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

Denis Sverdlov

    Related profiles found in government register
  • Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Charlbury Grove, London, W5 2DY, England

      IIF 1
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

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

      IIF 2
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 3
    • icon of address Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 4
    • icon of address Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 5
  • Mr Denis Sverdlov
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, England

      IIF 6
    • icon of address Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 2, Banbury Cross, Southham Road, Banbury, OX16 2DJ, England

      IIF 11
    • icon of address Unit 9, Oxford Industrial Park, Cassington Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 12
    • icon of address 3, Charlbury Grove, London, W5 2DY, England

      IIF 13 IIF 14 IIF 15
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 16
    • icon of address 91, Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 17
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 18
    • icon of address Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 19
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 20
  • Mr Denis Sverdlov
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 21
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in England

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

      IIF 22
    • icon of address Tulloch & Co, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 23
  • Mr Denis Svedlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 24 IIF 25
  • Mr Dennis Sverdlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 26
  • Sverdlov, Denis
    Russian entrepreneur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 27
  • Sverdlov, Denis
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Busford Court, Enfield Road, London, W3 8DP, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 31 IIF 32
  • Sverdlov, Denis
    British directors born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Busford Court, Enfield Road, London, W3 8DP, England

      IIF 33
  • Sverdlov, Denis
    Russian chief executive officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Sverdlov, Denis
    Russian entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 35
  • Sverdlov, Denis
    Russian none born in June 1978

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 8, El.pa., Livadioti Building, 3rd Floor. Flat/office 306, Grigori Afxentiou, Lamaca, 6023, Cyprus

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 3 Charlbury Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    CHARGE.AUTO LTD - 2017-10-09
    CHARGE AUTOMOTIVE LIMITED - 2016-06-11
    icon of address Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    ARRIVAL LIMITED - 2022-04-29
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 32 - Director → ME
  • 5
    GENFIELD UK LIMITED - 2015-07-08
    icon of address Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 3 Charlbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tulloch & Co, 4 Hill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stirling House, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 36 - Director → ME
Ceased 20
  • 1
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ARRIVAL MOBILITY LTD - 2022-10-04
    icon of address 14 Busford Court Enfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2024-06-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ARRIVAL BIKE LTD - 2017-05-04
    LYT LTD - 2017-04-28
    icon of address Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,048 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-05-25
    IIF 4 - Has significant influence or control OE
  • 4
    ROBORACE LIMITED - 2019-10-01
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,889,904 GBP2016-07-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-03-27
    IIF 27 - Director → ME
    icon of calendar 2023-07-18 ~ 2024-06-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-05-25
    IIF 18 - Has significant influence or control OE
  • 5
    TRA ROBOTICS LTD - 2019-10-01
    TRA LOGISTICS LTD - 2017-04-28
    icon of address Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-05-25
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    CHARGE SOFTWARE LTD - 2017-10-09
    icon of address Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2024-06-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    ARRIVAL LIMITED - 2022-04-29
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2015-06-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-13 ~ 2023-11-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ROBOLIFE LIMITED - 2016-04-15
    CHARGE AUTOMOTIVE LTD - 2020-04-07
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    icon of address C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,114,141 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-05-25
    IIF 19 - Has significant influence or control OE
  • 10
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,266,927 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-05-25
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,655,433 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-05-25
    IIF 24 - Right to appoint or remove directors OE
  • 12
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-05-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,204,762 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-24 ~ 2018-05-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-05-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    GENFIELD UK LIMITED - 2015-07-08
    icon of address Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20
    ARRIVAL LIMITED - 2017-08-08
    LOGIN LIMITED - 2017-06-19
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    ROBOLIFE LIMITED - 2019-10-01
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2024-06-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344,591 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-05-25
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2018-05-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2018-05-25
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.