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

Reid, Andrew

    Related profiles found in government register
  • Reid, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 1
  • Reid, Andrew
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 2
  • Reid, Andrew
    British accountant born in April 1966

    Registered addresses and corresponding companies
    • icon of address 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 3 IIF 4
  • Reid, Andrew
    British company secretary born in April 1966

    Registered addresses and corresponding companies
    • icon of address 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 5
  • Reid, Andrew

    Registered addresses and corresponding companies
    • icon of address 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 6 IIF 7
  • Reid, Andrew
    British accountant born in April 1966

    Resident in England

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

      IIF 8
    • icon of address 3, Charlbury Grove, Ealing, London, W5 2DY, Uk

      IIF 9 IIF 10
    • icon of address 3, Charlbury Grove, London, W5 2DY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3, Charlbury Grove, London, W5 2DY, United Kingdom

      IIF 17
    • icon of address Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 18
    • icon of address Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 19
  • Reid, Andrew
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Andrew
    British company director born in April 1966

    Resident in England

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

      IIF 22 IIF 23
    • icon of address 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 24
    • icon of address 3, Charlbury Grove, Ealing, London, W5 2DY, England

      IIF 25 IIF 26
    • icon of address 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 27
    • icon of address 3, Charlbury Grove, London, Middlesex, W5 2DY, England

      IIF 28
    • icon of address Beaumont House, Avonmore Road, Kensington Village, London, W14 8TS, United Kingdom

      IIF 29 IIF 30
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 31 IIF 32 IIF 33
  • Reid, Andrew
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 35
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 36
    • icon of address Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 37
    • icon of address Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 38 IIF 39
  • Reid, Andrew
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charlbury Grove, Ealing, London, England, W5 2DY, United Kingdom

      IIF 40
  • Mr Andrew Reid
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charlbury Grove, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 41
    • icon of address 3, Charlbury Grove, Ealing, London, Middlesex, W5 2DY, England

      IIF 42
    • icon of address 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 43
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 44
  • Reid, Andrew
    United Kingdom accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Charlbury Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 3
    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)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 4
    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)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 5
    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
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 6
    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
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 3 Charlbury Grove, Ealing, London, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GENFIELD UK LIMITED - 2015-07-08
    icon of address Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20
    ARRIVAL LIMITED - 2017-08-08
    LOGIN LIMITED - 2017-06-19
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,132 GBP2015-12-31
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 3 Charlbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 3 Charlbury Grove, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-01-28
    IIF 36 - Director → ME
  • 2
    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
    Officer
    icon of calendar 2019-12-19 ~ 2020-05-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 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 2017-03-28 ~ 2018-03-01
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    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
    Officer
    icon of calendar 2015-11-09 ~ 2020-10-01
    IIF 10 - Director → ME
  • 5
    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
    Officer
    icon of calendar 2017-01-13 ~ 2020-10-01
    IIF 40 - Director → ME
  • 6
    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 2016-05-16 ~ 2020-01-28
    IIF 20 - Director → ME
  • 7
    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
    Officer
    icon of calendar 2015-11-09 ~ 2020-10-01
    IIF 9 - Director → ME
  • 8
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,148 GBP2021-12-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-10-01
    IIF 32 - Director → ME
  • 9
    icon of address 50 Sloane Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086,287 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-07-08
    IIF 13 - Director → ME
  • 10
    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
    Officer
    icon of calendar 2015-11-24 ~ 2020-10-01
    IIF 12 - Director → ME
  • 11
    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
    Officer
    icon of calendar 2016-08-15 ~ 2020-10-01
    IIF 15 - Director → ME
  • 12
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2020-10-01
    IIF 26 - Director → ME
  • 13
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-10-01
    IIF 28 - Director → ME
  • 14
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2020-10-01
    IIF 30 - Director → ME
  • 15
    icon of address 32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2020-10-01
    IIF 25 - Director → ME
  • 16
    icon of address Klaco House, St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-01-17
    IIF 35 - Director → ME
  • 17
    icon of address Planet Talk (uk) Limited, 7th Floor 211 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-01-20
    IIF 3 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-01-20
    IIF 1 - Secretary → ME
  • 18
    PRIMUS TELECOMMUNICATIONS LIMITED - 2013-09-20
    GLOBAL TELECOMMUNICATIONS, INC. (U.K.) LTD. - 1995-08-17
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -0 GBP2022-12-31
    Officer
    icon of calendar 2001-04-28 ~ 2006-05-19
    IIF 4 - Director → ME
    icon of calendar 2003-12-01 ~ 2006-05-19
    IIF 6 - Secretary → ME
    icon of calendar 1999-09-08 ~ 2001-06-14
    IIF 7 - Secretary → ME
  • 19
    icon of address 360 Stockley Close, West Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,870 GBP2021-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-10-01
    IIF 37 - Director → ME
  • 20
    icon of address Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2020-10-01
    IIF 22 - Director → ME
  • 21
    ROBOLIFE LIMITED - 2019-10-01
    icon of address Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2020-10-01
    IIF 38 - Director → ME
  • 22
    icon of address Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2020-10-01
    IIF 16 - Director → ME
  • 23
    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
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-01
    IIF 39 - Director → ME
  • 24
    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)
    Officer
    icon of calendar 2017-03-09 ~ 2020-01-28
    IIF 45 - Director → ME
  • 25
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2006-01-20
    IIF 5 - Director → ME
    icon of calendar 1999-06-30 ~ 2006-01-20
    IIF 2 - Secretary → 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.