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

Bovey, Grant Michael

    Related profiles found in government register
  • Bovey, Grant Michael
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 3
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 4 IIF 5
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 6
    • icon of address 31, & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 7
    • icon of address 137, Pastures Avenue, Pure Offices, Weston-super-mare, BS22 7SB, England

      IIF 8
  • Bovey, Grant Michael
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendock, Seven Hills Road, Cobham, KT11 1DS, England

      IIF 9
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 10
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 11
  • Bovey, Grant Michael
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendock Cottage, Byfleet Road, Cobham, KT11 1DS, England

      IIF 12
    • icon of address 48 Warwick Street, Warwick Street, London, W1B 5AW, England

      IIF 13
  • Bovey, Grant Michael
    British ceo born in March 1961

    Registered addresses and corresponding companies
    • icon of address Barbins Grange, Chiddingfold Road, Dunsfold, Godalming, Surrey, GU8 4PB

      IIF 14 IIF 15
  • Bovey, Grant Michael
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Barbins Grange, Chiddingfold Road, Dunsfold, Godalming, Surrey, GU8 4PB

      IIF 16 IIF 17
    • icon of address Sundown, Hascombe Court Farm, Hascombe, Godalming, Surrey, GU8 4PB

      IIF 18
    • icon of address Sundown, Hascombe Court Farm, Hascombe, Surrey, GU8 4AF

      IIF 19
  • Bovey, Grant Michael
    British director born in March 1961

    Registered addresses and corresponding companies
  • Bovey, Grant Michael
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 24
  • Bovey, Grant Michael
    British

    Registered addresses and corresponding companies
    • icon of address Barbins Grange, Chiddingfold Road, Dunsfold, Godalming, Surrey, GU8 4PB

      IIF 25 IIF 26
  • Bovey, Grant Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Sundown, Hascombe Court Farm, Hascombe, Godalming, Surrey, GU8 4PB

      IIF 27
  • Mr Grant Bovey
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 28 IIF 29
  • Mr Grant Michael Bovey
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendock Cottage, Byfleet Road, Cobham, KT11 1DS, England

      IIF 30
    • icon of address Pendock, Seven Hills Road, Cobham, KT11 1DS, England

      IIF 31
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 32
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 33
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 34 IIF 35
    • icon of address 137, Pastures Avenue, Pure Offices, Weston-super-mare, BS22 7SB, England

      IIF 36
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 37
  • Bovey, Grant Michael

    Registered addresses and corresponding companies
    • icon of address 31, & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 38
  • Grant Michael Bovey
    British born in March 1961

    Resident in United Kingdom

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

      IIF 39
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    BRIGHTHINKING PROPERTIES LIMITED - 2018-03-05
    ALEXIA HOMES LIMITED - 2018-03-14
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,044 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -394,486 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    GLOBIUM GUARANTORS LIMITED - 2023-12-01
    icon of address Pendock Cottage, Byfleet Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,917 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Spur Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,473 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 137 Pastures Avenue, Pure Offices, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,514 GBP2024-06-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    FUTURE E-BIKES AND SCOOTERS LIMITED - 2020-12-22
    icon of address Pendock, Seven Hills Road, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,106 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    ESONG MUSIC LIMITED - 2013-03-28
    icon of address 48 Warwick Street Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,038,279 GBP2015-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,279 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    STUDIOSTAYS HOTEL GROUP LTD - 2025-01-31
    icon of address 31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 38 - Secretary → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Hascombe Court Farm Hascombe, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2010-03-03
    IIF 22 - Director → ME
    icon of calendar 2008-12-04 ~ 2010-03-03
    IIF 25 - Secretary → ME
  • 2
    ANTHEA TURNER HOME LIMITED - 2005-03-02
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-14 ~ 2010-05-28
    IIF 15 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-03-14
    IIF 26 - Secretary → ME
  • 3
    HALLCO 1510 LIMITED - 2007-09-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2009-01-16
    IIF 14 - Director → ME
  • 4
    HALLCO 1496 LIMITED - 2007-07-18
    icon of address Delloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-10-01
    IIF 17 - Director → ME
  • 5
    icon of address Deloite Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2008-10-01
    IIF 20 - Director → ME
  • 6
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-10-01
    IIF 23 - Director → ME
  • 7
    icon of address 19 Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-15 ~ 2010-03-03
    IIF 18 - Director → ME
    icon of calendar 2002-07-15 ~ 2010-03-03
    IIF 27 - Secretary → ME
  • 8
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2006-11-23
    IIF 21 - Director → ME
  • 9
    THE GRANT AND ANTHEA FOUNDATION - 2006-07-05
    icon of address Sunrise, 37 Meadway, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2010-03-03
    IIF 19 - Director → ME
  • 10
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-10-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.