logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reid, Andrew

    Related profiles found in government register
  • Reid, Andrew
    British born in April 1966

    Resident in England

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

      IIF 1
    • 3, Charlbury Grove, Ealing, London, W5 2DY, Uk

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

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

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

      IIF 5
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 6
  • 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 7
    • 3, Charlbury Grove, Ealing, London, W5 2DY, Uk

      IIF 8
    • 3, Charlbury Grove, London, W5 2DY, England

      IIF 9 IIF 10 IIF 11
    • 3, Charlbury Grove, London, W5 2DY, United Kingdom

      IIF 14
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 15
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 16
  • 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 19
    • 3 Charlbury Grove, Ealing, London, W5 2DY

      IIF 20
    • 3, Charlbury Grove, Ealing, London, W5 2DY, England

      IIF 21 IIF 22
    • 3, Charlbury Grove, London, Middlesex, W5 2DY, England

      IIF 23
    • Beaumont House, Avonmore Road, Kensington Village, London, W14 8TS, United Kingdom

      IIF 24 IIF 25
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 26 IIF 27 IIF 28
  • Reid, Andrew
    British director born in April 1966

    Resident in England

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

      IIF 29
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 30
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 31
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 32
  • 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 33
  • Reid, Andrew
    British accountant born in April 1966

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

      IIF 34 IIF 35
  • Reid, Andrew
    British company secretary born in April 1966

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

      IIF 36
  • 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 37
    • 3, Charlbury Grove, Ealing, London, Middlesex, W5 2DY, England

      IIF 38
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

      IIF 39
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 40
  • Reid, Andrew
    United Kingdom born in April 1966

    Resident in England

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

      IIF 41
  • Reid, Andrew
    British accountant

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

      IIF 42
  • Reid, Andrew
    British finance manager

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

      IIF 43
  • Reid, Andrew

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments 37
  • 1
    ARRIVAL AUTOMOTIVE UK LIMITED
    11974606
    C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (15 parents)
    Officer
    2019-05-01 ~ 2020-01-28
    IIF 30 - Director → ME
  • 2
    ARRIVAL DELIVERIES UK LIMITED
    10659834
    3 Charlbury Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ARRIVAL ELEMENTS LTD
    12315229 12371428
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ARRIVAL ELEMENTS UK LTD - now
    ARRIVAL MOBILITY LTD
    - 2022-10-04 12371428
    14 Busford Court Enfield Road, London, England
    Active Corporate (14 parents)
    Officer
    2019-12-19 ~ 2020-05-21
    IIF 5 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-13
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    ARRIVAL M LTD
    - now 11390598 09848067... (more)
    CYBERNATION LTD
    - 2019-10-01 11390598 12242666... (more)
    ARRIVAL MANAGEMENT SYSTEMS LIMITED
    - 2019-06-25 11390598 08032129
    Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 6
    ARRIVAL MANAGEMENT SYSTEMS LTD
    - now 08032129 11390598
    CYBERNATION LIMITED
    - 2019-06-25 08032129 12242666... (more)
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 7
    ARRIVAL ONE LTD
    - now 10694322
    ARRIVAL BIKE LTD
    - 2017-05-04 10694322
    LYT LTD
    - 2017-04-28 10694322
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-28 ~ 2018-03-01
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    ARRIVAL R LTD
    - now 09848067 11390598... (more)
    ROBORACE LIMITED
    - 2019-10-01 09848067 12168652
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 2 - Director → ME
  • 9
    ARRIVAL ROBOTICS LTD
    - now 10406723 10661113
    TRA ROBOTICS LTD
    - 2019-10-01 10406723
    TRA LOGISTICS LTD
    - 2017-04-28 10406723
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (9 parents)
    Officer
    2017-01-13 ~ 2020-10-01
    IIF 33 - Director → ME
  • 10
    ARRIVAL SOFTWARE LTD
    - now 10045323
    CHARGE SOFTWARE LTD
    - 2017-10-09 10045323
    Unit 2 Banbury Cross, Southham Road, Banbury, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 11
    ARRIVAL UK LTD - now
    ARRIVAL LIMITED
    - 2022-04-29 09475811 10806652... (more)
    CHARGE AUTOMOTIVE LTD
    - 2017-08-08 09475811 16065501... (more)
    CHARGE R&D LIMITED
    - 2016-06-11 09475811
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (15 parents, 9 offsprings)
    Officer
    2016-05-16 ~ 2020-01-28
    IIF 17 - Director → ME
  • 12
    CHARGE CARS LTD
    - now 09847877
    CHARGE AUTOMOTIVE LTD
    - 2020-04-07 09847877 09475811... (more)
    MARKUS AUTOMOTIVE LTD
    - 2017-09-20 09847877 10806652
    ROBOLIFE LIMITED
    - 2016-04-15 09847877 12168652
    C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (12 parents)
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 8 - Director → ME
  • 13
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-10-03 ~ 2020-10-01
    IIF 26 - Director → ME
  • 14
    ENVIRONMENT4CHANGE LTD
    11494933
    3 Charlbury Grove, Ealing, London, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    EVERYNET LTD
    09792940
    50 Sloane Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-11-09 ~ 2016-07-08
    IIF 10 - Director → ME
  • 16
    EXPERIMENT X LTD
    - now 09674482
    HLAB TECHNOLOGIES LIMITED
    - 2016-09-26 09674482
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (12 parents)
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 4 - Director → ME
  • 17
    HAPPY ELECTRON LAB LTD
    10330487
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (11 parents)
    Officer
    2016-08-15 ~ 2020-10-01
    IIF 12 - Director → ME
  • 18
    HAPPY ELECTRON LIMITED
    10262721
    32 Telford Way, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-07-05 ~ 2020-10-01
    IIF 22 - Director → ME
  • 19
    HE CARBON SUPERCAP LTD
    11223355
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (10 parents)
    Officer
    2018-02-23 ~ 2020-10-01
    IIF 23 - Director → ME
  • 20
    HE HYPERCAP LIMITED
    - now 11390471
    HE MAGNETIC ULTRACAP LIMITED
    - 2020-06-10 11390471
    32 Telford Way, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-31 ~ 2020-10-01
    IIF 25 - Director → ME
  • 21
    HE SPINBATTERY LTD
    11217282
    32 Telford Way, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-02-21 ~ 2020-10-01
    IIF 21 - Director → ME
  • 22
    KINETIK UK LIMITED
    - now 09222158
    GENFIELD UK LIMITED - 2015-07-08
    Beaumont House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 23
    MARKUS AUTOMOTIVE LIMITED
    - now 10806652 09847877
    CHARGE AUTOMOTIVE LIMITED
    - 2017-09-20 10806652 09451448... (more)
    ARRIVAL LIMITED
    - 2017-08-08 10806652 09475811... (more)
    LOGIN LIMITED - 2017-06-19
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 24
    MORODO GROUP LIMITED
    05922887
    Stirling House, 9 Burroughs Gardens, Hendon, London, England
    Dissolved Corporate (8 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 25
    MORODO LIMITED
    05922886
    Klaco House, St. John's Square, London
    Dissolved Corporate (8 parents)
    Officer
    2006-09-01 ~ 2013-01-17
    IIF 29 - Director → ME
  • 26
    PARTICCONSENSUS HOLDCO LIMITED
    10837688
    3 Charlbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 14 - Director → ME
  • 27
    PLANET TALK (UK) LIMITED
    05089431
    Planet Talk (uk) Limited, 7th Floor 211 Old Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-03-31 ~ 2006-01-20
    IIF 34 - Director → ME
    2004-03-31 ~ 2006-01-20
    IIF 42 - Secretary → ME
  • 28
    PTGI INTERNATIONAL CARRIER SERVICES LTD - now
    PRIMUS TELECOMMUNICATIONS LIMITED
    - 2013-09-20 02937312 05995405
    GLOBAL TELECOMMUNICATIONS, INC. (U.K.) LTD. - 1995-08-17
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (27 parents)
    Officer
    2001-04-28 ~ 2006-05-19
    IIF 35 - Director → ME
    2003-12-01 ~ 2006-05-19
    IIF 44 - Secretary → ME
    1999-09-08 ~ 2001-06-14
    IIF 45 - Secretary → ME
  • 29
    REMY ROBOTICS LIMITED
    11518878
    360 Stockley Close, West Drayton, England
    Dissolved Corporate (10 parents)
    Officer
    2018-08-15 ~ 2020-10-01
    IIF 31 - Director → ME
  • 30
    ROBONETICA LTD
    11515563
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-08-14 ~ 2020-10-01
    IIF 19 - Director → ME
  • 31
    ROBORACE LTD
    - now 12168652 09848067
    ROBOLIFE LIMITED
    - 2019-10-01 12168652 09847877
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Officer
    2019-08-21 ~ 2020-10-01
    IIF 6 - Director → ME
  • 32
    SEVEN.ME LTD
    09625821
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (11 parents)
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 13 - Director → ME
  • 33
    SHIFT LAB LTD - now
    SHIFT LAB LTD. - 2023-09-27
    SHIFT LABORATORY LTD. - 2023-09-23
    STUDIO 26 LAB LIMITED
    - 2022-02-24 11596638
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (13 parents)
    Officer
    2018-10-01 ~ 2020-10-01
    IIF 32 - Director → ME
  • 34
    SIM-PLY DESIGNED LTD
    09008749
    Level 4, Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 35
    SKYBRIDGE U.K. LTD - now
    ARRIVAL JET LTD
    - 2023-08-22 10661113
    ARRIVAL ROBOTICS LIMITED
    - 2017-04-28 10661113 10406723
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (12 parents)
    Officer
    2017-03-09 ~ 2020-01-28
    IIF 41 - Director → ME
  • 36
    TELEGROUP UK LIMITED
    - now 03220906
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (19 parents)
    Officer
    2000-12-31 ~ 2006-01-20
    IIF 36 - Director → ME
    1999-06-30 ~ 2006-01-20
    IIF 43 - Secretary → ME
  • 37
    THE ENVIRONMENT4CHANGE FOUNDATION
    11664276
    3 Charlbury Grove, Ealing, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.