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

Groome, Gareth David

    Related profiles found in government register
  • Groome, Gareth David

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 1
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 2 IIF 3
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 4
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY

      IIF 5 IIF 6 IIF 7
  • Groome, Gareth David
    British

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY, United Kingdom

      IIF 11
  • Groome, Gareth David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 - 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 12
    • icon of address 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 13
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 14
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 15 IIF 16
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY

      IIF 17
  • Groome, Gareth David
    British director

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 18
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY

      IIF 19
  • Groome, Gareth David
    born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 20
  • Groome, Gareth David
    British accountant born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 21 IIF 22
  • Groome, Gareth David
    British chartered accountant born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 - 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 23
    • icon of address 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 24
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

      IIF 25
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 26
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 27
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY

      IIF 28 IIF 29
  • Groome, Gareth David
    British director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 30
    • icon of address The Old Byre Plas Devon Court, Rossett Road, Holt, Wrexham, LL13 9SY

      IIF 31
  • Groome, Gareth David
    British finance director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8-11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 32
  • Groome, Gareth David
    British none born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sl Investment Management, 8 - 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG, United Kingdom

      IIF 33
  • Groome, Gareth David
    British chartered accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-11, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 20 - LLP Member → ME
  • 3
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -404,380 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address 8-11 Grosvenor Court, Foregate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 33 - Director → ME
Ceased 19
  • 1
    MARPLACE (NUMBER 772) LIMITED - 2011-05-23
    DEEPBRIDGE PARTNERS LIMITED - 2024-12-12
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,484 GBP2023-07-31
    Officer
    icon of calendar 2013-12-06 ~ 2024-05-31
    IIF 27 - Director → ME
  • 2
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,394,743 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2025-09-11
    IIF 3 - Secretary → ME
  • 3
    icon of address 8-11 Grosvenor Court, Foregate Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2013-04-30
    IIF 34 - Director → ME
  • 4
    HINTCROWN LIMITED - 1990-12-07
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2013-04-30
    IIF 32 - Director → ME
    icon of calendar 2002-12-27 ~ 2013-04-30
    IIF 16 - Secretary → ME
  • 5
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2013-02-18
    IIF 28 - Director → ME
    icon of calendar 2005-02-14 ~ 2010-11-24
    IIF 5 - Secretary → ME
  • 6
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-27 ~ 2013-04-30
    IIF 15 - Secretary → ME
  • 7
    icon of address One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2013-05-07
    IIF 22 - Director → ME
    icon of calendar 2007-09-28 ~ 2010-12-17
    IIF 7 - Secretary → ME
  • 8
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2013-05-07
    IIF 21 - Director → ME
    icon of calendar 2006-12-14 ~ 2010-12-17
    IIF 1 - Secretary → ME
  • 9
    IBIS (894) LIMITED - 2004-10-06
    icon of address C/o Rsm Restrucutring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2013-05-07
    IIF 26 - Director → ME
    icon of calendar 2006-09-14 ~ 2010-12-17
    IIF 17 - Secretary → ME
  • 10
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2013-05-07
    IIF 29 - Director → ME
    icon of calendar 2006-09-14 ~ 2010-12-17
    IIF 6 - Secretary → ME
  • 11
    icon of address Threefield House, Threefield Lane, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2013-05-07
    IIF 23 - Director → ME
    icon of calendar 2006-09-14 ~ 2010-12-17
    IIF 12 - Secretary → ME
  • 12
    SURRENDA-LINK LIMITED - 2009-10-23
    icon of address One City Place, Queens Road, Chester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2013-04-30
    IIF 24 - Director → ME
    icon of calendar 2002-12-27 ~ 2013-04-30
    IIF 13 - Secretary → ME
  • 13
    SURRENDA-LINK INVESTMENT MANAGEMENT LIMITED - 2009-07-31
    AARCO 280 LIMITED - 2006-11-15
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2013-04-30
    IIF 30 - Director → ME
    icon of calendar 2006-11-15 ~ 2013-04-30
    IIF 18 - Secretary → ME
  • 14
    SURRENDA-LINK (FINANCE) LIMITED - 2006-04-04
    PORTFOLIO DESIGN GROUP LIMITED - 2003-03-19
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2013-04-30
    IIF 31 - Director → ME
    icon of calendar 2006-04-24 ~ 2013-04-30
    IIF 19 - Secretary → ME
  • 15
    BLAKEDEW 509 LIMITED - 2004-07-13
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,317 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2013-04-30
    IIF 9 - Secretary → ME
  • 16
    BLAKEDEW 508 LIMITED - 2004-07-13
    icon of address One City Place, Queens Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2013-04-30
    IIF 11 - Secretary → ME
  • 17
    BLAKEDEW 510 LIMITED - 2004-07-13
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -677,150 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2013-04-30
    IIF 10 - Secretary → ME
  • 18
    FORSTERS SHELFCO 195 LIMITED - 2004-09-23
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2013-04-30
    IIF 25 - Director → ME
    icon of calendar 2004-10-12 ~ 2013-04-30
    IIF 14 - Secretary → ME
  • 19
    BLAKEDEW 511 LIMITED - 2004-07-16
    icon of address 9 Wellington Road, Oxton, Prenton, Wirral Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,800,991 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2013-04-30
    IIF 8 - Secretary → 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.