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

Jonathan James Fotherill Grant

    Related profiles found in government register
  • Jonathan James Fotherill Grant
    British born in February 1962

    Resident in England

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

      IIF 1
  • Mr Jonathan James Fotherill Grant
    British born in February 1962

    Resident in England

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

      IIF 2
    • icon of address 32 Fairfield Road, Winchester, Hampshire, SO22 6SF, United Kingdom

      IIF 3
  • Mr Jonathan James Fothergill Grant
    British born in February 1962

    Resident in England

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

      IIF 4
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

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

    Resident in England

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

      IIF 7 IIF 8
    • icon of address 85, Fleet Street, London, EL4Y 1AE, Gb-gbr

      IIF 9
  • Grant, Jonathan James Fotherill
    British consultant born in February 1962

    Resident in England

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

      IIF 10
  • Grant, Jonathan James Fotherill
    British director born in February 1962

    Resident in England

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

      IIF 11
  • Grant, Jonathan James Fothergill
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 12
  • Mr Jonathan James Fothergill Grant
    British born in February 1962

    Resident in United Kingdom

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

      IIF 13
  • Grant, Jonathan James Fotherill
    British company director born in February 1962

    Resident in United Kingdom

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

      IIF 14
  • Grant, Jonathan James Fothergill
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    193,963 GBP2020-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BABL.BIZ GLOBAL LIMITED - 2020-09-28
    icon of address View Point, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,081 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2023-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,158 GBP2025-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address College House Duck Street, Steeple Langford, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    RIVERSDOWN SLEEP HOTEL LIMITED - 2014-11-18
    icon of address 85 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,659 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BABL.BIZ GLOBAL LIMITED - 2020-09-28
    icon of address View Point, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,081 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2020-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    E-OFFICESERVICES LIMITED - 2001-08-01
    NEWVOICEMEDIA LIMITED - 2007-12-06
    icon of address 25 Canada Square, Level 37, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2011-10-24
    IIF 7 - Director → ME
  • 3
    icon of address Forsyth House, Cromac Square, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    521,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2022-02-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PREMIER BUSINESS AUDIO LIMITED - 2007-12-06
    NEWVOICEMEDIA LIMITED - 2021-04-07
    ON HOLD SERVICES LIMITED - 2002-12-24
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ 2012-12-20
    IIF 9 - Director → ME
    icon of calendar 1998-07-23 ~ 2012-09-25
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.