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

Mr James Ashley Arbib

    Related profiles found in government register
  • Mr James Ashley Arbib
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Campden Hill Road, London, W8 7DY

      IIF 1
    • 61, Grosvenor Street, London, W1K 3JE

      IIF 2 IIF 3 IIF 4
    • 61, Grosvenor Street, London, W1K 3JE, England

      IIF 5
    • 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 6
  • Mr James Ashley Arbib
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Arbib, James Ashley
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arbib, James Ashley
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 16
    • 49 Campden Hill Road, London, W8 7DY

      IIF 17 IIF 18
    • Mill Meadows, Henley On Thames, Oxfordshire, RG9 1BF

      IIF 19
  • Arbib, James Ashley
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Campden Hill Road, London, W8 7DY

      IIF 20
  • Arbib, James Ashley
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory 17, Thameside, Henley-on-thames, Oxon, RG9 1BH

      IIF 21
    • 25, Moorgate, London, EC2R 6AY

      IIF 22
    • 49 Campden Hill Road, London, W8 7DY

      IIF 23
  • Arbib, James Ashley
    British venture capital investor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3LX, United Kingdom

      IIF 24
  • Arbib, James Ashley
    British venture capitalist born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ, England

      IIF 25
  • Arbib, James Ashley
    British chartered accountant born in December 1971

    Registered addresses and corresponding companies
    • 40 Chelsea Square, London, SW3 6LH

      IIF 26
  • Arbib, James Ashley
    British director

    Registered addresses and corresponding companies
    • 40 Chelsea Square, London, SW3 6LH

      IIF 27
  • Arbib, James Ashley
    British investor

    Registered addresses and corresponding companies
    • 49 Campden Hill Road, London, W8 7DY

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2003-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    6 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    STRIKEVALE LIMITED - 2003-06-12
    25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 4
    61 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 5
    61 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -87,955 GBP2024-07-31
    Officer
    2003-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 6
    61 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    441 GBP2024-12-31
    Officer
    2019-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    SHAPETOWER LIMITED - 2002-10-24
    49 Campden Hill Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2002-05-24 ~ dissolved
    IIF 23 - Director → ME
    2009-03-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    THAMESIDE ASSET MANAGEMENT LIMITED - 2002-01-18
    CARABERRY LIMITED - 2001-12-13
    61 Grosvenor Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -674,139 GBP2019-12-31
    Officer
    2002-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    SPEED 9402 LIMITED - 2002-12-05
    61 Grosvenor Street, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    211,816 GBP2024-12-31
    Officer
    2010-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    THE JAMES ARBIB CHARITABLE FOUNDATION LIMITED - 2006-11-06
    61 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    1999-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    KITESIDE LIMITED - 2000-06-28
    61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,550,179 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
Ceased 8
  • 1
    ELSTAT ELECTRONICS LIMITED - 2015-04-23
    Related registration: 09858314
    PRICEAPEX LIMITED - 1995-11-01
    Unit 10 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,680,856 GBP2021-12-31
    Officer
    2005-12-13 ~ 2016-12-31
    IIF 17 - Director → ME
  • 2
    18 Bristol Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,298 GBP2024-03-31
    Officer
    2002-04-03 ~ 2006-12-21
    IIF 20 - Director → ME
  • 3
    GREENGAGE LIGHTING LTD - 2020-12-21
    C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -941,328 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-04-19 ~ 2015-03-31
    IIF 25 - Director → ME
  • 4
    APE SNACKS LTD - 2019-03-27
    61 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,520,192 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-11-02 ~ 2019-10-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ROWING MUSEUM AT HENLEY FOUNDATION - 1994-02-15
    Mill Meadows, Henley On Thames, Oxfordshire
    Active Corporate (13 parents)
    Officer
    2009-11-27 ~ 2015-01-05
    IIF 19 - Director → ME
  • 6
    STERECYCLE LTD - 2010-12-07
    TOLEDO RECYCLING SYSTEMS LIMITED - 2004-05-10
    Related registration: 07745955
    STERECYCLE SYSTEMS LIMITED - 2003-05-16
    TOLEDO RECYCLING SYSTEMS LIMITED - 2003-03-28
    Related registration: 07745955
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-15 ~ 2006-09-26
    IIF 26 - Director → ME
  • 7
    THE JAMES ARBIB CHARITABLE FOUNDATION LIMITED - 2006-11-06
    61 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    1999-11-22 ~ 2000-05-08
    IIF 27 - Secretary → ME
  • 8
    KITESIDE LIMITED - 2000-06-28
    61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,550,179 GBP2024-12-31
    Officer
    2011-03-04 ~ 2012-05-09
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.