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, Andrew William Edward Fothergill

    Related profiles found in government register
  • Grant, Andrew William Edward Fothergill
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 2
    • Menzies Llp 4th Floor 95, Gresham Street, London, EC2V 7AB

      IIF 3 IIF 4
  • Grant, Andrew William Edward Fothergill
    British chairman born in October 1963

    Resident in England

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

      IIF 5
  • Grant, Andrew William Edward Fothergill
    British communications advisor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 6
    • New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 7
  • Grant, Andrew William Edward Fothergill
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 8 IIF 9
  • Grant, Andrew William Edward Fothergill
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, London, EC4V 6RN, United Kingdom

      IIF 10
  • Grant, Andrew William Edward Fothergill
    British pr consultant born in October 1963

    Resident in England

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

      IIF 11
    • 85, Fleet Street, London, EC4Y 1AE, United Kingdom

      IIF 12 IIF 13
    • 85, Fleet Street, London, EC4Y 1HA, England

      IIF 14
  • Grant, Andrew William Edward Fothergill
    British pr consultant/chairman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, London, EC4V 6RN, United Kingdom

      IIF 15
    • 85 Fleet Street, London, EC4Y 1AE, United Kingdom

      IIF 16
  • Grant, Andrew William Edward Fothergill
    born in October 1963

    Resident in England

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

      IIF 17
  • Grant, Andrew William Edward Fothergill
    British consultant born in October 1963

    Registered addresses and corresponding companies
    • 159 Pavilion Road, London, SW1X 0BJ

      IIF 18
  • Grant, Andrew William Edward Fothergill
    British public relatione execitive born in October 1963

    Registered addresses and corresponding companies
    • Sheet House Village Street, Sheet, Petersfield, Hampshire, GU32 2AQ

      IIF 19
  • Grant, Andrew William Edward Fothergill
    British pr consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, New Kings Road, London, SW6 4SR

      IIF 20
  • Mr Andrew William Edward Fothergill Grant
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 21
    • 85, Fleet Street, London, EC4Y 1AE

      IIF 22
    • 85 Fleet Street, London, EC4Y 1AE, United Kingdom

      IIF 23
    • Menzies Llp 4th Floor 95, Gresham Street, London, EC2V 7AB

      IIF 24
  • Andrew William Edward Fothergill Grant
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Andrew William Edward Fothergill
    British

    Registered addresses and corresponding companies
    • Flat 3, 10 Embankment Gardens, London, SW3 4LJ

      IIF 28
  • Mr Andrew William Edward Fothergill Grant
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Menzies Llp 4th Floor, 95, Gresham Street, London, EC2V 7AB

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    BALLINTOBER LIMITED
    07575749
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2011-03-23 ~ 2024-06-22
    IIF 10 - Director → ME
  • 2
    BRIEFCASE PODCAST COMPANY LTD
    15966582
    22 Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    BRIEFCASE PUBLISHING LTD
    15966473
    22 Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    BRIEFCASE.NEWS LTD
    - now 08811304 09837192
    TULCHAN ANALYTICS LIMITED
    - 2017-06-12 08811304 09837192
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    2013-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-29
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    2024-09-25 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    INVESTOR PERCEPTIONS LIMITED
    - now 08777351 12212370, 06616481
    IP JVCO LIMITED
    - 2013-12-03 08777351
    New Court, St. Swithin's Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2013-12-02 ~ 2015-10-02
    IIF 7 - Director → ME
  • 6
    MARCHPOOL COMMUNICATIONS LIMITED
    08282809
    85 Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MILTON HOUSE ADVISORY LTD
    15793477
    22 Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    MILTON HOUSE INVESTMENTS LIMITED
    - now 07550365
    CHANTUL LIMITED
    - 2011-03-10 07550365 04040517
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2011-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    MILTON HOUSE PROPERTY LIMITED
    14019518
    22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,992 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    MILTON SPEYSIDE LIMITED
    13525937
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,158 GBP2025-03-31
    Officer
    2021-07-22 ~ 2023-06-01
    IIF 16 - Director → ME
    Person with significant control
    2021-07-27 ~ 2023-06-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    ST CLEMENTS LIMITED
    06919440
    201 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -138,597 GBP2024-03-31
    Officer
    2009-05-29 ~ 2025-03-13
    IIF 20 - Director → ME
  • 12
    TULCHAN ANALYTICS LIMITED
    - now 09837192 08811304
    BRIEFCASE.NEWS LTD
    - 2017-06-12 09837192 08811304
    11 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-05-18 ~ 2024-06-22
    IIF 15 - Director → ME
  • 13
    TULCHAN COMMUNICATIONS GROUP LIMITED
    04020139
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2000-06-19 ~ 2024-06-22
    IIF 11 - Director → ME
  • 14
    TULCHAN COMMUNICATIONS LLP
    OC353291
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2023-01-26
    IIF 17 - LLP Designated Member → ME
  • 15
    TULCHAN HOLDINGS LIMITED
    - now 06616481
    TULCHAN INVESTOR PERCEPTIONS HOLDINGS LIMITED
    - 2015-10-14 06616481
    INVESTOR PERCEPTIONS LIMITED
    - 2013-11-28 06616481 12212370, 08777351
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2009-11-13 ~ dissolved
    IIF 6 - Director → ME
  • 16
    TULCHAN LIMITED
    04040517 07550365
    11 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0.10 GBP2020-03-31
    Officer
    2000-07-20 ~ 2024-06-22
    IIF 13 - Director → ME
  • 17
    TULCHAN PARTNERS LIMITED
    04040508
    11 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0.10 GBP2020-03-31
    Officer
    2000-07-20 ~ 2024-06-22
    IIF 12 - Director → ME
  • 18
    VONAGE BUSINESS LIMITED - now
    NEWVOICEMEDIA LIMITED - 2021-04-07
    PREMIER BUSINESS AUDIO LIMITED
    - 2007-12-06 03602868 06329855
    ON HOLD SERVICES LIMITED
    - 2002-12-24 03602868
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    1998-07-23 ~ 2005-09-01
    IIF 28 - Secretary → ME
  • 19
    VOX MEDIA LIMITED
    05197361
    11 Pilgrim Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2005-04-15 ~ 2008-03-31
    IIF 18 - Director → ME
    2014-06-25 ~ 2024-06-22
    IIF 5 - Director → ME
  • 20
    WYNNSTAY BRUNSWICK LIMITED - now
    BRUNSWICK GROUP LIMITED
    - 2004-03-17 02094879 02675453, OC306588, 04077014... (more)
    BRUNSWICK PUBLIC RELATIONS LIMITED
    - 1997-03-01 02094879 02787834, OC306583, 03205872
    FACESTURDY LIMITED - 1987-03-06
    16 Lincolns Inn Fields, London
    Active Corporate (44 parents, 1 offspring)
    Officer
    1995-03-14 ~ 2000-05-05
    IIF 19 - Director → 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.