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 Anthony Robert Julius

    Related profiles found in government register
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
    • 71b, Flask Walk, London, NW3 1ET, United Kingdom

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

    Resident in England

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

      IIF 34
  • Mr Anthony Robert Julius
    British born in January 1956

    Resident in England

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

      IIF 35
  • Julius, Anthony Robert
    British lawyer born in July 1956

    Resident in United Kingdom

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

      IIF 36
  • Julius, Anthony Robert
    British solicitor born in July 1956

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

      IIF 39
  • Julius, Anthony Robert, Dr
    British born in July 1956

    Resident in United Kingdom

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

      IIF 40
    • 71b, Flask Walk, London, NW3 1ET, United Kingdom

      IIF 41
  • Julius, Anthony Robert, Dr
    British lawyer born in July 1956

    Resident in United Kingdom

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

      IIF 42
  • Julius, Anthony Robert, Dr
    British solicitor born in July 1956

    Resident in United Kingdom

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

      IIF 43
    • 70, Kingsway, Mishcon De Reya, Africa House, London, WC2B 6AH, England

      IIF 44
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 45
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 46
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 47 IIF 48 IIF 49
  • Dr Anthony Julius
    British 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
    • 2nd Floor, 21 Sackville Street, London, Greater London, W1S 3DN

      IIF 54
    • 7, Golders Park Close, London, NW11 7QR

      IIF 55
    • 8, -durweston Street, Marylebone, London, WH1 1EW

      IIF 56
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 57
    • Summit House, 12 Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 58
  • Julius, Anthony Robert
    British solicitor born in July 1956

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

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 59
  • 1
    ABSOLUTELY NO NONSENSE ADMIN LTD
    - now 10149389
    ANNA FINANCIAL SERVICES LTD - 2018-03-06
    Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (18 parents)
    Officer
    2018-12-21 ~ 2020-05-11
    IIF 43 - Director → ME
  • 2
    ARBOR MANAGEMENT SERVICES LTD - now
    CGG MANAGEMENT LTD
    - 2019-09-18 07948546
    MMSG SERVICE CO LIMITED
    - 2012-05-16 07948546
    173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ 2018-10-17
    IIF 51 - Director → ME
  • 3
    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 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
  • 4
    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 4 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    ARRIVAL M LTD
    - now 11390598 09848067... (more)
    CYBERNATION LTD
    - 2019-10-01 11390598 12242666... (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 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    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
  • 6
    ARRIVAL MANAGEMENT SYSTEMS LTD
    - now 08032129 11390598
    CYBERNATION LIMITED
    - 2019-06-25 08032129 12242666... (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 14 - Right to appoint or remove directors 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
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    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 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
  • 8
    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 3 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    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 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    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 - 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
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    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 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
  • 12
    ARRIVAL UK LTD
    - now 09475811
    ARRIVAL LIMITED
    - 2022-04-29 09475811 10806652... (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)
    Officer
    2020-04-07 ~ 2023-03-22
    IIF 46 - Director → ME
    Person with significant control
    2018-05-25 ~ 2021-03-23
    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
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    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 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more 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
  • 14
    BEIT HALOCHEM UK
    07967938
    1 Suite 3, 1 Bridge Lane, London, England
    Active Corporate (11 parents)
    Officer
    2012-02-28 ~ 2016-07-01
    IIF 55 - Director → ME
  • 15
    BRITISH GREYHOUND RACING FUND LIMITED - now
    FINDGRANT LIMITED
    - 1993-08-26 02732295
    1 Knightrider Court, London, England
    Active Corporate (79 parents)
    Officer
    1992-10-02 ~ 1993-02-18
    IIF 60 - Director → ME
  • 16
    CHARGE CARS LTD
    - now 09847877
    CHARGE AUTOMOTIVE LTD
    - 2020-04-07 09847877 09475811... (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 ~ 2023-03-21
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors 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
  • 17
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    DOMINUS ALDGATE HOLDCO LIMITED - now
    COMPATRIOT HOLDINGS LIMITED
    - 2023-02-06 07608168 00812524
    MMG PROPERTIES (HOLDINGS) LIMITED
    - 2012-10-25 07608168
    MMG PROPERTIES LTD
    - 2012-04-20 07608168 07900271
    1 London Street, Reading, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-03-05 ~ 2018-10-17
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 19
    DOMINUS ALDGATE HOTEL LIMITED - now
    CITY HOTEL (LONDON) LIMITED
    - 2023-02-03 07900263
    CHL SUBCO1 LIMITED
    - 2012-04-27 07900263 07900267
    1 London Street, Reading, Berkshire, England
    Active Corporate (11 parents)
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 49 - Director → ME
  • 20
    ENGLISH PEN
    05747142
    24 Bedford Row, London, England
    Active Corporate (71 parents)
    Officer
    2017-12-06 ~ 2019-12-03
    IIF 44 - Director → ME
  • 21
    EXLAB LIMITED
    14839494
    71b Flask Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 22
    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
    Active Corporate (12 parents)
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 23 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    FLASK HILL ADVISORY LTD
    16107507
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FLASK HILL CONSULTING LIMITED
    16319748
    71b Flask Walk, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    GENERATIVE ENGINEERING LTD.
    13712034
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (9 parents)
    Person with significant control
    2021-10-29 ~ 2023-03-21
    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
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    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 ~ 2023-03-21
    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
  • 27
    HAPPY ELECTRON LIMITED
    10262721
    32 Telford Way, London, England
    Dissolved Corporate (8 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
  • 28
    HE CARBON SUPERCAP LTD
    11223355
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 15 - Ownership of voting rights - 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
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    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 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    HE SPINBATTERY LTD
    11217282
    32 Telford Way, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 9 - Right to appoint or remove directors 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
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 31
    HOBSON HILL LIMITED
    16306525 16292279
    71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 67 - Director → ME
  • 32
    J.N.F.CHARITABLE TRUST
    00355248
    95 Church Road, London, London, United Kingdom
    Active Corporate (62 parents, 9 offsprings)
    Officer
    2010-03-09 ~ 2011-02-04
    IIF 36 - Director → ME
  • 33
    JEWISH CHRONICLE LIMITED
    00095587
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2011-01-18 ~ 2013-10-22
    IIF 37 - Director → ME
  • 34
    JM MANAGEMENT ADVISORY SERVICES LIMITED
    08846826
    Simon Silver-myer, 8 -durweston Street, Marylebone, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 35
    JULIUS MEHTA LIMITED
    16296577
    71b Flask Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    KATANT CONSULTANCY LIMITED
    09208450
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 37
    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 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
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 38
    LONDON GUARDS (HOLDINGS) LIMITED
    - now 07814889
    LONDON GUARDS HOTELS LTD
    - 2012-04-20 07814889 07900267
    173 Cleveland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-05 ~ 2018-10-11
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-11
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 39
    LONDON GUARDS HOTELS LIMITED
    - now 07900267 07814889
    CHL SUBCO2 LIMITED
    - 2012-04-27 07900267 07900263
    48 Queensborough Terrace, London, England
    Active Corporate (6 parents)
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 47 - Director → ME
  • 40
    MDR LIMITED - now
    MDR PARTNERS LIMITED - 2015-01-23
    MISHCON DE REYA LIMITED
    - 2008-10-30 02620694 01596352... (more)
    MISLEX (100) LIMITED - 1991-12-12
    AIRSUN HOLDINGS LIMITED - 1991-07-30
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    1994-10-20 ~ 1998-04-27
    IIF 63 - Director → ME
  • 41
    MISCHON DE REYA LIMITED - now
    WESTLEX TRUSTEES LIMITED
    - 2025-05-06 01596352
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    ~ 1998-05-19
    IIF 62 - Director → ME
  • 42
    MMG PROPERTIES LIMITED
    - now 07900271 07608168
    GPL SUBCO9 LIMITED - 2012-04-27
    173 Cleveland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-11 ~ 2018-10-17
    IIF 50 - Director → ME
  • 43
    NCJ REALISATION LIMITED - now
    JEWISH CHRONICLE NEWSPAPER LIMITED
    - 2020-04-27 00961929
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (34 parents)
    Officer
    2011-01-18 ~ 2013-10-22
    IIF 38 - Director → ME
  • 44
    OXERA LIMITED
    - now 02589629 OC392464... (more)
    OXERA CONSULTING LIMITED
    - 2014-05-30 02589629 OC392464
    TANKBORNE LIMITED - 1991-03-28
    Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2012-10-05 ~ 2014-11-30
    IIF 39 - Director → ME
  • 45
    PHENOMEN TRUST
    - now 09437412
    PHENOMEN HOLDINGS LIMITED
    - 2015-03-18 09437412
    29th Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2015-02-12 ~ now
    IIF 42 - Director → ME
  • 46
    REMY ROBOTICS LIMITED
    11518878
    360 Stockley Close, West Drayton, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-08-16 ~ 2023-03-21
    IIF 10 - Ownership of shares – 75% or more 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
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 47
    ROBONETICA LTD
    11515563
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    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
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 48
    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 18 - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 49
    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 11 - Ownership of voting rights - 75% or more 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
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    SHIFT LAB LTD - now
    SHIFT LAB LTD. - 2023-09-27
    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 ~ 2023-03-21
    IIF 24 - Ownership of shares – 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
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 51
    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 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    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
  • 52
    SIM-PLY SYSTEMS LTD
    10185876
    20-22 Wenlock Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    2021-10-26 ~ 2023-03-23
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    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 16 - Ownership of shares – 75% or more 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
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 54
    SSG INVESTMENTS LTD
    - now 07900294 07814885
    GPL SUBCO10 LIMITED
    - 2012-06-14 07900294 07900266... (more)
    173 Cleveland Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 48 - Director → ME
  • 55
    SWAROVSKI FOUNDATION
    08325666
    Building 4 Chiswick Park 566 Chiswick High Road, 1st Floor, London, England
    Active Corporate (20 parents)
    Officer
    2012-12-11 ~ 2016-09-29
    IIF 54 - Director → ME
  • 56
    THE INSTITUTE FOR JEWISH POLICY RESEARCH
    - now 00894309
    THE INSTITUTE OF JEWISH AFFAIRS
    - 1996-02-15 00894309
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    6 Greenland Place, London, England
    Active Corporate (81 parents)
    Officer
    1994-01-18 ~ 1999-12-24
    IIF 64 - Director → ME
  • 57
    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 ~ 2023-03-21
    IIF 28 - Right to appoint or remove directors 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
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    WESTLEX NOMINEES LIMITED
    01401018
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (31 parents, 159 offsprings)
    Officer
    ~ 1998-05-19
    IIF 61 - Director → ME
  • 59
    WESTLEX REGISTRARS LIMITED
    01400715
    Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (30 parents, 236 offsprings)
    Officer
    ~ 1998-05-19
    IIF 59 - 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.