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

Graves, David

    Related profiles found in government register
  • Graves, David
    British entrepreneur born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE16 6DW, England

      IIF 1
  • Graves, David Gavin
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 2
  • Graves, David Gavin
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE11LB, United Kingdom

      IIF 3
    • icon of address 8 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 4
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 5
  • Graves, David Gavin
    British sales manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Gloucester Place, London, W1U 6JU, England

      IIF 6
  • Gavin, Graves David
    British ceo born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, St. Faiths Road, Norwich, NR6 7BB, England

      IIF 7
  • Gavin, Graves David
    British chief executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15736253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Graves, David Gavin
    English it consultancy born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Graves, Gavin David
    English general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Drive, Goole, DN14 5LF, England

      IIF 10
  • David Graves
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE16 6DW, England

      IIF 11
  • Graves David Gavin
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, St. Faiths Road, Norwich, NR6 7BB, England

      IIF 12
  • David Gavin, Graves
    British operations manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16013300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Graves, David Gavin
    British born in May 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE16 6DW, England

      IIF 14
  • Gavin, Graves David
    English company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Graves, David Gavin
    British director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 182, Kings Ct, Oakleigh East Vic, 3166, Australia

      IIF 16
  • Mr Graves David Gavin
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15736253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 16013300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Graves, David Gavin
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 21, Waterton Road, Wakefield, WF2 8HS, United Kingdom

      IIF 20
  • Graves, David Gavin
    British born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4610, South Ulster Street, Suite 180, Denver, 80237, United States

      IIF 21
    • icon of address 52, Lime St, London, EC3M 7AF, England

      IIF 22
  • Graves, David Gavin
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Robert Lewis House, Mallards Road, Barking, IG11 0US, United Kingdom

      IIF 23
  • Graves, David Gavin
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15510260 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Trinity House Office H010, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 25
    • icon of address 135, Linley Ln, Sheffield, S12 4SN, United Kingdom

      IIF 26
  • Graves, David Gavin
    British director born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15565293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 4610, South Ulster Street, Suite 180, Denver, 80237, United States

      IIF 28
    • icon of address 4610, South Ulster Street, Suite 180, Denver, Co, 80237, United States

      IIF 29
    • icon of address 100, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 30
  • Graves, David Gavin
    British electrical engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burton Road, London, NW6 7LL, England

      IIF 31
  • Mr David Gavin Graves
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE11LB, United Kingdom

      IIF 32
    • icon of address 117, Gloucester Place, London, W1U 6JU, England

      IIF 33
    • icon of address 8 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 34
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 35
  • David Gavin Graves
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Gavin David Graves
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Drive, Goole, DN14 5LF, England

      IIF 37
  • Mr Graves David Gavin
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harefield Crescent, Netheravon, Salisbury, SP4 9RN, England

      IIF 38
  • Graves, David Gavin
    English born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 39 IIF 40 IIF 41
    • icon of address Unit C #1115, 18121 E Hampden Ave Unit C #1115, Aurora, Co, 80013, United States

      IIF 42
  • Graves, David Gavin
    English company director born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15794434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 16036796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • David Gavin Graves
    British born in May 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE16 6DW, England

      IIF 45
  • Mr David Gavin Graves
    British born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 182, Kings Ct, Oakleigh East Vic, 3166, Australia

      IIF 46
  • David Gavin Graves
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Robert Lewis House, Mallards Road, Barking, IG11 0US, United Kingdom

      IIF 47
    • icon of address 21, Waterton Road, Wakefield, WF2 8HS, United Kingdom

      IIF 48
  • Gavin, Graves David, Mr,
    British legal adviser born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ponteland Rd, Maidstone, Hucking, Kent, ME17 1QT, United Kingdom

      IIF 49
  • Mr, Graves David Gavin
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ponteland Rd, Maidstone, Hucking, Kent, ME17 1QT, United Kingdom

      IIF 50
  • Mr David Gavin Graves
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15510260 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 17, Burton Road, London, NW6 7LL, England

      IIF 52
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
    • icon of address Trinity House Office H010, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 54
    • icon of address 135, Linley Ln, Sheffield, S12 4SN, United Kingdom

      IIF 55
  • Mr David Gavin Graves
    British born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15565293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 4610, South Ulster Street, Suite 180, Denver, 80237, United States

      IIF 57
    • icon of address 4610, South Ulster Street, Suite 180, Denver, Co, 80237, United States

      IIF 58
    • icon of address 100, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 59
  • David Gavin Graves
    English born in May 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 60 IIF 61 IIF 62
    • icon of address Unit C #1115, 18121 E Hampden Ave Unit C #1115, Aurora, Co, 80013, United States

      IIF 63
    • icon of address 15794434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • icon of address 16036796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Mr David Gavin Graves
    British born in May 2022

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 52, Lime St, London, EC3M 7AF, England

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4385, 16013300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Ponteland Rd, Maidstone, Hucking, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 16454510 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14561750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 15736253 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 15565293 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 15773950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 135 Linley Ln, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    icon of address 32 Kinburn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 12576 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Duncannon Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 16167614 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14099142: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 12231 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 16036796 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    icon of address 102 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Burton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 32 Kinburn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4385, 15510260 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 St James's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 8 Canada Square, Retail, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 100 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 100 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Richmond Drive, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of address Tower 42 25 Old Broad St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4385, 15979187 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    icon of address 21 Waterton Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 29
    LOBOT AI LTD - 2022-08-30
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-08-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address 4385, 15794434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    ALLIANCE EQUITIES LIMITED - 2022-12-28
    GO FARE LTD - 2024-06-22
    icon of address 52 Lime St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 4385, 16117739 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-09
    IIF 28 - Director → ME
  • 2
    icon of address Trinity House Office H010, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-09-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-09-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    LOBOT AI LTD - 2022-08-30
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-02-06
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.