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

Groves, Stewart Mark

    Related profiles found in government register
  • Groves, Stewart Mark
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Market Place, Bawtry, DN10 6JL, England

      IIF 1
    • icon of address 45a Market Place, Bawtry, DN10 6JL, England

      IIF 2
    • icon of address Northfield Barn, Northfield Farmstead, Everton Sluice Lane, Everton, DN10 5AW, England

      IIF 3
    • icon of address 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL, United Kingdom

      IIF 4
    • icon of address 57, - 59, Stalker Lees Road, Sheffield, S Yorkshire, S11 8NP, United Kingdom

      IIF 5
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 6
    • icon of address 252a Grantham Road, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 7
    • icon of address Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 8
  • Groves, Stewart Mark
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 9
    • icon of address 10, Northfield Farmstead, Everton Sluice Lane, Everton, Doncaster, DN10 5AW, England

      IIF 10
    • icon of address 10 Northfield Farmstead, Everton Sluice Lane, Everton, Doncaster, South Yorkshire, DN10 5AW, England

      IIF 11
    • icon of address Northfield Barn, 10 Northfield Farmstead, Everton Sluice Lane, Doncaster, South Yorkshire, DN10 5AW, England

      IIF 12
    • icon of address C/o Great Northern Cotton Company, 53 Broughton Lane, Manchester, M8 9UE, England

      IIF 13
  • Groves, Stewart Mark
    British financial advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northfield Farmstead, Everton Sluice Lane, Everton, DN10 5AW, United Kingdom

      IIF 14
    • icon of address Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 15
  • Groves, Stewart Mark
    British financial services born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 3, Fourth Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GE, United Kingdom

      IIF 16
  • Groves, Stewart Mark
    British ifa born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 17
  • Groves, Stewart Mark
    British insurance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield Barn, 10 Northfield Farmstead, Everton Sluice Lane, Doncaster, South Yorkshire, DN10 5AW, England

      IIF 18
  • Groves, Stewart Mark
    British property developer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield Barn, 10 Northfield Farmstead, Everton, South Yorkshire, DN10 5AW, England

      IIF 19
  • Groves, Stewart Mark
    British sales director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 20
  • Groves, Stewart
    English company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Market Place, Bawtry, DN10 6JL, England

      IIF 21
  • Groves, Stewart Mark
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Court, Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL, United Kingdom

      IIF 22
  • Mr Stewart Mark Groves
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Great Northern Cotton Company, 53 Broughton Lane, Manchester, M8 9UE, England

      IIF 23
  • Groves, Stewart Mark
    English company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL, England

      IIF 24
  • Groves, Stewart Mark
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL, England

      IIF 25
  • Mr Stewart Mark Groves
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access Road, Ranskill, Retford, DN22 8LH, England

      IIF 26
  • Mr Stewart Groves
    English born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Market Place, Bawtry, DN10 6JL, England

      IIF 27
  • Groves, Stewart Mark

    Registered addresses and corresponding companies
    • icon of address 45a Market Place, Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Mowbray Accounting Limited, 57 - 59, Stalker Lees Road, Sheffield, S Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    INNOVATION CONTRACTING LIMITED - 2013-07-24
    icon of address 252a Grantham Road Grantham Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Old Post Office West End, Swaton, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Marketplace Consultancy Bawtry, 45a, Market Place, Doncaster, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    SDS RECYCLING LIMITED - 2015-11-27
    MDO TRAILER SPECIALIST LTD - 2015-05-20
    icon of address Access Road, Ranskill, Retford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,466 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 8 King Edward Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    309,129 GBP2017-09-30
    Officer
    icon of calendar 2016-12-19 ~ 2018-04-12
    IIF 20 - Director → ME
    icon of calendar 2016-02-07 ~ 2016-09-26
    IIF 28 - Secretary → ME
  • 2
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-06
    IIF 2 - Director → ME
  • 3
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -591 GBP2018-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2015-09-04
    IIF 16 - Director → ME
  • 4
    icon of address 45 Market Place, Bawtry, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-12-18
    IIF 8 - Director → ME
  • 5
    STEWART MARK GROVES LIMITED - 2016-11-23
    icon of address Muras Baker Jones Ltd 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2015-12-18
    IIF 15 - Director → ME
  • 6
    BAWTRY BULLION 1888 LIMITED - 2016-11-23
    BERKELEY TAYLOR MORTGAGES LIMITED - 2015-12-11
    icon of address 45a Market Place Market Place, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2015-12-09
    IIF 17 - Director → ME
  • 7
    icon of address 167 Bennetthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2018-11-05
    IIF 18 - Director → ME
  • 8
    icon of address 36 Queen Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ 2018-04-12
    IIF 1 - Director → ME
  • 9
    INNOVATION FINANCE & MORTGAGE SOLUTIONS LIMITED - 2012-02-03
    icon of address 73 Liverpool Road, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2013-04-01
    IIF 12 - Director → ME
  • 10
    icon of address Marketplace Consultancy Bawtry, 45a, Market Place, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2018-04-12
    IIF 21 - Director → ME
  • 11
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,160 GBP2019-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1514 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2014-05-16
    IIF 22 - LLP Member → ME
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,833 GBP2018-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2015-10-28
    IIF 14 - Director → ME
  • 14
    SDS RECYCLING LIMITED - 2015-11-27
    MDO TRAILER SPECIALIST LTD - 2015-05-20
    icon of address Access Road, Ranskill, Retford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,466 GBP2017-05-31
    Officer
    icon of calendar 2017-12-28 ~ 2018-04-12
    IIF 3 - Director → ME
  • 15
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -611 GBP2015-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-11
    IIF 9 - Director → ME
  • 16
    icon of address 45 Market Place, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-19 ~ 2015-12-18
    IIF 24 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.