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

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

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

      IIF 8
  • Grubb, Robert James

    Registered addresses and corresponding companies
  • Grubb, Robert James
    British born in October 1980

    Resident in England

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

      IIF 14 IIF 15
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 16
  • 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
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England

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

    Resident in England

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

      IIF 26 IIF 27
    • 3, Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland

      IIF 28
    • 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 29 IIF 30
    • 2nd Floor 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA

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

      IIF 32
    • 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 33 IIF 34
    • 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 35 IIF 36 IIF 37
    • Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
    • 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
    • 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
    • 72 Gordon Street (first Floor), Glasgow, G1 3RS, Scotland

      IIF 45
    • 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

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

      IIF 47 IIF 48
    • 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
    • Eagle Labs, Beco Building, 58 Kingston Street, Glasgow, G5 8BP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    AG GRID HOLDINGS LTD - 2025-12-10
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    322,486 GBP2023-12-31
    Officer
    2025-05-27 ~ now
    IIF 40 - Director → ME
  • 3
    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
    2021-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 4
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,098,092 GBP2021-03-31
    Officer
    2021-06-06 ~ dissolved
    IIF 48 - Director → ME
  • 5
    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
    2018-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 6
    INTERWORK LIMITED - 2000-12-04
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 44 - Director → ME
  • 8
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 25 - Director → ME
    2009-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    BONDCO 1180 LIMITED - 2006-12-14 02815317, 02859751, 02887554... (more)
    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
    2018-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    GABLECORD LIMITED - 1982-10-22
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 22 - Director → ME
    2009-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    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
    2018-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,007,387 GBP2017-05-31
    Officer
    2018-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 13
    BLITHE COMPUTER SYSTEMS LIMITED - 2017-06-29
    PETER WRIGHT SOFTWARE LIMITED - 1997-03-19
    1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 21 - Director → ME
    2009-10-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26 SC175272, SC176246, SC203852... (more)
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Eagle Labs Beco Building, 58 Kingston Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 18
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 20
  • 1
    Aldermary House, 10-15 Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-10-10 ~ 2018-03-13
    IIF 15 - Director → ME
  • 2
    INTERWORK LIMITED - 2000-12-04
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-03-21
    IIF 1 - Secretary → ME
  • 3
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    2010-04-28 ~ 2018-03-13
    IIF 43 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 8 - Secretary → ME
  • 4
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10 01586413
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 17 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 5 - Secretary → ME
  • 5
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-03-21
    IIF 11 - Secretary → ME
  • 6
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 19 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 7 - Secretary → ME
  • 7
    MAYFAIR HOLDCO LIMITED - 2022-05-27
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-16 ~ 2023-09-18
    IIF 49 - Director → ME
  • 8
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-04-30
    Officer
    2021-03-02 ~ 2021-03-12
    IIF 41 - Director → ME
  • 9
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    933,675 GBP2021-04-30
    Officer
    2021-10-05 ~ 2023-09-18
    IIF 46 - Director → ME
  • 10
    Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-12-21 ~ 2018-03-13
    IIF 16 - Director → ME
  • 11
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16 01059069, 01072032, 02585216
    GRESHAM SOFTWARE LIMITED - 2014-03-06 02031712
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23 01059069
    REVCOMP LIMITED - 1982-08-06
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 24 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 12 - Secretary → ME
  • 12
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10 02031712
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 42 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 9 - Secretary → ME
  • 13
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17 01586413
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 20 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 10 - Secretary → ME
  • 14
    GRESHAM TECHNOLOGIES PLC - 2024-08-29 01059069, 01586413, 02585216
    GRESHAM COMPUTING PLC. - 2016-11-17 02089944
    GRESHAM TELECOMPUTING PLC - 1995-03-14 02089944
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2011-03-29 ~ 2018-03-13
    IIF 14 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 3 - Secretary → ME
  • 15
    GRESHAM COMPUTING LIMITED - 1995-03-14 01072032
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    2010-04-30 ~ 2018-03-13
    IIF 18 - Director → ME
    2009-10-01 ~ 2014-03-21
    IIF 13 - Secretary → ME
  • 16
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18 02933889, 04314845
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Officer
    2018-11-01 ~ 2022-03-16
    IIF 33 - Director → ME
  • 17
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15 03984070, 04314845
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06 02505767, 02864518, 03387095
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2023-09-18
    IIF 38 - Director → ME
  • 18
    MCLAREN SOFTWARE LIMITED - 2004-02-25 SC213218
    LYCIDAS (390) LIMITED - 2003-07-08
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2016-10-31
    Officer
    2018-11-01 ~ 2023-06-16
    IIF 26 - Director → ME
  • 19
    HAZELHEAD LIMITED - 2006-02-06
    3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Officer
    2019-08-09 ~ 2023-09-19
    IIF 28 - Director → ME
  • 20
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18 03202645, 03321835, 03409815... (more)
    72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-08-06 ~ 2023-09-18
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.