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

    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 6
  • Grubb, Robert James
    British

    Registered addresses and corresponding companies
  • 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 24
  • 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 25 IIF 26
    • icon of address 3, Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland

      IIF 27
    • icon of address 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 28 IIF 29
    • icon of address 2nd Floor 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 30
    • icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

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

      IIF 32 IIF 33
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 37
  • 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 38
  • Grubb, Robert James
    British born in October 1980

    Resident in United Kingdom

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

      IIF 39
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 40
  • 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 41
  • 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 45
    • icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 46
    • icon of address Second Floor, 1310 Waterside, Arlington Business Park, Theale, RG7 4SA, England

      IIF 47 IIF 48
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 49
  • Mr Robert James Grubb
    British born in October 1980

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 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 28 - 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 40 - 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 47 - 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 48 - 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 33 - 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 22 - 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 44 - 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 24 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 12 - 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 30 - 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 21 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 10 - 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 36 - 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 34 - 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 29 - Director → ME
  • 14
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    MACROCOM (654) LIMITED - 2001-06-26
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    icon of address 72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Eagle Labs Beco Building, 58 Kingston Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 35 - Director → ME
  • 18
    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 31 - 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 19 - 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 7 - 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 43 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 6 - 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 14 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 11 - 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 3 - 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 17 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 13 - 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 49 - 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 41 - 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 46 - 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 38 - Director → ME
  • 11
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED - 2014-03-06
    REVCOMP LIMITED - 1982-08-06
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    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 23 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 4 - 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 42 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 1 - Secretary → ME
  • 13
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    REVAX LIMITED - 1991-03-15
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    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 18 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 2 - Secretary → ME
  • 14
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    PENCARN LIMITED - 1980-12-31
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    TELECOMPUTING PLC - 1991-04-17
    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 15 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 9 - Secretary → ME
  • 15
    SHARBLAID LIMITED - 1990-11-14
    GRESHAM ITEC LIMITED - 1995-01-17
    GRESHAM COMPUTING LIMITED - 1995-03-14
    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 16 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-03-21
    IIF 5 - 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 32 - Director → ME
  • 17
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    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 37 - Director → ME
  • 18
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    LYCIDAS (390) LIMITED - 2003-07-08
    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 25 - 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 27 - Director → ME
  • 20
    DUNWILCO (1416) LIMITED - 2007-04-18
    FORTH VALLEY GIS LIMITED - 2013-07-04
    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 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.