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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Roda, Sanjeev Kumar
    Born in July 1969
    Individual (41 offsprings)
    Officer
    2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Carlton Jeffrey
    Born in April 1972
    Individual (45 offsprings)
    Officer
    2012-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Guy Christopher Ronald
    Company Director born in December 1957
    Individual (39 offsprings)
    Officer
    2012-06-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Yiannis, Athos George
    Chartered Accountant born in November 1963
    Individual (46 offsprings)
    Officer
    2012-06-28 ~ 2022-02-18
    OF - Director → CIF 0
    Yiannis, Athos George
    Individual (46 offsprings)
    Officer
    2012-06-28 ~ 2022-02-18
    OF - Secretary → CIF 0
  • 5
    Arora, Surinder
    Born in September 1958
    Individual (103 offsprings)
    Officer
    2012-06-28 ~ now
    OF - Director → CIF 0
  • 6
    Arora, Subash Chander
    Company Director born in December 1949
    Individual (36 offsprings)
    Officer
    2012-06-28 ~ 2015-03-26
    OF - Director → CIF 0
  • 7
    Bywater, David
    Born in August 1967
    Individual (62 offsprings)
    Officer
    2025-11-17 ~ now
    OF - Director → CIF 0
  • 8
    Arora, Sanjay
    Born in July 1989
    Individual (90 offsprings)
    Officer
    2020-11-11 ~ now
    OF - Director → CIF 0
  • 9
    ARORA HOLDINGS LIMITED
    - now 08121840 03896804
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GROVE ACQUISITIONS LIMITED

Company number: 08123071
Registered name
GROVE ACQUISITIONS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROVE ACQUISITIONS LIMITED
    Info
    Registered number 08123071
    World Business Centre 2, Newall Road, Hounslow TW6 2SF
    PRIVATE LIMITED COMPANY incorporated on 2012-06-28 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • GROVE ACQUISITIONS LIMITED
    S
    Registered number 08123071
    World Business Centre 2, Newall Road, Hounslow, England, TW6 2SF
    Private Company Limited By Shares in Companies House England And Wales, England
    CIF 1
  • GROVE ACQUISITIONS LIMITED
    S
    Registered number 08123071
    World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • GROVE ACQUISITIONS LIMITED
    S
    Registered number 08123071
    World Business Centre 2, Newall Road, Hounslow, Middlesex, United Kingdom, TW6 2SF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    ADL (LONDON) LIMITED
    07464100
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    ARORA CARE GROUP LIMITED
    12561061
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-04-17 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 3
    ARORA CRAWLEY RETAIL LIMITED
    14235021
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-07-14 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 4
    ARORA EARLEYWOOD LIMITED
    14981475
    World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-07-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    ARORA EV CHARGING LIMITED
    - now 14517874
    ARORA KENSINGTON LIMITED
    - 2024-01-17 14517874 10662780
    ARORA PARKING LIMITED
    - 2023-11-13 14517874 15453604, 15453600
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-11-10 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    ARORA HEATHROW T5 LIMITED
    05202590
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-08-10 ~ 2016-08-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    ARORA HOTELS LIMITED
    - now 05523006 05454977
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-01-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    ARORA INVESTMENTS LIMITED
    - now 07697825 05738608, 05738643
    SANDOR CARE LIMITED
    - 2017-03-22 07697825
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    2016-07-08 ~ 2016-07-08
    CIF 26 - Has significant influence or control OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    ARORA KENSINGTON LIMITED
    - now 10662780 14517874
    LEOPARD UK KENSINGTON PROPCO LIMITED
    - 2024-10-29 10662780
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Person with significant control
    2023-11-23 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    ARORA MANAGEMENT SERVICES LIMITED
    05636920
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    ARORA PARKING 2 LIMITED
    15453604 15453600, 14517874
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    ARORA WOKING RETAIL LIMITED
    14508670
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-11-28 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 13
    EXCEL HOTEL MANAGEMENT LIMITED
    08296897
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    GROVE APARTMENTS LIMITED
    08338379
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GROVE DEVELOPMENTS LIMITED
    07459482
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    GROVE WP PROPERTY LIMITED
    - now 07434494
    STANSTED BUSINESS CENTRE LIMITED
    - 2017-07-28 07434494
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    HEATHROW T5 HOTEL LIMITED
    - now 03896804 06828479, 09892323, 09750209
    ARORA HEATHROW HOLDINGS LIMITED
    - 2016-07-11 03896804 06828479
    ARORA HOLDINGS LTD - 2015-11-24
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-10-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    LONDON ARENA INVESTMENTS LIMITED
    - now 08296878
    O2 INVESTMENTS LIMITED - 2013-07-02
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 19
    MERIDIAN HOTEL OPERATIONS LIMITED
    08335267
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED
    08335405
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-27
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 21
    MILLENNIAL INVESTMENTS LIMITED
    - now 10503666
    RAINBOW CARE GROUP LIMITED
    - 2017-12-01 10503666 03927939, 12561349
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-11-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    WT RB PROPCO 5 LTD - now
    ASPEN TOWER PROPCO 5 LTD - 2022-11-23
    RAINBOW CARE GROUP LIMITED
    - 2021-02-19 12561349 03927939, 10503666
    10th Floor 5 Churchill Place, London, England
    Active Corporate (17 parents)
    Person with significant control
    2020-04-17 ~ 2021-01-28
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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.