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

    Registered addresses and corresponding companies
  • Reuben, Lee
    British company director

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

      IIF 5
    • icon of address 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 6
  • Reuben, Lee
    British managing director

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

      IIF 7
  • Reuben, Lee

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

      IIF 8
    • icon of address 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 9
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 10
    • icon of address 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 11
  • Reuben, Lee
    British ceo born in March 1970

    Resident in United Kingdom

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

      IIF 12
  • Reuben, Lee
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 20
    • icon of address 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 21
    • icon of address 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 22
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 23
  • Reuben, Lee
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 24
    • icon of address Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 25
    • icon of address 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 26
    • icon of address 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 27
    • icon of address 23, Brim Hill, Hampstead Garden Suburb, London, N2 0HD, United Kingdom

      IIF 28
    • icon of address 23 Brim Hill, London, N2 0HD, England

      IIF 29
    • icon of address 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 33
    • icon of address 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 34
    • icon of address 4, Parr Road, Stanmore, Middlesex, HA7 1QP, United Kingdom

      IIF 35
    • icon of address Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Reuben, Lee
    British london born in March 1970

    Resident in United Kingdom

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

      IIF 39
  • Reuben, Lee
    British none born in March 1970

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Lee Reuben
    British born in March 1970

    Resident in United Kingdom

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

      IIF 42
    • icon of address Brookside Works, 1a Local Board Road, Watford, WD17 2JP, United Kingdom

      IIF 43
  • Mr Lee Reuben
    British born in March 1970

    Resident in United Kingdom

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

      IIF 44
    • icon of address 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 35, Ballards Lane, London, N3 1XW, England

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

      IIF 52
    • icon of address 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 53
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 54
    • icon of address 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIZZY LIZARD INVESTMENTS LTD - 2020-09-28
    icon of address 23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,074 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,299,190 GBP2024-10-17
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 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
    icon of calendar 1999-12-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 8
    BRICKITS ONLINE LTD - 2016-02-12
    HABUAH UK LIMITED - 2015-06-29
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,908 GBP2019-09-30
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-03-18 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PREMIUM PEN LIMITED - 2006-10-24
    INITIAL POKER LIMITED - 2008-12-02
    icon of address 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
    icon of calendar 2007-03-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-03-31 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 40 - Director → ME
  • 12
    INITIAL EVENTS LIMITED - 2012-06-26
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    853,792 GBP2024-12-31
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 1999-12-13 ~ now
    IIF 6 - Secretary → ME
  • 14
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-12-10 ~ now
    IIF 2 - Secretary → ME
  • 15
    icon of address 23 Brim Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    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
  • 16
    INITIAL FULFILMENT LTD - 2020-05-27
    icon of address 63 Fairfax Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-24
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 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
  • 17
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,594,682 GBP2024-11-05
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 62 Birdie Way, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-10
    IIF 23 - Director → ME
    icon of calendar 2016-07-25 ~ 2020-01-16
    IIF 10 - Secretary → ME
  • 2
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    icon of calendar 2008-09-01 ~ 2020-04-14
    IIF 15 - Director → ME
    icon of calendar 2009-09-01 ~ 2015-12-15
    IIF 7 - Secretary → ME
  • 3
    PASTWIDE LIMITED - 1990-07-25
    INITIAL PLASTICS LIMITED - 1995-06-30
    icon of address Unit 16 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,207 GBP2024-12-31
    Officer
    icon of calendar 1999-08-25 ~ 2020-03-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PREMIUM PEN LIMITED - 2006-10-24
    INITIAL POKER LIMITED - 2008-12-02
    icon of address 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
    icon of calendar 1999-04-06 ~ 1999-04-07
    IIF 3 - Secretary → ME
  • 5
    icon of address 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
    icon of calendar 2018-11-27 ~ 2022-12-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 6th Floor, Charles House, 108-110 Finchley Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-09-13
    IIF 33 - Director → ME
  • 7
    31GG LIMITED - 2015-10-08
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SPORTING BLACK LIMITED - 2015-01-07
    icon of address 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
    icon of calendar 2013-04-16 ~ 2014-04-07
    IIF 17 - Director → ME
    icon of calendar 2013-04-16 ~ 2014-04-07
    IIF 9 - Secretary → ME
  • 9
    TELCOSWITCH LIMITED - 2024-11-01
    icon of address 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
    icon of calendar 2015-07-15 ~ 2019-04-09
    IIF 39 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-01-10
    IIF 8 - Secretary → ME
  • 10
    icon of address Galleymead House, Poyle New Cottages Old Bath Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,626 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2024-10-04
    IIF 14 - Director → ME
    icon of calendar 2006-03-17 ~ 2024-10-04
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2024-10-04
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 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
    icon of calendar 2019-07-12 ~ 2025-01-09
    IIF 25 - Director → ME
  • 12
    TRADE TO AIDS LTD - 2017-02-24
    icon of address Matrix Business Centre Highview House, 167 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -293,325 GBP2024-01-31
    Officer
    icon of calendar 2020-11-02 ~ 2024-02-05
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.