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

Warwick, Robb Curtis

    Related profiles found in government register
  • Warwick, Robb Curtis
    American chief executive officer born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California 90254, United States

      IIF 1
  • Warwick, Robb Curtis
    American chief operating officer born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Warwick, Robb Curtis
    American company director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Park Square, Milton, Abingdon, Oxfordshire, OX14 4RR, England

      IIF 5
    • icon of address 12633 W Silverbrook Street, Boise, Id 83713, United States

      IIF 6
    • icon of address 338, Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 7 IIF 8
  • Warwick, Robb Curtis
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338 Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 9
    • icon of address 338, Pier Avenue, Hermosa Beach, Ca 90254, Usa

      IIF 10
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90254, Usa

      IIF 11
    • icon of address Openwave Mobility Inc, 338 Pier Avenue, Hermosa Beach, California 90254, United States Of America

      IIF 12
    • icon of address Charta House, 30-38 Church Street, Staines-upon-thames, Middlesex, TW18 4EP, England

      IIF 13
  • Warwick, Robb Curtis
    American director / vice president born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 14
  • Warwick, Robb Curtis
    American executive born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Warwick, Robb Curtis
    American financial director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California, CA 90254, Usa

      IIF 18
  • Warwick, Robb Curtis
    American none born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90245, Usa

      IIF 19
    • icon of address Landmark, Place, 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ

      IIF 20
    • icon of address Landmark Place, 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom

      IIF 21
  • Warwick, Robb Curtis
    American operating officer born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Ave, Hermosa Beach, California, 90254, United States

      IIF 22
  • Warwick, Robb Curtis
    American operating partner & chief financial officer born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California, CA 90254, Usa

      IIF 23
  • Warwick, Robb Curtis
    American operating partner at marlin operations group, inc born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, Ca 90254, Usa

      IIF 24
  • Warwick, Robb Curtis
    American operating partner private equity born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 Snow Hill, London, EC1A 2AL, England

      IIF 25
    • icon of address 65, Allstate Parkway, Suite 200, Markham, Ontario L3r 9x1, Canada

      IIF 26 IIF 27
    • icon of address C/o John Power, 65 Allstate Parkway, Suite 200, Markham, Ontario, L3R 9X1, Canada

      IIF 28 IIF 29
  • Warwick, Robb Curtis
    American private equity born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 30 IIF 31
    • icon of address The Quays, 101 - 105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ, United Kingdom

      IIF 32 IIF 33
    • icon of address The Quays, 101 -105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ, United Kingdom

      IIF 34
  • Warwick, Robb Curtis
    American private equity executive born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 35
  • Warwick, Rob Curtis
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Openwave Mobility, Inc C/o Marlin Equity Lp, 338 Pier Street, Hermosa Beach, California 90254, United States

      IIF 36
  • Warwick, Robb
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 4 Moorgate, London, EC2R 6DA

      IIF 37
    • icon of address 95 Gresham Street, 6th Floor, London, EC2V 7NA, United Kingdom

      IIF 38
  • Warwick, Robb
    American private equity born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, 6th Floor, London, EC2V 7NA, England

      IIF 39
    • icon of address 95 Gresham Street, 6th Floor, London, EC2V 7NA, United Kingdom

      IIF 40
  • Warwick, Robb
    American chief financial officer born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 338 Pier Avenue, Hermosa Beach, California, CA 90254, Usa

      IIF 41
  • Warwick, Robb

    Registered addresses and corresponding companies
    • icon of address 7300 Ranch Road, 2222 Building Iii Suite 200, Austin, Texas 78730, United States

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    ANATOLE UK LIMITED - 2016-12-14
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    358 GBP2018-10-15
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 1 The Green, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    FLXONE EUROPE LIMITED - 2016-11-23
    icon of address 95 Gresham Street 6th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 1 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 17 - Director → ME
Ceased 38
  • 1
    icon of address 1999 Harrison Street, Suite 1500, Oakland California, Ca 94612, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-03-21
    IIF 6 - Director → ME
  • 2
    MARC TECHNOLOGIES (UK) LIMITED - 2014-07-16
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,221,959 GBP2023-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-03-28
    IIF 2 - Director → ME
  • 3
    MARC TECHNOLOGIES UK BRANCH LIMITED - 2014-07-16
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,027,692 GBP2023-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2019-03-28
    IIF 4 - Director → ME
  • 4
    MARC TECHNOLOGIES UK HOLDING LIMITED - 2014-07-10
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -87,165 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2019-03-28
    IIF 3 - Director → ME
  • 5
    icon of address Level 12 Thames Tower, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2018-07-11
    IIF 22 - Director → ME
  • 6
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,537 GBP2021-03-31
    Officer
    icon of calendar 2014-01-28 ~ 2019-12-16
    IIF 8 - Director → ME
  • 7
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-15
    IIF 19 - Director → ME
  • 8
    icon of address 1 The Green, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,355 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-01-18
    IIF 41 - Director → ME
  • 9
    TELLABS U.K. LIMITED - 2015-08-03
    E. COHERENT COMMUNICATIONS SYSTEMS LIMITED - 2000-01-18
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-01-18
    IIF 23 - Director → ME
  • 10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2013-01-11
    IIF 33 - Director → ME
  • 11
    COBHAM TCS LIMITED - 2016-02-01
    MICROMILL ELECTRONICS LIMITED - 2011-10-05
    DATACOM DESIGNS LIMITED - 1984-09-27
    icon of address Fusion 2 1100 Parkway, Solent Business Park, Whiteley, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2016-03-07
    IIF 24 - Director → ME
  • 12
    MEP SURVEILLANCE UK ACQUISITION CO LIMITED - 2017-03-30
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ 2018-07-11
    IIF 35 - Director → ME
  • 13
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ 2019-01-01
    IIF 30 - Director → ME
  • 14
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2019-01-01
    IIF 31 - Director → ME
  • 15
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ 2018-10-29
    IIF 13 - Director → ME
  • 16
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2013-01-11
    IIF 32 - Director → ME
  • 17
    CDC SOLUTIONS LTD - 2008-07-17
    COMPUTERISED DOCUMENT CONTROL LIMITED - 2000-01-28
    DOCUMENT CONTROL LIMITED - 1994-07-19
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2013-01-11
    IIF 34 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    41,380 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-07-11
    IIF 42 - Secretary → ME
  • 19
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,033 USD2023-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2019-01-25
    IIF 28 - Director → ME
  • 20
    icon of address Nexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2019-01-25
    IIF 29 - Director → ME
  • 21
    LEAF HOLDINGS I LIMITED - 2014-07-01
    DE FACTO 2109 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,594,000 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2019-01-25
    IIF 27 - Director → ME
  • 22
    LEAF HOLDINGS II LIMITED - 2014-07-01
    DE FACTO 2102 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,421,000 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-25
    IIF 25 - Director → ME
  • 23
    INSIGHTSOFTWARE UK LTD - 2021-11-10
    LONGVIEW HOLDING UK LIMITED - 2021-10-15
    LEAF ACQUISITION LIMITED - 2014-07-01
    DE FACTO 2101 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,991 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2019-01-25
    IIF 26 - Director → ME
  • 24
    MEME MARKETING EXECUTION UK LTD - 2016-12-01
    icon of address 95 Gresham Street, 6th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,130,941 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-05-23
    IIF 39 - Director → ME
  • 25
    icon of address 160 Greentree Drive Suite 101, Dover, Delaware 19904, County Of Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2018-07-31
    IIF 1 - Director → ME
  • 26
    HAPPYMOOR LIMITED - 1991-01-30
    icon of address C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2012-10-12
    IIF 11 - Director → ME
  • 27
    icon of address 95 Gresham Street 6th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    991,747 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2019-04-12
    IIF 38 - Director → ME
  • 28
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-07-11
    IIF 37 - Director → ME
  • 29
    EXTRAMED LTD. - 2020-11-18
    LEACANN LIMITED - 2001-01-26
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,117,000 GBP2021-03-29
    Officer
    icon of calendar 2012-07-11 ~ 2019-03-29
    IIF 20 - Director → ME
  • 30
    AGILYSYS EUROPE TECHNOLOGY SOLUTIONS LIMITED - 2011-08-02
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2017-10-02
    IIF 18 - Director → ME
  • 31
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,223,600 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2018-03-15
    IIF 12 - Director → ME
  • 32
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2016-04-07
    IIF 15 - Director → ME
  • 33
    OSL (UK) LIMITED - 2005-07-01
    OPENWAVE SYSTEMS LIMITED - 2004-08-03
    HEXAGON 263 LIMITED - 2000-11-15
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,199,243 GBP2023-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2018-03-15
    IIF 36 - Director → ME
  • 34
    MM&S (2763) LIMITED - 2001-06-22
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2012-10-12
    IIF 10 - Director → ME
  • 35
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2019-03-29
    IIF 21 - Director → ME
  • 36
    icon of address 11th Floor Whiterfriars Lewins Mead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2014-08-07
    IIF 16 - Director → ME
  • 37
    TTMOBILES LIMITED - 2013-04-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,550,210 GBP2021-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-07-11
    IIF 5 - Director → ME
  • 38
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2021-02-03
    IIF 7 - 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.