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

Grover, Graham

    Related profiles found in government register
  • Grover, Graham
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplewood House, Rowhook Hill, Rowhook, Horsham, West Sussex, RH12 3PU, England

      IIF 1
    • icon of address Maplewood House, Rowhook Hill, Rowhook, Horsham, West Sussex, RH12 3PU, United Kingdom

      IIF 2
  • Grover, Graham
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplewood House, Rowhook Hill, Rowhook, Horsham, West Sussex, RH12 3PU, England

      IIF 3
    • icon of address Maplewood House, Rowhook Hill, Rowhook, Horsham, West Sussex, RH12 3PU, United Kingdom

      IIF 4
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Talbot House, Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

      IIF 8
    • icon of address Maplewood House, Rowhook Hill, Rowhook, West Sussex, RH12 3PU

      IIF 9
    • icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

      IIF 10
  • Grover, Graham
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Downshire Way, Arlington Square, Bracknell, Berkshire, RG12 1WA, England

      IIF 11
  • Grover, Graham John
    British electronics born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Mill Lane, Broadbridge Heath, West Sussex, RH12 3LR

      IIF 12
  • Grover, Graham John
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Mill Lane, Broadbridge Heath, West Sussex, RH12 3LR

      IIF 13 IIF 14
  • Mr Graham John Grover
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot House, Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

      IIF 15
  • Mr Graham John Grover
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplewood House, Rowhook Hill, Rowhook, Horsham, West Sussex, RH12 3PU, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address St George Wharf Tower Appt 70, St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    102,516 GBP2025-03-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 7 - Director → ME
  • 5
    BART 414 LIMITED - 2015-01-27
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,069,009 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 8 - Director → ME
  • 7
    ANDERBELL LIMITED - 1989-06-01
    icon of address Gatehouse Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    134 GBP2024-09-30
    Officer
    icon of calendar 1995-07-26 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2006-06-30
    IIF 14 - Director → ME
  • 2
    BARCO ARTIOS LIMITED - 2001-02-06
    icon of address Building 329 Doncastle Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,863,900 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-06-01
    IIF 11 - Director → ME
  • 3
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    102,516 GBP2025-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2016-05-31
    IIF 4 - Director → ME
  • 4
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2016-03-22
    IIF 9 - Director → ME
  • 5
    icon of address Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-03
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,848 GBP2023-10-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-09-10
    IIF 1 - 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.