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 Peter John Gradwell

    Related profiles found in government register
  • Mr Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 1
    • Westpoint James Street West, Bath, BA1 2DA, England

      IIF 2
  • Dr Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.01, Newark Works, 2 Foundry Lane, Bath, BA2 3GZ, England

      IIF 3
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Petera John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 5
  • Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Peter Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Gradwell, Peter John, Dr
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Gradwell, Peter John, Dr
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.01, Newark Works, 2 Foundry Lane, Bath, BA2 3GZ, England

      IIF 9
  • Gradwell, Peter John
    British - born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 10
  • Gradwell, Peter John
    British chief commercial officer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Riverside Court, Riverside Road, Bath, BA23DZ, United Kingdom

      IIF 11
  • Gradwell, Peter John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Gradwell, Peter John
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Cedric Road, Bath, Somerset, BA1 3PB, United Kingdom

      IIF 14
    • 38 Tellcroft Close, Corsham, Wiltshire, SN13 9JQ

      IIF 15 IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Gradwell, Peter John
    British software engineer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 18
  • Gradwell, Peter John
    British company director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ

      IIF 19
  • Gradwell, Peter John
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 20
    • 3, Cedar Villas, Bath, BA2 3HW, England

      IIF 21
    • Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 22
  • Gradwell, Peter John

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 23
  • Gradwell, Peter

    Registered addresses and corresponding companies
    • 67, Walter Scott Avenue, Edinburgh, Lothian, EH16 5TS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    The Old Organ Factory, Cleveland Cottages, Bath, Somerset
    Corporate (5 parents)
    Equity (Company account)
    68,966 GBP2023-08-31
    Officer
    2007-05-01 ~ now
    IIF 14 - director → ME
  • 2
    Westpoint, James Street West, Bath
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,689 GBP2015-10-31
    Officer
    2009-07-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 3
    SMARTFONES SALES LIMITED - 2018-12-14
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,029 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Forsyth House, Cromac Square, Belfast, Antrim, Northern Ireland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    174,185 GBP2023-12-31
    Officer
    2022-04-06 ~ now
    IIF 11 - director → ME
  • 6
    Unit 1.01, Newark Works 2 Foundry Lane, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -2,430 GBP2024-02-28
    Officer
    2020-02-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    TELEPHONY SERVICES LIMITED - 2014-12-03
    11-15 Hunslet Road, Leeds
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -255,030 GBP2023-12-31
    Officer
    2004-05-21 ~ 2014-10-10
    IIF 21 - director → ME
  • 2
    Westpoint, James Street West, Bath
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,689 GBP2015-10-31
    Officer
    2009-07-27 ~ 2010-06-21
    IIF 24 - secretary → ME
  • 3
    GRADWELL DOT COM LIMITED - 2012-10-23
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    1998-12-02 ~ 2020-03-26
    IIF 18 - director → ME
  • 4
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-10-24 ~ 2020-03-26
    IIF 20 - director → ME
    2012-10-24 ~ 2020-03-26
    IIF 23 - secretary → ME
  • 5
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    2012-02-27 ~ 2020-03-26
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOUD-N-CLEAR.COM LIMITED - 1997-08-28
    Kent Innovation Centre Millennium Way, Thanet Reach Business Park, Broadstairs, Kent
    Dissolved corporate
    Officer
    2003-12-17 ~ 2009-06-09
    IIF 15 - director → ME
  • 7
    Unit 1.01, Newark Works 2 Foundry Lane, Bath, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ 2023-08-23
    IIF 17 - director → ME
    Person with significant control
    2023-05-23 ~ 2023-08-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    Trimbridge House C/o Gradwell Communications, Ground Floor, Trim Street, Bath, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    2017-06-30 ~ 2020-03-26
    IIF 10 - director → ME
    Person with significant control
    2017-06-30 ~ 2020-03-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    Oxford Centre For Innovation, New Road, Oxford, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2010-11-15 ~ 2015-04-24
    IIF 19 - director → ME
  • 10
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2003-04-08 ~ 2007-07-03
    IIF 16 - director → ME
© 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.