBOURHOOD TRUST LTD - 2021-08-17
    1 Webb Close, London
    Active Corporate (9 parents)
    Officer
    2016-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 2
    Pi Global, 1 Colville Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    KINDRED STUDIOS CIC - 2019-03-21
    Office 017 Ealing House, 33 Hanger Lane, Ealing, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,282 GBP2023-09-30
    Officer
    2025-02-14 ~ now
    IIF 5 - Director → ME
  • 4
    1 Colville Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Grange Park, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2007-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    MUSEUM OF BRANDS, PACKAGING AND ADVERTISING - 2019-05-23
    MUSEUM OF PACKAGING AND ADVERTISING - 2006-07-28
    OPIE'S MUSEUM OF ADVERTISING AND PACKAGING - 2002-08-12
    111-117 Lancaster Road, London, England
    Active Corporate (7 parents)
    Officer
    2021-05-27 ~ now
    IIF 4 - Director → ME
  • 7
    111-117 Lancaster Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-04-04 ~ now
    IIF 3 - Director → ME
  • 8
    MICONA LIMITED - 1995-05-15
    111 Lancaster Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,992 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PI GLOBAL LIMITED - 2013-11-12
    PACKAGING INNOVATION DESIGN CONSULTANTS LIMITED - 2000-11-08
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,046 GBP2019-03-31
    Officer
    1992-02-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    PACKAGING INNOVATION EUROPE LIMITED - 2000-11-08
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -48,631 GBP2019-03-31
    Officer
    1991-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    1 Colville Mews, Lonsdale Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 12
    1 Grange Park, London, England
    Active Corporate (3 parents)
    Officer
    2008-12-02 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    PACKAGING INNOVATION GROUP LIMITED - 1990-06-21
    ACTRIGHT LIMITED - 1985-07-11
    24 Hamilton Road, Ealing, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,969,693 GBP2024-03-31
    Officer
    ~ 1995-04-12
    IIF 7 - Director → ME
  • 2
    KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) - 2021-10-06
    Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (16 parents)
    Officer
    2013-05-07 ~ 2023-05-10
    IIF 11 - Director → ME
  • 3
    KINDRED STUDIOS CIC - 2019-03-21
    Office 017 Ealing House, 33 Hanger Lane, Ealing, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,282 GBP2023-09-30
    Officer
    2016-10-01 ~ 2024-11-25
    IIF 18 - Director → ME
  • 4
    167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    1995-09-21 ~ 2016-04-13
    IIF 14 - Director → ME
  • 5
    MICONA LIMITED - 1995-05-15
    111 Lancaster Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,992 GBP2024-09-30
    Officer
    1995-04-10 ~ 2024-06-25
    IIF 15 - Director → ME
    2014-06-30 ~ 2024-06-25
    IIF 25 - Secretary → ME
  • 6
    PI GLOBAL PUBLISHING LIMITED - 2013-11-12
    PACKAGING INNOVATION GROUP LIMITED - 2004-03-26
    MERITPINE LIMITED - 1990-06-21
    C/o Museum Of Brands, 111-117 Lancaster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,611 GBP2024-03-31
    Officer
    ~ 2024-09-20
    IIF 10 - Director → ME
    2004-03-19 ~ 2024-09-20
    IIF 19 - Secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-08-08
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 7
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,497 GBP2019-08-31
    Officer
    2006-08-25 ~ 2020-07-15
    IIF 12 - Director → ME

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.