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
Active 5
  • 1
    Roda, Sanjeev Kumar
    Company Director born in July 1969
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Arora, Sanjay
    Company Director born in July 1989
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Carlton Jeffrey
    Chartered Accountant born in April 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    OF - Director → CIF 0
  • 4
    Arora, Surinder
    Company Director born in September 1958
    Individual (85 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    OF - Director → CIF 0
  • 5
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Yiannis, Athos George
    Chartered Accountant born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2022-02-18
    OF - Director → CIF 0
    Yiannis, Athos George
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2022-02-18
    OF - Secretary → CIF 0
  • 2
    Morris, Guy Christopher Ronald
    Company Director born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Arora, Subash Chander
    Company Director born in December 1949
    Individual (85 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-26
    OF - Director → CIF 0
parent relation
Company in focus

GROVE ACQUISITIONS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROVE ACQUISITIONS LIMITED
    Info
    Registered number 08123071
    icon of addressWorld Business Centre 2, Newall Road, Hounslow TW6 2SF
    Private Limited Company incorporated on 2012-06-28 (13 years 3 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
    icon of addressWorld 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
    icon of addressWorld 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
    icon of addressWorld 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
Active 17
  • 1
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWorld Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ARORA KENSINGTON LIMITED - 2024-01-17
    ARORA PARKING LIMITED - 2023-11-13
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    SANDOR CARE LIMITED - 2017-03-22
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    LEOPARD UK KENSINGTON PROPCO LIMITED - 2024-10-29
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    O2 INVESTMENTS LIMITED - 2013-07-02
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    RAINBOW CARE GROUP LIMITED - 2017-12-01
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    SANDOR CARE LIMITED - 2017-03-22
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    STANSTED BUSINESS CENTRE LIMITED - 2017-07-28
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-19
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    RAINBOW CARE GROUP LIMITED - 2021-02-19
    ASPEN TOWER PROPCO 5 LTD - 2022-11-23
    icon of address10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-01-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

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.