1
ABSOLUTELY NO NONSENSE ADMIN LTD
- now 10149389ANNA 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
07948546MMSG 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
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, 09475811, 02773506Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 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
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 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
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 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
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
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 LIMITED
- 2022-04-29
09475811 10806652, 02773506, 09848067Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
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
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
1 Knightrider Court, London, England
Active Corporate (79 parents)
Officer
1992-10-02 ~ 1993-02-18
IIF 60 - Director → ME
16
CHARGE AUTOMOTIVE LTD
- 2020-04-07
09847877 09475811, 16065501, 09708131Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
MMG PROPERTIES (HOLDINGS) LIMITED
- 2012-10-25
07608168 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 1 London Street, Reading, Berkshire, England
Active Corporate (11 parents)
Officer
2012-04-20 ~ 2018-10-17
IIF 49 - Director → ME
20
24 Bedford Row, London, England
Active Corporate (71 parents)
Officer
2017-12-06 ~ 2019-12-03
IIF 44 - Director → ME
21
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
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
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
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
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
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
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
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 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
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
71b Flask Walk, London, England
Active Corporate (4 parents)
Officer
2025-03-11 ~ now
IIF 67 - Director → ME
32
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
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
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
Acre House, 11/15 William Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-09-08 ~ dissolved
IIF 45 - Director → ME
37
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 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
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, 09329497, OC399969Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
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
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 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
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
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
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
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
11596638STUDIO 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
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
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 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
173 Cleveland Street, London, England
Active Corporate (4 parents)
Officer
2012-04-20 ~ 2018-10-17
IIF 48 - Director → ME
55
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 00894309THE INSTITUTE OF JEWISH AFFAIRS
- 1996-02-15
00894309INSTITUTE 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
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
Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (31 parents, 159 offsprings)
Officer
~ 1998-05-19
IIF 61 - Director → ME
59
Africa House, 70 Kingsway, London, United Kingdom
Active Corporate (30 parents, 236 offsprings)
Officer
~ 1998-05-19
IIF 59 - Director → ME