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, Paul

    Related profiles found in government register
  • Groves, Paul
    British company director born in June 1960

    Resident in England

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

      IIF 1
    • icon of address First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 2
    • icon of address 273, Forest Road, Loughborough, Leicestershire, LE11 3HT, England

      IIF 3
    • icon of address 300 Bankside, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 4
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 5
  • Groves, Paul
    British director born in June 1960

    Resident in England

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

      IIF 6
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 7
    • icon of address 273 Forest Road, Loughborough, LE11 3HT

      IIF 8
    • icon of address Ivanhoe, 273 Forest Road, Loughborough, LE11 3HT, United Kingdom

      IIF 9 IIF 10
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 11
    • icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 12
  • Groves, Paul
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom

      IIF 13
    • icon of address Quattro House, Wellington Circle, Altens, Aberdeen, AB12 3JG, United Kingdom

      IIF 14
    • icon of address Scota House, Blackness Avenue, Altens, Aberdeen, AB12 3PG

      IIF 15
    • icon of address Scota House, Blackness Avenue, Altens, Altens, Aberdeen, AB12 3PG

      IIF 16
    • icon of address 273, Forest Road, Loughborough, Leicestershire, LE11 3HT, United Kingdom

      IIF 17
    • icon of address Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 18 IIF 19
    • icon of address The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET

      IIF 20
  • Groves, Paul
    born in June 1960

    Resident in England

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

      IIF 21
  • Mr Paul Groves
    British born in June 1960

    Resident in England

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

      IIF 22
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 23
    • icon of address 273 Forest Road, Loughborough, LE11 3HT

      IIF 24
    • icon of address 273, Forest Road, Loughborough, Leicestershire, LE11 3HT

      IIF 25
  • Groves, Paul
    British it director born in April 1977

    Resident in United Kingdom

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

      IIF 26
  • Groves, Paul
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 27
  • Groves, Paul
    British lgv driver born in November 1959

    Resident in United Kingdom

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

      IIF 28
  • Groves, Paul, Dr
    Uk managing director born in June 1990

    Resident in Uk

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

      IIF 29
  • Mr Paul Groves
    British born in April 1977

    Resident in United Kingdom

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

      IIF 30
  • Mr Paul Groves
    British born in November 1959

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 12 - Director → ME
  • 2
    PEAK CARBON BIOFUELS LIMITED - 2024-10-03
    icon of address 300 Bankside Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 5 - Director → ME
  • 4
    MMAP PLC
    - now
    MMAP LIMITED - 2018-09-24
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 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 directorsOE
  • 5
    GLENKYLE LIMITED - 1998-11-13
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2017-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2018-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 55 Sinah Lane, Hayling Island, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 273 Forest Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,997 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address The Business Centre At Delta By Marriott, Stratford Road, Warwick, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 21 - LLP Member → ME
  • 12
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    icon of address Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SIMEC FUEL CELL SYSTEM LIMITED - 2018-01-24
    icon of address Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 14
    AMBERPATH LIMITED - 1994-08-26
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SHALE ENGLAND INTEL LIMITED - 2014-04-16
    icon of address 83 Cambridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 83 Cambridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,549 GBP2018-11-30
    Officer
    icon of calendar 2018-06-18 ~ 2018-12-03
    IIF 9 - Director → ME
  • 2
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2017-03-13
    IIF 28 - Director → ME
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ 2018-12-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-12-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 117 Jermyn Street, London, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-12-01
    IIF 6 - Director → ME
  • 5
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-08 ~ 2014-12-01
    IIF 16 - Director → ME
  • 6
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-08 ~ 2014-12-01
    IIF 20 - Director → ME
  • 7
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2014-12-01
    IIF 14 - Director → ME
  • 8
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2014-12-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.