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

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

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

      IIF 2
  • Parker, Robert Glyn
    British director

    Registered addresses and corresponding companies
  • Parker, Robert Glyn

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

      IIF 7
    • St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL

      IIF 8
    • 21, Rosebery Gardens, West Ealing, London, W13 0HD, United Kingdom

      IIF 9
    • Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HX

      IIF 10
    • Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX

      IIF 11 IIF 12
  • Glyn Parker, Robert
    British director born in January 1966

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
    • Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX

      IIF 16
  • 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 17
  • 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 18
    • 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 19
    • 21 Rosebery Gardens, London, W13 0HD

      IIF 20 IIF 21 IIF 22
    • 21, Rosebery Gardens, West Ealing, London, W13 0HD, United Kingdom

      IIF 24
    • 9 - 13, St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 25
    • 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 26 IIF 27 IIF 28
    • 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 31
    • First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 32
  • 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 33
    • St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL, United Kingdom

      IIF 34
    • Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HX

      IIF 35 IIF 36 IIF 37
    • Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, MK7 8HX

      IIF 38
  • 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 42
  • 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 43
  • 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 44
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 45
    • First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

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