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 Andrew Reid

    Related profiles found in government register
  • Mr Andrew Reid
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, AB12 5GJ, Scotland

      IIF 1
  • Mr Andrew Reid
    British born in April 1966

    Resident in England

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

      IIF 2
    • 3, Charlbury Grove, Ealing, London, Middlesex, W5 2DY, England

      IIF 3
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

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

      IIF 5
  • Reid, Andrew
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, AB12 5GJ, Scotland

      IIF 6
  • Mr Andrew Reid
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Andrew
    British accountant born in April 1966

    Resident in England

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

      IIF 65
    • 3, Charlbury Grove, Ealing, London, W5 2DY, Uk

      IIF 66 IIF 67
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 68 IIF 69 IIF 70
    • 3, Charlbury Grove, London, W5 2DY, United Kingdom

      IIF 73
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 74
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 75
  • Reid, Andrew
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Andrew
    British company director born in April 1966

    Resident in England

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

      IIF 78 IIF 79
    • 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 80
    • 3, Charlbury Grove, Ealing, London, W5 2DY, England

      IIF 81 IIF 82
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 83
    • 3, Charlbury Grove, London, Middlesex, W5 2DY, England

      IIF 84
    • Beaumont House, Avonmore Road, Kensington Village, London, W14 8TS, United Kingdom

      IIF 85 IIF 86
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 87 IIF 88 IIF 89
  • Reid, Andrew
    British director born in April 1966

    Resident in England

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

      IIF 91
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 92
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 93
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 94 IIF 95
  • Reid, Andrew
    British none born in April 1966

    Resident in England

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

      IIF 96
  • Reid, Andrew
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ

      IIF 97
  • Reid, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ, United Kingdom

      IIF 98
  • Reid, Andrew
    British energy consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aultmore, Maryculter, Aberdeen, Aberdeenshire, AB12 5GJ

      IIF 99
  • Reid, Andrew
    British accountant born in April 1966

    Registered addresses and corresponding companies
  • Reid, Andrew
    British company secretary born in April 1966

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 102
  • Reid, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 103
  • Reid, Andrew
    British finance manager

    Registered addresses and corresponding companies
    • 95 Twyford Avenue, West Acton, London, W3 9QG

      IIF 104
  • Reid, Andrew
    British carer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Alexandra Street, Ashton-under-lyne, OL6 9QN, United Kingdom

      IIF 105
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 106 IIF 107
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 108 IIF 109 IIF 110
    • Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 112
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 113
  • Reid, Andrew
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Andrew
    United Kingdom accountant born in April 1966

    Resident in England

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

      IIF 163
  • Reid, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 89 - director → ME
  • 2
    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)
    Officer
    2018-05-31 ~ dissolved
    IIF 85 - director → ME
  • 3
    CYBERNATION LIMITED - 2019-06-25
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 77 - director → ME
  • 4
    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
    Officer
    2017-03-28 ~ dissolved
    IIF 74 - director → ME
  • 5
    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
    Officer
    2016-03-07 ~ dissolved
    IIF 65 - director → ME
  • 6
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    Unit 16 Commercial Way, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    3 Charlbury Grove, Ealing, London, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    2018-08-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 97 - director → ME
  • 23
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-03-02 ~ dissolved
    IIF 70 - director → ME
  • 24
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    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)
    Officer
    2017-07-21 ~ dissolved
    IIF 90 - director → ME
  • 29
    Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,132 GBP2015-12-31
    Officer
    2006-09-01 ~ dissolved
    IIF 80 - director → ME
  • 30
    Aultmore, Maryculter, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,050 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-08-29 ~ now
    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
  • 31
    3 Charlbury Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 73 - director → ME
  • 32
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 34
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 35
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    674 GBP2017-12-31
    Officer
    2016-08-30 ~ dissolved
    IIF 75 - director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 40
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 41
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    3 Charlbury Grove, Ealing, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-11-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 84
  • 1
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 143 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 145 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 146 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-17 ~ 2017-05-17
    IIF 144 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    C/o Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-01-28
    IIF 92 - director → ME
  • 6
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-19 ~ 2020-05-21
    IIF 87 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    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
    2017-03-28 ~ 2018-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 8
    ROBORACE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 67 - director → ME
  • 9
    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
    Officer
    2017-01-13 ~ 2020-10-01
    IIF 96 - director → ME
  • 10
    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
    2016-05-16 ~ 2020-01-28
    IIF 76 - director → ME
  • 11
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 105 - director → ME
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 108 - director → ME
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 110 - director → ME
  • 14
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-05-02
    IIF 109 - director → ME
  • 15
    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
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 66 - director → ME
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 147 - director → ME
  • 17
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 150 - director → ME
  • 18
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 116 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    Unit 16 Commercial Way, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 128 - director → ME
  • 20
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-11
    IIF 127 - director → ME
  • 21
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 125 - director → ME
  • 22
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 149 - director → ME
  • 23
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 117 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -269 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 141 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 159 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    2018-04-07 ~ 2018-05-15
    IIF 148 - director → ME
  • 27
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -3,148 GBP2021-12-31
    Officer
    2019-10-03 ~ 2020-10-01
    IIF 88 - director → ME
  • 28
    LARGETASK LIMITED - 1990-12-21
    One Fleet Place, London, England, England
    Corporate (6 parents)
    Equity (Company account)
    23,325 GBP2023-12-31
    Officer
    2015-11-24 ~ 2019-05-22
    IIF 98 - director → ME
    2007-04-01 ~ 2015-11-24
    IIF 99 - director → ME
  • 29
    50 Sloane Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,051,574 GBP2023-12-31
    Officer
    2015-11-09 ~ 2016-07-08
    IIF 69 - director → ME
  • 30
    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
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 68 - director → ME
  • 31
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 154 - director → ME
  • 32
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 153 - director → ME
  • 33
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 151 - director → ME
  • 34
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 152 - director → ME
  • 35
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,910,735 GBP2021-12-31
    Officer
    2016-08-15 ~ 2020-10-01
    IIF 71 - director → ME
  • 36
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-07-05 ~ 2020-10-01
    IIF 82 - director → ME
  • 37
    32 Telford Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Officer
    2018-02-23 ~ 2020-10-01
    IIF 84 - director → ME
  • 38
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-05-31 ~ 2020-10-01
    IIF 86 - director → ME
  • 39
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-02-21 ~ 2020-10-01
    IIF 81 - director → ME
  • 40
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 134 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 135 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 136 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 43
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 133 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 44
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 130 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 131 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 46
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -120 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 129 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 47
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 132 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 48
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 121 - director → ME
  • 49
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Officer
    2017-10-04 ~ 2017-11-01
    IIF 119 - director → ME
  • 50
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 120 - director → ME
  • 51
    Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 118 - director → ME
  • 52
    Klaco House, St. John's Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2013-01-17
    IIF 91 - director → ME
  • 53
    Planet Talk (uk) Limited, 7th Floor 211 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-01-20
    IIF 100 - director → ME
    2004-03-31 ~ 2006-01-20
    IIF 103 - secretary → ME
  • 54
    PRIMUS TELECOMMUNICATIONS LIMITED - 2013-09-20
    GLOBAL TELECOMMUNICATIONS, INC. (U.K.) LTD. - 1995-08-17
    22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    -75,000 GBP2022-12-31
    Officer
    2001-04-28 ~ 2006-05-19
    IIF 101 - director → ME
    2003-12-01 ~ 2006-05-19
    IIF 164 - secretary → ME
    1999-09-08 ~ 2001-06-14
    IIF 165 - secretary → ME
  • 55
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 138 - director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 56
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 113 - director → ME
  • 57
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 137 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 58
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    443 GBP2018-04-05
    Officer
    2017-01-23 ~ 2017-03-24
    IIF 112 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 59
    360 Stockley Close, West Drayton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,870 GBP2021-12-31
    Officer
    2018-08-15 ~ 2020-10-01
    IIF 93 - director → ME
  • 60
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170 GBP2018-04-05
    Officer
    2017-01-23 ~ 2017-04-12
    IIF 106 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-04-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 61
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 160 - director → ME
  • 62
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 115 - director → ME
  • 63
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 161 - director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 64
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 162 - director → ME
  • 65
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-14 ~ 2020-10-01
    IIF 78 - director → ME
  • 66
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Corporate (2 parents)
    Officer
    2019-08-21 ~ 2020-10-01
    IIF 94 - director → ME
  • 67
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    2017-01-23 ~ 2017-03-31
    IIF 111 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 68
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2021-12-31
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 72 - director → ME
  • 69
    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
    Officer
    2018-10-01 ~ 2020-10-01
    IIF 95 - director → ME
  • 70
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    Unit V1 Vector Park, Forest Road, Feltham, England
    Corporate (1 parent)
    Officer
    2017-03-09 ~ 2020-01-28
    IIF 163 - director → ME
  • 71
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 122 - director → ME
  • 72
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-30
    IIF 126 - director → ME
  • 73
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 123 - director → ME
  • 74
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 124 - director → ME
  • 75
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 107 - director → ME
  • 76
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-31 ~ 2006-01-20
    IIF 102 - director → ME
    1999-06-30 ~ 2006-01-20
    IIF 104 - secretary → ME
  • 77
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-13 ~ 2018-03-12
    IIF 155 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 78
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 158 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 79
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 140 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 80
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    2017-12-13 ~ 2018-03-19
    IIF 157 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 81
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 142 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 82
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 114 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 83
    33 A St. Woolos Road, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -246 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 139 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 84
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    661 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 156 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 55 - Ownership of shares – 75% or more 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.