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
Active 2
  • 1
    Shagaleev, Vadim
    Director born in December 1986
    Individual (2 offsprings)
    Officer
    2020-10-01 ~ now
    OF - director → CIF 0
  • 2
    Mr Gavin Ferguson
    Born in January 1976
    Individual (24 offsprings)
    Person with significant control
    2018-05-25 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Mr Anthony Robert Julius
    Born in July 1956
    Individual (20 offsprings)
    Person with significant control
    2018-05-25 ~ 2023-03-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Alexander Berman
    Born in May 1979
    Individual (6 offsprings)
    Person with significant control
    2020-09-03 ~ 2023-03-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Miriam Levy Turner
    Born in December 1976
    Individual (2 offsprings)
    Person with significant control
    2020-09-03 ~ 2022-05-29
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Reid, Andrew
    Accountant born in April 1966
    Individual (42 offsprings)
    Officer
    2015-11-09 ~ 2020-10-01
    OF - director → CIF 0
  • 5
    Horvath, Csaba
    Director born in September 1980
    Individual (6 offsprings)
    Officer
    2020-10-01 ~ 2023-03-22
    OF - director → CIF 0
  • 6
    Tikhonov, Alexey
    Director born in March 1986
    Individual
    Officer
    2015-11-09 ~ 2016-01-15
    OF - director → CIF 0
  • 7
    Mr Denis Sverdlov
    Born in June 1978
    Individual (9 offsprings)
    Person with significant control
    2016-10-27 ~ 2018-05-25
    PE - Has significant influence or controlCIF 0
  • 8
    Nugent, Harvey Richard Coel
    Solicitor born in March 1970
    Individual
    Officer
    2015-10-29 ~ 2015-11-09
    OF - director → CIF 0
  • 9
    Filippo Noseda
    Born in November 1970
    Individual (16 offsprings)
    Person with significant control
    2018-05-25 ~ 2023-12-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

CHARGE CARS LTD

Previous names
CHARGE AUTOMOTIVE LTD - 2020-04-07
MARKUS AUTOMOTIVE LTD - 2017-09-20
ROBOLIFE LIMITED - 2016-04-15
Standard Industrial Classification
29310 - Manufacture Of Electrical And Electronic Equipment For Motor Vehicles And Their Engines
Brief company account
Turnover/Revenue
0 GBP2021-01-01 ~ 2021-12-31
156,327 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
-80,595 GBP2021-01-01 ~ 2021-12-31
-163,270 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
-6,943 GBP2021-12-31
Administrative Expenses
-4,516,226 GBP2021-01-01 ~ 2021-12-31
-3,154,561 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-4,596,821 GBP2021-01-01 ~ 2021-12-31
-3,161,504 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
-4,591,501 GBP2021-01-01 ~ 2021-12-31
-3,158,705 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
3,619,817 GBP2021-12-31
3,009,651 GBP2020-12-31
Total Inventories
517,986 GBP2021-12-31
213,471 GBP2020-12-31
Debtors
2,444,909 GBP2021-12-31
1,915,852 GBP2020-12-31
Cash at bank and in hand
90,846 GBP2021-12-31
277,704 GBP2020-12-31
Equity
Called up share capital
6,030,022 GBP2021-12-31
3,454,761 GBP2020-12-31
1,698,001 GBP2019-12-31
Share premium
19,848,338 GBP2021-12-31
11,404,177 GBP2020-12-31
5,329,449 GBP2019-12-31
Retained earnings (accumulated losses)
-12,114,141 GBP2021-12-31
-7,522,640 GBP2020-12-31
-4,363,935 GBP2019-12-31
Equity
13,764,219 GBP2021-12-31
7,336,298 GBP2020-12-31
2,663,515 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-4,591,501 GBP2021-01-01 ~ 2021-12-31
-3,158,705 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
Called up share capital
2,575,261 GBP2021-01-01 ~ 2021-12-31
1,756,760 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
11,019,422 GBP2021-01-01 ~ 2021-12-31
7,831,488 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
512021-01-01 ~ 2021-12-31
392020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
9,786,076 GBP2021-12-31
3,439,823 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2020-12-31
Intangible Assets
Other than goodwill
9,786,076 GBP2021-12-31
3,439,823 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,493,040 GBP2021-12-31
2,261,692 GBP2020-12-31
Other
2,145,148 GBP2021-12-31
1,250,678 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
4,638,188 GBP2021-12-31
3,512,370 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
374,306 GBP2021-12-31
130,358 GBP2020-12-31
Other
644,065 GBP2021-12-31
372,361 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,018,371 GBP2021-12-31
502,719 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
243,948 GBP2021-01-01 ~ 2021-12-31
Other
271,704 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
515,652 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
2,118,734 GBP2021-12-31
2,131,334 GBP2020-12-31
Other
1,501,083 GBP2021-12-31
878,317 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
169 GBP2021-12-31
0 GBP2020-12-31
Other Debtors
Current
566,995 GBP2021-12-31
216,913 GBP2020-12-31
Prepayments/Accrued Income
Current
1,877,745 GBP2021-12-31
1,698,939 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,515,257 GBP2021-12-31
467,713 GBP2020-12-31
Other Taxation & Social Security Payable
Current
133,477 GBP2021-12-31
90,109 GBP2020-12-31
Other Creditors
Current
25,320 GBP2021-12-31
29,270 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
1,021,361 GBP2021-12-31
933,111 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
563,816 GBP2021-12-31
458,501 GBP2020-12-31
Between two and five year
2,581,204 GBP2021-12-31
1,834,004 GBP2020-12-31
More than five year
1,884,371 GBP2021-12-31
1,451,920 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,029,391 GBP2021-12-31
3,744,425 GBP2020-12-31

  • CHARGE CARS LTD
    Info
    CHARGE AUTOMOTIVE LTD - 2020-04-07
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    ROBOLIFE LIMITED - 2016-04-15
    Registered number 09847877
    C/o Cork Gully Llp 40, Villiers Street, London WC2N 6NJ
    Private Limited Company incorporated on 2015-10-29 (9 years 7 months). The company status is Administration.
    The last date of confirmation statement was made at 2023-12-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.