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

Grant, Jonathan Paul

    Related profiles found in government register
  • Grant, Jonathan Paul
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, Sussex, RH11 7FZ, United Kingdom

      IIF 1
  • Grant, Jonathan Paul
    British lawyer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Griffin House, 135 High Street, Crawley, RH10 1DQ, United Kingdom

      IIF 2
  • Grant, Jonathan Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, Sussex, RH11 7FZ, United Kingdom

      IIF 3
  • Grant, Jonathan Paul
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, Sussex, RH11 7FZ, United Kingdom

      IIF 4
  • Grant, Jonathan Paul
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Portland Building, 27-28 Church Street, Brighton, BN1 1RB, England

      IIF 5 IIF 6 IIF 7
  • Grant, Jonathan Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 8
  • Grant, Jonathan Paul
    British solicitor born in March 1964

    Registered addresses and corresponding companies
    • 19 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ

      IIF 9 IIF 10
    • 2 Owls Court Farm Cottages, Fivefields Lane, Edenbridge, Kent, TN8 6NB

      IIF 11
    • 4 Fox Hill Village, Haywards Heath, West Sussex, RH16 4QZ

      IIF 12
    • Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 13
    • Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 14
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 15 IIF 16 IIF 17
  • Grant, Jonathan Paul
    British proposed director born in April 1962

    Registered addresses and corresponding companies
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 20
  • Grant, Jonathan Paul
    British solicitor born in April 1962

    Registered addresses and corresponding companies
  • Grant, Jonathan
    British solicitor born in March 1964

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ

      IIF 23
    • Pebbles, 4 Foxhill Village, Haywards Heath, West Sussex, RH16 4QZ

      IIF 24
  • Grant, Jonathan Paul
    British director

    Registered addresses and corresponding companies
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 25
  • Grant, Jonathan Paul
    British solicitor

    Registered addresses and corresponding companies
    • 19 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ

      IIF 26
    • Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 27
    • Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 28
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 29
  • Grant, Jonathan
    British

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ

      IIF 30
  • Grant, Jonathan Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    6 LADBROKE ROAD LIMITED
    - now 03633143 03466747
    GROUNDFRESH PROPERTY MANAGEMENT LIMITED
    - 1998-12-15 03633143
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    1998-11-27 ~ 1998-12-30
    IIF 15 - Director → ME
  • 2
    A TASTE OF SUSSEX LIMITED
    04958480
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 33 - Secretary → ME
  • 3
    ASB SECRETARIAL SERVICES LIMITED
    - now 04697014
    STARHEAVEN LIMITED
    - 2003-04-13 04697014
    Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (14 parents, 90 offsprings)
    Officer
    2003-03-18 ~ 2007-03-01
    IIF 24 - Director → ME
  • 4
    ASB-LAW NOMINEES
    04316359
    Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2005-05-04
    IIF 13 - Director → ME
    2002-07-01 ~ 2008-12-06
    IIF 27 - Secretary → ME
  • 5
    BEL ASSETS LTD - now
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED
    - 1995-01-03 02989841
    2-4 Queen Street, Norwich
    Dissolved Corporate (11 parents)
    Officer
    1994-11-24 ~ 1994-12-09
    IIF 10 - Director → ME
  • 6
    BFP CONSULTANTS LTD - now
    BROKING FOR PROFIT LIMITED - 2007-04-12
    ADMINDEVICE LIMITED
    - 1998-10-20 03610832
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (6 parents)
    Officer
    1998-10-06 ~ 1998-10-16
    IIF 14 - Director → ME
    1998-10-06 ~ 1998-10-16
    IIF 28 - Secretary → ME
  • 7
    BITE STAFF INCENTIVES LIMITED
    03084036
    The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (12 parents)
    Officer
    1995-07-26 ~ 1995-07-28
    IIF 19 - Director → ME
  • 8
    DMH STALLARD LLP
    OC338287
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (187 parents, 11 offsprings)
    Officer
    2008-06-24 ~ now
    IIF 5 - LLP Designated Member → ME
  • 9
    DMH STALLARD TRUST CORPORATION LIMITED
    - now 02872937
    DMH TRUSTEES LIMITED - 2011-05-26
    DMH TRUST CORPORATION LIMITED - 2003-12-15
    DONNE MILEHAM & HADDOCK NOMINEES LIMITED - 2003-11-03
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2014-11-07 ~ 2022-12-16
    IIF 2 - Director → ME
  • 10
    EQUESTRIAN AND COUNTRY PROPERTIES LIMITED
    03958569 04054716
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (6 parents)
    Officer
    2000-03-28 ~ 2000-05-01
    IIF 20 - Director → ME
  • 11
    GATWICK DIAMOND CHAMBER OF COMMERCE LTD
    06176449
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 31 - Secretary → ME
  • 12
    GRIFFITH SMITH LLP
    - now OC336016 11158194
    GRIFFITH SMITH FARRINGTON WEBB LLP - 2018-02-28
    GSFW LLP - 2009-02-11
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (17 parents)
    Officer
    2025-04-29 ~ now
    IIF 6 - LLP Designated Member → ME
  • 13
    HOUSE IMPRESSIONS LTD - now
    EQUUS PROPERTY LIMITED
    - 2008-11-13 03676420 04230509
    C/o Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (7 parents)
    Officer
    1998-12-01 ~ 1998-12-08
    IIF 17 - Director → ME
  • 14
    JOHN BEST RACING LIMITED
    03910210
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2000-01-20 ~ 2000-06-20
    IIF 11 - Director → ME
  • 15
    KARABOUDJAN LIMITED
    06544352
    6th Floor 77 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-03-26 ~ 2008-05-21
    IIF 23 - Director → ME
    2008-03-26 ~ 2008-05-21
    IIF 30 - Secretary → ME
  • 16
    KB'S DAY NURSERY LIMITED
    - now 03851662
    ONEMIX LIMITED
    - 1999-12-06 03851662
    5-7 Wood Lane, Benenden, Cranbrook, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    1999-10-19 ~ 2000-12-06
    IIF 18 - Director → ME
  • 17
    MID-SUSSEX GOLF CLUB LIMITED
    07465344
    Spatham Lane, Ditchling, Hassocks, Sussex
    Active Corporate (6 parents)
    Officer
    2010-12-09 ~ 2011-01-07
    IIF 3 - Director → ME
  • 18
    O'ROURKE CONTRACTING AND SURFACING LIMITED
    - now 07766512
    O'ROURKE CONTRACTING LIMITED
    - 2012-01-12 07766512
    Gainsborough House, Pegler Way, Crawley, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 4 - Director → ME
  • 19
    PREFERENTIAL GROUP HOLDINGS LIMITED
    05482646
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (11 parents)
    Officer
    2005-06-16 ~ 2005-06-30
    IIF 12 - Director → ME
  • 20
    PREFERENTIAL INSURANCE SERVICES LIMITED
    - now 03190412
    METALCUP LIMITED
    - 1996-06-26 03190412
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    1996-05-09 ~ 1996-11-18
    IIF 9 - Director → ME
    1996-05-09 ~ 1996-11-18
    IIF 26 - Secretary → ME
  • 21
    RAWLISON BUTLER LLP
    OC318343 05263994
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2025-04-29 ~ now
    IIF 7 - LLP Designated Member → ME
  • 22
    SEVENOAKS INVESTMENTS LIMITED
    07567018
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-16 ~ 2011-03-16
    IIF 1 - Director → ME
  • 23
    SKI-MAC LIMITED
    - now 03811880
    COMPUTCAT LIMITED
    - 1999-11-09 03811880
    Crown House, 1 The Square, Elham, Kent
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1999-08-10 ~ 1999-11-23
    IIF 21 - Director → ME
  • 24
    SPHERE SCIENCE LIMITED
    03970363
    27 Fantail Lane, Tring, England
    Active Corporate (6 parents)
    Officer
    2000-04-11 ~ 2000-05-10
    IIF 22 - Director → ME
  • 25
    SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
    - now 02520785 04170509... (more)
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (102 parents, 3 offsprings)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 34 - Secretary → ME
  • 26
    SUSSEX ENTERPRISE LIMITED
    04170509 04242100... (more)
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (67 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 32 - Secretary → ME
  • 27
    THE INDIVIDUAL LEARNING COMPANY LIMITED - now
    KENT TRAINING AND ENTERPRISE COUNCIL LIMITED - 1999-08-05
    THE LEARNING AND BUSINESS LINK COMPANY LIMITED - 1999-04-01
    KENT ENTERPRISE LIMITED
    - 1998-11-10 03294664
    6 High Snoad Road High Snoad Wood, Challock, Ashford, Kent
    Dissolved Corporate (12 parents)
    Officer
    1996-12-19 ~ 1997-01-01
    IIF 16 - Director → ME
    1996-12-19 ~ 1997-01-01
    IIF 29 - Secretary → ME
  • 28
    THIRD WAVE PUBLISHING LIMITED - now
    AWARDFRIEND LIMITED
    - 1996-01-31 03109097
    The Cottage, Old Ashford Road, Lenham, Maidstone
    Active Corporate (6 parents)
    Officer
    1995-10-18 ~ 1995-11-15
    IIF 8 - Director → ME
    1995-10-18 ~ 1995-11-15
    IIF 25 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.