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
    • 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

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

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

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

      IIF 4
    • 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
    • 12, Sheldrick Link, Chelmsford, CM2 6GJ, England

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

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

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

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

      IIF 11 IIF 12 IIF 13
    • 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
    • 12, 12 Sheldrick Link, Chelmsford, CM2 6GJ, United Kingdom

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

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

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

      IIF 19
    • 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
    • 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
    • 201, Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, England

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

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

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

      IIF 27 IIF 28
    • 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
    • 12, Sheldrick Link, Chelmsford, Essex, CM2 6GJ, England

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

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

      IIF 32
    • 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
    • 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
    • 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
    • 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
    • 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
    • Franca House, Netherhall Road, Roydon, Harlow, Essex, CM19 5JP, England

      IIF 38
  • Griffin, Jonathan

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

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    AFROCADO LTD
    15394648
    174 Armistice Avenue, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ 2025-10-06
    IIF 24 - Director → ME
    2024-01-08 ~ 2024-08-20
    IIF 39 - Secretary → ME
    Person with significant control
    2024-01-08 ~ 2024-08-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BOOZIEBAY DRINKS CO LTD
    15403492
    Unit 9 Rippers Court Industrial Estate, Sible Hedingham, Halstead, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-01-10 ~ 2025-05-16
    IIF 16 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    DEJAFX LIMITED
    16575759
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-11 ~ 2025-10-28
    IIF 36 - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-10-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    DOCTOR VAPE LTD
    11174656
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    GRIFFIN & SONS LTD
    10692728 12681004
    Griffin & Sons Ltd, 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    GRIFFIN & SONS LTD
    12681004 10692728
    12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    L1QUID LTD
    06917648
    4 Acton Square, The Crescent Salford, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 8
    MEAT WINE AND CHEESE LTD
    - now 14196205
    FRUIT CO LTD
    - 2025-02-19 14196205
    42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    PERPETUAL WELLNESS LTD
    - now 14203559
    SIMPLE JUDO LTD
    - 2023-08-08 14203559
    42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,894 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    PINEAPPLE SOURCE LTD
    11003068
    12 12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    REEF JUDO LTD
    - now 15354434
    REEF JUDO LTD
    - 2025-10-06 15354434
    12 Sheldrick Link, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    643 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    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 directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    T.D.A. (LONDON) LIMITED
    - now 01693218
    QUASH (UK) LIMITED - 1992-11-05
    TIERRAS DE ALMERIA (LONDON) LIMITED - 1988-04-19
    CAVEBENCH LIMITED - 1983-04-11
    Unit 1, 17/19 Richmond Road, Dukes Park Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    541,628 GBP2016-08-31
    Officer
    2014-09-01 ~ dissolved
    IIF 29 - Director → ME
    2014-09-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    TDA DISTRIBUTION LTD
    10654188
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,001 GBP2019-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    TODO FX LTD
    08965156
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,931 GBP2019-03-31
    Officer
    2014-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    TODO GROUP INC LTD
    07505732
    58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-06-30
    IIF 23 - Director → ME
    2011-01-26 ~ 2011-08-01
    IIF 21 - Director → ME
  • 16
    TODO PHOTOGRAPHY LTD
    07564355
    58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2012-10-10
    IIF 27 - Director → ME
  • 17
    TODO PRODUCE LTD
    07748036
    201 Lakes Innovation Centre, Lakes Road, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    TODO SERVICES INC LTD
    07564330
    58 Stilemans Wood, Cressing, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2012-10-10
    IIF 28 - Director → ME
  • 19
    TODO SIEMPRE LTD
    - now 12544184
    J & J FRESH LTD
    - 2025-07-03 12544184
    42 Carnforth Gardens, Elm Park, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TORQ (INTERNATIONAL) LTD
    09356143 15295123
    12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    TORQ INTERNATIONAL LTD
    15295123 09356143
    12 Sheldrick Link, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.