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, Mark Richard

    Related profiles found in government register
  • Groves, Mark Richard
    British bricklayer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley Road, Camberley, Surrey, GU16 7ER

      IIF 1
  • Groves, Mark Richard
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 2 IIF 3
    • icon of address Quatro House, Lyon Way, Frimley, Camberley, GU16 7ER, United Kingdom

      IIF 4
    • icon of address Quatro House, Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, United Kingdom

      IIF 5
  • Groves, Mark Richard
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 6
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 7
  • Groves, Mark
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Newent Road, Gloucester, GL2 8DN, England

      IIF 8
  • Groves, Mark Richard
    British builder born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Chobham, Surrey, GU24 8AA

      IIF 9
  • Groves, Mark Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hants, RG27 8XU, United Kingdom

      IIF 10
  • Groves, Mark Richard
    British builder born in December 1963

    Registered addresses and corresponding companies
    • icon of address 12 Rectory Close, Wroughton, Swindon, Wiltshire, SN4 0TJ

      IIF 11 IIF 12
  • Mr Mark Groves
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 13
  • Mr Mark Richard Groves
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Camberley, GU16 7ER, United Kingdom

      IIF 14
  • Mark Groves
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 15
    • icon of address Unit 13, Highnam Business Centre, Newent Road, Gloucester, GL2 8DN, England

      IIF 16
  • Groves, Mark Richard
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waverley Drive, Camberley, Surrey, GU15 2DP

      IIF 17
  • Groves, Mark
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 18
  • Groves, Mark
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 19
  • Groves, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 12 Rectory Close, Wroughton, Swindon, Wiltshire, SN4 0TJ

      IIF 20
  • Mr Mark Groves
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 21 IIF 22
  • Mr Mark Richard Groves
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 23
    • icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hants, RG27 8XU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    KINGSWOOD CONSTRUCTION (UK) LIMITED - 2006-07-26
    KINGSWOOD GROUP LIMITED - 2005-03-15
    icon of address 1-3 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    TOTAL PROPERTY INVESTMENTS LTD - 2022-06-01
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Quatro House Lyon Way, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 60 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 3 The Paddocks, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quatro House Lyon Way, Frimley, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    184,888 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 13 Highnam Business Centre, Newent Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HOMS FOR ALL LLP - 2012-08-22
    MATRIX HOMES LLP - 2011-12-28
    icon of address Paradise Farm High Street, Kempsford, Fairford, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2020-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-11-30
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address 2 Stanton Court, South Marston Park, South Marston Swindon, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2008-08-10
    IIF 12 - Director → ME
  • 3
    KINGSWOOD CONSTRUCTION (UK) LIMITED - 2006-07-26
    KINGSWOOD GROUP LIMITED - 2005-03-15
    icon of address 1-3 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2006-06-27
    IIF 20 - Secretary → ME
  • 4
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    184,888 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-02-02
    IIF 1 - Director → ME
  • 5
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2017-07-10
    IIF 3 - Director → ME
  • 6
    icon of address Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-28
    IIF 6 - Director → 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.