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 Jonathan Hugh Griffin

    Related profiles found in government register
  • Mr Jonathan Hugh Griffin
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

      IIF 1
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 2
    • icon of address Unit 1, 17-19, Richmond Road, Dukes Park Ind. Estate, Chelmsford, Essex, CM2 6UA, England

      IIF 3
    • icon of address Unit 1, 17-19 Richmond Road, Dukes Park Ind. Estate, Chelmsford, CM2 6UB, England

      IIF 4
    • icon of address Unit 1, 17-19 Richmond Road, Dukes Park Ind. Estate, Chelmsford, CM2 6UB, United Kingdom

      IIF 5
  • Mr Jonathan Griffin
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sheldrick Link, Chelmsford, CM2 6GJ, England

      IIF 6
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

      IIF 7 IIF 8
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, United Kingdom

      IIF 9
    • icon of address 12 Sheldrick Link, Springfield, Chelmsford, CM2 6GJ, United Kingdom

      IIF 10
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Griffin, Jonathan Hugh
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Sheldrick Link, Chelmsford, CM2 6GJ, United Kingdom

      IIF 15
    • icon of address 12, Sheldrick Link, Chelmsford, CM2 6GJ, England

      IIF 16 IIF 17
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, United Kingdom

      IIF 18
    • icon of address 12 Sheldrick Link, Springfield, Chelmsford, CM2 6GJ, United Kingdom

      IIF 19
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 20
  • Griffin, Jonathan Hugh
    British business development manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Stilemans Wood, Cressing, Braintree, Essex, CM77 8GR, England

      IIF 21
  • Griffin, Jonathan Hugh
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 22
    • icon of address 58, Stilemans Wood, Cressing, Braintree, Essex, CM77 8GR, England

      IIF 23
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 40, Ramshaw Drive, Chelmsford, Essex, CM2 6UB, England

      IIF 27 IIF 28
    • icon of address Franca House, Netherhall Road, Roydon, Harlow, Essex, CM19 5JP, England

      IIF 29
  • Griffin, Jonathan Hugh
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

      IIF 30
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, United Kingdom

      IIF 31
    • icon of address Unit 1, 17-19, Richmond Road, Dukes Park Ind. Estate, Chelmsford, Essex, CM2 6UA, England

      IIF 32
    • icon of address Unit 1, 17-19 Richmond Road, Dukes Park Ind. Estate, Chelmsford, CM2 6UB, England

      IIF 33
  • Griffin, Jonathan Hugh
    British none born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 34
  • Mr Jonathan Griffin
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17-19 Richmond Road, Dukes Park Ind. Estate, Chelmsford, Essex, CM2 6UA, England

      IIF 35
  • Griffin, Jonathan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Griffin, Jonathan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17-19 Richmond Road, Dukes Park Ind. Estate, Chelmsford, Essex, CM2 6UA, England

      IIF 37
  • Griffin, Jonathan Hugh

    Registered addresses and corresponding companies
    • icon of address Franca House, Netherhall Road, Roydon, Harlow, Essex, CM19 5JP, England

      IIF 38
  • Griffin, Jonathan

    Registered addresses and corresponding companies
    • icon of address 12, Sheldrick Link, Chelmsford, CM2 6GJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 9 Rippers Court Industrial Estate, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Griffin & Sons Ltd, 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Acton Square, The Crescent Salford, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 6
    FRUIT CO LTD - 2025-02-19
    icon of address 42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    SIMPLE JUDO LTD - 2023-08-08
    icon of address 42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,894 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REEF JUDO LTD - 2025-10-06
    icon of address 12 Sheldrick Link, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    643 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CAVEBENCH LIMITED - 1983-04-11
    QUASH (UK) LIMITED - 1992-11-05
    TIERRAS DE ALMERIA (LONDON) LIMITED - 1988-04-19
    icon of address Unit 1, 17/19 Richmond Road, Dukes Park Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    541,628 GBP2016-08-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,001 GBP2019-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,931 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 201 Lakes Innovation Centre, Lakes Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    J & J FRESH LTD - 2025-07-03
    icon of address 42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 174 Armistice Avenue, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2025-10-06
    IIF 24 - Director → ME
    icon of calendar 2024-01-08 ~ 2024-08-20
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-08-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 9 Rippers Court Industrial Estate, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2025-05-16
    IIF 16 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ 2025-10-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ 2025-10-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address 58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-26 ~ 2011-06-30
    IIF 23 - Director → ME
    icon of calendar 2011-01-26 ~ 2011-08-01
    IIF 21 - Director → ME
  • 5
    icon of address 58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-10-10
    IIF 27 - Director → ME
  • 6
    icon of address 58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-10-10
    IIF 28 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.