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 Paul Griffiths

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 4 IIF 5 IIF 6
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 8
  • 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 9
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 11
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 12 IIF 13 IIF 14
  • 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 15
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 16
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 18
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 19
  • 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 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25 IIF 26 IIF 27
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, England

      IIF 28
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 29
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 30 IIF 31 IIF 32
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 37
  • 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 38 IIF 39 IIF 40
  • 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 41
  • 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 42
  • 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 43
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 44 IIF 45
  • 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 46
  • 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 47
  • 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 48
    • Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 49
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 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 50 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - 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 43 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 10 - 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 35 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 31 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 54 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 29 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 18 - 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 42 - Director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 13 - 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 39 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 36 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 34 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 32 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 49 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - 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 33 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 21 - 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 53 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - 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 37 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 28 - Director → ME
  • 17
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    2016-03-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 18
    Company number 05868100
    Non-active corporate
    Officer
    2006-07-06 ~ now
    IIF 24 - 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 44 - Director → ME
    2023-04-11 ~ 2024-12-12
    IIF 30 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-08-01
    IIF 11 - 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 52 - 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 41 - Director → ME
    Person with significant control
    2018-04-13 ~ 2023-09-08
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-07-25
    IIF 1 - 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 27 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-10-01
    IIF 2 - 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 40 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 25 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 3 - 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 38 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 48 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 16 - Has significant influence or control OE
    2018-03-31 ~ 2023-04-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 45 - 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 51 - Director → ME
    Person with significant control
    2016-06-18 ~ 2019-02-19
    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
    IIF 22 - 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.