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, Peter Jonathan

    Related profiles found in government register
  • Grant, Peter Jonathan
    British chief executive born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14-40, 14-40 Victoria Road, Aldershot, Hampshire, GU11 1TQ, United Kingdom

      IIF 1
    • 14-40, Victoria Road, Aldershot, Hampshire, GU11 1TQ, England

      IIF 2 IIF 3 IIF 4
    • 10 High Street, Office 1, Fareham, Hampshire, PO16 7AN, England

      IIF 5
    • 10, High Street, Office 1, Fareham, PO16 7AN, England

      IIF 6
    • Pompey Study Centre, Anson Road, Portsmouth, Uk, PO4 8TB

      IIF 7
  • Grant, Peter Jonathan
    British chief executive officer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 8
  • Grant, Peter Jonathan
    British civil servant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stonebrook House, 49 Church Road, Locks Heath, Southampton, Hants, SO31 6LS

      IIF 9
  • Grant, Peter Jonathan
    British project manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 53, Bugle Street, Southampton, Hampshire, SO14 2LF, England

      IIF 10
  • Grant, Jonathan
    British business owner born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Anstee Road, Shaftesbury, SP7 8GT, United Kingdom

      IIF 11
  • Grant, Jonathan
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA, United Kingdom

      IIF 12
  • Grant, Jonathan
    British technician born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Anstee Road, Shaftesbury, SP7 8GT, England

      IIF 13
  • Grant, Jonathan
    British university lecturer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bell Street, Shaftesbury, Dorset, SP7 8AR

      IIF 14
  • Grant, Peter Jonathan
    British

    Registered addresses and corresponding companies
    • Stonebrook House, 49 Church Road, Locks Heath, Southampton, Hants, SO31 6LS

      IIF 15
  • Peter Jonathan Grant
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10 High Street, Office 1, Fareham, Hampshire, PO16 7AN, England

      IIF 16
  • Grant, Peter Jonathan

    Registered addresses and corresponding companies
    • 10 High Street, Office 1, Fareham, Hampshire, PO16 7AN, England

      IIF 17
  • Grant, Jonathan
    British stage manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chineham Close, Fleet, GU51 1BE, United Kingdom

      IIF 18
  • Mr Jonathan Grant
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Anstee Road, Shaftesbury, SP7 8GT, United Kingdom

      IIF 19
    • Unit 9 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    C/o Coastal Accountants, 33 Queens Terrace, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 18 - director → ME
  • 2
    PORTSMOUTH AND SOUTH EAST HAMPSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2015-05-21
    1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Corporate (8 parents)
    Officer
    2020-04-22 ~ now
    IIF 8 - director → ME
  • 3
    KBIRA LTD - 2017-03-21
    33 Queens Terrace, Southampton
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 13 - director → ME
  • 4
    BLAKEDEW 716 LIMITED - 2008-04-30
    10 High Street, Office 1, Fareham, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 6 - director → ME
  • 5
    POMPEY SPORTS AND EDUCATION FOUNDATION - 2012-10-02
    Pompey Study Centre, Anson Road, Portsmouth, Uk
    Corporate (15 parents, 1 offspring)
    Officer
    2024-06-26 ~ now
    IIF 7 - director → ME
  • 6
    FRESH FIT GROUP LTD - 2019-07-12
    Unit 9 Talisman Business Centre Duncan Road, Park Gate, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -831 GBP2023-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    14-40 Victoria Road, Aldershot, Hampshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,737 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 2 - director → ME
  • 8
    SEA TRADING LIMITED - 2015-10-22
    BLAKEDEW 631 LIMITED - 2006-11-15
    14-40 Victoria Road, Aldershot, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    21,980 GBP2024-03-31
    Officer
    2015-10-06 ~ now
    IIF 4 - director → ME
    IIF 3 - director → ME
  • 9
    BUSINESS LINK WESSEX LIMITED - 2006-11-14
    BUSINESS LINK HAMPSHIRE LIMITED - 2001-03-26
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    DAIBACH LIMITED - 1996-01-08
    14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,512 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 1 - director → ME
  • 10
    14-40 Victoria Road, Aldershot, Hampshire, England
    Corporate (3 parents)
    Officer
    2023-09-22 ~ now
    IIF 5 - director → ME
    2023-09-22 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CHAIR COVERS OF HAMPSHIRE LTD - 2021-01-07
    9 The Nook, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,690 GBP2022-09-30
    Officer
    2006-09-05 ~ 2011-05-07
    IIF 9 - director → ME
    2006-09-05 ~ 2011-05-07
    IIF 15 - secretary → ME
  • 2
    13 Queens House Orchard Lane, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    45,417 GBP2023-12-31
    Officer
    2012-10-22 ~ 2014-06-30
    IIF 10 - director → ME
  • 3
    13 Bell Street, Shaftesbury, Dorset
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    792,205 GBP2015-08-31
    Officer
    2022-05-25 ~ 2023-04-30
    IIF 14 - director → ME
  • 4
    CLASSIC CHOC LIMITED - 2022-06-22
    The Vale Bakery Foots Hill, Cann, Shaftesbury, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,700 GBP2022-02-28
    Officer
    2021-02-22 ~ 2022-08-02
    IIF 12 - director → ME
    Person with significant control
    2021-02-22 ~ 2022-08-02
    IIF 20 - Ownership of shares – 75% or more OE
© 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.