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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 29
  • 1
    Green, Stephen Nathaniel
    Director born in December 1963
    Individual (49 offsprings)
    Officer
    2002-07-22 ~ 2003-07-15
    OF - Director → CIF 0
  • 2
    Hanscott, Richard John
    Ceo born in March 1961
    Individual (32 offsprings)
    Officer
    2011-08-01 ~ 2019-03-04
    OF - Director → CIF 0
  • 3
    Bates, Antony Jeffrey
    Director born in May 1956
    Individual (53 offsprings)
    Officer
    2010-11-22 ~ 2014-03-27
    OF - Director → CIF 0
  • 4
    Challis, John Christopher
    Individual (75 offsprings)
    Officer
    ~ 1992-10-07
    OF - Secretary → CIF 0
    1995-03-08 ~ 1996-03-31
    OF - Secretary → CIF 0
  • 5
    Walsh, Paula Annette
    Individual (34 offsprings)
    Officer
    1992-10-07 ~ 1996-03-31
    OF - Secretary → CIF 0
  • 6
    Sheehan, Daniel Francis
    Financial Controller born in August 1957
    Individual (13 offsprings)
    Officer
    2011-03-30 ~ 2011-08-01
    OF - Director → CIF 0
  • 7
    Wells, Christian Henry
    Company Secretary born in November 1970
    Individual (88 offsprings)
    Officer
    2011-03-01 ~ 2014-03-27
    OF - Director → CIF 0
    Wells, Christian Henry
    Individual (88 offsprings)
    Officer
    2010-08-02 ~ 2021-08-01
    OF - Secretary → CIF 0
  • 8
    Ainslie, Michael Robert Arthur
    Finance Director born in December 1961
    Individual (40 offsprings)
    Officer
    2020-02-24 ~ 2021-01-18
    OF - Director → CIF 0
  • 9
    Lobmeyr, Stephan
    Director born in July 1966
    Individual (24 offsprings)
    Officer
    2002-07-22 ~ 2003-07-15
    OF - Director → CIF 0
  • 10
    Massey, Christopher Ian
    Operations Controller born in June 1943
    Individual (4 offsprings)
    Officer
    ~ 1996-05-21
    OF - Director → CIF 0
  • 11
    Green, Malcolm Laurence
    Economist born in August 1960
    Individual (18 offsprings)
    Officer
    2018-07-06 ~ 2019-10-10
    OF - Director → CIF 0
  • 12
    Davis, John Gordon
    Director born in March 1962
    Individual (29 offsprings)
    Officer
    2001-03-01 ~ 2010-11-22
    OF - Director → CIF 0
    Davis, John Gordon
    Individual (29 offsprings)
    Officer
    2001-10-16 ~ 2003-09-29
    OF - Secretary → CIF 0
  • 13
    Russo, Paul
    Director born in May 1953
    Individual (12 offsprings)
    Officer
    2014-04-30 ~ 2016-05-31
    OF - Director → CIF 0
  • 14
    Grabiner, Stephen
    Director born in September 1958
    Individual (65 offsprings)
    Officer
    2002-07-22 ~ 2003-07-15
    OF - Director → CIF 0
  • 15
    Miles, Claire
    Company Director born in September 1972
    Individual (28 offsprings)
    Officer
    2019-10-08 ~ 2022-12-31
    OF - Director → CIF 0
  • 16
    Hall, Robert Kenneth
    Born in July 1975
    Individual (24 offsprings)
    Officer
    2022-12-20 ~ now
    OF - Director → CIF 0
    Hall, Robert Kenneth
    Director born in July 1975
    Individual (24 offsprings)
    2014-03-27 ~ 2018-07-31
    OF - Director → CIF 0
  • 17
    Lea, Lyndon
    Director born in January 1969
    Individual (64 offsprings)
    Officer
    2002-07-22 ~ 2007-10-31
    OF - Director → CIF 0
  • 18
    Challis, Clive Eric
    Accountant born in March 1950
    Individual (6 offsprings)
    Officer
    ~ 2001-02-28
    OF - Director → CIF 0
  • 19
    Hurst, Adam Howard
    Company Director born in March 1968
    Individual (37 offsprings)
    Officer
    2021-01-18 ~ 2023-03-17
    OF - Director → CIF 0
  • 20
    Clisby, Mark
    Born in December 1981
    Individual (3 offsprings)
    Officer
    2023-03-22 ~ now
    OF - Director → CIF 0
  • 21
    Dobie, Hugh Derek Richardson
    General Manager born in April 1937
    Individual (2 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 22
    Manwaring, Paul William
    Individual (20 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Secretary → CIF 0
  • 23
    Wilson, Oliver Edward James
    Finance Director born in February 1972
    Individual (12 offsprings)
    Officer
    2018-02-27 ~ 2020-02-24
    OF - Director → CIF 0
  • 24
    Rubenstein, Howard Justin
    Individual (77 offsprings)
    Officer
    2003-09-29 ~ 2010-08-02
    OF - Secretary → CIF 0
  • 25
    Sharman, David William Henry
    Director born in January 1963
    Individual (16 offsprings)
    Officer
    2019-03-04 ~ 2019-12-06
    OF - Director → CIF 0
  • 26
    Manderson, James Carlin
    Bt Executive born in June 1944
    Individual (2 offsprings)
    Officer
    ~ 1996-05-21
    OF - Director → CIF 0
  • 27
    Condron, John
    Director born in November 1949
    Individual (14 offsprings)
    Officer
    ~ 2010-12-31
    OF - Director → CIF 0
  • 28
    HIBU (UK) LIMITED - 2017-02-23 04205228 04467291
    YELL LIMITED
    - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (27 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    NEWGATE STREET SECRETARIES LIMITED
    - now 02604359
    BT FORTY-TWO LIMITED - 1995-12-06
    81 Newgate Street, London
    Active Corporate (52 parents, 217 offsprings)
    Officer
    1996-03-31 ~ 2001-10-15
    OF - Secretary → CIF 0
parent relation
Company in focus

YELL SALES LIMITED

Period: 2017-02-23 ~ now
Company number: 01403041
Registered names
YELL SALES LIMITED - now
HIBU SALES LIMITED - 2017-02-23
KNALTON LIMITED - 1979-12-31
Standard Industrial Classification
73110 - Advertising Agencies
74100 - Specialised Design Activities

Related profiles found in government register
  • YELL SALES LIMITED
    Info
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED - 2017-02-23
    GTE DIRECTORIES LIMITED - 2017-02-23
    GTDC (DIRECTORIES) LIMITED - 2017-02-23
    KNALTON LIMITED - 2017-02-23
    Registered number 01403041
    Davidson House, The Forbury, Reading, Berkshire RG1 3EU
    PRIVATE LIMITED COMPANY incorporated on 1978-11-30 (47 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • YELL SALES LIMITED
    S
    Registered number 1403041
    3, Forbury Place, Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    YELL STUDIO LIMITED
    - now 01674826
    HIBU STUDIO LIMITED
    - 2017-02-23 01674826
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-08
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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.