1
ABSOLUTELY NO NONSENSE ADMIN LTD
- now 10149389ANNA FINANCIAL SERVICES LTD - 2018-03-06
Brunel House, 2 Fitzalan Road, Cardiff, Wales
Active Corporate (18 parents)
Officer
2018-12-21 ~ 2020-05-11
IIF 8 - Director → ME
2
ARBOR MANAGEMENT SERVICES LTD - now
CGG MANAGEMENT LTD
- 2019-09-18
07948546MMSG SERVICE CO LIMITED
- 2012-05-16
07948546 173 Cleveland Street, London, England
Dissolved Corporate (2 parents)
Officer
2012-02-14 ~ 2018-10-17
IIF 16 - Director → ME
3
C/o Ernst & Young Llp, 1 More London Place, London
Liquidation Corporate (15 parents)
Person with significant control
2019-05-02 ~ 2021-03-23
IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 34 - Right to appoint or remove directors with control over the trustees of a trust → OE
4
ARRIVAL ELEMENTS UK LTD - now
ARRIVAL MOBILITY LTD
- 2022-10-04
12371428 14 Busford Court Enfield Road, London, England
Active Corporate (14 parents)
Person with significant control
2020-01-13 ~ 2021-03-23
IIF 33 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
5
ARRIVAL M LTD
- now 11390598 09848067, 02773506, 10806652Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
Dissolved Corporate (5 parents)
Person with significant control
2018-06-01 ~ dissolved
IIF 46 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
6
ORGANICO FINE PRODUCE LIMITED - 2017-08-10
Beaumont House, Avonmore Road, London, England
Dissolved Corporate (6 parents)
Person with significant control
2019-04-26 ~ dissolved
IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 43 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
7
ARRIVAL BIKE LTD - 2017-05-04
LYT LTD - 2017-04-28
Beaumont House Kensington Village, Avonmore Road, London, England
Dissolved Corporate (5 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 31 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
8
ARRIVAL R LTD - now
Galley House, Moon Lane, Barnet, England
Liquidation Corporate (13 parents)
Person with significant control
2018-05-25 ~ 2019-09-02
IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 32 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
9
ARRIVAL ROBOTICS LTD - now
TRA LOGISTICS LTD - 2017-04-28
Level 4, Beaumont House, Kensington Village, Avonmore Road, England
Dissolved Corporate (9 parents)
Person with significant control
2018-05-25 ~ 2019-09-02
IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 30 - Right to appoint or remove directors with control over the trustees of a trust → OE
10
CHARGE SOFTWARE LTD - 2017-10-09
Unit 2 Banbury Cross, Southham Road, Banbury, England
Dissolved Corporate (7 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 49 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
11
Galley House, Moon Lane, Barnet, England
Liquidation Corporate (13 parents)
Person with significant control
2020-02-20 ~ 2021-03-23
IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 35 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
12
ARRIVAL LIMITED
- 2022-04-29
09475811 02773506, 10806652, 11390598Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)CHARGE AUTOMOTIVE LTD - 2017-08-08
CHARGE R&D LIMITED - 2016-06-11
C/o Ernst & Young Llp, 1 More London Place, London
In Administration Corporate (15 parents, 9 offsprings)
Officer
2020-04-07 ~ 2023-03-22
IIF 11 - Director → ME
Person with significant control
2018-05-25 ~ 2021-03-23
IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 55 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
13
Beaumont House, Avonmore Road, London, United Kingdom
Dissolved Corporate (9 parents)
Person with significant control
2020-12-06 ~ 2021-03-23
IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 56 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
14
1 Suite 3, 1 Bridge Lane, London, England
Active Corporate (11 parents)
Officer
2012-02-28 ~ 2016-07-01
IIF 18 - Director → ME
15
BRITISH GREYHOUND RACING FUND LIMITED - now
1 Knightrider Court, London, England
Active Corporate (79 parents)
Officer
1992-10-02 ~ 1993-02-18
IIF 25 - Director → ME
16
CHARGE AUTOMOTIVE LTD
- 2020-04-07
09847877 16065501, 09475811, 09451448Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MARKUS AUTOMOTIVE LTD - 2017-09-20
ROBOLIFE LIMITED - 2016-04-15
C/o Cork Gully Llp 40, Villiers Street, London
In Administration Corporate (12 parents)
Person with significant control
2018-05-25 ~ 2023-03-21
IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 54 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
17
Beaumont House, Avonmore Road, London, England
Dissolved Corporate (7 parents)
Person with significant control
2019-10-04 ~ dissolved
IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 41 - Right to appoint or remove directors with control over the trustees of a trust → OE
18
DOMINUS ALDGATE HOLDCO LIMITED - now
MMG PROPERTIES (HOLDINGS) LIMITED
- 2012-10-25
07608168 1 London Street, Reading, England
Dissolved Corporate (10 parents, 1 offspring)
Officer
2012-03-05 ~ 2018-10-17
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-12
IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
19
DOMINUS ALDGATE HOTEL LIMITED - now
CITY HOTEL (LONDON) LIMITED
- 2023-02-03
07900263 1 London Street, Reading, Berkshire, England
Active Corporate (11 parents)
Officer
2012-04-20 ~ 2018-10-17
IIF 14 - Director → ME
20
24 Bedford Row, London, England
Active Corporate (72 parents)
Officer
2017-12-06 ~ 2019-12-03
IIF 9 - Director → ME
21
71b Flask Walk, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-05-02 ~ now
IIF 6 - Director → ME
Person with significant control
2023-05-02 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
22
HLAB TECHNOLOGIES LIMITED - 2016-09-26
H LAB TECHNOLOGIES LIMITED - 2015-08-06
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (12 parents)
Person with significant control
2018-05-25 ~ 2023-03-21
IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 52 - Right to appoint or remove directors with control over the trustees of a trust → OE
23
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (4 parents)
Officer
2024-11-28 ~ now
IIF 5 - Director → ME
Person with significant control
2024-11-28 ~ now
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
24
71b Flask Walk, London, England
Active Corporate (2 parents)
Officer
2025-03-17 ~ now
IIF 62 - Director → ME
Person with significant control
2025-03-17 ~ now
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Right to appoint or remove directors → OE
25
1 Radian Court, Knowlhill, Milton Keynes
Liquidation Corporate (9 parents)
Person with significant control
2021-10-29 ~ 2023-03-21
IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 58 - Right to appoint or remove directors with control over the trustees of a trust → OE
26
C/o Cork Gully Llp, 40 Villiers Street, London
Liquidation Corporate (11 parents)
Person with significant control
2018-05-25 ~ 2023-03-21
IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 48 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
27
32 Telford Way, London, England
Dissolved Corporate (8 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 50 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
28
Mountview Court 1148 High Road, Whetstone, London
Liquidation Corporate (10 parents)
Person with significant control
2018-05-25 ~ 2023-03-21
IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 44 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
29
HE MAGNETIC ULTRACAP LIMITED
- 2020-06-10
11390471 32 Telford Way, London, England
Dissolved Corporate (8 parents)
Person with significant control
2018-06-01 ~ dissolved
IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 42 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
30
32 Telford Way, London, England
Dissolved Corporate (9 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 38 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
31
71b Flask Walk, London, England
Active Corporate (4 parents)
Officer
2025-03-11 ~ now
IIF 63 - Director → ME
32
95 Church Road, London, London, United Kingdom
Active Corporate (62 parents, 9 offsprings)
Officer
2010-03-09 ~ 2011-02-04
IIF 1 - Director → ME
33
Pearl Assurance House, 319 Ballards Lane, London
Dissolved Corporate (36 parents, 1 offspring)
Officer
2011-01-18 ~ 2013-10-22
IIF 2 - Director → ME
34
JM MANAGEMENT ADVISORY SERVICES LIMITED
08846826 Simon Silver-myer, 8 -durweston Street, Marylebone, London
Dissolved Corporate (2 parents)
Officer
2014-01-15 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 59 - Has significant influence or control → OE
35
71b Flask Walk, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2025-03-06 ~ now
IIF 61 - Director → ME
Person with significant control
2025-03-06 ~ now
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
36
Acre House, 11/15 William Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-09-08 ~ dissolved
IIF 10 - Director → ME
37
GENFIELD UK LIMITED - 2015-07-08
Beaumont House Kensington Village, Avonmore Road, London, England
Dissolved Corporate (6 parents, 1 offspring)
Person with significant control
2018-05-25 ~ dissolved
IIF 37 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
38
LONDON GUARDS (HOLDINGS) LIMITED
- now 07814889 173 Cleveland Street, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2012-03-05 ~ 2018-10-11
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-11
IIF 66 - Ownership of voting rights - 75% or more → OE
39
48 Queensborough Terrace, London, England
Active Corporate (6 parents)
Officer
2012-04-20 ~ 2018-10-17
IIF 12 - Director → ME
40
MDR LIMITED - now
MDR PARTNERS LIMITED - 2015-01-23
MISHCON DE REYA LIMITED
- 2008-10-30
02620694 09329497, 01596352, OC399969Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MISLEX (100) LIMITED - 1991-12-12
AIRSUN HOLDINGS LIMITED - 1991-07-30
Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (10 parents, 1 offspring)
Officer
1994-10-20 ~ 1998-04-27
IIF 28 - Director → ME
41
MISCHON DE REYA LIMITED - now
WESTLEX TRUSTEES LIMITED
- 2025-05-06
01596352 Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (22 parents)
Officer
~ 1998-05-19
IIF 27 - Director → ME
42
GPL SUBCO9 LIMITED - 2012-04-27
173 Cleveland Street, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2013-07-11 ~ 2018-10-17
IIF 15 - Director → ME
43
NCJ REALISATION LIMITED - now
JEWISH CHRONICLE NEWSPAPER LIMITED
- 2020-04-27
00961929 C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
Dissolved Corporate (34 parents)
Officer
2011-01-18 ~ 2013-10-22
IIF 3 - Director → ME
44
TANKBORNE LIMITED - 1991-03-28
Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (19 parents, 1 offspring)
Officer
2012-10-05 ~ 2014-11-30
IIF 4 - Director → ME
45
PHENOMEN HOLDINGS LIMITED
- 2015-03-18
09437412 29th Floor, 40 Bank Street, London
Liquidation Corporate (4 parents, 2 offsprings)
Officer
2015-02-12 ~ now
IIF 7 - Director → ME
46
360 Stockley Close, West Drayton, England
Dissolved Corporate (10 parents)
Person with significant control
2018-08-16 ~ 2023-03-21
IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 39 - Right to appoint or remove directors with control over the trustees of a trust → OE
47
Beaumont House, Avonmore Road, London, England
Dissolved Corporate (7 parents)
Person with significant control
2018-08-15 ~ dissolved
IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 36 - Right to appoint or remove directors with control over the trustees of a trust → OE
48
Galley House, Moon Lane, Barnet, England
Liquidation Corporate (13 parents)
Person with significant control
2019-08-21 ~ 2021-03-23
IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 47 - Right to appoint or remove directors with control over the trustees of a trust → OE
49
Level 4, Beaumont House, Avonmore Road, London, England
Dissolved Corporate (11 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 40 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
50
SHIFT LAB LTD - now
SHIFT LAB LTD. - 2023-09-27
SHIFT LABORATORY LTD.
- 2023-09-23
11596638STUDIO 26 LAB LIMITED
- 2022-02-24
11596638 C/o Valentine & Co, Galley House, Moon Lane, Barnet
Liquidation Corporate (13 parents)
Person with significant control
2018-10-02 ~ 2023-03-21
IIF 53 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
51
Level 4, Beaumont House, Avonmore Road, London, England
Dissolved Corporate (7 parents)
Person with significant control
2018-05-25 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 51 - Right to appoint or remove directors with control over the trustees of a trust → OE
52
20-22 Wenlock Road, London, England
Active Corporate (10 parents)
Person with significant control
2021-10-26 ~ 2023-03-23
IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 67 - Right to appoint or remove directors with control over the trustees of a trust → OE
53
SKYBRIDGE U.K. LTD - now
ARRIVAL ROBOTICS LIMITED - 2017-04-28
C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
In Administration Corporate (12 parents)
Person with significant control
2018-05-25 ~ 2021-03-23
IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 45 - Right to appoint or remove directors with control over the trustees of a trust → OE
54
GPL SUBCO10 LIMITED
- 2012-06-14
07900294 07900262, 07168341, 07900287Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 173 Cleveland Street, London, England
Active Corporate (4 parents)
Officer
2012-04-20 ~ 2018-10-17
IIF 13 - Director → ME
55
Building 4 Chiswick Park 566 Chiswick High Road, 1st Floor, London, England
Active Corporate (20 parents)
Officer
2012-12-11 ~ 2016-09-29
IIF 17 - Director → ME
56
THE INSTITUTE FOR JEWISH POLICY RESEARCH
- now 00894309THE INSTITUTE OF JEWISH AFFAIRS
- 1996-02-15
00894309INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
6 Greenland Place, London, England
Active Corporate (81 parents)
Officer
1994-01-18 ~ 1999-12-24
IIF 29 - Director → ME
57
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (8 parents)
Person with significant control
2021-10-28 ~ 2023-03-21
IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 57 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
58
Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (31 parents, 159 offsprings)
Officer
~ 1998-05-19
IIF 26 - Director → ME
59
Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (30 parents, 237 offsprings)
Officer
~ 1998-05-19
IIF 24 - Director → ME