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 accountant born in April 1966

    Resident in England

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

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

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

      IIF 4 IIF 5 IIF 6
    • 3, Charlbury Grove, London, W5 2DY, United Kingdom

      IIF 9
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, England

      IIF 10
    • Level 4, Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 11
  • 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 14 IIF 15
    • 3 Charlbury Grove, Ealing, London, W5 2DY

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

      IIF 17 IIF 18
    • 3, Charlbury Grove, Ealing, London, W5 2DY, United Kingdom

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

      IIF 20
    • Beaumont House, Avonmore Road, Kensington Village, London, W14 8TS, United Kingdom

      IIF 21 IIF 22
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 23 IIF 24 IIF 25
  • Reid, Andrew
    British director born in April 1966

    Resident in England

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

      IIF 27
    • Beaumont House, Avonmore Road, London, W14 8TS, England

      IIF 28
    • Beaumont House, Kensington Village, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 29
    • Beaumont House, Kensington Village, London, W14 8TS, England

      IIF 30 IIF 31
  • 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 32
  • Reid, Andrew
    British accountant born in April 1966

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

      IIF 33 IIF 34
  • Reid, Andrew
    British company secretary born in April 1966

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

      IIF 35
  • Reid, Andrew
    British director born in November 1974

    Resident in Scotland

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

      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 accountant 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
    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 44
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 45 IIF 46
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 47 IIF 48 IIF 49
    • Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 51
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 52
  • Reid, Andrew
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 102
  • 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 103
  • 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 104
  • Mr Andrew Reid
    British born in November 1974

    Resident in Scotland

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

      IIF 105
  • Reid, Andrew

    Registered addresses and corresponding companies
  • Mr Andrew Reid
    British born in May 1986

    Resident in United Kingdom

    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 25 - 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 21 - 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 13 - 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 10 - 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 1 - 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 125 - 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 138 - 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 136 - 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 123 - 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 111 - 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 112 - 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 139 - 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 132 - 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 134 - 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 110 - 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 113 - 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 15 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 38 - 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 155 - 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 153 - 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 154 - 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 152 - Ownership of shares – 75% or moreOE
  • 22
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 102 - 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 6 - 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 119 - 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 120 - 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 117 - 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 118 - 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 26 - 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 16 - director → ME
  • 30
    Aultmore, Maryculter, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,050 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 31
    3 Charlbury Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 9 - 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 142 - 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 164 - 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 114 - 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 121 - 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 11 - 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 133 - 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 131 - 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 130 - 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 129 - 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 108 - Ownership of shares – 75% or moreOE
  • 42
    3 Charlbury Grove, Ealing, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-11-07 ~ now
    IIF 19 - 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 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 82 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 127 - 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 84 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 128 - 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 85 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 126 - 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 83 - director → ME
    Person with significant control
    2017-05-17 ~ 2017-05-17
    IIF 124 - 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 28 - 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 23 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-13
    IIF 40 - 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 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
    IIF 37 - 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 3 - 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 32 - 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 12 - director → ME
  • 11
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 44 - director → ME
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 47 - director → ME
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 49 - director → ME
  • 14
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-05-02
    IIF 48 - 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 2 - 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 86 - 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 89 - 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 55 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 116 - 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 67 - 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 66 - 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 64 - 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 88 - 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 56 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 115 - 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 80 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 146 - 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 98 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 157 - 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 87 - 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 24 - 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 103 - director → ME
    2007-04-01 ~ 2015-11-24
    IIF 104 - 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 5 - 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 4 - 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 93 - 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 92 - 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 90 - 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 91 - 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 7 - 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 18 - 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 20 - 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 22 - director → ME
  • 39
    32 Telford Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-02-21 ~ 2020-10-01
    IIF 17 - 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 73 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 149 - 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 74 - director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 148 - 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 75 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 150 - 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 72 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 147 - 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 69 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 162 - 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 70 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 161 - 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 68 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 151 - 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 71 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 163 - 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 60 - 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 58 - 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 59 - 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 57 - director → ME
  • 52
    Klaco House, St. John's Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2013-01-17
    IIF 27 - 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 33 - director → ME
    2004-03-31 ~ 2006-01-20
    IIF 42 - 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 34 - director → ME
    2003-12-01 ~ 2006-05-19
    IIF 106 - secretary → ME
    1999-09-08 ~ 2001-06-14
    IIF 107 - secretary → ME
  • 55
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2018-09-29
    IIF 77 - director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-29
    IIF 141 - 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 52 - director → ME
  • 57
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 76 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 140 - 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 51 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-24
    IIF 135 - 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 29 - 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 45 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-04-12
    IIF 137 - 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 99 - director → ME
  • 62
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 54 - 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 100 - director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 165 - 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 101 - director → ME
  • 65
    Beaumont House, Avonmore Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-14 ~ 2020-10-01
    IIF 14 - 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 30 - 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 50 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-03-31
    IIF 122 - 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 8 - 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 31 - 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 41 - 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 61 - 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 65 - 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 62 - 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 63 - director → ME
  • 75
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 46 - 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 35 - director → ME
    1999-06-30 ~ 2006-01-20
    IIF 43 - 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 94 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-12
    IIF 159 - 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 97 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 158 - 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 79 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 144 - 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 96 - director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-19
    IIF 160 - 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 81 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 145 - 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 53 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 109 - 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 78 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 143 - 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 95 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 156 - 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.