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

Grubb, Robert James

    Related profiles found in government register
  • Grubb, Robert James
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 1 IIF 2
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 3
  • Grubb, Robert James
    British chartered accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Grubb, Robert James
    British chartered accoutant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 12
  • Grubb, Robert James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Gordon Street, (first Floor), Glasgow, G1 3RS, Scotland

      IIF 13 IIF 14
    • 3, Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland

      IIF 15
    • 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 16 IIF 17
    • 2nd Floor 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 18
    • 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 19
    • 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 20 IIF 21
    • 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 22 IIF 23 IIF 24
    • Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 25
  • Grubb, Robert James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle Labs, Beco Building, 58 Kingston Street, Glasgow, G5 8BP, United Kingdom

      IIF 26
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 27
  • Grubb, Robert James
    British cfo born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 28
  • Grubb, Robert James
    British chartered accountant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grubb, Robert James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Gordon Street (first Floor), Glasgow, G1 3RS, Scotland

      IIF 32
    • 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 33
    • Second Floor, 1310 Waterside, Arlington Business Park, Theale, RG7 4SA, England

      IIF 34 IIF 35
    • Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 36
  • Grubb, Robert James
    British

    Registered addresses and corresponding companies
  • Grubb, Robert James, Mt

    Registered addresses and corresponding companies
    • Aldermary, House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 44
  • Grubb, Robert James

    Registered addresses and corresponding companies
  • Mr Robert James Grubb
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle Labs, Beco Building, 58 Kingston Street, Glasgow, G5 8BP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    AG GRID HOLDINGS LTD - 2025-12-10
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    322,486 GBP2023-12-31
    Officer
    2025-05-27 ~ now
    IIF 27 - Director → ME
  • 3
    2nd Floor, Waterside 1310 Arlington Business Park Theale, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    932,406 GBP2021-03-31
    Officer
    2021-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,098,092 GBP2021-03-31
    Officer
    2021-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 5
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,127 GBP2016-10-31
    Officer
    2018-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    INTERWORK LIMITED - 2000-12-04
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 12 - Director → ME
    2009-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    BONDCO 1180 LIMITED - 2006-12-14
    2nd Floor 1310 Waterside Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -174,989 GBP2016-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    GABLECORD LIMITED - 1982-10-22
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 9 - Director → ME
    2009-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,615,044 GBP2017-05-31
    Officer
    2018-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,007,387 GBP2017-05-31
    Officer
    2018-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    BLITHE COMPUTER SYSTEMS LIMITED - 2017-06-29
    PETER WRIGHT SOFTWARE LIMITED - 1997-03-19
    1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 8 - Director → ME
    2009-10-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 16
    Eagle Labs Beco Building, 58 Kingston Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 20
  • 1
    Aldermary House, 10-15 Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-10-10 ~ 2018-03-13
    IIF 2 - Director → ME
  • 2
    INTERWORK LIMITED - 2000-12-04
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-03-21
    IIF 37 - Secretary → ME
  • 3
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    2010-04-28 ~ 2018-03-13
    IIF 30 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 44 - Secretary → ME
  • 4
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 4 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 41 - Secretary → ME
  • 5
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-03-21
    IIF 47 - Secretary → ME
  • 6
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 6 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 43 - Secretary → ME
  • 7
    MAYFAIR HOLDCO LIMITED - 2022-05-27
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-16 ~ 2023-09-18
    IIF 36 - Director → ME
  • 8
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-04-30
    Officer
    2021-03-02 ~ 2021-03-12
    IIF 28 - Director → ME
  • 9
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    933,675 GBP2021-04-30
    Officer
    2021-10-05 ~ 2023-09-18
    IIF 33 - Director → ME
  • 10
    Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-12-21 ~ 2018-03-13
    IIF 3 - Director → ME
  • 11
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED - 2014-03-06
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    REVCOMP LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 11 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 48 - Secretary → ME
  • 12
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 29 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 45 - Secretary → ME
  • 13
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 7 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 46 - Secretary → ME
  • 14
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2011-03-29 ~ 2018-03-13
    IIF 1 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 39 - Secretary → ME
  • 15
    GRESHAM COMPUTING LIMITED - 1995-03-14
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 5 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 49 - Secretary → ME
  • 16
    IDOX PLC
    - now
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Officer
    2018-11-01 ~ 2022-03-16
    IIF 20 - Director → ME
  • 17
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2023-09-18
    IIF 25 - Director → ME
  • 18
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    LYCIDAS (390) LIMITED - 2003-07-08
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2016-10-31
    Officer
    2018-11-01 ~ 2023-06-16
    IIF 13 - Director → ME
  • 19
    HAZELHEAD LIMITED - 2006-02-06
    3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Officer
    2019-08-09 ~ 2023-09-19
    IIF 15 - Director → ME
  • 20
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18
    72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-08-06 ~ 2023-09-18
    IIF 32 - 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.