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

Mr Marcus John Steven Grimshaw

    Related profiles found in government register
  • Mr Marcus John Steven Grimshaw
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Manners Road, Newark, NG24 1BS, England

      IIF 4
    • icon of address Unit 6, Aura Business Centre, Manners Road, Newark, NG24 1BS, England

      IIF 5
    • icon of address 20 Woodhouse Road, Mansfield, Nottinghamshire, NG18 2AF

      IIF 6
    • icon of address Mansfield House, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA

      IIF 7
  • Mr Marcus John Steven Grimshaw
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 8
    • icon of address Aura Business Centre, Manners Road, Newark, NG24 1BS, England

      IIF 9
    • icon of address The Fiducia Group, Aura Business Centre, Manners Road, Newark, Nottinghamshire, NG24 1BS, England

      IIF 10
    • icon of address Unit 6, Aura Business Centre, Manners Road, Newark, NG24 1BS, England

      IIF 11
  • Grimshaw, Marcus John Steven
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manners Road, Newark, NG24 1BS, England

      IIF 12
  • Grimshaw, Marcus John Steven
    British ceo born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 13
  • Grimshaw, Marcus John Steven
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 14
  • Grimshaw, Marcus John Steven
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newland, Lincoln, LN1 1XG, England

      IIF 15
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 16
    • icon of address Aura Business Centre, Manners Road, Newark, NG24 1BS, England

      IIF 17
    • icon of address The Fiducia Group, Aura Business Centre, Manners Road, Newark, Nottinghamshire, NG24 1BS, England

      IIF 18
    • icon of address Unit 6, Aura Business Centre, Manners Road, Newark, NG24 1BS, England

      IIF 19
  • Grimshaw, Marcus John Steven
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG

      IIF 20
  • Grimshaw, Marcus John Steven
    British finance person born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG

      IIF 21
  • Grimshaw, Marcus John Steven
    British financial born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG

      IIF 22
  • Grimshaw, Marcus John Steven
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG

      IIF 23
    • icon of address 38, Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG, England

      IIF 24
  • Grimshaw, Marcus John Steven
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Aura Business Centre, Manners Road, Newark, NG24 1BS, United Kingdom

      IIF 25
    • icon of address Mansfield House, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, United Kingdom

      IIF 26
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 27
  • Grimshaw, Marcus John Steven
    born in April 1971

    Registered addresses and corresponding companies
    • icon of address 7 Lambourne Way, Heckington, Sleaford, NG34 9TT

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Woodhouse Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,435 GBP2019-03-31
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Aura Business Centre, Manners Road, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,688 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Unit 6 Aura Business Centre, Manners Road, Newark, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -270,313 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Aura Business Centre, Manners Road, Newark, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    225,968 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -748 GBP2023-03-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address The Fiducia Group Aura Business Centre, Manners Road, Newark, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aura Business Centre, Manners Road, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 27 - LLP Member → ME
  • 10
    icon of address Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,102 GBP2019-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Unit 6 Aura Business Centre, Manners Road, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    -397,226 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6 Aura Business Centre, Manners Road, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 6 Aura Business Centre, Manners Road, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2023-03-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Aura Business Centre, Manners Road, Newark, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    225,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2023-03-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -748 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-03-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 33 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2015-01-01
    IIF 24 - Director → ME
  • 5
    FORMULA CORPORATION LIMITED - 1999-05-24
    NACFB EVENTS LIMITED - 2009-11-19
    icon of address 33 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,292 GBP2021-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-09-30
    IIF 23 - Director → ME
  • 6
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2006-04-12
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2009-03-23
    IIF 22 - Director → ME
  • 8
    icon of address 33 Eastcheap, London, England
    Active Corporate (12 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,115,686 GBP2021-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2015-01-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.