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

Mr. Paul Groves

    Related profiles found in government register
  • Mr. Paul Groves
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Boughey Road, Newport, Shropshire, TF10 7PY, England

      IIF 1
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Groves
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 4
    • 273 Forest Road, Loughborough, LE11 3HT

      IIF 5
    • 273, Forest Road, Loughborough, Leicestershire, LE11 3HT

      IIF 6
  • Groves, Paul, Mr.
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Boughey Road, Newport, Shropshire, TF10 7PY, England

      IIF 7
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 8 IIF 9
  • Groves, Paul, Mr.
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Crudgington Road, Kynnersley, Telford, Shropshire, TF6 6EE, England

      IIF 10
  • Mr. Paul Groves
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sinah Lane, Hayling Island, PO11 0HJ, England

      IIF 11
  • Groves, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Crudgington Road, Kynnersley, Telford, Shropshire, TF6 6EE, England

      IIF 12
  • Mr Paul Groves
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Salisbury Avenue, Colchester, CO3 3DW, England

      IIF 13
  • Groves, Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

      IIF 14
    • Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom

      IIF 15
    • First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 16
    • Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 17
  • Groves, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 273, Forest Road, Loughborough, Leicestershire, LE11 3HT, England

      IIF 18
  • Groves, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 19
    • 273 Forest Road, Loughborough, LE11 3HT

      IIF 20
    • Ivanhoe, 273 Forest Road, Loughborough, LE11 3HT, United Kingdom

      IIF 21 IIF 22
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 23
  • Groves, Paul
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Quattro House, Wellington Circle, Altens, Aberdeen, AB12 3JG, United Kingdom

      IIF 24
    • Scota House, Blackness Avenue, Altens, Aberdeen, AB12 3PG

      IIF 25
    • Scota House, Blackness Avenue, Altens, Altens, Aberdeen, AB12 3PG

      IIF 26
    • 273, Forest Road, Loughborough, Leicestershire, LE11 3HT, United Kingdom

      IIF 27
    • Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 28 IIF 29
    • The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 30
  • Mr Paul Groves
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 31
  • Groves, Paul
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre At Delta By Marriott, Stratford Road, Warwick, CV34 6RE, England

      IIF 32
  • Groves, Paul
    British

    Registered addresses and corresponding companies
    • 40, Crudgington Road, Kynnersley, Telford, Shropshire, TF6 6EE, England

      IIF 33
  • Groves, Paul, Mr.
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sinah Lane, Hayling Island, Hampshire, PO11 0HJ, United Kingdom

      IIF 34
    • 300 Bankside, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 35
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 36
  • Groves, Paul, Mr.
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sinah Lane, Hayling Island, PO11 0HJ, England

      IIF 37
  • Groves, Paul
    British it director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Salisbury Avenue, Colchester, CO3 3DW, England

      IIF 38
  • Groves, Paul
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 39
  • Groves, Paul
    British lgv driver born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Belton Gardens, Stamford, Lincolnshire, PE9 2WX, United Kingdom

      IIF 40
  • Groves, Paul, Dr
    Uk managing director born in June 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 273, Forest Road, Loughborough, Leics, LE11 3HT, Uk

      IIF 41
child relation
Offspring entities and appointments 30
  • 1
    AQUATERRA ENERGY GROUP LIMITED
    10814420
    Innovation House, 2 Alkmaar Way, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-06-27 ~ now
    IIF 17 - Director → ME
  • 2
    DOZE SLEEP LTD
    14097406
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-05-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    FLYING FOREST GROUP LTD
    - now 13912850
    PEAK CARBON BIOFUELS LIMITED
    - 2024-10-03 13912850
    300 Bankside Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-10-01 ~ now
    IIF 35 - Director → ME
  • 4
    FLYING FOREST LIMITED
    15882266
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-06 ~ now
    IIF 36 - Director → ME
  • 5
    FWB CYBERLINE LIMITED
    10492951
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,549 GBP2018-11-30
    Officer
    2018-06-18 ~ 2018-12-03
    IIF 21 - Director → ME
  • 6
    HOLLYHURST TRANSPORT LTD
    08992556
    7 Limewood Way, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-17 ~ 2017-03-13
    IIF 40 - Director → ME
  • 7
    INTERGROUP MINING LIMITED
    11644613
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-26 ~ 2018-12-07
    IIF 20 - Director → ME
    Person with significant control
    2018-10-26 ~ 2018-12-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    MANBY BGE LIMITED
    14039079
    4/4a Bloomsbury Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -753,734 GBP2024-08-31
    Officer
    2022-04-11 ~ now
    IIF 34 - Director → ME
  • 9
    MMAP PLC
    - now 10293236 10685515
    MMAP LIMITED
    - 2018-09-24 10293236 10685515
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MONTROSE PARK HOTELS LIMITED
    - now SC190233
    GLENKYLE LIMITED - 1998-11-13
    Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (22 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 11
    OCD TECHNOLOGY LIMITED
    07810546
    4 Boughey Road, Newport, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,107 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 7 - Director → ME
    2011-10-14 ~ 2015-04-21
    IIF 12 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    OILENNIUM LIMITED
    04342156
    Pollen House, 10-12 Cork Street, London, England And Wales, United Kingdom
    Active Corporate (21 parents)
    Officer
    2012-11-01 ~ 2014-12-01
    IIF 14 - Director → ME
  • 13
    P.G. (FURNITURE CONNECTIONS) LIMITED
    05805508
    40 Crudgington Road, Kynnersley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -893 GBP2015-07-31
    Officer
    2006-05-04 ~ dissolved
    IIF 10 - Director → ME
    2006-05-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    PAUL GROVES DRIVING SERVICES LIMITED
    10811508
    5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    PAUL GROVES LIMITED
    09212269 15002138
    89c Rayleigh Avenue, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2018-09-30
    Officer
    2014-09-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 16
    PAULGROVES LIMITED
    15002138 09212269
    55 Sinah Lane, Hayling Island, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-07-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    PERA TECHNOLOGY SOLUTIONS LIMITED
    10044541
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 18
    PETROFAC TRAINING GROUP LIMITED
    - now SC204847
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2009-10-08 ~ 2014-12-01
    IIF 26 - Director → ME
  • 19
    PETROFAC TRAINING LIMITED
    - now SC179707
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2009-10-08 ~ 2014-12-01
    IIF 30 - Director → ME
  • 20
    PGROVESCONSULTANTS LIMITED
    09323364
    273 Forest Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,997 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    QUIVIRA BRIDGING NO.1 LLP
    OC374988
    The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (79 parents)
    Officer
    2015-01-30 ~ 2025-04-04
    IIF 32 - LLP Member → ME
  • 22
    RGIT ETHOS HEALTH & SAFETY LIMITED
    - now SC116508
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved Corporate (35 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 23
    RUBICON RESPONSE LIMITED
    - now SC183888
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (26 parents)
    Officer
    2009-10-08 ~ 2014-12-01
    IIF 24 - Director → ME
  • 24
    SCFS GROUP LIMITED
    - now 09537612
    SIMEC FUEL CELL SYSTEM LIMITED
    - 2018-01-24 09537612
    Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 25
    SCOTA LIMITED
    - now SC152153
    AMBERPATH LIMITED - 1994-08-26
    Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (23 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 28 - Director → ME
  • 26
    SHALE ENGLAND INTELLIGENCE LIMITED
    - now 08959646
    SHALE ENGLAND INTEL LIMITED - 2014-04-16
    83 Cambridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 27
    SHALE ENGLAND LIMITED
    08865891
    83 Cambridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 41 - Director → ME
  • 28
    SLEEP CULT LTD
    16478404
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    STUDENT UNION LETTINGS LIMITED
    08140750
    First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire
    Active Corporate (44 parents)
    Officer
    2020-02-06 ~ now
    IIF 16 - Director → ME
  • 30
    SURVIVEX TMS LIMITED - now
    PETROFAC TRAINING HOLDINGS LIMITED
    - 2021-04-06 SC242176
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (33 parents, 1 offspring)
    Officer
    2009-10-09 ~ 2014-12-01
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.