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

Groarke, Joshua Michael Patrick

    Related profiles found in government register
  • Groarke, Joshua Michael Patrick
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Does Liverpool The Tapestry, 68-76 Kempston Street, Liverpool, L3 8HL, England

      IIF 1
    • icon of address Bgen House, Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 9
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 10 IIF 11
  • Groarke, Michael Dominic
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Does Liverpool Cic, The Tapestry, 68-76 Kempston Street, Liverpool, L3 8HL, England

      IIF 12
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 13 IIF 14
    • icon of address Chapel Road, Penketh, Warrington, WA5 2PL, England

      IIF 15 IIF 16
  • Groarke, Michael Dominic
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 17
    • icon of address Chapel Road, Penketh, Warrington, WA5 2PL, England

      IIF 18
  • Groarke, Michael Dominic
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 19
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 20
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 21
  • Groarke, Michael Dominic
    British surveyor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Hartington Road, Bramhall, Stockport, Cheshire, SK7 2DZ

      IIF 22
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 23
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Mr Joshua Michael Patrick Groarke
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 25
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 26
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 27
  • Groarke, Michael Dominic
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 28
  • Groarke, Michael Dominic
    British company director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 25 Upton Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HX

      IIF 29
  • Groarke, Michael Dominic
    British chartered sureveyor

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 30
  • Groarke, Michael Dominic
    British director

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 31
  • Groarke, Michael Dominic
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 28 Hartington Road, Bramhall, Stockport, Cheshire, SK7 2DZ

      IIF 32
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 33
  • Mr Michael Groarke
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Does Liverpool Cic, The Tapestry, 68-76 Kempston Street, Liverpool, L3 8HL, England

      IIF 34
  • Mr Michael Dominic Groarke
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 35 IIF 36
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 37 IIF 38
  • Groarke, Michael Dominic

    Registered addresses and corresponding companies
    • icon of address Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Does Liverpool Cic The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BOULTING INTERNATIONAL LIMITED - 2021-04-09
    icon of address C/o Does Liverpool The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Boulting House Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    HADERA COMPANY LIMITED - 1995-04-19
    icon of address Chapel Road, Penketh, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Boulting House Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-05-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chapel Road, Penketh, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
  • 7
    PUMP MANAGEMENT LIMITED - 2019-07-30
    icon of address Chapel Road, Penketh, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
  • 8
    BOULTING GROUP LIMITED - 2019-01-22
    ADVANCERICH PUBLIC LIMITED COMPANY - 1994-11-10
    BOULTING GROUP PUBLIC LIMITED COMPANY - 2009-12-17
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    505,733 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address C/o Does Liverpool Cic The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BOULTING FOOD PROJECTS LTD - 2021-03-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,819,793 GBP2025-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-10-29
    IIF 8 - Director → ME
  • 3
    BGEN LIMITED - 2021-06-10
    BGEN LIMITED - 2021-06-29
    BGEN CLEAN ENERGY LIMITED - 2021-06-17
    BOULTING NUCLEAR LIMITED - 2021-03-02
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2024-10-29
    IIF 4 - Director → ME
  • 4
    BOULTING INTERNATIONAL LIMITED - 2021-04-09
    icon of address C/o Does Liverpool The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2024-12-30
    IIF 1 - Director → ME
  • 5
    ACORN HOLDCO 1 LIMITED - 2017-11-13
    BOULTING LIMITED - 2021-06-30
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -305,234 GBP2024-05-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-10-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-10-29
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2017-09-05 ~ 2018-01-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    BOULTING PROJECT SERVICES LIMITED - 2021-06-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2024-10-29
    IIF 7 - Director → ME
  • 7
    BOULTING TECHNOLOGY LIMITED - 2021-06-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2024-10-29
    IIF 5 - Director → ME
  • 8
    icon of address Chapel Road, Penketh, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-05-03 ~ 2019-09-11
    IIF 10 - Director → ME
    icon of calendar 2012-12-19 ~ 2018-05-03
    IIF 21 - Director → ME
    icon of calendar 2012-12-19 ~ 2018-05-03
    IIF 39 - Secretary → ME
  • 9
    BOULTING ENVIRONMENTAL SERVICES LIMITED - 2021-06-28
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (8 parents)
    Equity (Company account)
    19,077,180 GBP2025-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2024-10-29
    IIF 6 - Director → ME
    icon of calendar 2002-07-11 ~ 2016-04-30
    IIF 23 - Director → ME
  • 10
    PUMP MANAGEMENT LIMITED - 2019-07-30
    icon of address Chapel Road, Penketh, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2001-10-16 ~ 2018-05-03
    IIF 24 - Director → ME
    icon of calendar 2018-05-03 ~ 2019-09-11
    IIF 11 - Director → ME
    icon of calendar 2001-10-16 ~ 2018-05-03
    IIF 33 - Secretary → ME
  • 11
    icon of address C/o Does Liverpool The Tapestry, 68-76 Kempston Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    432,970 GBP2023-04-30
    Officer
    icon of calendar 2011-07-07 ~ 2016-10-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 12
    SATISFY.ORG.UK LIMITED - 2001-10-19
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,035,194 GBP2025-03-31
    Officer
    icon of calendar 2000-11-22 ~ 2018-05-03
    IIF 17 - Director → ME
    icon of calendar 2018-05-03 ~ 2024-10-29
    IIF 3 - Director → ME
    icon of calendar 2000-11-22 ~ 2018-05-03
    IIF 31 - Secretary → ME
  • 13
    icon of address Po Box 444 Woodyard Lane, Wollaton, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 29 - Director → ME
  • 14
    BOULTING GROUP LIMITED - 2019-01-22
    ADVANCERICH PUBLIC LIMITED COMPANY - 1994-11-10
    BOULTING GROUP PUBLIC LIMITED COMPANY - 2009-12-17
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    505,733 GBP2024-04-30
    Officer
    icon of calendar 1994-10-28 ~ 2017-01-31
    IIF 19 - Director → ME
    icon of calendar 1994-11-12 ~ 2017-01-31
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.