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

Mr Grant Alan Robe

    Related profiles found in government register
  • Mr Grant Alan Robe
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 101, 20 Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 3
    • icon of address 50, Woodmansterne Lane, Wallington, SM6 0SW, England

      IIF 4
  • Mr Grant Robe
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Eastwood Road, Kimberley, Nottingham, Nottinghamshire, NG16 2HZ

      IIF 5
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 6
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 7
  • Mr Grant Robe
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 8
  • Robe, Grant Alan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodmansterne Lane, Wallington, SM6 0SW, England

      IIF 9
  • Robe, Grant Alan
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Tadworth, KT20 7RZ, United Kingdom

      IIF 15
  • Robe, Grant Alan
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, England

      IIF 16
    • icon of address Office 101, 20 Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 17
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Mr Grant Alan Robe
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Orwell, Nursery Road, Tadworth, KT20 7TU, England

      IIF 19
  • Robe, Grant Alan
    English company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 20
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 21
  • Robe, Grant Alan
    English director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 22
  • Robe, Grant Alan
    English property investment born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Eastwood Road, Kimberley, Nottingham, Nottinghamshire, NG16 2HZ

      IIF 23
  • Robe, Grant
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 24
  • Robe, Grant
    British swimming coach born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 25
  • Robe, Grant Alan
    British property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Orwell, Nursery Road, Tadworth, KT20 7TU, England

      IIF 26
  • Robe, Grant Alan

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 50 Woodmansterne Lane, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Portland House Oak Green, Earl Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2020-06-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-04-10 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Orwell, Nursery Road, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address Office 101 20 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 50 Woodmansterne Lane, Wallington, Surrey
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -73,510 GBP2021-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PROVEST SUCCESS LIMITED - 2019-05-03
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 11
    PROVEST SOFTWARE LIMITED - 2019-01-23
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 13 Carlton Business Centre, Carlton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 32 Eastwood Road, Kimberley, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,259 GBP2019-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 19/21 Swan Street West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address 19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 21 - Director → ME
Ceased 3
  • 1
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,743 GBP2024-12-30
    Officer
    icon of calendar 2017-10-10 ~ 2020-09-30
    IIF 20 - Director → ME
  • 2
    icon of address Office 101 20 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2023-10-31
    IIF 17 - Director → ME
  • 3
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2019-04-29
    IIF 7 - Has significant influence or control OE

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.