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

Groves, David Mark

    Related profiles found in government register
  • Groves, David Mark
    British adminsitrator born in March 1966

    Resident in England

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

      IIF 1
  • Groves, David Mark
    British engineer born in March 1966

    Resident in England

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

      IIF 2
  • Groves, David Mark
    British managing director born in March 1966

    Resident in England

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

      IIF 3
  • Groves, Mark
    British director born in November 1964

    Resident in England

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

      IIF 4
  • Groves, David Mark
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 5
  • Groves, David Mark
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 6
    • icon of address Ilex Place, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Post Office Cottage, Chilgrove, Chichester, West Sussex, PO18 9HU

      IIF 11
    • icon of address 7, Cooks Lane, Southbourne, Emsworth, Hampshire, PO10 8LG, United Kingdom

      IIF 12
  • Groves, Mark David
    British company director born in November 1964

    Resident in England

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

      IIF 13
  • Groves, Mark David
    British director born in November 1964

    Resident in England

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

      IIF 14
    • icon of address The Old Stables, Salmons Road, Effingham, Leatherhead, KT24 5QH, England

      IIF 15
  • Groves, David Mark
    British director

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

      IIF 16
  • Mr David Mark Groves
    British born in March 1966

    Resident in England

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

      IIF 17
  • Groves, Mark
    British sales director born in November 1964

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

      IIF 18
  • Mr Mark David Groves
    British born in November 1964

    Resident in England

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

      IIF 19
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ

      IIF 20
    • icon of address 25, Copthall Avenue, London, EC2R 7BP, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Mr David Mark Groves
    British born in March 1966

    Resident in United Kingdom

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

      IIF 25
    • icon of address Ilex Place, Friary Lane, Chichester, PO19 1UF, England

      IIF 26
    • icon of address Ilex Place, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 27
  • Mr Mark David Groves
    British born in November 1964

    Resident in United Kingdom

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

      IIF 28
  • Mr Mark Groves
    English born in November 1964

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    C4D LTD
    - now
    SKY CLAIM LIMITED - 2015-03-24
    icon of address 3 The Maltings Coopers Hill Road, South Nutfield, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,855 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address The Gobbets Whyle Lane, Pudleston, Leominster, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,127 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    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
  • 4
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,858 GBP2022-03-31
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,045 GBP2015-11-30
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ilex Place, Friary Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 32 Little London, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 32 Little London, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Ilex Place, Friary Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,682,755 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 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
  • 10
    icon of address 90 Silver Street, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE LTD - 2021-04-12
    icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,602,569 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2024-04-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2021-06-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Greenpower Centre, Arundel Road, Fontwell, West Sussex
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    117,102 GBP2023-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2019-06-10
    IIF 3 - Director → ME
  • 3
    ORIGIN ON-LINE LIMITED - 2009-05-11
    icon of address 164 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2012-01-30
    IIF 5 - Director → ME
  • 4
    icon of address Dowgate Hill House, 14/16 Dowgate Hill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,768,589 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-12-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-12-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NEMATRON EUROPE LIMITED - 2013-11-14
    NEMATRON LIMITED - 2000-06-14
    NEMASOFT LIMITED - 1998-01-26
    INTEC CONTROLS LIMITED - 1997-10-01
    icon of address "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2016-12-31
    Officer
    icon of calendar 1996-03-12 ~ 1997-08-31
    IIF 1 - Director → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,079,961 GBP2024-08-30
    Officer
    icon of calendar 2000-04-19 ~ 2002-11-15
    IIF 18 - Director → ME
  • 7
    icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -950,645 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2024-04-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2019-05-08
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ilex Place, Friary Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,682,755 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2018-07-12
    IIF 7 - Director → ME
  • 9
    icon of address Ilex Place, Friary Lane, Chichester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    74,527 GBP2025-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2018-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-11
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Ilex Place, Friary Lane, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,940,216 GBP2024-08-31
    Officer
    icon of calendar 1997-08-27 ~ 2018-07-12
    IIF 11 - Director → ME
    icon of calendar 1997-08-27 ~ 2018-07-12
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.