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 27
  • 1
    Green, Stephen Nathaniel
    Director born in December 1963
    Individual (49 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    OF - Director → CIF 0
  • 2
    Thomas, Howard
    Individual (5432 offsprings)
    Officer
    2001-04-25 ~ 2001-05-24
    OF - Nominee Secretary → CIF 0
  • 3
    Hanscott, Richard John
    Ceo born in March 1961
    Individual (32 offsprings)
    Officer
    2011-07-18 ~ 2019-03-04
    OF - Director → CIF 0
  • 4
    Bates, Antony Jeffrey
    Director born in May 1956
    Individual (53 offsprings)
    Officer
    2010-11-22 ~ 2014-03-27
    OF - Director → CIF 0
  • 5
    Tester, William Andrew Joseph
    Born in June 1962
    Individual (5598 offsprings)
    Officer
    2001-04-25 ~ 2001-05-24
    OF - Nominee Director → 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
    Associate born in July 1966
    Individual (24 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    OF - Director → CIF 0
  • 10
    Davis, John Gordon
    Chief Financial Officer born in March 1962
    Individual (29 offsprings)
    Officer
    2001-06-22 ~ 2010-11-22
    OF - Director → CIF 0
    Davis, John Gordon
    Individual (29 offsprings)
    Officer
    2001-06-11 ~ 2003-09-29
    OF - Secretary → CIF 0
  • 11
    Pocock, John Michael
    Ceo born in January 1951
    Individual (3 offsprings)
    Officer
    2012-05-14 ~ 2014-03-03
    OF - Director → CIF 0
  • 12
    Eckert, David Alan
    Company Director born in May 1955
    Individual (13 offsprings)
    Officer
    2014-03-27 ~ 2015-02-11
    OF - Director → CIF 0
  • 13
    Grabiner, Stephen
    Company Director born in September 1958
    Individual (65 offsprings)
    Officer
    2001-05-24 ~ 2003-07-15
    OF - Director → CIF 0
  • 14
    Miles, Claire
    Company Director born in September 1972
    Individual (28 offsprings)
    Officer
    2019-10-08 ~ 2022-12-31
    OF - Director → CIF 0
  • 15
    Hall, Robert Kenneth
    Born in July 1975
    Individual (24 offsprings)
    Officer
    2022-12-20 ~ now
    OF - Director → CIF 0
    Hall, Robert Kenneth
    Financial Controller born in July 1975
    Individual (24 offsprings)
    2012-05-14 ~ 2012-10-12
    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
  • 16
    Lea, Lyndon
    Investment Director born in January 1969
    Individual (64 offsprings)
    Officer
    2001-05-24 ~ 2007-10-31
    OF - Director → CIF 0
  • 17
    Hurst, Adam Howard
    Company Director born in March 1968
    Individual (37 offsprings)
    Officer
    2021-01-18 ~ 2023-03-17
    OF - Director → CIF 0
  • 18
    Clisby, Mark
    Born in December 1981
    Individual (3 offsprings)
    Officer
    2023-03-22 ~ now
    OF - Director → CIF 0
  • 19
    Anderson, David John Lane Freer
    Born in October 1956
    Individual (34 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 20
    Taylor, Luke Andrew
    Born in July 1977
    Individual (9 offsprings)
    Officer
    2023-03-22 ~ now
    OF - Director → CIF 0
  • 21
    Manwaring, Paul William
    Individual (20 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Secretary → CIF 0
  • 22
    Wilson, Oliver Edward James
    Finance Director born in February 1972
    Individual (12 offsprings)
    Officer
    2018-02-27 ~ 2020-02-24
    OF - Director → CIF 0
  • 23
    Rubenstein, Howard Justin
    Individual (77 offsprings)
    Officer
    2003-09-29 ~ 2010-08-02
    OF - Secretary → CIF 0
  • 24
    Sharman, David William Henry
    Director born in January 1963
    Individual (16 offsprings)
    Officer
    2015-12-17 ~ 2019-12-06
    OF - Director → CIF 0
  • 25
    Condron, John
    Chief Executive Officer born in November 1949
    Individual (14 offsprings)
    Officer
    2001-06-22 ~ 2010-12-31
    OF - Director → CIF 0
  • 26
    WG&M SECRETARIES LIMITED
    - now
    SPSHELFCO (NO.26) LIMITED - 2011-02-18 07522236 08515198... (more)
    One South Place, London
    Dissolved Corporate (5 parents, 95 offsprings)
    Officer
    2001-05-24 ~ 2001-06-18
    OF - Director → CIF 0
    2001-05-24 ~ 2001-06-11
    OF - Secretary → CIF 0
  • 27
    YH LIMITED
    - now 04193755 05724156
    FASTKEEL LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YELL LIMITED

Period: 2017-02-23 ~ now
Company number: 04205228
Registered names
YELL LIMITED - now 04467291... (more)
CASTAIM LIMITED - 2001-06-22
Standard Industrial Classification
73110 - Advertising Agencies
74100 - Specialised Design Activities

Related profiles found in government register
  • YELL LIMITED
    Info
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2017-02-23
    CASTAIM LIMITED - 2017-02-23
    Registered number 04205228
    Davidson House, The Forbury, Reading, Berkshire RG1 3EU
    PRIVATE LIMITED COMPANY incorporated on 2001-04-25 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • YELL LIMITED
    S
    Registered number 4205228
    3, Forbury Place, Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • YELL LIMITED
    S
    Registered number 4205228
    Davidson House, The Forbury, Reading, Berkshire, England, RG1 3EU
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    HIBU GLOBAL LIMITED
    08178911
    3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-16
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MOONFRUIT LIMITED
    07298668
    3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    YELL MEDIAWORKS LIMITED
    - now 06649631
    HIBU MEDIAWORKS LIMITED
    - 2017-02-23 06649631
    YELL MEDIAWORKS LIMITED - 2013-01-18
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    YELL PENSION PLAN TRUSTEE LIMITED
    - now 09424981
    HIBU (UK) PENSION PLAN TRUSTEE LIMITED
    - 2017-06-01 09424981
    Davidson House, The Forbury, Reading, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
  • 5
    YELL SALES LIMITED
    - now 01403041
    HIBU SALES LIMITED
    - 2017-02-23 01403041
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    YELL STUDIO LIMITED
    - now 01674826
    HIBU STUDIO LIMITED - 2017-02-23
    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
    2021-09-08 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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.