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

Grant, Jonathan Paul

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

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

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

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

      IIF 2 IIF 3
    • 2 Owls Court Farm Cottages, Fivefields Lane, Edenbridge, Kent, TN8 6NB

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

      IIF 5
    • Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 6
    • Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 7
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 8 IIF 9 IIF 10
  • Grant, Jonathan Paul
    British proposed director born in April 1962

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

      IIF 13
  • 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 16
    • Pebbles, 4 Foxhill Village, Haywards Heath, West Sussex, RH16 4QZ

      IIF 17
  • Grant, Jonathan Paul
    British director

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

      IIF 18
  • Grant, Jonathan Paul
    British solicitor

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

      IIF 19
    • Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 20
    • Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 21
    • 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 22
  • 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 23 IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 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
Active 4
  • 1
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (96 parents, 11 offsprings)
    Officer
    2008-06-24 ~ now
    IIF 23 - LLP Designated Member → ME
  • 2
    GRIFFITH SMITH LLP
    - now
    Other registered number: 11158194
    GRIFFITH SMITH FARRINGTON WEBB LLP - 2018-02-28
    GSFW LLP - 2009-02-11
    Related registration: 07966192
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,141,929 GBP2021-03-31
    Officer
    2025-04-29 ~ now
    IIF 24 - LLP Designated Member → ME
  • 3
    O'ROURKE CONTRACTING LIMITED - 2012-01-12
    Gainsborough House, Pegler Way, Crawley, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 29 - Director → ME
  • 4
    RAWLISON BUTLER LLP
    Other registered number: 05263994
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-29 ~ now
    IIF 25 - LLP Designated Member → ME
Ceased 24
  • 1
    6 LADBROKE ROAD LIMITED
    - now
    Other registered number: 03466747
    GROUNDFRESH PROPERTY MANAGEMENT LIMITED - 1998-12-15
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    1998-11-27 ~ 1998-12-30
    IIF 8 - Director → ME
  • 2
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 33 - Secretary → ME
  • 3
    STARHEAVEN LIMITED - 2003-04-13
    Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2003-03-18 ~ 2007-03-01
    IIF 17 - Director → ME
  • 4
    Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2005-05-04
    IIF 6 - Director → ME
    2002-07-01 ~ 2008-12-06
    IIF 20 - Secretary → ME
  • 5
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED - 1995-01-03
    2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    1994-11-24 ~ 1994-12-09
    IIF 3 - Director → ME
  • 6
    BROKING FOR PROFIT LIMITED - 2007-04-12
    ADMINDEVICE LIMITED - 1998-10-20
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    1998-10-06 ~ 1998-10-16
    IIF 7 - Director → ME
    1998-10-06 ~ 1998-10-16
    IIF 21 - Secretary → ME
  • 7
    The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    1995-07-26 ~ 1995-07-28
    IIF 12 - Director → ME
  • 8
    DMH TRUSTEES LIMITED - 2011-05-26
    DMH TRUST CORPORATION LIMITED - 2003-12-15
    DONNE MILEHAM & HADDOCK NOMINEES LIMITED - 2003-11-03
    Related registration: 01828241
    The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-07 ~ 2022-12-16
    IIF 27 - Director → ME
  • 9
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2000-03-28 ~ 2000-05-01
    IIF 13 - Director → ME
  • 10
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 31 - Secretary → ME
  • 11
    HOUSE IMPRESSIONS LTD
    - now
    Other registered number: 04230509
    EQUUS PROPERTY LIMITED - 2008-11-13
    Related registration: 04230509
    C/o Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    1998-12-01 ~ 1998-12-08
    IIF 10 - Director → ME
  • 12
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-01-20 ~ 2000-06-20
    IIF 4 - Director → ME
  • 13
    6th Floor 77 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-26 ~ 2008-05-21
    IIF 16 - Director → ME
    2008-03-26 ~ 2008-05-21
    IIF 30 - Secretary → ME
  • 14
    ONEMIX LIMITED - 1999-12-06
    5-7 Wood Lane, Benenden, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,892 GBP2016-10-31
    Officer
    1999-10-19 ~ 2000-12-06
    IIF 11 - Director → ME
  • 15
    Spatham Lane, Ditchling, Hassocks, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    753,290 GBP2024-12-31
    Officer
    2010-12-09 ~ 2011-01-07
    IIF 28 - Director → ME
  • 16
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-16 ~ 2005-06-30
    IIF 5 - Director → ME
  • 17
    METALCUP LIMITED - 1996-06-26
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    1996-05-09 ~ 1996-11-18
    IIF 2 - Director → ME
    1996-05-09 ~ 1996-11-18
    IIF 19 - Secretary → ME
  • 18
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2023-12-31
    Officer
    2011-03-16 ~ 2011-03-16
    IIF 26 - Director → ME
  • 19
    COMPUTCAT LIMITED - 1999-11-09
    Crown House, 1 The Square, Elham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    496,559 GBP2024-04-05
    Officer
    1999-08-10 ~ 1999-11-23
    IIF 14 - Director → ME
  • 20
    27 Fantail Lane, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,343 GBP2024-07-31
    Officer
    2000-04-11 ~ 2000-05-10
    IIF 15 - Director → ME
  • 21
    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 (10 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 34 - Secretary → ME
  • 22
    SUSSEX ENTERPRISE LIMITED
    Other registered number: 04242100
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (11 parents)
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 32 - Secretary → ME
  • 23
    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
    6 High Snoad Road High Snoad Wood, Challock, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    1996-12-19 ~ 1997-01-01
    IIF 9 - Director → ME
    1996-12-19 ~ 1997-01-01
    IIF 22 - Secretary → ME
  • 24
    AWARDFRIEND LIMITED - 1996-01-31
    The Cottage, Old Ashford Road, Lenham, Maidstone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,731 GBP2024-12-31
    Officer
    1995-10-18 ~ 1995-11-15
    IIF 1 - Director → ME
    1995-10-18 ~ 1995-11-15
    IIF 18 - 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.