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

Mr Denis Sverdlov

    Related profiles found in government register
  • Mr Denis Sverdlov
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, England

      IIF 1
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 2, Banbury Cross, Southham Road, Banbury, OX16 2DJ, England

      IIF 6
    • Unit 9, Oxford Industrial Park, Cassington Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 7
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 8 IIF 9 IIF 10
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 11
    • 91, Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 12
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 13
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 14
    • Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 15
  • Mr Denis Sverdlov
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 16
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Charlbury Grove, Ealing, London, W5 2DY, England

      IIF 17
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 18
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 19
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 20
  • Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 21
  • Sverdlov, Denis
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southham Road, Banbury, OX16 2DJ, England

      IIF 28
    • Tulloch & Co, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 29
  • Mr Denis Svedlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 30 IIF 31
  • Mr Dennis Sverdlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 32
  • Sverdlov, Denis
    Russian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 33
  • Sverdlov, Denis
    Russian chief executive officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Sverdlov, Denis
    Russian entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 35
  • Sverdlov, Denis
    Russian none born in June 1978

    Resident in Russia

    Registered addresses and corresponding companies
    • 8, El.pa., Livadioti Building, 3rd Floor. Flat/office 306, Grigori Afxentiou, Lamaca, 6023, Cyprus

      IIF 36
child relation
Offspring entities and appointments 26
  • 1
    ARRIVAL AUTOMOTIVE UK LIMITED
    11974606
    C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (15 parents)
    Officer
    2023-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ARRIVAL DELIVERIES UK LIMITED
    10659834
    3 Charlbury Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 3
    ARRIVAL ELEMENTS UK LTD
    - now 12371428 12315229
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Active Corporate (14 parents)
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 22 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ARRIVAL NOMINEES LTD
    - now 09708131
    CHARGE.AUTO LTD
    - 2017-10-09 09708131
    CHARGE AUTOMOTIVE LIMITED - 2016-06-11
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    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
    2018-03-01 ~ 2018-05-25
    IIF 19 - Has significant influence or control OE
  • 6
    ARRIVAL R LTD
    - now 09848067 11390598... (more)
    ROBORACE LIMITED
    - 2019-10-01 09848067 12168652
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Officer
    2017-03-16 ~ 2019-03-27
    IIF 33 - Director → ME
    2023-07-18 ~ 2024-06-05
    IIF 25 - Director → ME
    Person with significant control
    2016-10-28 ~ 2018-05-25
    IIF 13 - Has significant influence or control OE
  • 7
    ARRIVAL ROBOTICS LTD - now
    TRA ROBOTICS LTD
    - 2019-10-01 10406723
    TRA LOGISTICS LTD
    - 2017-04-28 10406723
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-03 ~ 2018-05-25
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    ARRIVAL SOFTWARE LTD
    - now 10045323
    CHARGE SOFTWARE LTD
    - 2017-10-09 10045323
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    ARRIVAL SOLUTIONS UK LIMITED
    12473408
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 24 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    ARRIVAL UK LTD
    - now 09475811
    ARRIVAL LIMITED
    - 2022-04-29 09475811 02773506... (more)
    CHARGE AUTOMOTIVE LTD
    - 2017-08-08 09475811 09708131... (more)
    CHARGE R&D LIMITED
    - 2016-06-11 09475811
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (15 parents, 9 offsprings)
    Officer
    2023-07-11 ~ now
    IIF 27 - Director → ME
    2015-03-06 ~ 2015-06-05
    IIF 34 - Director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-17
    IIF 16 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    CHARGE CARS LTD - now
    CHARGE AUTOMOTIVE LTD
    - 2020-04-07 09847877 16065501... (more)
    MARKUS AUTOMOTIVE LTD
    - 2017-09-20 09847877 10806652
    ROBOLIFE LIMITED - 2016-04-15
    C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2016-10-27 ~ 2018-05-25
    IIF 14 - Has significant influence or control OE
  • 12
    EXPERIMENT X LTD
    - now 09674482
    HLAB TECHNOLOGIES LIMITED
    - 2016-09-26 09674482
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-18 ~ 2018-05-25
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 13
    HAPPY ELECTRON LAB LTD
    10330487
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-08-15 ~ 2018-05-25
    IIF 30 - Right to appoint or remove directors OE
  • 14
    HAPPY ELECTRON LIMITED
    10262721
    32 Telford Way, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-06 ~ 2018-05-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    HE CARBON SUPERCAP LTD
    11223355
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-02-24 ~ 2018-05-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    HE SPINBATTERY LTD
    11217282
    32 Telford Way, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-02-22 ~ 2018-05-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    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)
    Officer
    2016-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    MARKUS AUTOMOTIVE LIMITED - now
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20
    ARRIVAL LIMITED
    - 2017-08-08 10806652 09475811... (more)
    LOGIN LIMITED - 2017-06-19
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-21 ~ 2017-07-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    PARTICCONSENSUS HOLDCO LIMITED
    10837688
    3 Charlbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    ROBORACE LTD
    - now 12168652 09848067
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 23 - Director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    SEVEN.ME LTD
    09625821
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-06-05 ~ 2018-05-25
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    SF OFFICE LIMITED
    09763085
    Tulloch & Co, 4 Hill Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SF UK OFFICE LIMITED
    12753585
    Stirling House, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-07-19 ~ now
    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
  • 24
    SIM-PLY DESIGNED LTD
    09008749
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-08-30 ~ 2018-05-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    SKYBRIDGE U.K. LTD - now
    ARRIVAL JET LTD
    - 2023-08-22 10661113
    ARRIVAL ROBOTICS LIMITED
    - 2017-04-28 10661113 10406723
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2017-03-09 ~ 2018-05-25
    IIF 7 - Has significant influence or control OE
  • 26
    YOTA GROUP (CYPRUS) LTD
    FC029613
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    2010-05-21 ~ now
    IIF 36 - 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.