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, David Alexander

    Related profiles found in government register
  • Reuben, David Alexander
    British director born in May 1980

    Resident in United States

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 2 IIF 3 IIF 4
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 6
  • Reuben, David Alexander
    British finance born in May 1980

    Resident in United States

    Registered addresses and corresponding companies
  • Reuben, David Alexander
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Shakespeare House, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 65
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 66
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Reuben, David Alexander
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 70
  • Mr David Alexander Reuben
    British born in May 1980

    Resident in United States

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 71
  • Mr David Alexander Reuben
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 69
  • 1
    AVERY BUILD LIMITED - 2015-09-15
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 58 - director → ME
  • 2
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 53 - director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 52 - director → ME
  • 4
    AH PETERBOROUGH LIMITED - 2022-09-21
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2022-09-14 ~ now
    IIF 9 - director → ME
  • 5
    AH BURLEY LIMITED - 2022-09-23
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2022-09-20 ~ now
    IIF 10 - director → ME
  • 6
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2022-05-09 ~ now
    IIF 13 - director → ME
  • 7
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Officer
    2022-03-09 ~ now
    IIF 14 - director → ME
  • 8
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 39 - director → ME
  • 9
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 42 - director → ME
  • 10
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 54 - director → ME
  • 11
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 56 - director → ME
  • 12
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 55 - director → ME
  • 13
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 63 - director → ME
  • 14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 22 - director → ME
  • 15
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 26 - director → ME
  • 16
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 64 - director → ME
  • 17
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 28 - director → ME
  • 18
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 43 - director → ME
  • 19
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 61 - director → ME
  • 20
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 27 - director → ME
  • 21
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 20 - director → ME
  • 22
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 36 - director → ME
  • 23
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 38 - director → ME
  • 24
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 24 - director → ME
  • 25
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 29 - director → ME
  • 26
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 50 - director → ME
  • 27
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,579,557 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 60 - director → ME
  • 28
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2022-10-12 ~ now
    IIF 11 - director → ME
  • 29
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 62 - director → ME
  • 30
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 33 - director → ME
  • 31
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 40 - director → ME
  • 32
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 35 - director → ME
  • 33
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 25 - director → ME
  • 34
    NEWINCCO 932 LIMITED - 2009-06-07
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 37 - director → ME
  • 35
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 41 - director → ME
  • 36
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 51 - director → ME
  • 37
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 48 - director → ME
  • 38
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 17 - director → ME
  • 39
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 31 - director → ME
  • 40
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 49 - director → ME
  • 41
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 4 - director → ME
  • 42
    NEWINCCO 893 LIMITED - 2008-11-24
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 19 - director → ME
  • 43
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 21 - director → ME
  • 44
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    3 Cygnet Drive, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 15 - director → ME
  • 45
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 18 - director → ME
  • 46
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 30 - director → ME
  • 47
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 57 - director → ME
  • 48
    U E D SOUTHERN LIMITED - 2011-07-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 3 - director → ME
  • 49
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 45 - director → ME
  • 50
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 23 - director → ME
  • 51
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 2 - director → ME
  • 52
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 6 - director → ME
  • 53
    BURNING MAN LTD - 2019-11-14
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,783 GBP2023-12-31
    Officer
    2019-10-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 54
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-03-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 55
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 68 - director → ME
  • 56
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2022-10-12 ~ now
    IIF 12 - director → ME
  • 57
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 44 - director → ME
  • 58
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 5 - director → ME
  • 59
    Aston House, Cornwall Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 66 - director → ME
  • 60
    RESTFUL HOMES LIMITED - 2013-12-18
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 16 - director → ME
  • 61
    Aston House, Cornwall Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 69 - director → ME
  • 62
    Valentine & Co, 3rd Floor Shakespeare House 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-09-17 ~ dissolved
    IIF 65 - director → ME
  • 63
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 59 - director → ME
  • 64
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 34 - director → ME
  • 65
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 46 - director → ME
  • 66
    NEWINCCO 1230 LIMITED - 2013-05-09
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 32 - director → ME
  • 67
    NEWINCCO 870 LIMITED - 2008-08-08
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 47 - director → ME
  • 68
    ENCORE REDHILL LTD - 2022-09-30
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-09-28 ~ now
    IIF 7 - director → ME
  • 69
    ASPEN TOWER PROPCO 5 LTD - 2022-11-23
    RAINBOW CARE GROUP LIMITED - 2021-02-19
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2022-11-18 ~ now
    IIF 8 - director → ME
Ceased 1
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.