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 Andrew Reid

    Related profiles found in government register
  • Mr Andrew Reid
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Andrew
    British carer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Alexandra Street, Ashton-under-lyne, OL6 9QN, United Kingdom

      IIF 59
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 60 IIF 61
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 62 IIF 63 IIF 64
    • Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 66
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 67
  • Reid, Andrew
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Reid
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Charlbury Grove, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 117
    • 3, Charlbury Grove, Ealing, London, Middlesex, W5 2DY, England

      IIF 118
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 119
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 120
  • Reid, Andrew
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ

      IIF 121
  • Reid, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ, United Kingdom

      IIF 122
  • Reid, Andrew
    British energy consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ

      IIF 123
  • Mr Andrew Reid
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, AB12 5GJ, Scotland

      IIF 124
  • Reid, Andrew
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southham Road, Banbury, OX16 2DJ, England

      IIF 125
    • 3, Charlbury Grove, Ealing, London, W5 2DY, Uk

      IIF 126 IIF 127
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 128 IIF 129 IIF 130
    • 3, Charlbury Grove, London, W5 2DY, United Kingdom

      IIF 133
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 134
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 135
  • Reid, Andrew
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Andrew
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charlbury Grove, Ealing, London, Middlesex, W5 2DY, England

      IIF 138 IIF 139
    • 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 140
    • 3, Charlbury Grove, Ealing, London, W5 2DY, England

      IIF 141 IIF 142
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 143
    • 3, Charlbury Grove, London, Middlesex, W5 2DY, England

      IIF 144
    • Beaumont House, Avonmore Road, Kensington Village, London, W14 8TS, United Kingdom

      IIF 145 IIF 146
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 147 IIF 148 IIF 149
  • Reid, Andrew
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 151
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 152
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 153
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 154 IIF 155
  • Reid, Andrew
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charlbury Grove, Ealing, London, England, W5 2DY, United Kingdom

      IIF 156
  • Reid, Andrew
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, AB12 5GJ, Scotland

      IIF 157
  • Reid, Andrew
    British accountant born in April 1966

    Registered addresses and corresponding companies
  • Reid, Andrew
    British company secretary born in April 1966

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 160
  • Reid, Andrew
    United Kingdom accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 161
  • Reid, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 162
  • Reid, Andrew
    British finance manager

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 163
  • Reid, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 149 - director → ME
  • 2
    CYBERNATION LTD - 2019-10-01
    ARRIVAL MANAGEMENT SYSTEMS LIMITED - 2019-06-25
    Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 145 - director → ME
  • 3
    CYBERNATION LIMITED - 2019-06-25
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 137 - director → ME
  • 4
    ARRIVAL BIKE LTD - 2017-05-04
    LYT LTD - 2017-04-28
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -241,047 GBP2018-08-31
    Officer
    2017-03-28 ~ dissolved
    IIF 134 - director → ME
  • 5
    CHARGE SOFTWARE LTD - 2017-10-09
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2016-03-07 ~ dissolved
    IIF 125 - director → ME
  • 6
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Unit 16 Commercial Way, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    3 Charlbury Grove, Ealing, London, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    2018-08-01 ~ now
    IIF 139 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 121 - director → ME
  • 23
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-03-02 ~ dissolved
    IIF 130 - director → ME
  • 24
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20
    ARRIVAL LIMITED - 2017-08-08
    LOGIN LIMITED - 2017-06-19
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 150 - director → ME
  • 29
    Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,132 GBP2015-12-31
    Officer
    2006-09-01 ~ dissolved
    IIF 140 - director → ME
  • 30
    Aultmore, Maryculter, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,050 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 157 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 31
    3 Charlbury Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 133 - director → ME
  • 32
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 33
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Officer
    2016-08-30 ~ dissolved
    IIF 135 - director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 40
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 41
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    3 Charlbury Grove, Ealing, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-11-07 ~ now
    IIF 143 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 84
  • 1
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 97 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 99 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 100 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 98 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-01-28
    IIF 152 - director → ME
  • 6
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-19 ~ 2020-05-21
    IIF 147 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-13
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    ARRIVAL BIKE LTD - 2017-05-04
    LYT LTD - 2017-04-28
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -241,047 GBP2018-08-31
    Person with significant control
    2017-03-28 ~ 2018-03-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Has significant influence or control as a member of a firm OE
  • 8
    ROBORACE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 127 - director → ME
  • 9
    TRA ROBOTICS LTD - 2019-10-01
    TRA LOGISTICS LTD - 2017-04-28
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2017-01-13 ~ 2020-10-01
    IIF 156 - director → ME
  • 10
    ARRIVAL LIMITED - 2022-04-29
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,653,778 GBP2015-12-31
    Officer
    2016-05-16 ~ 2020-01-28
    IIF 136 - director → ME
  • 11
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 59 - director → ME
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 62 - director → ME
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 64 - director → ME
  • 14
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-05-02
    IIF 63 - director → ME
  • 15
    CHARGE AUTOMOTIVE LTD - 2020-04-07
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    ROBOLIFE LIMITED - 2016-04-15
    C/o Cork Gully Llp 40, Villiers Street, London
    Corporate (2 parents)
    Equity (Company account)
    13,764,219 GBP2021-12-31
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 126 - director → ME
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 101 - director → ME
  • 17
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 104 - director → ME
  • 18
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 70 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    Unit 16 Commercial Way, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 82 - director → ME
  • 20
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-11
    IIF 81 - director → ME
  • 21
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 79 - director → ME
  • 22
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 103 - director → ME
  • 23
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 71 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -269 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 95 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 113 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 102 - director → ME
  • 27
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -3,148 GBP2021-12-31
    Officer
    2019-10-03 ~ 2020-10-01
    IIF 148 - director → ME
  • 28
    LARGETASK LIMITED - 1990-12-21
    One Fleet Place, London, England, England
    Corporate (6 parents)
    Equity (Company account)
    23,325 GBP2023-12-31
    Officer
    2015-11-24 ~ 2019-05-22
    IIF 122 - director → ME
    2007-04-01 ~ 2015-11-24
    IIF 123 - director → ME
  • 29
    50 Sloane Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,051,574 GBP2023-12-31
    Officer
    2015-11-09 ~ 2016-07-08
    IIF 129 - director → ME
  • 30
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 128 - director → ME
  • 31
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 108 - director → ME
  • 32
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 107 - director → ME
  • 33
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 105 - director → ME
  • 34
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 106 - director → ME
  • 35
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,910,735 GBP2021-12-31
    Officer
    2016-08-15 ~ 2020-10-01
    IIF 131 - director → ME
  • 36
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-07-05 ~ 2020-10-01
    IIF 142 - director → ME
  • 37
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Officer
    2018-02-23 ~ 2020-10-01
    IIF 144 - director → ME
  • 38
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-05-31 ~ 2020-10-01
    IIF 146 - director → ME
  • 39
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-02-21 ~ 2020-10-01
    IIF 141 - director → ME
  • 40
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 88 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 41
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 89 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 90 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 43
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 87 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 44
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 84 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 45
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 85 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 46
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -120 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 83 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 47
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 86 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 48
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 75 - director → ME
  • 49
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 73 - director → ME
  • 50
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 74 - director → ME
  • 51
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 72 - director → ME
  • 52
    Klaco House, St. John's Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2013-01-17
    IIF 151 - director → ME
  • 53
    Planet Talk (uk) Limited, 7th Floor 211 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-01-20
    IIF 158 - director → ME
    2004-03-31 ~ 2006-01-20
    IIF 162 - secretary → ME
  • 54
    PRIMUS TELECOMMUNICATIONS LIMITED - 2013-09-20
    GLOBAL TELECOMMUNICATIONS, INC. (U.K.) LTD. - 1995-08-17
    22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    -75,000 GBP2022-12-31
    Officer
    2001-04-28 ~ 2006-05-19
    IIF 159 - director → ME
    2003-12-01 ~ 2006-05-19
    IIF 164 - secretary → ME
    1999-09-08 ~ 2001-06-14
    IIF 165 - secretary → ME
  • 55
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 92 - director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 56
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 67 - director → ME
  • 57
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 91 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 58
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    443 GBP2018-04-05
    Officer
    2017-01-23 ~ 2017-03-24
    IIF 66 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 59
    360 Stockley Close, West Drayton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,870 GBP2021-12-31
    Officer
    2018-08-15 ~ 2020-10-01
    IIF 153 - director → ME
  • 60
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170 GBP2018-04-05
    Officer
    2017-01-23 ~ 2017-04-12
    IIF 60 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-04-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 61
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 114 - director → ME
  • 62
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 69 - director → ME
  • 63
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 115 - director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 64
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 116 - director → ME
  • 65
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-14 ~ 2020-10-01
    IIF 138 - director → ME
  • 66
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Officer
    2019-08-21 ~ 2020-10-01
    IIF 154 - director → ME
  • 67
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    2017-01-23 ~ 2017-03-31
    IIF 65 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 68
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 132 - director → ME
  • 69
    SHIFT LAB LTD. - 2023-09-27
    SHIFT LABORATORY LTD. - 2023-09-23
    STUDIO 26 LAB LIMITED - 2022-02-24
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,206,309 GBP2023-12-31
    Officer
    2018-10-01 ~ 2020-10-01
    IIF 155 - director → ME
  • 70
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    Unit V1 Vector Park, Forest Road, Feltham, England
    Corporate (1 parent)
    Officer
    2017-03-09 ~ 2020-01-28
    IIF 161 - director → ME
  • 71
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 76 - director → ME
  • 72
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-30
    IIF 80 - director → ME
  • 73
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 77 - director → ME
  • 74
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 78 - director → ME
  • 75
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 61 - director → ME
  • 76
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-31 ~ 2006-01-20
    IIF 160 - director → ME
    1999-06-30 ~ 2006-01-20
    IIF 163 - secretary → ME
  • 77
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 109 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 78
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 112 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 79
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 94 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 80
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 111 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 53 - Ownership of shares – 75% or more OE
  • 81
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 96 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 82
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 68 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 83
    33 A St. Woolos Road, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -246 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 93 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 84
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    661 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 110 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 49 - Ownership of shares – 75% or more OE
© 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.