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

Groves, Nick Marc

    Related profiles found in government register
  • 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 1
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

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

      IIF 3
  • 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 4
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

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

      IIF 6
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

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

      IIF 8
  • 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 9
    • Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 16
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 17
  • 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 18
    • Green Hill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 24 IIF 25
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, United Kingdom

      IIF 26
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 27
    • Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 28 IIF 29
    • North Courthouse, Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 36 IIF 37 IIF 38
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 40
  • 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 41
    • Building 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

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

      IIF 43
  • 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 44
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 45 IIF 46
  • 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 47
  • 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 48
  • 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 49
    • 29/29a, Station Street, Walsall, WS2 9JZ, England

      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 6 - Director → ME
    Person with significant control
    2022-11-22 ~ 2023-03-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 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 16 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% 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 2 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 4 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors 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 19 - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-06-07
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - 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 11 - Director → ME
    Person with significant control
    2022-02-18 ~ 2023-06-23
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 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 17 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - 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 14 - 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 13 - 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 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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 5 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 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 9 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors 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 1 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    JOLLY BRITISH HOLDINGS LTD
    15013553
    Greenhill Farm, Morton Bagot, Studley, England
    Active Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    L2R TRAINING LTD
    15801763
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - 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 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - 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 3 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PRECISE TRAINING LTD
    14283503
    North Courthouse Greenhill Farm, Morton Bagot, Studley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - 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 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 20 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 18 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 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 15 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - 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 22 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    2016-08-10 ~ 2016-08-10
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Has significant influence or control 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 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TRADESMEN 365 LTD
    14628121
    Office 104 Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 34 - 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 7 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 33 - Director → ME
  • 28
    WALTERGROVE DEVELOPMENT LTD
    11533399
    1623 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2018-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.