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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 15
  • 1
    De Haan, Miko Marijin
    Managing Director born in March 1981
    Individual (1 offspring)
    Officer
    2022-04-22 ~ 2025-06-20
    OF - Director → CIF 0
  • 2
    Jones, Brendan
    Company President born in January 1964
    Individual (1 offspring)
    Officer
    2022-04-22 ~ 2025-02-01
    OF - Director → CIF 0
  • 3
    Bedford, Leo Charles Winston
    Non Executive Director born in October 1966
    Individual (26 offsprings)
    Officer
    2018-10-07 ~ 2020-11-26
    OF - Director → CIF 0
  • 4
    Scarlett, Andrew George
    Director born in August 1965
    Individual (10 offsprings)
    Officer
    2017-09-18 ~ 2020-11-26
    OF - Director → CIF 0
  • 5
    Walsh, Paul Vincent
    Director born in November 1960
    Individual (11 offsprings)
    Officer
    2015-02-17 ~ 2022-04-22
    OF - Director → CIF 0
  • 6
    Calnan, Mark David
    Director born in March 1961
    Individual (9 offsprings)
    Officer
    2015-02-17 ~ 2020-11-26
    OF - Director → CIF 0
    Calnan, Mark David
    Individual (9 offsprings)
    Officer
    2020-06-19 ~ 2020-11-26
    OF - Secretary → CIF 0
  • 7
    Houten, David Patrick
    Director born in May 1966
    Individual (8 offsprings)
    Officer
    2020-11-26 ~ 2022-04-22
    OF - Director → CIF 0
  • 8
    Mazzone, Tony
    Director born in June 1971
    Individual (5 offsprings)
    Officer
    2020-01-22 ~ 2020-11-26
    OF - Director → CIF 0
  • 9
    Calnan, Alexander James
    Born in October 1987
    Individual (6 offsprings)
    Officer
    2015-02-17 ~ now
    OF - Director → CIF 0
    Mr Alexander James Calnan
    Born in October 1987
    Individual (6 offsprings)
    Person with significant control
    2017-02-16 ~ 2021-04-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Alex James Calnan
    Born in October 1987
    Individual (6 offsprings)
    Person with significant control
    2021-08-05 ~ 2022-04-22
    PE - Has significant influence or controlCIF 0
  • 10
    Clark, Jennifer Louise
    Born in February 1981
    Individual (5 offsprings)
    Officer
    2025-06-20 ~ now
    OF - Director → CIF 0
  • 11
    Khatri, Imran Osman
    Director born in May 1984
    Individual (21 offsprings)
    Officer
    2020-01-06 ~ 2022-04-22
    OF - Director → CIF 0
  • 12
    Farkas, Michael David
    Ceo born in February 1972
    Individual (1 offspring)
    Officer
    2022-04-22 ~ 2023-06-28
    OF - Director → CIF 0
  • 13
    O'hara, Daniel Marc
    Director born in November 1972
    Individual (16 offsprings)
    Officer
    2021-01-25 ~ 2021-07-14
    OF - Director → CIF 0
  • 14
    Blagden, Simon Paul
    Director born in September 1962
    Individual (35 offsprings)
    Officer
    2021-03-01 ~ 2022-04-22
    OF - Director → CIF 0
  • 15
    5081, Howerton Way, Suite A, Bowie, Maryland 20715, United States
    Corporate (1 offspring)
    Person with significant control
    2022-04-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2022-04-22 ~ 2022-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BLINK CHARGING HOLDINGS UK LIMITED

Previous names
ELECTRIC BLUE LIMITED - 2023-03-28 08530011
EB VEHICLES LTD - 2015-03-14 08530011
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
100 GBP2024-12-31
200 GBP2023-12-31
Fixed Assets
100 GBP2024-12-31
200 GBP2023-12-31
Debtors
26,303,631 GBP2024-12-31
19,191,822 GBP2023-12-31
Cash at bank and in hand
10,325 GBP2024-12-31
10,138 GBP2023-12-31
Current Assets
26,313,956 GBP2024-12-31
19,201,960 GBP2023-12-31
Creditors
Current
301 GBP2023-12-31
Net Current Assets/Liabilities
26,313,956 GBP2024-12-31
19,201,659 GBP2023-12-31
Total Assets Less Current Liabilities
26,314,056 GBP2024-12-31
19,201,859 GBP2023-12-31
Creditors
Non-current
2,479,970 GBP2024-12-31
2,279,970 GBP2023-12-31
Net Assets/Liabilities
23,834,086 GBP2024-12-31
16,921,889 GBP2023-12-31
Equity
Called up share capital
57,991 GBP2024-12-31
15,046 GBP2023-12-31
2,087 GBP2022-12-31
Share premium
24,128,098 GBP2024-12-31
17,171,043 GBP2023-12-31
11,184,002 GBP2022-12-31
Retained earnings (accumulated losses)
-352,003 GBP2024-12-31
-264,200 GBP2023-12-31
-263,784 GBP2022-12-31
Equity
23,834,086 GBP2024-12-31
16,921,889 GBP2023-12-31
10,922,305 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-87,803 GBP2024-01-01 ~ 2024-12-31
-416 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-87,803 GBP2024-01-01 ~ 2024-12-31
-416 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
42,945 GBP2024-01-01 ~ 2024-12-31
12,959 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
7,000,000 GBP2024-01-01 ~ 2024-12-31
6,000,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
602024-01-01 ~ 2024-12-31
672023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2024-12-31
200 GBP2023-12-31
Investments in Group Undertakings
100 GBP2024-12-31
200 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
90 GBP2024-12-31
16 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
90 GBP2024-12-31
Current, Amounts falling due within one year
16 GBP2023-12-31
Trade Creditors/Trade Payables
Current
300 GBP2023-12-31
Other Creditors
Current
1 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
240,984 GBP2024-12-31
175,718 GBP2023-12-31
Between one and five year
1,004,100 GBP2024-12-31
994,059 GBP2023-12-31
More than five year
753,075 GBP2024-12-31
1,004,100 GBP2023-12-31
All periods
1,998,159 GBP2024-12-31
2,173,877 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,791,556 shares2024-12-31
Class 2 ordinary share
7,500 shares2024-12-31

Related profiles found in government register
  • BLINK CHARGING HOLDINGS UK LIMITED
    Info
    ELECTRIC BLUE LIMITED - 2023-03-28
    EB VEHICLES LTD - 2023-03-28
    Registered number 09444791
    45 Grosvenor Road, 1st Floor, St. Albans AL1 3AW
    PRIVATE LIMITED COMPANY incorporated on 2015-02-17 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • BLINK CHARGING HOLDINGS UK LIMITED
    S
    Registered number 09444791
    45, Grosvenor Road, 1st Floor, St. Albans, England, AL1 3AW
    Limited Company in Companies House, England
    CIF 1
  • ELECTRIC BLUE LTD
    S
    Registered number 09444791
    Beech House (unit 1), Beech Industrial Centre, Porters Wood, St Albans, Hertfordshire, England, AL3 6PQ
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BLINK CHARGING UK LIMITED
    - now 09444771
    EB CHARGING LTD
    - 2023-03-28 09444771
    EB CONNECTIONS LTD
    - 2021-01-05 09444771
    EB CHARGING LTD
    - 2020-12-21 09444771
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -21,218,544 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    EB INFRASTRUCTURE LTD
    - now 11441156
    EB ELECTRIC CITIES LTD
    - 2020-12-01 11441156
    Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    EB TECHNOLOGIES LTD
    - now 09444868
    EB APP LTD
    - 2018-10-01 09444868
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -90,825 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.