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 Mark David Groves

    Related profiles found in government register
  • Mr Mark David Groves
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 1
  • Mr Mark Groves
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Maltings, Coopers Hill Road, South Nutfield, Redhill, Surrey, RH1 5PD, England

      IIF 2
  • Mr David Mark Groves
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 3
    • Ilex Place, Friary Lane, Chichester, PO19 1UF, England

      IIF 4
    • Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR, England

      IIF 5
  • Mr Mark David Groves
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 6
    • Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ

      IIF 7
    • 25, Copthall Avenue, London, EC2R 7BP, England

      IIF 8
  • Groves, Mark David
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ, United Kingdom

      IIF 9
  • Groves, Mark David
    British entrepreneur born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH

      IIF 10
  • Groves, Mark David
    British operations manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Silver Street, Enfield, EN1 3EP, United Kingdom

      IIF 11
  • Groves, David Mark
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 12
  • Groves, David Mark
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 13
  • Groves, David Mark
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 14
    • Ilex Place, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 19
    • 7, Cooks Lane, Southbourne, Emsworth, Hampshire, PO10 8LG, United Kingdom

      IIF 20
  • Mr David Mark Groves
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Gobbets, Whyle Lane, Pudleston, Leominster, Herefordshire, HR6 0RQ, England

      IIF 21
  • Groves, Mark David
    British born in November 1964

    Resident in British

    Registered addresses and corresponding companies
    • 17, Hertford Avenue, London, SW14 8EF, United Kingdom

      IIF 22 IIF 23
  • Groves, Mark David
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Salmons Road, Effingham, Leatherhead, KT24 5QH, England

      IIF 24
  • Groves, Mark David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ

      IIF 25
  • Groves, Mark David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 26
  • Groves, David Mark
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Gobbets, Whyle Lane, Pudleston, Leominster, Herefordshire, HR6 0RQ, United Kingdom

      IIF 27
  • Groves, David Mark
    British adminsitrator born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mill Cottages, Yapton Road, Chichester, West Sussex, PO22 0BG

      IIF 28
  • Groves, David Mark
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Greenpower Centre, Arundel Road, Fontwell, West Sussex, BN18 0SD, England

      IIF 29
  • Groves, Mark
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Copthall Avenue, London, EC2R 7BP, England

      IIF 30
  • Groves, Mark
    British born in November 1964

    Registered addresses and corresponding companies
    • 76 Victoria Court, Earlswood, Surrey, RH1 6TF

      IIF 31
    • Calle La Feria, 804, Las Ramblas, Orhiula Costa, Torrevieja Alicante, 03180, Spain

      IIF 32
  • Groves, David Mark
    British

    Registered addresses and corresponding companies
    • Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 33
  • Groves, David Mark
    British director

    Registered addresses and corresponding companies
    • Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    C4D LTD
    - now 07585729
    SKY CLAIM LIMITED
    - 2015-03-24 07585729
    3 The Maltings Coopers Hill Road, South Nutfield, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2011-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY
    - now 11159687
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE LTD
    - 2021-04-12 11159687
    Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-01-19 ~ 2024-04-12
    IIF 9 - Director → ME
    Person with significant control
    2018-01-19 ~ 2021-06-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHG LONDON LIMITED
    07045620
    The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    COZETTE ENGINEERING LIMITED
    12646412
    The Gobbets Whyle Lane, Pudleston, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    2020-06-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FTG CONSULTING LIMITED
    09241467
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    GREENPOWER EDUCATION TRUST
    06909767
    The Greenpower Centre, Arundel Road, Fontwell, West Sussex
    Active Corporate (41 parents, 1 offspring)
    Officer
    2013-08-29 ~ 2019-06-10
    IIF 29 - Director → ME
  • 7
    HOGARTH NEARSHORE LIMITED
    - now 06609748
    ORIGIN ON-LINE LIMITED
    - 2009-05-11 06609748
    164 Shaftesbury Avenue, London
    Dissolved Corporate (9 parents)
    Officer
    2008-07-01 ~ 2012-01-30
    IIF 13 - Director → ME
  • 8
    MDC ACTIVE LTD
    06704723
    The Lodge St Marys Abbey, Woolmer Hill Road, Haslemere, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 9
    MGSD LONDON LIMITED
    08310824
    52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    NATIONAL LEGAL SERVICE LIMITED
    10786983
    Dowgate Hill House, 14/16 Dowgate Hill, London, England
    Active Corporate (14 parents)
    Officer
    2017-06-13 ~ 2018-12-05
    IIF 30 - Director → ME
    Person with significant control
    2018-07-12 ~ 2018-12-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEMAVISION-IPC LIMITED - now
    NEMATRON EUROPE LIMITED - 2013-11-14
    NEMATRON LIMITED - 2000-06-14
    NEMASOFT LIMITED - 1998-01-26
    INTEC CONTROLS LIMITED
    - 1997-10-01 02508971
    "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    1996-03-12 ~ 1997-08-31
    IIF 28 - Director → ME
  • 12
    ORIGIN TECHNOLOGIES LIMITED
    03976119
    85 Great Portland Street, First Floor, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2000-04-19 ~ 2002-11-15
    IIF 31 - Director → ME
  • 13
    RELEASEMYCARLEASE LTD
    07040598
    The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 23 - Director → ME
  • 14
    RELEASEMYLEASE LTD
    07040336
    17 Hertford Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 15
    TDH TRADING LIMITED
    09862870
    Ilex Place, Friary Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    THE CENTRE FOR DOMESTIC VIOLENCE LTD
    07917926
    Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Officer
    2016-10-20 ~ 2024-04-12
    IIF 25 - Director → ME
    Person with significant control
    2016-10-23 ~ 2019-05-08
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    THIRTY TWO CONSULTING LIMITED
    09632586 09632673
    32 Little London, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 18
    THIRTY TWO DIGITAL CONSULTING LIMITED
    09632673 09632586
    32 Little London, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    UNIPRO DIGITAL LIMITED
    10332302
    Langstone Gate, Solent Road, Havant, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2018-07-12
    IIF 15 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UNIPRO HOLDINGS LIMITED
    07139545
    Langstone Gate, Solent Road, Havant, Hampshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2010-01-28 ~ 2018-07-12
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    UNIPRO LIMITED
    03425326
    Langstone Gate, Solent Road, Havant, Hampshire, England
    Active Corporate (9 parents)
    Officer
    1997-08-27 ~ 2018-07-12
    IIF 19 - Director → ME
    1997-08-27 ~ 2018-07-12
    IIF 34 - Secretary → ME
  • 22
    VWL INVESTMENTS LTD
    05378970
    7 Cooks Lane, Southbourne, Emsworth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 12 - Director → ME
    2005-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 23
    WHELAN GROVES LIMITED
    09786989
    90 Silver Street, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 11 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.