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

Julius, Anthony, Dr

    Related profiles found in government register
  • Julius, Anthony, Dr
    British director born in July 1956

    Resident in England

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

    Resident in England

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

      IIF 4
    • icon of address 7, Golders Park Close, London, NW11 7QR

      IIF 5
    • icon of address 8, -durweston Street, Marylebone, London, WH1 1EW

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

      IIF 7
    • icon of address Summit House, 12 Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 8
  • Julius, Anthony Robert
    British solicitor born in July 1956

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 17
  • Julius, Anthony Robert
    British solicitor born in July 1956

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

      IIF 20
  • Julius, Anthony Robert, Dr
    British company director born in July 1956

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Flask Walk, London, NW3 1ET, United Kingdom

      IIF 22
  • Julius, Anthony Robert, Dr
    British lawyer born in July 1956

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address 70, Kingsway, Mishcon De Reya, Africa House, London, WC2B 6AH, England

      IIF 25
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 26
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 27
    • icon of address Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 28 IIF 29 IIF 30
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in England

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

      IIF 33
  • Mr Anthony Robert Julius
    British born in January 1956

    Resident in England

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

      IIF 34
  • Dr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

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

      IIF 35
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    CYBERNATION LTD - 2019-10-01
    ARRIVAL MANAGEMENT SYSTEMS LIMITED - 2019-06-25
    icon of address Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    CYBERNATION LIMITED - 2019-06-25
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 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)
    -241,047 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    CHARGE SOFTWARE LTD - 2017-10-09
    icon of address Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,148 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 71b Flask Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71b Flask Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Simon Silver-myer, 8 -durweston Street, Marylebone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -98 GBP2017-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address 71b Flask Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 16
    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 2018-05-25 ~ dissolved
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    PHENOMEN HOLDINGS LIMITED - 2015-03-18
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 39
  • 1
    ANNA FINANCIAL SERVICES LTD - 2018-03-06
    icon of address Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -9,409,553 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-05-11
    IIF 24 - Director → ME
  • 2
    CGG MANAGEMENT LTD - 2019-09-18
    MMSG SERVICE CO LIMITED - 2012-05-16
    icon of address 173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2018-10-17
    IIF 32 - Director → ME
  • 3
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ 2021-03-23
    IIF 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
    icon of address 14 Busford Court Enfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2021-03-23
    IIF 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
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-09-02
    IIF 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
    icon of address Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-09-02
    IIF 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
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-03-23
    IIF 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
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,653,778 GBP2015-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2023-03-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2021-03-23
    IIF 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
    icon of address Beaumont House, Avonmore Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-03-23
    IIF 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
    icon of address 1 Suite 3, 1 Bridge Lane, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    890,433 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ 2016-07-01
    IIF 5 - Director → ME
  • 11
    FINDGRANT LIMITED - 1993-08-26
    icon of address 1 Knightrider Court, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-02-18
    IIF 10 - Director → ME
  • 12
    ROBOLIFE LIMITED - 2016-04-15
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    CHARGE AUTOMOTIVE LTD - 2020-04-07
    icon of address C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    13,764,219 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2023-03-21
    IIF 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
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 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
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2018-10-17
    IIF 30 - Director → ME
  • 15
    icon of address 24 Bedford Row, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2019-12-03
    IIF 25 - Director → ME
  • 16
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2023-03-21
    IIF 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
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-03-21
    IIF 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
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,910,735 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2023-03-21
    IIF 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
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2023-03-21
    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
  • 20
    icon of address 95 Church Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-09 ~ 2011-02-04
    IIF 17 - Director → ME
  • 21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    icon of calendar 2011-01-18 ~ 2013-10-22
    IIF 18 - Director → ME
  • 22
    LONDON GUARDS HOTELS LTD - 2012-04-20
    icon of address 173 Cleveland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,599,998 GBP2025-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    CHL SUBCO2 LIMITED - 2012-04-27
    icon of address 48 Queensborough Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,975,998 GBP2024-03-31
    Officer
    icon of calendar 2012-04-20 ~ 2018-10-17
    IIF 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
    icon of address Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1998-04-27
    IIF 13 - Director → ME
  • 25
    WESTLEX TRUSTEES LIMITED - 2025-05-06
    icon of address Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-19
    IIF 12 - Director → ME
  • 26
    GPL SUBCO9 LIMITED - 2012-04-27
    icon of address 173 Cleveland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,753,732 GBP2025-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2018-10-17
    IIF 31 - Director → ME
  • 27
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-10-22
    IIF 19 - Director → ME
  • 28
    TANKBORNE LIMITED - 1991-03-28
    OXERA CONSULTING LIMITED - 2014-05-30
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-11-30
    IIF 20 - Director → ME
  • 29
    icon of address 360 Stockley Close, West Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,870 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-03-21
    IIF 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
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-03-23
    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
  • 31
    SHIFT LAB LTD. - 2023-09-27
    STUDIO 26 LAB LIMITED - 2022-02-24
    SHIFT LABORATORY LTD. - 2023-09-23
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,206,309 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2023-03-21
    IIF 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
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -622,933 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-03-23
    IIF 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
    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 2018-05-25 ~ 2021-03-23
    IIF 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
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,857,977 GBP2025-03-31
    Officer
    icon of calendar 2012-04-20 ~ 2018-10-17
    IIF 29 - Director → ME
  • 35
    icon of address Building 4 Chiswick Park 566 Chiswick High Road, 1st Floor, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2016-09-29
    IIF 4 - Director → ME
  • 36
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1999-12-24
    IIF 14 - Director → ME
  • 37
    T8 LTD - 2021-11-25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,221 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-03-21
    IIF 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
    icon of address Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1998-05-19
    IIF 11 - Director → ME
  • 39
    icon of address Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1998-05-19
    IIF 9 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.