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.

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
Active 13
  • 1
    3 Charlbury Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CYBERNATION LTD - 2019-10-01 12242666, 08032129
    ARRIVAL MANAGEMENT SYSTEMS LIMITED - 2019-06-25 08032129
    Beaumont House Avonmore Road, Kensington Village, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    CYBERNATION LIMITED - 2019-06-25 11390598, 12242666
    ORGANICO FINE PRODUCE LIMITED - 2017-08-10
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 5
    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 15 - Director → ME
  • 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
    Officer
    2016-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 7
    3 Charlbury Grove, Ealing, London, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-12-31
    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
  • 8
    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 11 - Director → ME
  • 9
    CHARGE AUTOMOTIVE LIMITED - 2017-09-20 16065501, 09451448, 09475811... (more)
    ARRIVAL LIMITED - 2017-08-08 02773506, 09475811
    LOGIN LIMITED - 2017-06-19 02773506
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    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 20 - Director → ME
  • 11
    3 Charlbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    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 16 - Director → ME
  • 13
    3 Charlbury Grove, Ealing, London, United Kingdom
    Active Corporate (2 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
Ceased 25
  • 1
    C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-01-28
    IIF 30 - Director → ME
  • 2
    ARRIVAL MOBILITY LTD - 2022-10-04
    14 Busford Court Enfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    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
  • 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
    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
  • 4
    ROBORACE LIMITED - 2019-10-01 12168652
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,047,442 GBP2016-07-31
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 2 - Director → ME
  • 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
    Officer
    2017-01-13 ~ 2020-10-01
    IIF 33 - Director → ME
  • 6
    ARRIVAL LIMITED - 2022-04-29 10806652, 02773506
    CHARGE AUTOMOTIVE LTD - 2017-08-08 16065501, 10806652, 09451448... (more)
    CHARGE R&D LIMITED - 2016-06-11
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,653,778 GBP2015-12-31
    Officer
    2016-05-16 ~ 2020-01-28
    IIF 17 - Director → ME
  • 7
    CHARGE AUTOMOTIVE LTD - 2020-04-07 16065501, 10806652, 09451448... (more)
    MARKUS AUTOMOTIVE LTD - 2017-09-20 10806652
    ROBOLIFE LIMITED - 2016-04-15 12168652
    C/o Cork Gully Llp 40, Villiers Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    13,764,219 GBP2021-12-31
    Officer
    2015-11-09 ~ 2020-10-01
    IIF 8 - Director → ME
  • 8
    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 26 - Director → ME
  • 9
    50 Sloane Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086,287 GBP2024-12-31
    Officer
    2015-11-09 ~ 2016-07-08
    IIF 10 - Director → ME
  • 10
    HLAB TECHNOLOGIES LIMITED - 2016-09-26
    H LAB TECHNOLOGIES LIMITED - 2015-08-06
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,797 GBP2021-12-31
    Officer
    2015-11-24 ~ 2020-10-01
    IIF 4 - Director → ME
  • 11
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,910,735 GBP2021-12-31
    Officer
    2016-08-15 ~ 2020-10-01
    IIF 12 - Director → ME
  • 12
    32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-07-05 ~ 2020-10-01
    IIF 22 - Director → ME
  • 13
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,748,058 GBP2021-12-31
    Officer
    2018-02-23 ~ 2020-10-01
    IIF 23 - Director → ME
  • 14
    HE MAGNETIC ULTRACAP LIMITED - 2020-06-10
    32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-31 ~ 2020-10-01
    IIF 25 - Director → ME
  • 15
    32 Telford Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-21 ~ 2020-10-01
    IIF 21 - Director → ME
  • 16
    Klaco House, St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-01 ~ 2013-01-17
    IIF 29 - Director → ME
  • 17
    Planet Talk (uk) Limited, 7th Floor 211 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-01-20
    IIF 34 - Director → ME
    2004-03-31 ~ 2006-01-20
    IIF 42 - Secretary → ME
  • 18
    PRIMUS TELECOMMUNICATIONS LIMITED - 2013-09-20 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 (2 parents)
    Equity (Company account)
    -0 GBP2022-12-31
    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
  • 19
    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 31 - Director → ME
  • 20
    Beaumont House, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-14 ~ 2020-10-01
    IIF 19 - Director → ME
  • 21
    ROBOLIFE LIMITED - 2019-10-01 09847877
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    2019-08-21 ~ 2020-10-01
    IIF 6 - Director → ME
  • 22
    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 13 - Director → ME
  • 23
    SHIFT LAB LTD. - 2023-09-27
    SHIFT LABORATORY LTD. - 2023-09-23
    STUDIO 26 LAB LIMITED - 2022-02-24
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,206,309 GBP2023-12-31
    Officer
    2018-10-01 ~ 2020-10-01
    IIF 32 - Director → ME
  • 24
    ARRIVAL JET LTD - 2023-08-22
    ARRIVAL ROBOTICS LIMITED - 2017-04-28 10406723
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (1 parent)
    Officer
    2017-03-09 ~ 2020-01-28
    IIF 41 - Director → ME
  • 25
    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 36 - Director → ME
    1999-06-30 ~ 2006-01-20
    IIF 43 - Secretary → ME

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.