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

Wells, Christian Henry

    Related profiles found in government register
  • Wells, Christian Henry
    British solicitor born in November 1970

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British

    Registered addresses and corresponding companies
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL

      IIF 49
  • Wells, Christian Henry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage 2 Kingfisher Grove, Three Mile Cross, Reading, Berkshire, RG7 1RA

      IIF 50
  • Wells, Christian Henry
    British company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British general counsel & company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 82
  • Wells, Christian Henry
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 83
  • Wells, Christian Henry
    British solicitor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, United Kingdom

      IIF 84
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 85
  • Wells, Christian Henry
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Houldsworth Street, Manchester, Lancashire, M1 1AG

      IIF 86
  • Wells, Christian Henry

    Registered addresses and corresponding companies
  • Wells, Christian

    Registered addresses and corresponding companies
    • icon of address Griffin House, 40 Lever Street, Manchester, M60 3ES, England

      IIF 115 IIF 116
    • icon of address Griffin House, 40 Lever Street, Manchester, M60 6ES

      IIF 117 IIF 118
    • icon of address Griffin House, 40 Lever Street, Manchester, M60 6ES, England

      IIF 119
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 80 - Director → ME
  • 2
    R.H.S. LIMITED - 1994-01-21
    STEPHEN LEYNHAM LIMITED - 1978-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 76 - Director → ME
  • 4
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 79 - Director → ME
  • 5
    HALLCO 285 LIMITED - 1999-04-21
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 73 - Director → ME
  • 6
    icon of address Griffin House, 40 Lever Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 115 - Secretary → ME
  • 7
    icon of address Griffin House, 40 Lever Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 116 - Secretary → ME
  • 8
    icon of address Griffin House, 40 Lever Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 119 - Secretary → ME
  • 9
    DALE FINANCIAL SERVICES LIMITED - 2002-03-01
    N.BROWN FINANCE LIMITED - 1985-03-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 75 - Director → ME
  • 10
    YELL FINANCE (UK) LIMITED - 2013-01-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 11
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 108 - Secretary → ME
  • 12
    YH3 LIMITED - 2012-12-13
    PRECIS (2600) LIMITED - 2006-04-25
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 105 - Secretary → ME
  • 13
    icon of address The Corporation Trust Company, Corporation Trust Center 1209 Orange Street, Wilmington, New Castle County Delaware 19801
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 113 - Secretary → ME
  • 14
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 15
    icon of address Fraser Brooks, 45 Frederick Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 72 - Director → ME
  • 16
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 92 - Secretary → ME
  • 17
    DENHILL SPORTS LIMITED - 1984-10-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 81 - Director → ME
  • 18
    N BROWN GROUP PLC - 2025-03-06
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 91 - Secretary → ME
  • 19
    DUNLOP HEYWOOD (ADMINISTRATION) LIMITED - 1998-10-15
    DUNLOP HEYWOOD & CO LIMITED - 1988-06-29
    DUNLOP HEYWOOD & COMPANY - 1987-05-13
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 78 - Director → ME
  • 20
    icon of address 36 Houldsworth Street, Manchester, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 86 - Director → ME
  • 21
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 84 - Director → ME
  • 22
    WASP VENTURES LIMITED - 2007-02-13
    icon of address One Reading Central, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 114 - Secretary → ME
  • 23
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 77 - Director → ME
  • 24
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 25
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 89 - Secretary → ME
Ceased 74
  • 1
    COURTAULDS INTIMATE APPAREL LIMITED - 2024-01-17
    COURTAULDS APPAREL LIMITED - 1985-01-15
    COURTAULDS LINGERIE LIMITED - 1980-12-31
    D.S. HOWLAND LIMITED - 1977-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 27 - Director → ME
  • 2
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 25 - Director → ME
  • 3
    WOLSEY LIMITED - 1996-09-27
    HOLLOS AND VINE (MANTLE AND COSTUME MANUFACTURERS) LIMITED - 1983-03-25
    HOLLOS AND VINE (MANTLE AND COSTUME MANUFACTURERS) LIMITED - 1983-03-25
    icon of address The Courtaulds Building, 292 Haydn Raod, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 42 - Director → ME
  • 4
    CLAREMONT GARMENTS LIMITED - 1991-05-14
    ELLIS & GOLDSTEIN (HOLDINGS) PLC - 1991-03-01
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 29 - Director → ME
  • 5
    COLUMBUS TEXTILES LIMITED - 1994-12-21
    CELESTION TEXTILES LIMITED - 1993-12-24
    CELESTION WOOD LIMITED - 1987-01-12
    WOOD BASTOW & COMPANY LIMITED - 1980-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 19 - Director → ME
  • 6
    VAGA LIMITED - 1994-12-21
    DEYONG,GOLDING LIMITED - 1993-06-04
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 18 - Director → ME
  • 7
    J.R. TEXTILES LONDON (1989) LIMITED - 1992-12-29
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 35 - Director → ME
  • 8
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 14 - Director → ME
  • 9
    MERIDIAN LIMITED - 1980-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 38 - Director → ME
  • 10
    COURTAULDS CLOTHING LIMITED - 1987-12-31
    COURTAULDS KNITWEAR LIMITED - 1984-10-01
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 28 - Director → ME
  • 11
    COURTAULDS HOSIERY LIMITED - 1987-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 34 - Director → ME
  • 12
    ASHTON BROTHERS & COMPANY (HOLDINGS) LIMITED - 1987-12-15
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 43 - Director → ME
  • 13
    YPCS 72 PLC - 1998-10-02
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 12 - Director → ME
  • 14
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    LEVELTILL LIMITED - 1984-02-23
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 44 - Director → ME
  • 15
    ASHTON BROTHERS & COMPANY (OVERSEAS) LIMITED - 2000-11-14
    BURGESS,LEDWARD & CO.LIMITED - 1985-02-13
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 4 - Director → ME
  • 16
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 48 - Director → ME
  • 17
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 23 - Director → ME
  • 18
    CLAREMONT GARMENTS LIMITED - 1989-04-03
    D. & H. COHEN LIMITED - 1988-05-11
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 17 - Director → ME
  • 19
    HANESBRANDS UK LTD - 2022-03-31
    DBAPPAREL UK LTD - 2016-03-11
    SARA LEE INTIMATES UK LIMITED - 2006-03-20
    icon of address Hill Dickinson Llp No 1, St Pauls Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 40 - Director → ME
  • 20
    SARA LEE ACQUISITION LIMITED - 2013-10-09
    CAPTON LIMITED - 2000-02-08
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 9 - Director → ME
  • 21
    SARA LEE UK FINANCE LIMITED - 2013-10-09
    SARA LEE HOUSEHOLD & BODY CARE UK LIMITED - 2008-05-29
    SARA LEE HOUSEHOLD & PERSONAL CARE UK LIMITED - 1997-07-01
    ASPRO-NICHOLAS P.L.C. - 1991-09-02
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 32 - Director → ME
  • 22
    SARA LEE UK HOLDINGS LIMITED - 2013-01-30
    SARA LEE UK HOLDINGS PLC - 2004-06-11
    TUXAN LIMITED - 1991-11-14
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 30 - Director → ME
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 50 - Secretary → ME
  • 23
    SARA LEE INVESTMENTS - 2013-10-09
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 5 - Director → ME
  • 24
    PLAYTEX TRADING LIMITED - 2008-09-10
    LEGIBUS 1107 LIMITED - 1988-03-17
    icon of address 6 Church Street West, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 15 - Director → ME
  • 25
    icon of address County Ground Blandford Close, Hamworthy, Poole, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    718,503 GBP2024-06-30
    Officer
    icon of calendar 1999-02-26 ~ 1999-03-05
    IIF 3 - Director → ME
  • 26
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 21 - Director → ME
  • 27
    GOSSARD (THE ORIGINAL) LIMITED - 2017-12-01
    GOSSARD LIMITED - 2015-06-10
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 6 - Director → ME
  • 28
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2014-03-27
    IIF 69 - Director → ME
  • 29
    YH3 LIMITED - 2012-12-13
    PRECIS (2600) LIMITED - 2006-04-25
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-11-13
    IIF 55 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 61 - Director → ME
  • 30
    icon of address The Corporation Trust Company, Corporation Trust Center 1209 Orange Street, Wilmington, New Castle County Delaware 19801
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2014-05-05
    IIF 67 - Director → ME
  • 31
    YELL SOCIAL CLUB - 2013-09-19
    icon of address One Reading Central, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2013-06-19
    IIF 49 - Secretary → ME
  • 32
    INTER FOOD SERVICE LIMITED - 2006-08-09
    MACRAILS LIMITED - 1983-12-20
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2005-12-08
    IIF 33 - Director → ME
  • 33
    icon of address Kpmg, 2 Cornwall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 11 - Director → ME
  • 34
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ 2022-03-01
    IIF 117 - Secretary → ME
  • 35
    DOUWE EGBERTS RETAIL UK LIMITED - 2015-07-03
    SARA LEE COFFEE & TEA UK LIMITED - 2013-01-30
    DOUWE EGBERTS UK LIMITED - 2006-08-07
    DOUWE EGBERTS TOBACCO COMPANY LIMITED - 1977-12-31
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 36 - Director → ME
  • 36
    DOUWE EGBERTS PROFESSIONAL UK LIMITED - 2015-07-03
    DOUWE EGBERTS COFFEE SYSTEMS LIMITED - 2013-01-30
    MOCCOMAT U.K. LIMITED - 1991-09-02
    BOLTKARN LIMITED - 1979-12-31
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 16 - Director → ME
  • 37
    DERBY-NYLA LIMITED - 2010-02-16
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 7 - Director → ME
  • 38
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 24 - Director → ME
  • 39
    NICHOLAS KIWI HOLDINGS (EA) LIMITED - 1991-12-20
    TOLEDIN LIMITED - 1986-02-13
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 22 - Director → ME
  • 40
    LACES AND TEXTILES (HOLDINGS) LIMITED - 1979-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 31 - Director → ME
  • 41
    icon of address The County Ground, Thurston Road, Leyland, Preston, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    1,831,036 GBP2024-06-30
    Officer
    icon of calendar 1999-04-27 ~ 1999-04-30
    IIF 2 - Director → ME
  • 42
    icon of address Holmes Park, Dog And Gun Lane, Whetstone, Leicestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-03-19
    IIF 1 - Director → ME
  • 43
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 20 - Director → ME
  • 44
    LOVABLE (U.K.) LIMITED - 1993-07-01
    BESTNEXT LIMITED - 1988-05-26
    icon of address 6 Church Street West, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 10 - Director → ME
  • 45
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 37 - Director → ME
  • 46
    MERIDIAN LIMITED - 2017-01-03
    FOISTER, CLAY & WARD LIMITED - 1980-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 13 - Director → ME
  • 47
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2014-04-29
    IIF 71 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 53 - Director → ME
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 100 - Secretary → ME
  • 48
    N BROWN GROUP PLC - 2025-03-06
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ 2022-03-01
    IIF 118 - Secretary → ME
  • 49
    NATAL TEXTILES LIMITED - 1982-09-28
    icon of address 14 Hillcrest Office Park, 2 Old Main Road, Hillcrest, Kwa-zulu Natal 3610, South Africa
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 45 - Director → ME
  • 50
    SARA LEE DIRECT MARKETING UK LIMITED - 1999-05-27
    NEW WAY PACKAGED PRODUCTS LIMITED - 1995-03-03
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 8 - Director → ME
  • 51
    NUTRI-METICS INTERNATIONAL (UK) LIMITED - 2006-08-03
    RENTGOOD LIMITED - 1991-08-09
    icon of address Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-05
    IIF 26 - Director → ME
  • 52
    OWL FINANCE PLC - 2016-10-25
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2018-03-03
    IIF 82 - Director → ME
    icon of calendar 2016-07-13 ~ 2021-08-01
    IIF 98 - Secretary → ME
  • 53
    PRETTY POLLY (SALES) LIMITED - 1995-06-30
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 47 - Director → ME
  • 54
    GREEK ATTIC LIMITED - 2006-07-17
    COLLABORATIVE FILING LIMITED - 2002-11-12
    LYNXLAW ONLINE LIMITED - 2001-03-14
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-04-29
    IIF 70 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 54 - Director → ME
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 96 - Secretary → ME
  • 55
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-05-01
    IIF 85 - Director → ME
  • 56
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 39 - Director → ME
  • 57
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 41 - Director → ME
  • 58
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 46 - Director → ME
  • 59
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2014-03-27
    IIF 66 - Director → ME
    icon of calendar 2013-12-11 ~ 2021-08-01
    IIF 94 - Secretary → ME
  • 60
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 97 - Secretary → ME
  • 61
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2021-08-01
    IIF 112 - Secretary → ME
  • 62
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2014-03-27
    IIF 68 - Director → ME
    icon of calendar 2013-12-13 ~ 2021-08-01
    IIF 95 - Secretary → ME
  • 63
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-03-27
    IIF 65 - Director → ME
    icon of calendar 2013-12-16 ~ 2021-08-01
    IIF 109 - Secretary → ME
  • 64
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 106 - Secretary → ME
  • 65
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-14 ~ 2021-08-01
    IIF 93 - Secretary → ME
  • 66
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 58 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 104 - Secretary → ME
  • 67
    HIBU MEDIAWORKS LIMITED - 2017-02-23
    YELL MEDIAWORKS LIMITED - 2013-01-18
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-03-27
    IIF 60 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 107 - Secretary → ME
  • 68
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 101 - Secretary → ME
  • 69
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 62 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 99 - Secretary → ME
  • 70
    HIBU (UK) LIMITED - 2021-07-29
    YELL LIMITED - 2017-02-23
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 57 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 110 - Secretary → ME
  • 71
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 102 - Secretary → ME
  • 72
    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
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 63 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 103 - Secretary → ME
  • 73
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-12-09
    IIF 64 - Director → ME
  • 74
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-03
    IIF 83 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 56 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 111 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.