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

Mr Denis Sverdlov

    Related profiles found in government register
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in England

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

      IIF 1
    • Tulloch & Co, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 2
  • Mr Denis Svedlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 3 IIF 4
  • Mr Dennis Sverdlov
    Russian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 5
  • Mr Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

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

      IIF 6
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 7
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 8
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 9
  • Denis Sverdlov
    Russian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 10
  • Sverdlov, Denis
    Russian chief executive officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Sverdlov, Denis
    Russian entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 12
  • Mr Denis Sverdlov
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, England

      IIF 13
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit 2, Banbury Cross, Southham Road, Banbury, OX16 2DJ, England

      IIF 18
    • Unit 9, Oxford Industrial Park, Cassington Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 19
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 20 IIF 21 IIF 22
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 23
    • 91, Wimpole Street, London, W1G 0EF, United Kingdom

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

      IIF 25
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 26
    • Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 27
  • Mr Denis Sverdlov
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Banbury Cross, Southam Road, Banbury, OX16 2DJ, United Kingdom

      IIF 28
  • Sverdlov, Denis
    Russian none born in June 1978

    Resident in Russia

    Registered addresses and corresponding companies
    • 8, El.pa., Livadioti Building, 3rd Floor. Flat/office 306, Grigori Afxentiou, Lamaca, 6023, Cyprus

      IIF 29
  • Sverdlov, Denis
    Russian entrepreneur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 30
  • Sverdlov, Denis
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Busford Court, Enfield Road, London, W3 8DP, England

      IIF 31 IIF 32 IIF 33
    • C/o Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 34 IIF 35
  • Sverdlov, Denis
    British directors born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Busford Court, Enfield Road, London, W3 8DP, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Officer
    2023-07-17 ~ now
    IIF 34 - director → ME
  • 2
    3 Charlbury Grove, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    CHARGE.AUTO LTD - 2017-10-09
    CHARGE AUTOMOTIVE LIMITED - 2016-06-11
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 4
    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
    2023-07-11 ~ now
    IIF 35 - director → ME
  • 5
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-03-01 ~ dissolved
    IIF 12 - director → ME
  • 6
    3 Charlbury Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Tulloch & Co, 4 Hill Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Stirling House, 9 Burroughs Gardens, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2020-07-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2010-05-21 ~ now
    IIF 29 - director → ME
Ceased 20
  • 1
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Person with significant control
    2023-11-13 ~ 2023-11-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 31 - director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 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
    2018-03-01 ~ 2018-05-25
    IIF 8 - Has significant influence or control OE
  • 4
    ROBORACE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Officer
    2017-03-16 ~ 2019-03-27
    IIF 30 - director → ME
    2023-07-18 ~ 2024-06-05
    IIF 33 - director → ME
    Person with significant control
    2016-10-28 ~ 2018-05-25
    IIF 25 - Has significant influence or control OE
  • 5
    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
    2016-10-03 ~ 2018-05-25
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 6
    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
    2016-04-06 ~ 2018-05-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 36 - director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 17 - Ownership of shares – 75% or more 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
    2015-03-06 ~ 2015-06-05
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 7 - Ownership of shares – 75% or more OE
    2023-11-13 ~ 2023-11-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    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
    2016-10-27 ~ 2018-05-25
    IIF 26 - Has significant influence or control OE
  • 10
    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
    2016-07-18 ~ 2018-05-25
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 11
    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
    2016-08-15 ~ 2018-05-25
    IIF 3 - Right to appoint or remove directors OE
  • 12
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-07-06 ~ 2018-05-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Person with significant control
    2018-02-24 ~ 2018-05-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2018-02-22 ~ 2018-05-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20
    ARRIVAL LIMITED - 2017-08-08
    LOGIN LIMITED - 2017-06-19
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-21 ~ 2017-07-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Officer
    2023-07-18 ~ 2024-06-05
    IIF 32 - director → ME
    Person with significant control
    2023-11-14 ~ 2025-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Person with significant control
    2017-06-05 ~ 2018-05-25
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Person with significant control
    2016-08-30 ~ 2018-05-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    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
    2017-03-09 ~ 2018-05-25
    IIF 19 - Has significant influence or control OE
© 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.