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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Julius, Anthony Robert

    Related profiles found in government register
  • Julius, Anthony Robert
    British lawyer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED

      IIF 1
  • Julius, Anthony Robert
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Albans Lane, London, NW11 7QE, England

      IIF 2 IIF 3
    • Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

      IIF 4
  • Julius, Anthony Robert, Dr
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 5
    • 71b, Flask Walk, London, NW3 1ET, United Kingdom

      IIF 6
  • Julius, Anthony Robert, Dr
    British lawyer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 7
  • Julius, Anthony Robert, Dr
    British solicitor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 8
    • 70, Kingsway, Mishcon De Reya, Africa House, London, WC2B 6AH, England

      IIF 9
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 10
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 11
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 12 IIF 13 IIF 14
  • Julius, Anthony Robert
    British solicitor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21 Sackville Street, London, Greater London, W1S 3DN

      IIF 17
    • 7, Golders Park Close, London, NW11 7QR

      IIF 18
    • 8, -durweston Street, Marylebone, London, WH1 1EW

      IIF 19
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 20
    • Summit House, 12 Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 21
  • Dr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 22
    • 71b, Flask Walk, London, NW3 1ET, United Kingdom

      IIF 23
  • Julius, Anthony Robert
    British solicitor born in July 1956

    Registered addresses and corresponding companies
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Julius, Anthony, Dr
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Dr Anthony Julius
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 66
  • Mr Anthony Robert Julius
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 70, Kingsway, London, WC2B 6AH, England

      IIF 67
child relation
Offspring entities and appointments 59
  • 1
    ABSOLUTELY NO NONSENSE ADMIN LTD
    - now 10149389
    ANNA 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 07948546
    MMSG 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
    ARRIVAL AUTOMOTIVE UK LIMITED
    11974606
    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... (more)
    CYBERNATION LTD
    - 2019-10-01 11390598 08032129... (more)
    ARRIVAL MANAGEMENT SYSTEMS LIMITED
    - 2019-06-25 11390598 08032129
    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
    ARRIVAL MANAGEMENT SYSTEMS LTD
    - now 08032129 11390598
    CYBERNATION LIMITED
    - 2019-06-25 08032129 11390598... (more)
    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 ONE LTD
    - now 10694322
    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
    ROBORACE LIMITED
    - 2019-10-01 09848067 12168652
    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 ROBOTICS LTD
    - 2019-10-01 10406723
    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
    ARRIVAL SOFTWARE LTD
    - now 10045323
    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
    ARRIVAL SOLUTIONS UK LIMITED
    12473408
    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 UK LTD
    - now 09475811
    ARRIVAL LIMITED
    - 2022-04-29 09475811 02773506... (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
    ARRIVAL VAULT UK LTD
    13064455
    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
    BEIT HALOCHEM UK
    07967938
    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
    FINDGRANT LIMITED
    - 1993-08-26 02732295
    1 Knightrider Court, London, England
    Active Corporate (79 parents)
    Officer
    1992-10-02 ~ 1993-02-18
    IIF 25 - Director → ME
  • 16
    CHARGE CARS LTD
    - now 09847877
    CHARGE AUTOMOTIVE LTD
    - 2020-04-07 09847877 16065501... (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
    COMPATRIOT HOLDINGS LIMITED
    - 2023-02-06 07608168 00812524
    MMG PROPERTIES (HOLDINGS) LIMITED
    - 2012-10-25 07608168
    MMG PROPERTIES LTD
    - 2012-04-20 07608168 07900271
    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
    CHL SUBCO1 LIMITED
    - 2012-04-27 07900263 07900267
    1 London Street, Reading, Berkshire, England
    Active Corporate (11 parents)
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 14 - Director → ME
  • 20
    ENGLISH PEN
    05747142
    24 Bedford Row, London, England
    Active Corporate (72 parents)
    Officer
    2017-12-06 ~ 2019-12-03
    IIF 9 - Director → ME
  • 21
    EXLAB LIMITED
    14839494
    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
    EXPERIMENT X LTD
    - now 09674482
    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
    FLASK HILL ADVISORY LTD
    16107507
    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
    FLASK HILL CONSULTING LIMITED
    16319748
    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
    GENERATIVE ENGINEERING LTD.
    13712034
    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
    HAPPY ELECTRON LAB LTD
    10330487
    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
    HAPPY ELECTRON LIMITED
    10262721
    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
    HE CARBON SUPERCAP LTD
    11223355
    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 HYPERCAP LIMITED
    - now 11390471
    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
    HE SPINBATTERY LTD
    11217282
    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
    HOBSON HILL LIMITED
    16306525 16292279
    71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 63 - Director → ME
  • 32
    J.N.F.CHARITABLE TRUST
    00355248
    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
    JEWISH CHRONICLE LIMITED
    00095587
    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
    JULIUS MEHTA LIMITED
    16296577
    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
    KATANT CONSULTANCY LIMITED
    09208450
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 37
    KINETIK UK LIMITED
    - now 09222158
    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
    LONDON GUARDS HOTELS LTD
    - 2012-04-20 07814889 07900267
    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
    LONDON GUARDS HOTELS LIMITED
    - now 07900267 07814889
    CHL SUBCO2 LIMITED
    - 2012-04-27 07900267 07900263
    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... (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
    MMG PROPERTIES LIMITED
    - now 07900271 07608168
    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
    OXERA LIMITED
    - now 02589629 OC392464... (more)
    OXERA CONSULTING LIMITED
    - 2014-05-30 02589629 OC392464
    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 TRUST
    - now 09437412
    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
    REMY ROBOTICS LIMITED
    11518878
    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
    ROBONETICA LTD
    11515563
    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
    ROBORACE LTD
    - now 12168652 09848067
    ROBOLIFE LIMITED
    - 2019-10-01 12168652 09847877
    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
    SEVEN.ME LTD
    09625821
    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 11596638
    STUDIO 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
    SIM-PLY DESIGNED LTD
    09008749
    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
    SIM-PLY SYSTEMS LTD
    10185876
    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 JET LTD
    - 2023-08-22 10661113
    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
    SSG INVESTMENTS LTD
    - now 07900294 07814885
    GPL SUBCO10 LIMITED
    - 2012-06-14 07900294 07900262... (more)
    173 Cleveland Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 13 - Director → ME
  • 55
    SWAROVSKI FOUNDATION
    08325666
    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 00894309
    THE INSTITUTE OF JEWISH AFFAIRS
    - 1996-02-15 00894309
    INSTITUTE 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
    TRA AUTOS LTD
    - now 13709507
    T8 LTD
    - 2021-11-25 13709507
    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
    WESTLEX NOMINEES LIMITED
    01401018
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (31 parents, 159 offsprings)
    Officer
    ~ 1998-05-19
    IIF 26 - Director → ME
  • 59
    WESTLEX REGISTRARS LIMITED
    01400715
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (30 parents, 237 offsprings)
    Officer
    ~ 1998-05-19
    IIF 24 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.