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

Gradwell, Peter John

    Related profiles found in government register
  • Gradwell, Peter John
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cedric Road, Bath, Somerset, BA1 3PB, United Kingdom

      IIF 1
    • icon of address Unit 5, Riverside Court, Riverside Road, Bath, BA2 3DZ, United Kingdom

      IIF 2
  • Gradwell, Peter John
    British - born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 3
  • Gradwell, Peter John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Gradwell, Peter John
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Tellcroft Close, Corsham, Wiltshire, SN13 9JQ

      IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Gradwell, Peter John
    British software engineer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 9
  • Gradwell, Peter John
    British company director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ

      IIF 10
  • Gradwell, Peter John, Dr
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.01, Newark Works, 2 Foundry Lane, Bath, BA2 3GZ, England

      IIF 11
    • icon of address Unit 5, Riverside Court, Bath, Avon, BA2 3DZ, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Gradwell, Peter John
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 14
    • icon of address 3, Cedar Villas, Bath, BA2 3HW, England

      IIF 15
    • icon of address Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 16
  • Dr Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.01, Newark Works, 2 Foundry Lane, Bath, BA2 3GZ, England

      IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Peter Gradwell
    British born in August 1979

    Resident in England

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

      IIF 19
  • Mr Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 20
    • icon of address Westpoint James Street West, Bath, BA1 2DA, England

      IIF 21
  • Gradwell, Peter John

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 22
  • Mr Petera John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 23
  • Peter John Gradwell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Riverside Court, Bath, BA2 3DZ, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Gradwell, Peter

    Registered addresses and corresponding companies
    • icon of address 67, Walter Scott Avenue, Edinburgh, Lothian, EH16 5TS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Organ Factory, Cleveland Cottages, Bath, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    60,347 GBP2024-08-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Westpoint, James Street West, Bath
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,689 GBP2015-10-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
  • 4
    SMARTFONES SALES LIMITED - 2018-12-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,737 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Forsyth House, Cromac Square, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    521,968 GBP2024-12-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 1.01, Newark Works 2 Foundry Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,988 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    TELEPHONY SERVICES LIMITED - 2014-12-03
    icon of address 11-15 Hunslet Road, Leeds
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -255,030 GBP2023-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2014-10-10
    IIF 15 - Director → ME
  • 2
    icon of address Westpoint, James Street West, Bath
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,689 GBP2015-10-31
    Officer
    icon of calendar 2009-07-27 ~ 2010-06-21
    IIF 26 - Secretary → ME
  • 3
    GRADWELL DOT COM LIMITED - 2012-10-23
    icon of address Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    icon of calendar 1998-12-02 ~ 2020-03-26
    IIF 9 - Director → ME
  • 4
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-03-26
    IIF 14 - Director → ME
    icon of calendar 2012-10-24 ~ 2020-03-26
    IIF 22 - Secretary → ME
  • 5
    LOUD-N-CLEAR.COM LIMITED - 1997-08-28
    icon of address Kent Innovation Centre Millennium Way, Thanet Reach Business Park, Broadstairs, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-17 ~ 2009-06-09
    IIF 6 - Director → ME
  • 6
    icon of address Unit 1.01, Newark Works 2 Foundry Lane, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ 2023-08-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-08-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-03-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-03-26
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRADWELL HOLDINGS LIMITED - 2025-07-24
    icon of address C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    icon of calendar 2012-02-27 ~ 2020-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2015-04-24
    IIF 10 - Director → ME
  • 10
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2007-07-03
    IIF 7 - 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.