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 company director born in March 1981

    Resident in England

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

      IIF 1
  • Griffiths, Paul
    British director born in March 1981

    Resident in England

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

      IIF 2
    • Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

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

      IIF 4
  • 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 5
  • 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 6
  • Griffiths, Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 7
  • Griffiths, Paul
    British bank manager born in March 1981

    Resident in United Kingdom

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

      IIF 8
  • Griffiths, Paul
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, England

      IIF 12
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 13
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 14 IIF 15 IIF 16
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 21
  • Griffiths, Paul
    Welsh business analyst born in March 1981

    Resident in Wales

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

      IIF 22
  • Mr Paul Griffiths
    British born in March 1981

    Resident in England

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

      IIF 23
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 24
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 25
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 26
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 27
  • 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 28 IIF 29
  • 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 30
  • Mr Paul Griffiths
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 31
  • 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 32 IIF 33 IIF 34
  • 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 35
  • Griffiths, David James
    British financial advisor 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 36
  • 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, England

      IIF 37
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 38 IIF 39
  • Paul Griffiths
    Welsh born in March 1981

    Resident in Wales

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

      IIF 40
  • Mr Paul Griffiths
    British born in March 1981

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 44 IIF 45 IIF 46
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 48
  • Mr David James Griffiths
    British born in December 1988

    Resident in United Kingdom

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

      IIF 49
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 50
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 51
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 18
  • 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 4 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 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 37 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 15 - Director → ME
    Person with significant control
    2023-09-08 ~ 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
  • 5
    75 Lock Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 13 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    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 36 - Director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    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 33 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    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 20 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 16 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    PNG MANAGEMEMENT LTD - 2023-01-26
    24 Brookside Business Park, Stone, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,676 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    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 21 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    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 12 - Director → ME
  • 17
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    2016-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 18
    Company number 05868100
    Non-active corporate
    Officer
    2006-07-06 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    SWALWELL PRUDHOE DEVELOPMENTS LIMITED - 2023-04-12
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427 GBP2023-12-31
    Officer
    2018-08-28 ~ 2024-12-12
    IIF 38 - Director → ME
    2023-04-11 ~ 2024-12-12
    IIF 14 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-08-01
    IIF 51 - 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 6 - 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 35 - Director → ME
    Person with significant control
    2018-04-13 ~ 2023-09-08
    IIF 49 - 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 10 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-07-25
    IIF 41 - 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 11 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-10-01
    IIF 42 - 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
    2018-04-05 ~ 2023-07-17
    IIF 34 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 9 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 43 - Has significant influence or control OE
  • 7
    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 32 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 2 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 24 - Has significant influence or control OE
    2018-03-31 ~ 2023-04-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    RAMSAY SPEN DEVELOPMENTS LIMITED - 2023-07-18
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-29 ~ 2023-07-17
    IIF 39 - Director → ME
  • 9
    Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    158,686 GBP2023-04-30
    Officer
    2003-06-18 ~ 2019-02-19
    IIF 5 - Director → ME
    Person with significant control
    2016-06-18 ~ 2019-02-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
© 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.