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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parker, Robert Glyn

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

    Resident in United Kingdom

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

      IIF 1
    • 21 Rosebery Gardens, London, W13 0HD

      IIF 2
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 3 IIF 4
    • Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX

      IIF 5
  • Parker, Robert Glyn
    British company director born in January 1966

    Resident in United Kingdom

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

      IIF 6
  • Parker, Robert Glyn
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 7
    • 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 8
    • 21 Rosebery Gardens, London, W13 0HD

      IIF 9 IIF 10 IIF 11
    • 21, Rosebery Gardens, West Ealing, London, W13 0HD, United Kingdom

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

      IIF 14
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 15 IIF 16 IIF 17
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 18
    • First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 19
  • Parker, Robert Glyn
    British finance director born in January 1966

    Resident in United Kingdom

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

      IIF 20
    • St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL, United Kingdom

      IIF 21
    • Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HX

      IIF 22 IIF 23 IIF 24
    • Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, MK7 8HX

      IIF 25
  • 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
    • 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
    • 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
    • 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
    • 20 Rosebery Gardens, West Ealing, London, London, W13 0HD, United Kingdom

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

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

      IIF 33
  • Parker, Robert Glyn
    British

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

      IIF 34
    • 21 Rosebery Gardens, London, W13 0HD

      IIF 35
  • Parker, Robert Glyn
    British director

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

    Resident in England

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

      IIF 40
  • Parker, Robert Glyn

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

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

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

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

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments 31
  • 1
    BOSS MANUFACTURING LIMITED
    - now 02919360
    BOSS GROUP LIMITED - 1997-09-01
    WORDHIRE LIMITED - 1994-05-17
    Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes
    Dissolved Corporate (25 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 5 - Director → ME
    2015-08-01 ~ 2016-07-31
    IIF 45 - Secretary → ME
  • 2
    CAN MEDIA LIMITED
    - now 05019221
    M-POSAM LIMITED - 2006-01-16
    The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (13 parents)
    Officer
    2006-12-05 ~ 2007-05-22
    IIF 9 - Director → ME
    2006-12-05 ~ 2007-05-22
    IIF 38 - Secretary → ME
  • 3
    CCL DORMANT COMPANY LIMITED - now
    CONVEX CAPITAL LIMITED
    - 2024-04-06 11491052 OC357997... (more)
    CONVEX CORPORATE FINANCE LIMITED - 2018-08-02
    Jaylo House, 32 Glenluce Road, London, England
    Active Corporate (15 parents)
    Officer
    2019-09-16 ~ 2022-12-31
    IIF 4 - Director → ME
  • 4
    CGHL HOLDINGS DORMANT COMPANY LIMITED - now
    CONVEX GROUP (HOLDINGS) LIMITED
    - 2024-04-06 11490871
    32 Glenluce Road, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2019-09-16 ~ 2022-12-31
    IIF 3 - Director → ME
  • 5
    CM SUBCO 2 LIMITED - now
    THE PHILIP LOUIS GROUP LIMITED
    - 2011-06-13 05311453
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-12-05 ~ 2007-05-22
    IIF 12 - Director → ME
    2006-12-05 ~ 2007-05-22
    IIF 39 - Secretary → ME
  • 6
    CM SUBCO 3 LIMITED - now
    LIFE CHANNEL COMMUNICATIONS LIMITED - 2011-06-13
    STORECAST MEDIA LIMITED
    - 2010-09-15 04720780
    DANSAT LIMITED - 2005-09-15
    The Chancery, 55 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-12-05 ~ 2007-05-22
    IIF 11 - Director → ME
    2006-12-05 ~ 2007-05-22
    IIF 36 - Secretary → ME
  • 7
    CM SUBCO 4 LIMITED - now
    LIFE CHANNEL LIMITED
    - 2011-06-13 05037969
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2006-12-05 ~ 2007-05-22
    IIF 10 - Director → ME
    2006-12-05 ~ 2007-05-22
    IIF 37 - Secretary → ME
  • 8
    CONVEX (LONDON) LIMITED
    11505939
    9-13 St. Andrew Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CONVEX GROWTH CAPITAL LIMITED
    11503742 11491052... (more)
    9-13 St. Andrew Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 10
    CONVEX GROWTH LIMITED
    11505910
    9-13 St. Andrew Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    FIINU PLC - now
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    IMMEDIA GROUP PLC - 2022-05-12
    IMMEDIA BROADCASTING PLC
    - 2008-09-05 04947859 06336935... (more)
    NUBOR PLC
    - 2003-11-06 04947859
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (25 parents, 10 offsprings)
    Officer
    2003-10-30 ~ 2006-05-31
    IIF 26 - Director → ME
    2003-10-30 ~ 2006-05-24
    IIF 35 - Secretary → ME
  • 12
    IBL REALISATIONS LIMITED - now
    IMMEDIA BROADCAST LIMITED
    - 2026-03-10 03873102
    STORM DIGITAL BROADCASTING LIMITED
    - 2003-11-26 03873102
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    C/o Rsm Uk Restructuring Advisory Llp, Highfield Court Tollgate Chandler's Ford, Eastleigh
    In Administration Corporate (23 parents, 8 offsprings)
    Officer
    2002-04-01 ~ 2006-05-31
    IIF 2 - Director → ME
  • 13
    IME TRUSTEES LIMITED - now
    IMMEDIA BROADCASTING TRUSTEES LIMITED
    - 2022-05-19 04552356 04947859... (more)
    STORM DIGITAL TRUSTEES LIMITED
    - 2003-11-26 04552356
    CHARCO 1033 LIMITED - 2002-10-28
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (17 parents)
    Officer
    2002-11-14 ~ 2006-05-31
    IIF 27 - Director → ME
  • 14
    INVEST IN GROWTH LIMITED
    11145940
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-07-09
    IIF 19 - Director → ME
    Person with significant control
    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
  • 15
    IQGEO GROUP LIMITED - now
    IQGEO GROUP PLC - 2024-10-07
    UBISENSE GROUP PLC
    - 2019-01-02 05589712
    UBISENSE GROUP LIMITED - 2011-05-31
    UBISENSE TRADING LIMITED - 2011-05-31
    20 Station Road, Cambridge, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2014-02-10 ~ 2015-06-30
    IIF 20 - Director → ME
    2014-10-24 ~ 2015-06-30
    IIF 41 - Secretary → ME
  • 16
    IQGEO SYSTEMS LIMITED - now
    IQGEO GROUP LIMITED - 2019-01-02
    GEOSPATIAL SYSTEMS LIMITED
    - 2018-12-04 03639556
    REALWORLD 00 SYSTEMS LIMITED - 2012-03-20
    Nine Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2014-09-26 ~ 2015-06-30
    IIF 6 - Director → ME
  • 17
    JUNGHEINRICH FINANCIAL SERVICES LIMITED
    - now 05836857
    MARPLACE (NUMBER 681) LIMITED - 2006-08-04
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 24 - Director → ME
  • 18
    JUNGHEINRICH LIFT TRUCK FINANCE LIMITED
    - now 05836807
    MARPLACE (NUMBER (682) LIMITED - 2006-08-03
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 23 - Director → ME
  • 19
    JUNGHEINRICH UK HOLDINGS LIMITED
    04294074
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 25 - Director → ME
    2015-08-01 ~ 2016-07-31
    IIF 46 - Secretary → ME
  • 20
    JUNGHEINRICH UK LIMITED
    - now 00757192
    JUNGHEINRICH(G.B.)LIMITED - 2001-09-26
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (31 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 22 - Director → ME
    2015-08-01 ~ 2016-07-31
    IIF 44 - Secretary → ME
  • 21
    LIONFISH GROUP LIMITED - now
    LIONFISH LITIGATION FINANCE LIMITED
    - 2025-08-29 12165991
    LIONFISH LITIGATION FINANCE (UK) LIMITED
    - 2021-11-30 12165991
    RB SHELF CO 2019 LIMITED - 2020-03-09
    RBG HOLDINGS LIMITED - 2019-09-16
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-04-30 ~ 2022-12-31
    IIF 18 - Director → ME
  • 22
    OPTITUNE LIMITED - now
    OPTITUNE PLC
    - 2021-03-03 04237882
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2012-06-25 ~ 2013-08-01
    IIF 13 - Director → ME
    2013-06-11 ~ 2014-01-31
    IIF 43 - Secretary → ME
  • 23
    PARKERR66 LTD
    10904798
    20 Rosebery Gardens West Ealing, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    RBG HOLDINGS PLC
    - now 11189598 12165991
    ROSENBLATT GROUP PLC
    - 2019-09-16 11189598
    ROSENBLATT GROUP LIMITED - 2018-04-30
    JANUARY SHELFCO LIMITED - 2018-04-30
    C/o Interpath Advisory, 1 Marsden Street, Manchester
    Liquidation Corporate (20 parents, 8 offsprings)
    Officer
    2019-01-11 ~ 2022-12-31
    IIF 29 - Director → ME
  • 25
    RBG LEGAL SERVICES LIMITED
    - now 13287062
    MEMERY CRYSTAL LIMITED
    - 2021-09-02 13287062 13600674... (more)
    CLV200 LIMITED
    - 2021-06-08 13287062 05617309
    165 Fleet Street, London, United Kingdom
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-10-01
    IIF 8 - Director → ME
  • 26
    RBL LAW LIMITED - now
    ROSENBLATT LIMITED
    - 2021-09-02 09986118 13601148
    FEBRUARY SHELFCO LIMITED - 2017-04-07
    Jaylo House, 32 Glenluce Road, London, England
    Liquidation Corporate (17 parents)
    Officer
    2019-03-13 ~ 2020-11-05
    IIF 14 - Director → ME
  • 27
    SRPD LIMITED
    09751533
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    SUBGEN AI LIMITED
    15374966
    1 Bow Churchyard, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2024-09-09 ~ 2025-06-18
    IIF 40 - Director → ME
  • 29
    TMO RENEWABLES LIMITED
    - now 04405622
    TMO BIOTEC LTD - 2006-06-14
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2007-05-23 ~ 2012-06-01
    IIF 7 - Director → ME
    2007-06-20 ~ 2012-06-01
    IIF 34 - Secretary → ME
  • 30
    UBISENSE LIMITED
    - now 04489603
    UBIQUITOUS SYSTEMS LIMITED - 2003-05-20
    St. Andrew's House St. Andrew's Road, Chesterton, Cambridge, Cambs.
    Active Corporate (29 parents)
    Officer
    2014-03-03 ~ 2015-06-30
    IIF 21 - Director → ME
    2014-12-02 ~ 2015-06-30
    IIF 42 - Secretary → ME
  • 31
    UNIPHARM VENTURES LIMITED - now
    STORM PHARMACY BROADCASTING LIMITED
    - 2003-01-22 04380944
    CHARCO 1014 LIMITED - 2002-03-27
    Devon Cottages, West Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2002-04-18 ~ 2003-01-03
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.