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

Mr Richard Griffiths

    Related profiles found in government register
  • Mr Richard Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Augres House, La Route De La Trinite, St. Helier, Jersey, JE2 4JD, Jersey

      IIF 1
  • Mr Richard Ian Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 2
    • First Floor Liberation Station, Esplanade, St. Helier, Jersey, JE2 3AS, Jersey

      IIF 3
    • Ground Floor, 19-21, Broad Street, St. Helier, Jersey, JE2 3RR, Jersey

      IIF 4
    • Kensington Chambers, 46/50, Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 5
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 6
    • Kensington Chambers, 46/50 Kensington Place, St Helier, JE1 1ET, Jersey

      IIF 7
    • Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey, JE1 1ET, Jersey

      IIF 8
  • Richard Ian Griffiths
    British born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Blake Holdings Limited, Kensington Chambers, 46/50 Kensington Place, St. Helier, Channel Islands, JE1 1ET, Jersey

      IIF 9 IIF 10
  • Mr Richard Ian Griffiths
    Welsh born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Augres House, Oaklands Lane, Trinity, JE2 4JD, Jersey

      IIF 11
  • Mr. Richard Ian Griffiths
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Ship St, Ship Street, Brecon, LD3 9AD, Wales

      IIF 12
  • Richard Ian Griffiths
    British born in September 1966

    Registered addresses and corresponding companies
    • Floor One Liberation Station, The Esplanade, St Helier, Jersey, JE2 3AS, Jersey

      IIF 13
  • Griffiths, Richard Ian
    British director born in September 1966

    Resident in Jersey

    Registered addresses and corresponding companies
  • Griffiths, Richard Ian, Mr.
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Tregaer, Llanfrynach, Brecon, Powys, LD3 7LQ, Wales

      IIF 16
  • Griffiths, Richard Ian
    British company director born in September 1966

    Registered addresses and corresponding companies
    • Gethindg Meadows Cross Oak, Talybont, Brecon, Powys, LD3 7RN

      IIF 17
  • Griffiths, Richard Ian
    British director born in September 1966

    Registered addresses and corresponding companies
    • Gethindg Meadows Cross Oak, Talybont, Brecon, Powys, LD3 7RN

      IIF 18
    • Stallwood House, 18b Danvers Street, London, SW3 5AN

      IIF 19 IIF 20 IIF 21
  • Griffiths, Richard
    born in December 1965

    Resident in Jersey

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Griffiths, Richard Ian
    British farmer

    Registered addresses and corresponding companies
    • Tregaer, Llanfrynach, Brecon, Powys, LD3 7LQ, Wales

      IIF 23
  • Griffiths, Richard Ian
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gethinog Meadows, Talybont On Usk, Brecon, LD3 7YN

      IIF 24
  • Griffiths, Richard Ian
    British farmer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Gethinog Meadows Cross Oaks, Talybont On Usk, Brecon, Powys, LD3 7YN

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-04-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    17 Ship Street, Brecon, Powys
    Dissolved Corporate (2 parents)
    Officer
    1994-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    C/o Arch Law, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-05-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    100 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    ORA CAPITAL LIMITED - 2010-08-25 06792379
    100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Ground Floor, 19-21, Broad Street, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-04-28 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
  • 8
    OXFORD NANOMATERIALS LIMITED - 2021-06-07 13497134
    OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
    Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-07-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    1991-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    QUORAM PLC - 2018-01-08 08414047
    BLUEBIRD ENERGY PLC - 2013-04-11 06612885
    BLUEBIRD ENERGY LIMITED - 2011-03-15 06612885
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    OVAL (1355) LIMITED - 1999-01-28
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SR PHARMA PLC - 2007-04-26 03555265
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2025-08-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Tregaer Farm, Llanfrynach, Brecon, Powys, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    DEEPMATTER GROUP LIMITED - 2024-08-20 11234841
    DEEPMATTER GROUP PLC - 2023-01-23 11234841
    CRONIN GROUP PLC - 2018-05-16 06567364
    OXACO PLC - 2015-09-15 06567364
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06 05846542
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVC CHRISTOWS LIMITED - 2001-12-28 03359425
    THE EVOLUTION GROUP LIMITED - 2001-03-26 03359425
    THE EVESTMENT COMPANY LIMITED - 2001-02-09 03359425
    EVC CHRISTOWS LIMITED - 2000-11-20 03359425
    GROSMONT LIMITED - 2000-10-26
    THE EVESTMENT COMPANY LIMITED - 1999-06-24 03359425
    POLBYTE LIMITED - 1999-04-15
    30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    2002-02-22 ~ 2005-10-25
    IIF 21 - Director → ME
  • 3
    C/o Arch Law, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2023-06-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1st Floor, 22 Grosvenor Square, London
    Dissolved Corporate (1 parent)
    Officer
    1996-03-12 ~ 2001-07-13
    IIF 18 - Director → ME
  • 5
    50 Church Road, Ramsden Heath, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ 2020-10-13
    IIF 22 - LLP Designated Member → ME
  • 6
    OSMETECH PLC - 2011-06-15
    AROMASCAN PLC - 1999-06-14
    ODOURMAPPER LIMITED - 1994-04-06
    STEADYEXTRA TRADING LIMITED - 1993-10-29
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-04-12 ~ 2000-02-01
    IIF 17 - Director → ME
  • 7
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03 05845469
    M&R 1016 LIMITED - 2006-08-11
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-07-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC - 2008-03-19
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-10-11 ~ 2007-01-16
    IIF 20 - Director → ME
  • 9
    17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    1991-10-02 ~ 1996-12-03
    IIF 23 - Secretary → ME
  • 10
    SR PHARMA PLC - 2007-04-26 03555265
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-07-27 ~ 2021-11-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    THE EVOLUTION GROUP PLC - 2013-03-27 03359805
    EVC CHRISTOWS PLC - 2001-03-26 03359805
    THE EVESTMENT COMPANY PLC - 2000-11-20 03359805
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2001-03-29 ~ 2005-10-25
    IIF 19 - Director → ME
  • 12
    THE INVICTA FILM PARTNERSHIP NO.12, LLP
    - now OC300507, OC300508, OC300509... (more)
    THE INVICTA PREMIERE FUND NO.2, LLP - 2003-06-25
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13 OC300507, OC300508, OC300509... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,640 GBP2020-04-05
    Officer
    2003-04-04 ~ 2021-03-22
    IIF 24 - LLP Member → 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.