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

Reuben, Lee

    Related profiles found in government register
  • Reuben, Lee
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 1
    • 23, Brim Hill, Hampstead Garden Suburb, London, N2 0HD, United Kingdom

      IIF 2 IIF 3
    • 23 Brim Hill, London, N2 0HD

      IIF 4
    • 23, Brim Hill, London, N2 0HD, England

      IIF 5
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 6
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 7
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 8 IIF 9
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 10
    • Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, England

      IIF 11
    • Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Reuben, Lee
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 16
  • Reuben, Lee
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, Lee
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Business Centre Highview House, 167 Station Road, Edgware, HA8 7JU, England

      IIF 23
    • 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 24
    • 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 25
    • 23 Brim Hill, London, N2 0HD, England

      IIF 26
    • 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 27
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 28
    • 4, Parr Road, Stanmore, Middlesex, HA7 1QP, United Kingdom

      IIF 29
  • Reuben, Lee
    British london born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD, England

      IIF 30
  • Reuben, Lee
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 31 IIF 32
  • Lee Reuben
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 33
    • Brookside Works, 1a Local Board Road, Watford, WD17 2JP, United Kingdom

      IIF 34
  • Mr Lee Reuben
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 35
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 42
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 43
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 44
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 45
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 46 IIF 47
  • Reuben, Lee
    British

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 48 IIF 49 IIF 50
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 51
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 52
  • Reuben, Lee
    British company director

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 53
  • Reuben, Lee
    British managing director

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 54
  • Reuben, Lee

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD, England

      IIF 55
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 56
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 57
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    BRAND MATTERS LTD - 2025-10-02
    63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIZZY LIZARD INVESTMENTS LTD - 2020-09-28
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,074 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,299,190 GBP2024-10-17
    Officer
    2023-04-18 ~ now
    IIF 11 - Director → ME
  • 6
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,350,192 GBP2023-12-31
    Officer
    1999-12-10 ~ now
    IIF 7 - Director → ME
    1999-12-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    BRICKITS ONLINE LTD - 2016-02-12
    HABUAH UK LIMITED - 2015-06-29
    4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,908 GBP2019-09-30
    Officer
    2011-03-18 ~ dissolved
    IIF 16 - Director → ME
    2011-03-18 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    INITIAL POKER LIMITED - 2008-12-02
    PREMIUM PEN LIMITED - 2006-10-24
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    846,668 GBP2024-12-31
    Officer
    2007-03-31 ~ now
    IIF 4 - Director → ME
    2007-03-31 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Officer
    2018-12-13 ~ now
    IIF 10 - Director → ME
  • 11
    4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    INITIAL EVENTS LIMITED - 2012-06-26
    2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 32 - Director → ME
  • 13
    14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    2015-06-17 ~ now
    IIF 6 - Director → ME
    1998-12-10 ~ now
    IIF 49 - Secretary → ME
  • 14
    23 Brim Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INITIAL FULFILMENT LTD - 2020-05-27
    63 Fairfax Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-24
    Officer
    2019-06-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    23 Brim Hill Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 3 - Director → ME
  • 17
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 14 - Director → ME
  • 18
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 15 - Director → ME
  • 19
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,594,682 GBP2024-11-05
    Officer
    2023-05-05 ~ now
    IIF 13 - Director → ME
  • 20
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-04-26 ~ now
    IIF 12 - Director → ME
Ceased 15
  • 1
    62 Birdie Way, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ 2016-11-10
    IIF 22 - Director → ME
    2016-07-25 ~ 2020-01-16
    IIF 57 - Secretary → ME
  • 2
    Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    2008-09-01 ~ 2020-04-14
    IIF 19 - Director → ME
    2009-09-01 ~ 2015-12-15
    IIF 54 - Secretary → ME
  • 3
    INITIAL PLASTICS LIMITED - 1995-06-30
    PASTWIDE LIMITED - 1990-07-25
    Unit 16 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,207 GBP2024-12-31
    Officer
    1999-08-25 ~ 2020-03-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INITIAL POKER LIMITED - 2008-12-02
    PREMIUM PEN LIMITED - 2006-10-24
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    846,668 GBP2024-12-31
    Officer
    1999-04-06 ~ 1999-04-07
    IIF 50 - Secretary → ME
  • 5
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Person with significant control
    2018-11-27 ~ 2022-12-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    6th Floor, Charles House, 108-110 Finchley Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-10-31
    Officer
    2021-10-19 ~ 2024-09-13
    IIF 27 - Director → ME
  • 7
    31GG LIMITED - 2015-10-08
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    2015-10-09 ~ 2018-07-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SPORTING BLACK LIMITED - 2015-01-07
    Aliquantum Ltd Uk Unit 2 Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -927,093 GBP2024-04-30
    Officer
    2013-04-16 ~ 2014-04-07
    IIF 20 - Director → ME
    2013-04-16 ~ 2014-04-07
    IIF 56 - Secretary → ME
  • 9
    TELCOSWITCH LIMITED - 2024-11-01
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    2015-07-15 ~ 2019-04-09
    IIF 30 - Director → ME
    2015-07-15 ~ 2019-01-10
    IIF 55 - Secretary → ME
  • 10
    63 Fairfax Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    853,792 GBP2024-12-31
    Officer
    1999-12-13 ~ 2025-11-18
    IIF 8 - Director → ME
    1999-12-13 ~ 2025-11-18
    IIF 52 - Secretary → ME
  • 11
    Galleymead House, Poyle New Cottages Old Bath Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,626 GBP2024-06-30
    Officer
    2008-06-06 ~ 2024-10-04
    IIF 18 - Director → ME
    2006-03-17 ~ 2024-10-04
    IIF 48 - Secretary → ME
    Person with significant control
    2023-11-09 ~ 2024-10-04
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    C/o Certax Accountancy (palmers Green) 8 Clock House Parade, North Circular Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-07-12 ~ 2025-01-09
    IIF 1 - Director → ME
  • 13
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,594,682 GBP2024-11-05
    Person with significant control
    2023-05-05 ~ 2025-11-18
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TRADE TO AIDS LTD - 2017-02-24
    Matrix Business Centre Highview House, 167 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -293,325 GBP2024-01-31
    Officer
    2020-11-02 ~ 2024-02-05
    IIF 23 - Director → ME
  • 15
    63 Fairfax Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ 2025-10-25
    IIF 9 - Director → ME
    Person with significant control
    2024-10-17 ~ 2025-10-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% 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.