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

Grant, Jonathan James Fothergill

    Related profiles found in government register
  • Grant, Jonathan James Fothergill
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 1
  • Grant, Jonathan James Fotherill
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 2 IIF 3
    • 85, Fleet Street, London, EL4Y 1AE, Gb-gbr

      IIF 4
    • Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 5
  • Grant, Jonathan James Fotherill
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • College House, Duck Street, Steeple Langford, Salisbury, SP3 4NH, United Kingdom

      IIF 6
  • Grant, Jonathan James Fotherill
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fleet Street, London, EL4Y 1AE, United Kingdom

      IIF 7
  • Grant, Jonathan James Fothergill
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 8
  • Grant, Jonathan James Fotherill
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 St Cross Mews, Airlie Road, Winchester, SO22 4NQ, England

      IIF 9
  • Mr Jonathan James Fothergill Grant
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland

      IIF 10
    • 1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, SO50 7DZ, United Kingdom

      IIF 11
  • Mr Jonathan James Fotherill Grant
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fleet Street, London, EL4Y 1AE, United Kingdom

      IIF 12
    • 32 Fairfield Road, Winchester, Hampshire, SO22 6SF, United Kingdom

      IIF 13
  • Jonathan James Fotherill Grant
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fleet Street, London, EC4Y 1AE, England

      IIF 14
  • Mr Jonathan James Fothergill Grant
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    SPEAKSERVE LIMITED - 2020-08-19
    1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    193,963 GBP2020-05-31
    Officer
    2011-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    BABL.BIZ GLOBAL LIMITED - 2020-09-28
    View Point, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,081 GBP2020-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -252,447 GBP2024-05-31
    Officer
    2023-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,901 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    College House Duck Street, Steeple Langford, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    RIVERSDOWN SLEEP HOTEL LIMITED - 2014-11-18
    85 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,659 GBP2023-11-30
    Officer
    2014-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    BABL.BIZ GLOBAL LIMITED - 2020-09-28
    View Point, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,081 GBP2020-04-30
    Person with significant control
    2017-04-13 ~ 2020-05-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEWVOICEMEDIA LIMITED - 2007-12-06
    E-OFFICESERVICES LIMITED - 2001-08-01
    25 Canada Square, Level 37, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-01 ~ 2011-10-24
    IIF 2 - Director → ME
  • 3
    Forsyth House, Cromac Square, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    174,185 GBP2023-12-31
    Person with significant control
    2020-12-23 ~ 2022-02-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NEWVOICEMEDIA LIMITED - 2021-04-07
    PREMIER BUSINESS AUDIO LIMITED - 2007-12-06
    ON HOLD SERVICES LIMITED - 2002-12-24
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-09-25 ~ 2012-12-20
    IIF 4 - Director → ME
    1998-07-23 ~ 2012-09-25
    IIF 3 - 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.