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

Julius, Anthony Robert

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

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

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

      IIF 9
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 10
    • Summit House, 12 Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 11
  • Julius, Anthony, Dr
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • 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 15
  • 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 16 IIF 17
    • Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

      IIF 18
  • Julius, Anthony Robert, Dr
    British company director 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 19
  • Julius, Anthony Robert, Dr
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71b, Flask Walk, London, NW3 1ET, United Kingdom

      IIF 20
  • 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 21
  • 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 22
    • 70, Kingsway, Mishcon De Reya, Africa House, London, WC2B 6AH, England

      IIF 23
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 24
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 25
    • Mishcon De Reya Llp\70, Kingsway, Africa House, London, WC2B 6AH, England

      IIF 26 IIF 27 IIF 28
  • Dr Anthony Julius
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
  • Mr Anthony Robert Julius
    British born in January 1956

    Resident in England

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

      IIF 34
  • 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 35
  • Mr Anthony Robert Julius
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    CYBERNATION LTD - 2019-10-01
    ARRIVAL MANAGEMENT SYSTEMS LIMITED - 2019-06-25
    Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    CYBERNATION LIMITED - 2019-06-25
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    ARRIVAL BIKE LTD - 2017-05-04
    LYT LTD - 2017-04-28
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -241,047 GBP2018-08-31
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    CHARGE SOFTWARE LTD - 2017-10-09
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -3,148 GBP2021-12-31
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    71b Flask Walk, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71b Flask Walk, London, England
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    71b Flask Walk, London, England
    Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 14 - director → ME
  • 13
    Simon Silver-myer, 8 -durweston Street, Marylebone, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -98 GBP2017-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 14
    71b Flask Walk, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 24 - director → ME
  • 16
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    PHENOMEN HOLDINGS LIMITED - 2015-03-18
    29th Floor, 40 Bank Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-02-12 ~ now
    IIF 21 - director → ME
  • 18
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (6 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 39
  • 1
    ANNA FINANCIAL SERVICES LTD - 2018-03-06
    Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Corporate (5 parents)
    Profit/Loss (Company account)
    -9,409,553 GBP2019-01-01 ~ 2019-12-31
    Officer
    2018-12-21 ~ 2020-05-11
    IIF 22 - director → ME
  • 2
    CGG MANAGEMENT LTD - 2019-09-18
    MMSG SERVICE CO LIMITED - 2012-05-16
    173 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2012-02-14 ~ 2018-10-17
    IIF 30 - director → ME
  • 3
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Person with significant control
    2019-05-02 ~ 2021-03-23
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2020-01-13 ~ 2021-03-23
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    ROBORACE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Person with significant control
    2018-05-25 ~ 2019-09-02
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    TRA ROBOTICS LTD - 2019-10-01
    TRA LOGISTICS LTD - 2017-04-28
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2018-05-25 ~ 2019-09-02
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Person with significant control
    2020-02-20 ~ 2021-03-23
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    ARRIVAL LIMITED - 2022-04-29
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,653,778 GBP2015-12-31
    Officer
    2020-04-07 ~ 2023-03-22
    IIF 25 - director → ME
    Person with significant control
    2018-05-25 ~ 2021-03-23
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    Beaumont House, Avonmore Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-12-06 ~ 2021-03-23
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    1 Suite 3, 1 Bridge Lane, London, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    890,433 GBP2024-02-29
    Officer
    2012-02-28 ~ 2016-07-01
    IIF 8 - director → ME
  • 11
    FINDGRANT LIMITED - 1993-08-26
    1 Knightrider Court, London, England
    Corporate (13 parents)
    Officer
    1992-10-02 ~ 1993-02-18
    IIF 2 - director → ME
  • 12
    CHARGE AUTOMOTIVE LTD - 2020-04-07
    MARKUS AUTOMOTIVE LTD - 2017-09-20
    ROBOLIFE LIMITED - 2016-04-15
    C/o Cork Gully Llp 40, Villiers Street, London
    Corporate (2 parents)
    Equity (Company account)
    13,764,219 GBP2021-12-31
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    MMG PROPERTIES LTD - 2012-04-20
    1 London Street, Reading, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    2012-03-05 ~ 2018-10-17
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    CITY HOTEL (LONDON) LIMITED - 2023-02-03
    CHL SUBCO1 LIMITED - 2012-04-27
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    2,239,463 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 28 - director → ME
  • 15
    24 Bedford Row, London, England
    Corporate (13 parents)
    Officer
    2017-12-06 ~ 2019-12-03
    IIF 23 - director → ME
  • 16
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Person with significant control
    2021-10-29 ~ 2023-03-21
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,910,735 GBP2021-12-31
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Person with significant control
    2018-05-25 ~ 2023-03-21
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    95 Church Road, London, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2010-03-09 ~ 2011-02-04
    IIF 15 - director → ME
  • 21
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2011-01-18 ~ 2013-10-22
    IIF 16 - director → ME
  • 22
    LONDON GUARDS HOTELS LTD - 2012-04-20
    173 Cleveland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,462,187 GBP2024-03-31
    Officer
    2012-03-05 ~ 2018-10-11
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-11
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    CHL SUBCO2 LIMITED - 2012-04-27
    48 Queensborough Terrace, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,975,998 GBP2024-03-31
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 26 - director → ME
  • 24
    MDR PARTNERS LIMITED - 2015-01-23
    MISHCON DE REYA LIMITED - 2008-10-30
    MISLEX (100) LIMITED - 1991-12-12
    AIRSUN HOLDINGS LIMITED - 1991-07-30
    Africa House, 70 Kingsway, London, United Kingdom
    Corporate (4 parents)
    Officer
    1994-10-20 ~ 1998-04-27
    IIF 5 - director → ME
  • 25
    GPL SUBCO9 LIMITED - 2012-04-27
    173 Cleveland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,593,896 GBP2024-03-31
    Officer
    2013-07-11 ~ 2018-10-17
    IIF 29 - director → ME
  • 26
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-01-18 ~ 2013-10-22
    IIF 17 - director → ME
  • 27
    OXERA CONSULTING LIMITED - 2014-05-30
    TANKBORNE LIMITED - 1991-03-28
    Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (8 parents)
    Officer
    2012-10-05 ~ 2014-11-30
    IIF 18 - director → ME
  • 28
    360 Stockley Close, West Drayton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,870 GBP2021-12-31
    Person with significant control
    2018-08-16 ~ 2023-03-21
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Person with significant control
    2019-08-21 ~ 2021-03-23
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 30
    SHIFT LAB LTD. - 2023-09-27
    SHIFT LABORATORY LTD. - 2023-09-23
    STUDIO 26 LAB LIMITED - 2022-02-24
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,206,309 GBP2023-12-31
    Person with significant control
    2018-10-02 ~ 2023-03-21
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -622,933 GBP2022-05-31
    Person with significant control
    2021-10-26 ~ 2023-03-23
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 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
  • 32
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    Unit V1 Vector Park, Forest Road, Feltham, England
    Corporate (1 parent)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    GPL SUBCO10 LIMITED - 2012-06-14
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,843,908 GBP2024-03-31
    Officer
    2012-04-20 ~ 2018-10-17
    IIF 27 - director → ME
  • 34
    Building 4 Chiswick Park 566 Chiswick High Road, 1st Floor, London, England
    Corporate (7 parents)
    Officer
    2012-12-11 ~ 2016-09-29
    IIF 7 - director → ME
  • 35
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    6 Greenland Place, London, England
    Corporate (8 parents)
    Officer
    1994-01-18 ~ 1999-12-24
    IIF 6 - director → ME
  • 36
    T8 LTD - 2021-11-25
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,910,413 GBP2023-12-31
    Person with significant control
    2021-10-28 ~ 2023-03-21
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    Africa House, 70 Kingsway, London, United Kingdom
    Corporate (10 parents, 14 offsprings)
    Officer
    ~ 1998-05-19
    IIF 3 - director → ME
  • 38
    Africa House, 70 Kingsway, London, United Kingdom
    Corporate (10 parents, 8 offsprings)
    Officer
    ~ 1998-05-19
    IIF 1 - director → ME
  • 39
    Africa House, 70 Kingsway, London, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 1998-05-19
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.