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

Ferguson, Gavin Scott

child relation
Offspring entities and appointments 34
  • 1
    ARRIVAL AUTOMOTIVE UK LIMITED
    11974606
    C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2019-05-02 ~ 2021-03-23
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ARRIVAL ELEMENTS UK LTD - now
    ARRIVAL MOBILITY LTD
    - 2022-10-04 12371428
    14 Busford Court Enfield Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2020-01-13 ~ 2021-03-23
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    ARRIVAL M LTD
    - now 11390598 09848067... (more)
    CYBERNATION LTD
    - 2019-10-01 11390598 08032129... (more)
    ARRIVAL MANAGEMENT SYSTEMS LIMITED
    - 2019-06-25 11390598 08032129
    Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    ARRIVAL MANAGEMENT SYSTEMS LTD
    - now 08032129 11390598
    CYBERNATION LIMITED
    - 2019-06-25 08032129 11390598... (more)
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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
    2018-05-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    ARRIVAL R LTD - now
    ROBORACE LIMITED
    - 2019-10-01 09848067 12168652
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2018-05-25 ~ 2019-09-02
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    ARRIVAL ROBOTICS LTD - now
    TRA ROBOTICS LTD
    - 2019-10-01 10406723
    TRA LOGISTICS LTD - 2017-04-28
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-05-25 ~ 2019-09-02
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    ARRIVAL SOFTWARE LTD
    - now 10045323
    CHARGE SOFTWARE LTD - 2017-10-09
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    ARRIVAL SOLUTIONS UK LIMITED
    12473408
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2020-02-20 ~ 2021-03-23
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    ARRIVAL UK LTD - now
    ARRIVAL LIMITED
    - 2022-04-29 09475811 02773506... (more)
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (15 parents, 9 offsprings)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    ARRIVAL VAULT UK LTD
    13064455
    Beaumont House, Avonmore Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-12-06 ~ 2021-03-23
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    CHARGE CARS LTD
    - now 09847877
    CHARGE AUTOMOTIVE LTD
    - 2020-04-07 09847877 16065501... (more)
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    ROBOLIFE LIMITED - 2016-04-15
    C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2018-05-25 ~ 2025-05-16
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    EXPERIMENT X LTD
    - now 09674482
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-05-25 ~ 2025-05-16
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    GENERATIVE ENGINEERING LTD.
    13712034
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (9 parents)
    Person with significant control
    2021-10-29 ~ 2025-05-16
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 16
    HAPPY ELECTRON LAB LTD
    10330487
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-05-25 ~ 2025-05-16
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    HAPPY ELECTRON LIMITED
    10262721
    32 Telford Way, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    HE CARBON SUPERCAP LTD
    11223355
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-05-25 ~ 2025-05-16
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    HE HYPERCAP LIMITED
    - now 11390471
    HE MAGNETIC ULTRACAP LIMITED
    - 2020-06-10 11390471
    32 Telford Way, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    HE SPINBATTERY LTD
    11217282
    32 Telford Way, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    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)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    LAB364 LTD - now
    KORDELAY INDUSTRIES LTD
    - 2025-08-22 16246507
    364 Stockley Close, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-12 ~ 2025-08-20
    IIF 13 - Has significant influence or control OE
  • 23
    LLOYDS BANK FOUNDATION FOR THE CHANNEL ISLANDS
    - now 01971241
    LLOYDS TSB FOUNDATION FOR THE CHANNEL ISLANDS - 2014-01-02
    TSB FOUNDATION FOR THE CHANNEL ISLANDS - 1997-01-01
    Society Building, 8 All Saints Street, London, England
    Active Corporate (60 parents)
    Officer
    2017-07-10 ~ 2023-07-09
    IIF 1 - Director → ME
  • 24
    MAYERTON REFRACTORIES (EUROPE) LIMITED
    - now 03657058
    MAYERTON REFRACTORIES (UK) LIMITED - 2000-04-14
    Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    MAYERTON REFRACTORIES (UKAAS) LTD
    06217933 03657058
    Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 26
    REMY ROBOTICS LIMITED
    11518878
    360 Stockley Close, West Drayton, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    ROBONETICA LTD
    11515563
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    ROBORACE LTD
    - now 12168652 09848067
    ROBOLIFE LIMITED
    - 2019-10-01 12168652 09847877
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2019-08-21 ~ 2021-03-23
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    SEVEN.ME LTD
    09625821
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    SHIFT LAB LTD
    - now 11596638
    SHIFT LAB LTD.
    - 2023-09-27 11596638
    SHIFT LABORATORY LTD.
    - 2023-09-23 11596638
    STUDIO 26 LAB LIMITED
    - 2022-02-24 11596638
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (13 parents)
    Person with significant control
    2018-10-02 ~ 2025-05-16
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    SIM-PLY DESIGNED LTD
    09008749
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    SIM-PLY SYSTEMS LTD
    10185876
    20-22 Wenlock Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    2021-10-26 ~ 2025-05-16
    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
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    SKYBRIDGE U.K. LTD - now
    ARRIVAL JET LTD
    - 2023-08-22 10661113
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    TRA AUTOS LTD
    - now 13709507
    T8 LTD
    - 2021-11-25 13709507
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-10-28 ~ 2025-05-16
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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.