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

Mr Stewart Mark Groves

    Related profiles found in government register
  • Mr Stewart Mark Groves
    British born in May 1982

    Resident in England

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

      IIF 1
  • Mr Stewart Mark Groves
    British born in April 1982

    Resident in England

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

      IIF 2
  • Mr Stewart Groves
    English born in May 1982

    Resident in England

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

      IIF 3
  • Groves, Stewart Mark
    British company director born in May 1982

    Resident in England

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

      IIF 4
    • 45a Market Place, Bawtry, DN10 6JL, England

      IIF 5
    • Northfield Barn, Northfield Farmstead, Everton Sluice Lane, Everton, DN10 5AW, England

      IIF 6
    • 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL, United Kingdom

      IIF 7
    • 57, - 59, Stalker Lees Road, Sheffield, S Yorkshire, S11 8NP, United Kingdom

      IIF 8
    • 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 9
    • 252a Grantham Road, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 10
    • Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 11
  • Groves, Stewart Mark
    British director born in May 1982

    Resident in England

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

      IIF 12
    • 10, Northfield Farmstead, Everton Sluice Lane, Everton, Doncaster, DN10 5AW, England

      IIF 13
    • 10 Northfield Farmstead, Everton Sluice Lane, Everton, Doncaster, South Yorkshire, DN10 5AW, England

      IIF 14
    • Northfield Barn, 10 Northfield Farmstead, Everton Sluice Lane, Doncaster, South Yorkshire, DN10 5AW, England

      IIF 15
    • C/o Great Northern Cotton Company, 53 Broughton Lane, Manchester, M8 9UE, England

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

    Resident in England

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

      IIF 17
    • Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 18
  • Groves, Stewart Mark
    British financial services born in May 1982

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Groves, Stewart Mark
    British insurance broker born in May 1982

    Resident in England

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

      IIF 21
  • Groves, Stewart Mark
    British property developer born in May 1982

    Resident in England

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

      IIF 22
  • Groves, Stewart Mark
    British sales director born in May 1982

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Groves, Stewart Mark
    born in May 1982

    Resident in United Kingdom

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

      IIF 25
  • Groves, Stewart Mark
    English company director born in May 1982

    Resident in United Kingdom

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

      IIF 26
  • Groves, Stewart Mark
    English director born in May 1982

    Resident in United Kingdom

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

      IIF 27
  • Groves, Stewart Mark

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

      IIF 28
child relation
Offspring entities and appointments 24
  • 1
    AGAR BROWN BAWTRY LIMITED
    09760759
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ 2018-04-12
    IIF 23 - Director → ME
    2016-02-07 ~ 2016-09-26
    IIF 28 - Secretary → ME
  • 2
    AGAR BROWN EVERTON LIMITED
    09876870
    31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-01 ~ 2018-02-06
    IIF 5 - Director → ME
  • 3
    AGAR BROWN LIMITED
    09399796
    Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BAWTRY FINANCE LTD
    08889008
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2015-09-04
    IIF 19 - Director → ME
  • 5
    BERKELEY TAYLOR SERVICES LIMITED
    09264408
    45 Market Place, Bawtry, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ 2015-12-18
    IIF 11 - Director → ME
  • 6
    BERKELEY TAYLOR WILLS AND ESTATE PLANNING LIMITED
    07888742
    Mowbray Accounting Limited, 57 - 59, Stalker Lees Road, Sheffield, S Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EASTON GROVES CONTRACTING LTD
    - now 08242769
    INNOVATION CONTRACTING LIMITED
    - 2013-07-24 08242769
    252a Grantham Road Grantham Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 8
    ECI ASSETS LIMITED - now
    STEWART MARK GROVES LIMITED
    - 2016-11-23 07593285
    Muras Baker Jones Ltd 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ 2015-12-18
    IIF 18 - Director → ME
  • 9
    ECI GOODS RECEIVABLES LIMITED - now
    BAWTRY BULLION 1888 LIMITED - 2016-11-23
    BERKELEY TAYLOR MORTGAGES LIMITED
    - 2015-12-11 07866238
    45a Market Place Market Place, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-30 ~ 2015-12-09
    IIF 20 - Director → ME
  • 10
    EDEN GROVE SPORTS CLUB
    06849843
    167 Bennetthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2013-03-01 ~ 2018-11-05
    IIF 21 - Director → ME
  • 11
    GROVES HOLDING COMPANY LIMITED
    08692909
    Old Post Office West End, Swaton, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ICAE LIMITED
    11136015
    36 Queen Street, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-05 ~ 2018-04-12
    IIF 4 - Director → ME
  • 13
    INNOVATION FINANCIAL SERVICES LIMITED
    - now 06843262
    INNOVATION FINANCE & MORTGAGE SOLUTIONS LIMITED
    - 2012-02-03 06843262
    73 Liverpool Road, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ 2013-04-01
    IIF 15 - Director → ME
  • 14
    MARKETPLACE CONSULTANCY BAWTRY LIMITED
    10927930
    Marketplace Consultancy Bawtry, 45a, Market Place, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ 2018-04-12
    IIF 24 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 15
    MARSHBUILD LIMITED
    08274666
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (10 parents)
    Officer
    2017-11-28 ~ 2018-02-01
    IIF 16 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    OPENWORK PARTNERSHIP LLP
    - now OC312300
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (2370 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2014-05-16
    IIF 25 - LLP Member → ME
  • 17
    ORANGE TREE YORKSHIRE DEVELOPMENTS LIMITED
    08867131
    Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ 2015-10-28
    IIF 17 - Director → ME
  • 18
    PROSPECT UNITED LIMITED
    08643027
    838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 19
    RAPID FINANCE LIMITED
    08632668
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 20
    SDS ROTHERHAM LTD
    - now 08063172 09781891
    SDS RECYCLING LIMITED - 2015-11-27
    MDO TRAILER SPECIALIST LTD - 2015-05-20
    Access Road, Ranskill, Retford, England
    Liquidation Corporate (8 parents)
    Officer
    2017-12-28 ~ 2018-04-12
    IIF 6 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    SG FAST FINANCE LIMITED
    08632715
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-01 ~ 2015-02-11
    IIF 12 - Director → ME
  • 22
    SMITHS CONSTRUCTIONS LTD
    09253539 07170195... (more)
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 23
    SOUTH YORKSHIRE BRIDGING COMPANY LIMITED
    08469457
    8 King Edward Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 24
    TRADES HUB PROTECT LIMITED
    08616485
    45 Market Place, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-07-19 ~ 2015-12-18
    IIF 26 - Director → ME

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.