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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nick Groves

    Related profiles found in government register
  • Nick Groves
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 1
  • Nicholas Groves
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 104, Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 2
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 3
    • Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 4
  • Mr Nicholas Groves
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 5
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6 IIF 7 IIF 8
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 10
  • Mr Nick Marc Groves
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 11
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 12 IIF 13
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 14
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 15
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 16 IIF 17
    • North Courthouse, Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 18
  • Groves, Nick
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 19
  • Mr Nicholas Groves
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Mill Lane, Little Shrewley, Hatton, Warwick, CV35 7HN, England

      IIF 20
  • Groves, Nicholas
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 104, Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 21
    • Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 22
  • Groves, Nicholas
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 23
  • Groves, Nicholas
    British project engineer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Warboro Farm, Henley Road, Hampton-on-the-hill, Warwick, CV35 8QX, England

      IIF 24
  • Groves, Nicholas
    British project engineers born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gorsey Lane, Great Wyrley, Walsall, WS6 6HJ, United Kingdom

      IIF 25
  • Groves, Nicholas
    British project manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gorsey Lane, Great Wyrley, Walsall, WS6 6HJ, England

      IIF 26
  • Mr Nicholas Marc Groves
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 27
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28 IIF 29
  • Groves, Nick Marc
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 30
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 31
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 32
  • Groves, Nick Marc
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 33
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 34
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 35
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 36
    • North Courthouse, Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 37
  • Groves, Nicholas
    English recruiter born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 38
  • Groves, Nicholas Marc
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 39
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 40
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 41
  • Groves, Nicholas Marc
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 42
    • Green Hill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 43
  • Groves, Nicholas Marc
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 44
  • Mr Nicholas Groves
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623, Warwick Road, Knowle, Solihull, B93 9LF, England

      IIF 45
    • 29/29a, Station Street, Walsall, WS2 9JZ, England

      IIF 46
  • Mr Nick Marc Groves
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD, England

      IIF 47
  • Groves, Nicholas
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623, Warwick Road, Knowle, Solihull, B93 9LF, England

      IIF 48
  • Groves, Nicholas
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Mill Lane, Hatton, Warwick, CV35 7HN, England

      IIF 49
  • Groves, Nicholas Marc
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Farm, Morton Bagot, B80 7EL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    ANCHOR 1SPV LTD
    14498083 14501669
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-22 ~ 2023-03-01
    IIF 35 - Director → ME
    Person with significant control
    2022-11-22 ~ 2023-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANCHOR GROUP REAL ESTATE LIMITED
    13177403
    Building 18 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    ANCHOR PROPERTY CONSULTING LIMITED
    - now 14501669
    ANCHOR 2SPV LTD
    - 2023-08-04 14501669 14498083
    Building 18 Gateway 1000 Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BFX TRADING LTD
    13131933
    New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DYSON PROPERTY GROUP LTD
    12015727
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ 2021-06-07
    IIF 43 - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-06-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    DYSON90 ESTATES LTD - now
    SHERBOURNE ASSOCIATES MOTORSPORT LTD
    - 2023-06-28 13926258
    Building 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ 2023-06-23
    IIF 23 - Director → ME
    Person with significant control
    2022-02-18 ~ 2023-06-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    EDMUNDS RESIDENTIAL LTD
    14669797
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2023-08-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    ENG CONTROLS LTD
    09298039
    55 Gorsey Lane, Great Wyrley, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    FIRE MARSHALS UK LIMITED
    09168710
    C/o Dsn Accountants Limited, Barn 8, Office 4, Dunston Business Village, Stafford Road, Dunston, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 10
    GT CIVIL'S GROUP LTD
    12062089
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-20 ~ 2021-02-26
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    HONEST FX LTD
    12768470
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INSTALMNTS LTD
    16159928
    Office 104, Blackbrook Hall London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    JOLLY BRITISH DEVELOPMENTS LIMITED
    12357908
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JOLLY BRITISH HOLDINGS LTD
    15013553
    Greenhill Farm, Morton Bagot, Studley, England
    Active Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    L2R TRAINING LTD
    15801763
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NGE CONSULTANTS LIMITED
    08138382
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRECISE HOLDINGS LTD
    13739944
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (4 parents)
    Officer
    2021-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    PRECISE TRAINING LTD
    14283503
    North Courthouse Greenhill Farm, Morton Bagot, Studley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RECRUITCORP LTD
    12800473
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2020-08-13 ~ 2022-02-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SHERBOURNE ASSOCIATES (EUROPE) LIMITED
    12180224
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    SHERBOURNE HEALTHCARE LTD
    12811103
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    SHERBOURNE RECRUITMENT ASSOCIATES LIMITED
    11272005
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (2 parents)
    Officer
    2018-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHERBOURNE STAFFING ASSOCIATES LTD
    10322836
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2016-08-10 ~ 2016-08-10
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    STRATA DECARBONISATION GROUP LTD
    - now 14600959
    STRATA INSULATED RENDERS (MIDLANDS) LIMITED
    - 2025-06-25 14600959
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2023-09-11 ~ 2025-07-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 25
    TRADESMEN 365 LTD
    14628121
    Office 104 Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 50 - Director → ME
  • 26
    TRADESMEN GROUP LTD
    14155107
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    VPN AUTOMATION LTD
    11304372
    Unit 7 Mill Lane, Hatton, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 49 - Director → ME
  • 28
    WALTERGROVE DEVELOPMENT LTD
    11533399
    1623 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2018-08-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.