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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Griffiths, Paul

    Related profiles found in government register
  • Griffiths, Paul
    Welsh born in February 1981

    Resident in Wales

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

      IIF 1
  • Griffiths, Paul
    British born in February 1981

    Resident in England

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

      IIF 2
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 3
  • Griffiths, Paul
    British director born in February 1981

    Resident in England

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

      IIF 4
    • Beaumont Accountancy Services, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 5
  • 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 6
  • 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 7
  • Griffiths, Paul
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

      IIF 8
  • Paul Griffiths
    Welsh born in February 1981

    Resident in Wales

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

      IIF 9
  • Griffiths, Paul
    British born in February 1981

    Resident in United Kingdom

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

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

      IIF 11 IIF 12 IIF 13
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, England

      IIF 14
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 15
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 16 IIF 17 IIF 18
    • Hampdon House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 23
  • Mr Paul Griffiths
    British born in February 1981

    Resident in England

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

      IIF 24
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 25
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 26
    • Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 27
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 28
  • Griffiths, David James
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 30
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 31
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 32
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 33 IIF 34
  • 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 35
  • 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, United Kingdom

      IIF 36
  • 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 37 IIF 38
  • 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 39
  • Mr Paul Griffiths
    British born in February 1981

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • 8, Drake Court, Riverside Park, Middlesbrough, TS2 1RS, United Kingdom

      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
    • 10553898 - Companies House Default Address, Cardiff, CF14 8LH

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

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

      IIF 51
    • Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 52
    • Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments 21
  • 1
    CIAN CONSTRUCTION COMPANY LIMITED
    - now 08651128
    MARLIN COMMERCIAL LIMITED
    - 2023-02-08 08651128
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2013-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    CIAN JAMES LIMITED
    11331019
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2018-04-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 51 - Has significant influence or control OE
  • 3
    D & G COMMERCIAL PROPERTY LIMITED
    15640852
    6 Queens Court North Third Avenue, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    D & G SURVEYING SERVICES LIMITED
    - now 11540482
    SWALWELL PRUDHOE DEVELOPMENTS LIMITED
    - 2023-04-12 11540482
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2023-04-11 ~ 2024-12-12
    IIF 16 - Director → ME
    2018-08-28 ~ 2024-12-12
    IIF 36 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-08-01
    IIF 52 - Has significant influence or control OE
  • 5
    ESTON PLUMBING & HEATING LIMITED
    - now 04836942 08000087
    FORESTGLEN PROPERTIES LIMITED
    - 2003-09-05 04836942
    Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (6 parents)
    Officer
    2003-08-28 ~ 2008-05-06
    IIF 7 - Director → ME
  • 6
    GRIFF CAPITAL LIMITED
    - now 11308522
    MARLIN MORTGAGES LIMITED
    - 2023-07-18 11308522 15638926
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ 2023-07-17
    IIF 30 - Director → ME
    2023-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2018-04-13 ~ 2023-09-08
    IIF 50 - Has significant influence or control OE
  • 7
    GRIFFITHS BUSINESS IMPROVEMENTS LTD
    14390416
    75 Lock Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2022-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    HMPG LIMITED
    12521800
    First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 9
    MALIBU HOLDINGS LLP
    OC459257
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-30 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 43 - Right to appoint or remove members OE
  • 10
    MARLIN ASSETS LIMITED
    10553898
    4385, 10553898 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Officer
    2017-07-25 ~ now
    IIF 29 - Director → ME
    2017-01-09 ~ 2017-07-25
    IIF 12 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-07-25
    IIF 40 - Has significant influence or control OE
    2017-07-25 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    MARLIN CORPORATE FINANCE LIMITED
    10556679
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2017-01-10 ~ 2017-04-06
    IIF 13 - Director → ME
    2017-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2017-01-10 ~ 2017-10-01
    IIF 41 - Has significant influence or control OE
  • 12
    MARLIN GROUP LIMITED
    10553826
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2021-12-10 ~ now
    IIF 22 - Director → ME
    2018-04-05 ~ 2023-07-17
    IIF 34 - Director → ME
    2017-01-09 ~ 2018-03-31
    IIF 11 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 42 - Has significant influence or control OE
    2018-03-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    MARLIN MORTGAGES LIMITED
    15638926 11308522
    Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ 2025-05-22
    IIF 20 - Director → ME
    Person with significant control
    2024-04-12 ~ 2025-04-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MIAMI HOLDINGS LIMITED
    - now 10553793
    MARLIN PROPERTY PROJECTS LIMITED
    - 2021-12-09 10553793
    MARLIN SPORTS LIMITED
    - 2018-04-06 10553793
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2017-01-09 ~ 2018-03-31
    IIF 4 - Director → ME
    2021-12-10 ~ now
    IIF 18 - Director → ME
    2018-04-05 ~ 2023-05-23
    IIF 35 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-03-31
    IIF 25 - Has significant influence or control OE
    2018-03-31 ~ 2023-04-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2021-12-10 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    MR P'S LEISURE LIMITED
    09835640
    Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PAUL GRIFFITHS CONSULTANTS LIMITED
    - now 11540777
    RAMSAY SPEN DEVELOPMENTS LIMITED
    - 2023-07-18 11540777
    Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ 2023-07-17
    IIF 32 - Director → ME
    2023-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 38 - Has significant influence or control OE
  • 17
    RIVERSIDE COMMERCIAL HOLDINGS LIMITED
    14614170
    Hampdon House, Falcon Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 18
    SISTEX LIMITED
    08344360
    8 Drake Court, Riverside Park, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-25 ~ now
    IIF 14 - Director → ME
  • 19
    TEESSIDE PROPERTY DEVELOPMENTS LTD
    05868100
    28 Rochester Road, Billingham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 20
    WELCOME HOME HOUSING C.I.C.
    09897420
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2016-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 21
    Y & S CONSTRUCTION LIMITED
    04802938
    Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (6 parents)
    Officer
    2003-06-18 ~ 2019-02-19
    IIF 6 - Director → ME
    Person with significant control
    2016-06-18 ~ 2019-02-19
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.