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

Parker, Robert Glyn

    Related profiles found in government register
  • Parker, Robert Glyn
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, St Andrews Road, Chesterton, Cambridge, Cambs, CB4 1DL

      IIF 1
  • Parker, Robert Glyn
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey, GU2 7YF

      IIF 2
    • icon of address 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 3
    • icon of address 20 Rosebery Gardens, West Ealing, London, London, W13 0HD, United Kingdom

      IIF 4
    • icon of address 21 Rosebery Gardens, London, W13 0HD

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Rosebery Gardens, West Ealing, London, W13 0HD, United Kingdom

      IIF 9
    • icon of address 9 - 13, St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 10
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 16
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 17
  • Parker, Robert Glyn
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 90 St Andrews, Road, Chesterton, Cambridge, Cambridgeshire, CB4 1DL

      IIF 18
    • icon of address St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL, United Kingdom

      IIF 19
    • icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HX

      IIF 20 IIF 21 IIF 22
    • icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, MK7 8HX

      IIF 23 IIF 24
  • Parker, Robert Glyn
    British financial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Robert Glyn
    British financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Rosebery Gardens, London, W13 0HD

      IIF 28
  • Parker, Robert Glyn
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 29
  • Parker, Robert
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 30
  • Mr Robert Glyn Parker
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Rosebery Gardens, West Ealing, London, London, W13 0HD, United Kingdom

      IIF 31
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 32
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 33
  • Parker, Robert Glyn
    British

    Registered addresses and corresponding companies
    • icon of address 40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey, GU2 7YF

      IIF 34
    • icon of address 21 Rosebery Gardens, London, W13 0HD

      IIF 35
  • Parker, Robert Glyn
    British director

    Registered addresses and corresponding companies
  • Glyn Parker, Robert
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 40
  • Parker, Robert Glyn

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 90 St Andrews, Road, Chesterton, Cambridge, Cambridgeshire, CB4 1DL

      IIF 41
    • icon of address St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL

      IIF 42
    • icon of address 21, Rosebery Gardens, West Ealing, London, W13 0HD, United Kingdom

      IIF 43
    • icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HX

      IIF 44
    • icon of address Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 20 Rosebery Gardens West Ealing, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    WORDHIRE LIMITED - 1994-05-17
    BOSS GROUP LIMITED - 1997-09-01
    icon of address Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 24 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 45 - Secretary → ME
  • 2
    M-POSAM LIMITED - 2006-01-16
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 5 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 38 - Secretary → ME
  • 3
    CONVEX CAPITAL LIMITED - 2024-04-06
    CONVEX CORPORATE FINANCE LIMITED - 2018-08-02
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2022-12-31
    IIF 15 - Director → ME
  • 4
    CONVEX GROUP (HOLDINGS) LIMITED - 2024-04-06
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ 2022-12-31
    IIF 11 - Director → ME
  • 5
    THE PHILIP LOUIS GROUP LIMITED - 2011-06-13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 8 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 39 - Secretary → ME
  • 6
    LIFE CHANNEL COMMUNICATIONS LIMITED - 2011-06-13
    STORECAST MEDIA LIMITED - 2010-09-15
    DANSAT LIMITED - 2005-09-15
    icon of address The Chancery, 55 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 7 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 36 - Secretary → ME
  • 7
    LIFE CHANNEL LIMITED - 2011-06-13
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 6 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-05-22
    IIF 37 - Secretary → ME
  • 8
    FIINU PLC
    - now
    IMMEDIA GROUP PLC - 2022-05-12
    NUBOR PLC - 2003-11-06
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    IMMEDIA BROADCASTING PLC - 2008-09-05
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    47,404,541 GBP2022-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2006-05-31
    IIF 25 - Director → ME
    icon of calendar 2003-10-30 ~ 2006-05-24
    IIF 35 - Secretary → ME
  • 9
    CHARCO 1033 LIMITED - 2002-10-28
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2006-05-31
    IIF 26 - Director → ME
  • 10
    TORNADO RADIO LIMITED - 2000-03-14
    STORM RADIO LIMITED - 2001-05-16
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    icon of address 7-9 The Broadway, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,729 GBP2024-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2006-05-31
    IIF 27 - Director → ME
  • 11
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,886 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-07-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-07-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UBISENSE GROUP PLC - 2019-01-02
    IQGEO GROUP PLC - 2024-10-07
    UBISENSE TRADING LIMITED - 2011-05-31
    UBISENSE GROUP LIMITED - 2011-05-31
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2015-06-30
    IIF 18 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-06-30
    IIF 41 - Secretary → ME
  • 13
    REALWORLD 00 SYSTEMS LIMITED - 2012-03-20
    GEOSPATIAL SYSTEMS LIMITED - 2018-12-04
    IQGEO GROUP LIMITED - 2019-01-02
    icon of address Nine Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-06-30
    IIF 1 - Director → ME
  • 14
    MARPLACE (NUMBER 681) LIMITED - 2006-08-04
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 22 - Director → ME
  • 15
    MARPLACE (NUMBER (682) LIMITED - 2006-08-03
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 21 - Director → ME
  • 16
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 23 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 46 - Secretary → ME
  • 17
    JUNGHEINRICH(G.B.)LIMITED - 2001-09-26
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 20 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 44 - Secretary → ME
  • 18
    LIONFISH LITIGATION FINANCE (UK) LIMITED - 2021-11-30
    RBG HOLDINGS LIMITED - 2019-09-16
    RB SHELF CO 2019 LIMITED - 2020-03-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,646,851 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-12-31
    IIF 16 - Director → ME
  • 19
    OPTITUNE PLC - 2021-03-03
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,191,367 EUR2024-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2013-08-01
    IIF 9 - Director → ME
    icon of calendar 2013-06-11 ~ 2014-01-31
    IIF 43 - Secretary → ME
  • 20
    ROSENBLATT GROUP PLC - 2019-09-16
    ROSENBLATT GROUP LIMITED - 2018-04-30
    JANUARY SHELFCO LIMITED - 2018-04-30
    icon of address C/o Interpath Advisory, 1 Marsden Street, Manchester
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-11 ~ 2022-12-31
    IIF 29 - Director → ME
  • 21
    MEMERY CRYSTAL LIMITED - 2021-09-02
    CLV200 LIMITED - 2021-06-08
    icon of address 165 Fleet Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2021-10-01
    IIF 3 - Director → ME
  • 22
    FEBRUARY SHELFCO LIMITED - 2017-04-07
    ROSENBLATT LIMITED - 2021-09-02
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2020-11-05
    IIF 10 - Director → ME
  • 23
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-06-18
    IIF 40 - Director → ME
  • 24
    TMO BIOTEC LTD - 2006-06-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2012-06-01
    IIF 2 - Director → ME
    icon of calendar 2007-06-20 ~ 2012-06-01
    IIF 34 - Secretary → ME
  • 25
    UBIQUITOUS SYSTEMS LIMITED - 2003-05-20
    icon of address St. Andrew's House St. Andrew's Road, Chesterton, Cambridge, Cambs.
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2015-06-30
    IIF 19 - Director → ME
    icon of calendar 2014-12-02 ~ 2015-06-30
    IIF 42 - Secretary → ME
  • 26
    STORM PHARMACY BROADCASTING LIMITED - 2003-01-22
    CHARCO 1014 LIMITED - 2002-03-27
    icon of address Devon Cottages, West Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2003-01-03
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.