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 proposed director born in April 1962

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

      IIF 1
  • Grant, Jonathan Paul
    British solicitor born in April 1962

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

      IIF 2 IIF 3
  • Grant, Jonathan Paul
    British director born in March 1964

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

      IIF 4
  • Grant, Jonathan Paul
    British solicitor born in March 1964

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

      IIF 5 IIF 6
    • icon of address 2 Owls Court Farm Cottages, Fivefields Lane, Edenbridge, Kent, TN8 6NB

      IIF 7
    • icon of address 4 Fox Hill Village, Haywards Heath, West Sussex, RH16 4QZ

      IIF 8
    • icon of address Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 9
    • icon of address Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 10
    • icon of address 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 11 IIF 12 IIF 13
  • Grant, Jonathan Paul
    British director

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

      IIF 16
  • Grant, Jonathan Paul
    British solicitor

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

      IIF 17
    • icon of address Bechers, Shoreham Road, Henfield, West Sussex, BN5 9SD

      IIF 18
    • icon of address Chestnuts Copt Hall Road, Ightham, Kent, TN15 9DU

      IIF 19
    • icon of address 12 Mill Street, Maidstone, Kent, ME15 6XU

      IIF 20
  • Grant, Jonathan
    British solicitor born in March 1964

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ

      IIF 21
    • icon of address Pebbles, 4 Foxhill Village, Haywards Heath, West Sussex, RH16 4QZ

      IIF 22
  • Grant, Jonathan Paul
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portland Building, 27-28 Church Street, Brighton, BN1 1RB, England

      IIF 23 IIF 24 IIF 25
  • Grant, Jonathan Paul
    British lawyer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin House, 135 High Street, Crawley, RH10 1DQ, United Kingdom

      IIF 26
  • Grant, Jonathan Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, Sussex, RH11 7FZ, United Kingdom

      IIF 27 IIF 28
  • Grant, Jonathan Paul
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, Sussex, RH11 7FZ, United Kingdom

      IIF 29
  • Grant, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ

      IIF 30
  • Grant, Jonathan Paul

    Registered addresses and corresponding companies
  • Grant, Paul Jonathan
    British computer manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 30 Grimston Gardens, Folkestone, Kent, CT20 2PX

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (93 parents, 11 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 23 - LLP Designated Member → ME
  • 2
    GRIFFITH SMITH FARRINGTON WEBB LLP - 2018-02-28
    GSFW LLP - 2009-02-11
    icon of address 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
    icon of calendar 2025-04-29 ~ now
    IIF 24 - LLP Designated Member → ME
  • 3
    O'ROURKE CONTRACTING LIMITED - 2012-01-12
    icon of address Gainsborough House, Pegler Way, Crawley, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 25 - LLP Designated Member → ME
Ceased 25
  • 1
    GROUNDFRESH PROPERTY MANAGEMENT LIMITED - 1998-12-15
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-30
    IIF 11 - Director → ME
  • 2
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-01
    IIF 33 - Secretary → ME
  • 3
    STARHEAVEN LIMITED - 2003-04-13
    icon of address Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2007-03-01
    IIF 22 - Director → ME
  • 4
    icon of address Origin Two, 106 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2005-05-04
    IIF 9 - Director → ME
    icon of calendar 2002-07-01 ~ 2008-12-06
    IIF 18 - Secretary → ME
  • 5
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED - 1995-01-03
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1994-12-09
    IIF 6 - Director → ME
  • 6
    BROKING FOR PROFIT LIMITED - 2007-04-12
    ADMINDEVICE LIMITED - 1998-10-20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-16
    IIF 10 - Director → ME
    icon of calendar 1998-10-06 ~ 1998-10-16
    IIF 19 - Secretary → ME
  • 7
    icon of address The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-28
    IIF 15 - Director → ME
  • 8
    DONNE MILEHAM & HADDOCK NOMINEES LIMITED - 2003-11-03
    DMH TRUST CORPORATION LIMITED - 2003-12-15
    DMH TRUSTEES LIMITED - 2011-05-26
    icon of address The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2022-12-16
    IIF 26 - Director → ME
  • 9
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2000-05-01
    IIF 1 - Director → ME
  • 10
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-01
    IIF 31 - Secretary → ME
  • 11
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,000 GBP2024-06-24
    Officer
    icon of calendar 1998-10-16 ~ 2014-04-22
    IIF 35 - Director → ME
  • 12
    EQUUS PROPERTY LIMITED - 2008-11-13
    icon of address C/o Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-08
    IIF 13 - Director → ME
  • 13
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-06-20
    IIF 7 - Director → ME
  • 14
    icon of address 6th Floor 77 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2008-05-21
    IIF 21 - Director → ME
    icon of calendar 2008-03-26 ~ 2008-05-21
    IIF 30 - Secretary → ME
  • 15
    ONEMIX LIMITED - 1999-12-06
    icon of address 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
    icon of calendar 1999-10-19 ~ 2000-12-06
    IIF 14 - Director → ME
  • 16
    icon of address Spatham Lane, Ditchling, Hassocks, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    753,290 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2011-01-07
    IIF 27 - Director → ME
  • 17
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-30
    IIF 8 - Director → ME
  • 18
    METALCUP LIMITED - 1996-06-26
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-11-18
    IIF 5 - Director → ME
    icon of calendar 1996-05-09 ~ 1996-11-18
    IIF 17 - Secretary → ME
  • 19
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2023-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-16
    IIF 28 - Director → ME
  • 20
    COMPUTCAT LIMITED - 1999-11-09
    icon of address Crown House, 1 The Square, Elham, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    496,559 GBP2024-04-05
    Officer
    icon of calendar 1999-08-10 ~ 1999-11-23
    IIF 2 - Director → ME
  • 21
    icon of address 27 Fantail Lane, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,343 GBP2024-07-31
    Officer
    icon of calendar 2000-04-11 ~ 2000-05-10
    IIF 3 - Director → ME
  • 22
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-01
    IIF 34 - Secretary → ME
  • 23
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-01
    IIF 32 - Secretary → ME
  • 24
    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
    icon of address 6 High Snoad Road High Snoad Wood, Challock, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    icon of calendar 1996-12-19 ~ 1997-01-01
    IIF 12 - Director → ME
    icon of calendar 1996-12-19 ~ 1997-01-01
    IIF 20 - Secretary → ME
  • 25
    AWARDFRIEND LIMITED - 1996-01-31
    icon of address The Cottage, Old Ashford Road, Lenham, Maidstone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,731 GBP2024-12-31
    Officer
    icon of calendar 1995-10-18 ~ 1995-11-15
    IIF 4 - Director → ME
    icon of calendar 1995-10-18 ~ 1995-11-15
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.