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 Tim Bruce Holbrow

    Related profiles found in government register
  • Mr Tim Bruce Holbrow
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Unit A, Mildenhall, IP28 7DE, United Kingdom

      IIF 1
  • Mr Timothy Bruce Holbrow
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Macdonald Road, Lightwater, GU18 5YA, England

      IIF 2
  • Holbrow, Tim Bruce
    British accountant born in July 1975

    Resident in England

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

      IIF 3
  • Holbrow, Tim Bruce
    British chartered accountant born in July 1975

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • 82, James Carter Road, Unit A, Mildenhall, IP28 7DE, United Kingdom

      IIF 7
  • Holbrow, Tim Bruce
    British company director born in July 1975

    Resident in England

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

      IIF 8
  • Holbrow, Timothy
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 9
  • Holbrow, Timothy Bruce Warren
    British chartered accountant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Ambleside Road, Lightwater, Surrey, GU18 5UW

      IIF 10
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 11
  • Holbrow, Timothy Bruce Warren
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Southlands Drive, London, SW19 5QJ, United Kingdom

      IIF 12
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 13
  • Holbrow, Timothy Bruce Warren
    British executive director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheapside House, 138 Cheapside, London, EC2V 6BJ, United Kingdom

      IIF 14
  • Holbrow, Timothy Bruce Warren
    British finance and operations director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Ambleside Road, Lightwater, Surrey, GU18 5UW

      IIF 15
  • Holbrow, Timothy Bruce Warren
    British chartered accountant

    Registered addresses and corresponding companies
    • 171 Ambleside Road, Lightwater, Surrey, GU18 5UW

      IIF 16
  • Holbrow, Timothy Bruce
    British chartered accountant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 17
  • Holbrow, Timothy Bruce
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holbrow, Timothy Bruce
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Macdonald Road, Lightwater, GU18 5YA, England

      IIF 23
  • Holbrow, Timothy Bruce
    British none born in July 1975

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    142 Macdonald Road, Lightwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    82 James Carter Road, Unit A, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Bedford House, 21a John Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,484,867 GBP2021-10-31
    Officer
    2023-04-01 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (3 parents)
    Officer
    2019-09-27 ~ 2022-09-19
    IIF 5 - Director → ME
  • 2
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-05-19 ~ 2022-09-19
    IIF 3 - Director → ME
  • 3
    ROBORACE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Officer
    2020-10-01 ~ 2022-09-19
    IIF 13 - Director → ME
  • 4
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    2020-02-20 ~ 2022-09-19
    IIF 17 - Director → ME
  • 5
    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
    In Administration Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,653,778 GBP2015-12-31
    Officer
    2019-09-27 ~ 2022-09-19
    IIF 6 - Director → ME
  • 6
    Beaumont House, Avonmore Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-06 ~ 2022-09-19
    IIF 24 - Director → ME
  • 7
    SOMO CUSTOM LTD - 2024-02-17
    MDOT LTD - 2011-11-28
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-05 ~ 2019-09-01
    IIF 19 - Director → ME
  • 8
    SOMO GLOBAL LTD - 2024-02-17
    MAO LTD - 2012-01-04
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-11-29 ~ 2022-01-27
    IIF 18 - Director → ME
  • 9
    18th Floor, Portland House, Bressenden Place, Victoria, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-23
    Officer
    2019-03-05 ~ 2019-09-01
    IIF 20 - Director → ME
  • 10
    BISCOUTTI LTD - 2011-10-19
    503 Coptain House, Eastfields Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-05-28
    IIF 12 - Director → ME
  • 11
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    2020-10-01 ~ 2022-09-19
    IIF 9 - Director → ME
  • 12
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    Unit V1 Vector Park, Forest Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ 2022-09-19
    IIF 4 - Director → ME
  • 13
    SOMO AGENCY LTD. - 2012-03-05
    18th Floor, Portland House, Bressenden Place, Victoria, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-23
    Officer
    2019-03-05 ~ 2019-09-01
    IIF 22 - Director → ME
  • 14
    SOMO LTD
    - now
    SOMO AGENCY LTD - 2017-11-16
    One, Bartholomew Close, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-05 ~ 2019-09-01
    IIF 21 - Director → ME
  • 15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ 2011-04-28
    IIF 14 - Director → ME
    2009-02-13 ~ 2009-06-12
    IIF 16 - Secretary → ME
  • 16
    TRUSHELFCO (NO.3279) LIMITED - 2007-04-02
    The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-26 ~ 2009-04-17
    IIF 10 - Director → ME
  • 17
    WATERLOO QUARTER BUSINESS IMPROVEMENT DISTRICT (BID) LTD - 2017-01-18
    WATERLOO QUARTER BUSINESS ALLIANCE LTD. - 2009-12-21
    LOWER MARSH & THE CUT BUSINESS IMPROVEMENT PARTNERSHIP LIMITED - 2006-02-02
    Build Studios, 203 Westminster Bridge Road, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    544,856 GBP2023-03-31
    Officer
    2009-09-24 ~ 2011-02-25
    IIF 15 - 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.