1
ANNA FINANCIAL SERVICES LTD - 2018-03-06
Brunel House, 2 Fitzalan Road, Cardiff, WalesActive Corporate (5 parents)
Profit/Loss (Company account)
-9,409,553 GBP2019-01-01 ~ 2019-12-31
Officer
2018-12-21 ~ 2020-05-11IIF 24 - Director → ME
2
CGG MANAGEMENT LTD - 2019-09-18
MMSG SERVICE CO LIMITED - 2012-05-16
173 Cleveland Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2012-02-14 ~ 2018-10-17IIF 32 - Director → ME
3
C/o Ernst & Young Llp, 1 More London Place, LondonLiquidation Corporate (3 parents)
Person with significant control
2019-05-02 ~ 2021-03-23IIF 40 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 40 - Ownership of voting rights - 75% or more 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
4
ARRIVAL MOBILITY LTD - 2022-10-04
14 Busford Court Enfield Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2020-01-13 ~ 2021-03-23IIF 39 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
5
ROBORACE LIMITED - 2019-10-01
Galley House, Moon Lane, Barnet, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
10,047,442 GBP2016-07-31
Person with significant control
2018-05-25 ~ 2019-09-02IIF 38 - Right to appoint or remove directors 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
IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
6
TRA ROBOTICS LTD - 2019-10-01
TRA LOGISTICS LTD - 2017-04-28
Level 4, Beaumont House, Kensington Village, Avonmore Road, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2016-12-31
Person with significant control
2018-05-25 ~ 2019-09-02IIF 36 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
7
Galley House, Moon Lane, Barnet, EnglandLiquidation Corporate (2 parents)
Person with significant control
2020-02-20 ~ 2021-03-23IIF 41 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
8
CHARGE R&D LIMITED - 2016-06-11
ARRIVAL LIMITED - 2022-04-29
CHARGE AUTOMOTIVE LTD - 2017-08-08
C/o Ernst & Young Llp, 1 More London Place, LondonIn Administration Corporate (3 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
2,653,778 GBP2015-12-31
Officer
2020-04-07 ~ 2023-03-22IIF 27 - Director → ME
Person with significant control
2018-05-25 ~ 2021-03-23IIF 61 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
9
Beaumont House, Avonmore Road, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2020-12-06 ~ 2021-03-23IIF 62 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
10
1 Suite 3, 1 Bridge Lane, London, EnglandActive Corporate (7 parents)
Net Assets/Liabilities (Company account)
890,433 GBP2024-02-29
Officer
2012-02-28 ~ 2016-07-01IIF 5 - Director → ME
11
FINDGRANT LIMITED - 1993-08-26
1 Knightrider Court, London, EnglandActive Corporate (15 parents)
Officer
1992-10-02 ~ 1993-02-18IIF 10 - Director → ME
12
ROBOLIFE LIMITED - 2016-04-15
MARKUS AUTOMOTIVE LTD - 2017-09-20
CHARGE AUTOMOTIVE LTD - 2020-04-07
C/o Cork Gully Llp 40, Villiers Street, LondonIn Administration Corporate (2 parents)
Equity (Company account)
13,764,219 GBP2021-12-31
Person with significant control
2018-05-25 ~ 2023-03-21IIF 60 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
13
MMG PROPERTIES LTD - 2012-04-20
MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
COMPATRIOT HOLDINGS LIMITED - 2023-02-06
1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Equity (Company account)
5,945,320 GBP2022-12-31
Officer
2012-03-05 ~ 2018-10-17IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-12IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
14
CITY HOTEL (LONDON) LIMITED - 2023-02-03
CHL SUBCO1 LIMITED - 2012-04-27
1 London Street, Reading, Berkshire, EnglandActive Corporate (6 parents)
Profit/Loss (Company account)
482,291 GBP2024-01-01 ~ 2024-12-31
Officer
2012-04-20 ~ 2018-10-17IIF 30 - Director → ME
15
24 Bedford Row, London, EnglandActive Corporate (13 parents)
Officer
2017-12-06 ~ 2019-12-03IIF 25 - Director → ME
16
HLAB TECHNOLOGIES LIMITED - 2016-09-26
H LAB TECHNOLOGIES LIMITED - 2015-08-06
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-287,797 GBP2021-12-31
Person with significant control
2018-05-25 ~ 2023-03-21IIF 58 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
17
1 Radian Court, Knowlhill, Milton KeynesLiquidation Corporate (2 parents)
Person with significant control
2021-10-29 ~ 2023-03-21IIF 64 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
18
C/o Cork Gully Llp, 40 Villiers Street, LondonLiquidation Corporate (2 parents)
Equity (Company account)
-1,910,735 GBP2021-12-31
Person with significant control
2018-05-25 ~ 2023-03-21IIF 54 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 54 - Ownership of voting rights - 75% or more 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
19
Mountview Court 1148 High Road, Whetstone, LondonLiquidation Corporate (2 parents)
Equity (Company account)
6,748,058 GBP2021-12-31
Person with significant control
2018-05-25 ~ 2023-03-21IIF 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
20
95 Church Road, London, London, United KingdomActive Corporate (11 parents, 1 offspring)
Officer
2010-03-09 ~ 2011-02-04IIF 17 - Director → ME
21
Pearl Assurance House, 319 Ballards Lane, LondonDissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
-454,225 GBP2019-06-30
Officer
2011-01-18 ~ 2013-10-22IIF 18 - Director → ME
22
LONDON GUARDS HOTELS LTD - 2012-04-20
173 Cleveland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,599,998 GBP2025-03-31
Officer
2012-03-05 ~ 2018-10-11IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-11IIF 33 - Ownership of voting rights - 75% or more → OE
23
CHL SUBCO2 LIMITED - 2012-04-27
48 Queensborough Terrace, London, EnglandActive Corporate (2 parents)
Equity (Company account)
11,975,998 GBP2024-03-31
Officer
2012-04-20 ~ 2018-10-17IIF 28 - Director → ME
24
MDR PARTNERS LIMITED - 2015-01-23
MISLEX (100) LIMITED - 1991-12-12
AIRSUN HOLDINGS LIMITED - 1991-07-30
MISHCON DE REYA LIMITED - 2008-10-30
Africa House, 70 Kingsway, London, United KingdomActive Corporate (4 parents)
Officer
1994-10-20 ~ 1998-04-27IIF 13 - Director → ME
25
WESTLEX TRUSTEES LIMITED - 2025-05-06
Africa House, 70 Kingsway, London, United KingdomActive Corporate (5 parents)
Officer
~ 1998-05-19IIF 12 - Director → ME
26
GPL SUBCO9 LIMITED - 2012-04-27
173 Cleveland Street, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
18,753,732 GBP2025-03-31
Officer
2013-07-11 ~ 2018-10-17IIF 31 - Director → ME
27
JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, LondonDissolved Corporate (5 parents)
Officer
2011-01-18 ~ 2013-10-22IIF 19 - Director → ME
28
TANKBORNE LIMITED - 1991-03-28
OXERA CONSULTING LIMITED - 2014-05-30
Bdo Llp, 5 Temple Square Temple Street, LiverpoolDissolved Corporate (8 parents)
Officer
2012-10-05 ~ 2014-11-30IIF 20 - Director → ME
29
360 Stockley Close, West Drayton, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-1,870 GBP2021-12-31
Person with significant control
2018-08-16 ~ 2023-03-21IIF 45 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
30
ROBOLIFE LIMITED - 2019-10-01
Galley House, Moon Lane, Barnet, EnglandLiquidation Corporate (2 parents)
Person with significant control
2019-08-21 ~ 2021-03-23IIF 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
31
SHIFT LAB LTD. - 2023-09-27
STUDIO 26 LAB LIMITED - 2022-02-24
SHIFT LABORATORY LTD. - 2023-09-23
C/o Valentine & Co, Galley House, Moon Lane, BarnetLiquidation Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-8,206,309 GBP2023-12-31
Person with significant control
2018-10-02 ~ 2023-03-21IIF 59 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
32
20-22 Wenlock Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-622,933 GBP2022-05-31
Person with significant control
2021-10-26 ~ 2023-03-23IIF 34 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
33
ARRIVAL JET LTD - 2023-08-22
ARRIVAL ROBOTICS LIMITED - 2017-04-28
C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, LondonIn Administration Corporate (1 parent)
Person with significant control
2018-05-25 ~ 2021-03-23IIF 51 - Right to appoint or remove directors with control over the trustees of a trust → OE
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
34
GPL SUBCO10 LIMITED - 2012-06-14
173 Cleveland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
5,857,977 GBP2025-03-31
Officer
2012-04-20 ~ 2018-10-17IIF 29 - Director → ME
35
Building 4 Chiswick Park 566 Chiswick High Road, 1st Floor, London, EnglandActive Corporate (7 parents)
Officer
2012-12-11 ~ 2016-09-29IIF 4 - Director → ME
36
INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
6 Greenland Place, London, EnglandActive Corporate (8 parents)
Officer
1994-01-18 ~ 1999-12-24IIF 14 - Director → ME
37
T8 LTD - 2021-11-25
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-71,221 GBP2024-12-31
Person with significant control
2021-10-28 ~ 2023-03-21IIF 63 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
38
Africa House, 70 Kingsway, London, United KingdomActive Corporate (10 parents, 14 offsprings)
Officer
~ 1998-05-19IIF 11 - Director → ME
39
Africa House, 70 Kingsway, London, United KingdomActive Corporate (10 parents, 8 offsprings)
Officer
~ 1998-05-19IIF 9 - Director → ME