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 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
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

      IIF 11
  • Grubb, Robert James
    British director born in October 1980

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 3, Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland

      IIF 14
    • icon of address 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 15 IIF 16
    • icon of address 2nd Floor 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 17
    • icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

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

      IIF 19 IIF 20
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 24
  • Grubb, Robert James
    British finance director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
  • 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
    • icon of address 72 Gordon Street (first Floor), Glasgow, G1 3RS, Scotland

      IIF 30
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31
    • icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 32
    • icon of address Second Floor, 1310 Waterside, Arlington Business Park, Theale, RG7 4SA, England

      IIF 33 IIF 34
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 35
  • Grubb, Robert James
    British

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

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

      IIF 43
  • Grubb, Robert James

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