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, Mark

    Related profiles found in government register
  • Griffiths, Mark
    British self employed born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lichfield Street, Stone, Staffordshire, ST15 8NA

      IIF 1
  • Griffiths, Mark
    British self employed gardner born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Plant & Co, Chartered Accountants, 17, Lichfield Street, Stone, Staffordshire, ST15 8NA, England

      IIF 2
  • Griffiths, Mark
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmbury Park, Bromley, BR1 2QS, England

      IIF 3
    • icon of address 7, Holmbury Park, Bromley, Kent, BR1 2QS, England

      IIF 4 IIF 5
    • icon of address 10, Nursery Gardens, Chislehurst, BR7 5BW, England

      IIF 6
    • icon of address 107, Cheapside, London, EC2V 6DN

      IIF 7
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 8 IIF 9
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 10
    • icon of address 69, Old Broad Street, London, EC2M 1QS, England

      IIF 11
    • icon of address I2 Office Ltd, 60 Gresham Street, London, EC2V 7BB, United Kingdom

      IIF 12
  • Griffiths, Mark
    British recruitment consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 13
  • Griffiths, Mark
    British production manager born in February 1959

    Registered addresses and corresponding companies
    • icon of address 19 Stanley Cottages, Stanley Mills, Stonehouse, Gloucestershire, GL10 3HG

      IIF 14 IIF 15
  • Griffiths, Mark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield, Church End, Frampton On Severn, Gloucestershire, GL2 7EH

      IIF 16 IIF 17
    • icon of address Tanfield, Church End, Frampton On Severn, Gloucestershire, GL2 7EH, United Kingdom

      IIF 18
  • Griffiths, Mark
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield, Church End, Frampton On Severn, Gloucestershire, GL2 7EH

      IIF 19
  • Griffiths, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address The Elms, Bath Road, Eastington, Gloucestershire, GL10 3AX

      IIF 20
  • Mr Mark Griffiths
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanfield, Church End, Frampton On Severn, Gloucester, GL2 7EH, England

      IIF 21 IIF 22
    • icon of address 17, Lichfield Street, Stone, Staffordshire, ST15 8NA

      IIF 23
    • icon of address C/o Plant & Co, Chartered Accountants, 17, Lichfield Street, Stone, Staffordshire, ST15 8NA, England

      IIF 24
  • Griffiths, Mark

    Registered addresses and corresponding companies
    • icon of address 7, Holmbury Park, Bromley, BR1 2QS, England

      IIF 25
    • icon of address 7, Holmbury Park, Bromley, Kent, BR1 2QS, England

      IIF 26
    • icon of address The Elms, Bath Road, Eastington, Gloucestershire, GL10 3AX

      IIF 27 IIF 28
    • icon of address Tanfield, Church End, Frampton On Severn, Gloucestershire, GL2 7EH

      IIF 29
    • icon of address 107, Cheapside, London, EC2V 6DN

      IIF 30
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 31
  • Mr Mark Griffiths
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, United Kingdom

      IIF 32
    • icon of address 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 33
    • icon of address I2 Office Ltd, 60, Gresham Street, London, EC2V 7BB, England

      IIF 34
  • Mr Mark Griffiths
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 07035067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address I2 Office Ltd, 60 Gresham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    PLANT & CO (UTTOXETER) LIMITED - 2018-12-07
    icon of address 17 Lichfield Street, Stone, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-12-09 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 3 More London Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-12-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 150 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 150 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 60 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    STARTOVER LIMITED - 1984-08-09
    MARLING AND EVANS LIMITED - 1984-06-06
    icon of address Stanley Mill, Stonehouse, Glos
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    75,491 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address Stanley Mills, Stonehouse, Gloucester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    90,345 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address C/o Plant & Co, Chartered Accountants 17, Lichfield Street, Stone, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    STANLEY MILLS MANAGEMENT LIMITED - 2008-10-29
    MARLING FLOOR COVERINGS LIMITED - 2007-05-21
    MARLINGS LIMITED - 2004-11-30
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 26 Elmfield Road, South Tower, Bank Of America House, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 07384302: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stanley Mill, Stonehouse, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address 50 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-12-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    icon of address Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 3 More London Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address I2 Office Ltd, 60 Gresham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2017-08-14
    IIF 12 - Director → ME
  • 2
    PLANT & CO (UTTOXETER) LIMITED - 2018-12-07
    icon of address 17 Lichfield Street, Stone, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-08-24
    IIF 23 - Has significant influence or control OE
  • 3
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2017-07-12
    IIF 13 - Director → ME
  • 4
    MARLING INDUSTRIAL FELTS LIMITED - 2004-01-13
    MARLING FLOOR COVERINGS LIMITED - 2004-11-30
    icon of address Stanley Mills, Stonehouse, Gloucester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    36,179 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-02-26 ~ 2002-04-04
    IIF 14 - Director → ME
    icon of calendar 2000-11-14 ~ 2001-02-06
    IIF 28 - Secretary → ME
  • 5
    icon of address 1 Mill Row Cottages, Ryeford, Stonehouse, Glos, Ryeford, Stonehouse, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-09-30
    Officer
    icon of calendar 2004-09-28 ~ 2007-01-02
    IIF 29 - Secretary → ME
  • 6
    STARTOVER LIMITED - 1984-08-09
    MARLING AND EVANS LIMITED - 1984-06-06
    icon of address Stanley Mill, Stonehouse, Glos
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    75,491 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-02-06
    IIF 27 - Secretary → ME
  • 7
    icon of address 4385, 07384302: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2017-08-14
    IIF 7 - Director → ME
  • 8
    BASEACTUAL COMPANY LIMITED - 1993-04-27
    icon of address Stanley Mills, Stonehouse, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-05 ~ 2002-04-04
    IIF 15 - Director → ME
  • 9
    icon of address Stanley Mills, Stonehouse, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    131,300 GBP2025-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-02-06
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.