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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Stephen Nathaniel

    Related profiles found in government register
  • Green, Stephen Nathaniel
    British born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 14
  • Green, Stephen Nathaniel
    British director

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 15
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 21 IIF 22 IIF 23
    • Centron, Unit 2 Crompton Way, Crawley, West Sussex, RH10 9QR, England

      IIF 24
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 25
  • Green, Stephen Nathaniel
    British bridgepoint - company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Floor 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 26
  • Green, Stephen Nathaniel
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British investment management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 38
  • Green, Stephen Nathaniel
    British investment manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 39
    • 13 Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 30, Warwick Street, London, W1B 5AL

      IIF 43
    • 95, Wigmore Street, London, W1U 1FB, Great Britain

      IIF 44
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 45
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 46 IIF 47
    • One Kingsway, London, WC2B 6AN

      IIF 48
  • Green, Stephen Nathaniel
    British partner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB

      IIF 49
  • Green, Stephen Nathaniel
    British private equity fund management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 50
  • Green, Stephen Nathaniel
    British venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 51 IIF 52
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tedworth Square, London, SW3 4DU

      IIF 53
  • Green, Stephen Nathaniel

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 54
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 55 IIF 56
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Kingsway, London, WC2B 6AN, United Kingdom

      IIF 57
    • St Helen's, 1 Undershaft, London, EC3A 8BB, United Kingdom

      IIF 58
  • Green, Stephen
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 59
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 60 IIF 61 IIF 62
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW, England

      IIF 65
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 66
    • Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

      IIF 67
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 68
  • Mr Stephen Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 69
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tedworth Square, London, SW3 4DU

      IIF 70
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments 54
  • 1
    APAX EUROPE VII LTD - now
    APAX EUROPE VI LTD
    - 2006-12-04 04126352
    APAX EUROPE V LTD
    - 2004-09-02 04126352
    33 Jermyn Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-02-07 ~ 2006-11-24
    IIF 28 - Director → ME
  • 2
    APAX PARTNERS EUROPE MANAGERS LTD
    04094238
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (30 parents, 5 offsprings)
    Officer
    2003-06-18 ~ 2008-03-31
    IIF 35 - Director → ME
  • 3
    APAX PARTNERS LLP
    - now OC303117 01342446... (more)
    APAX PARTNERS WORLDWIDE LLP
    - 2008-07-04 OC303117
    1 Knightsbridge, London, United Kingdom
    Active Corporate (110 parents, 5 offsprings)
    Officer
    2003-07-31 ~ 2008-03-31
    IIF 17 - LLP Member → ME
    2008-03-31 ~ 2016-03-31
    IIF 19 - LLP Member → ME
  • 4
    APAX PARTNERS STRATEGIC MANAGEMENT LTD
    - now 03399419 OC350747
    APAX PARTNERS & CO. STRATEGIC MANAGEMENT LTD
    - 2001-09-07 03399419 OC350747
    33 Jermyn Street, London
    Dissolved Corporate (11 parents)
    Officer
    2001-02-07 ~ 2008-03-31
    IIF 30 - Director → ME
  • 5
    APAX PARTNERS UK LTD - now
    APAX PARTNERS LTD
    - 2008-07-04 01342446 OC303117... (more)
    APAX PARTNERS & CO. VENTURES LTD
    - 2001-09-07 01342446
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    2000-01-01 ~ 2003-07-31
    IIF 52 - Director → ME
  • 6
    APAX PP NOMINEES LIMITED
    - now 04255152
    CARDHATCH LIMITED - 2001-10-29
    33 Jermyn Street, London
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 36 - Director → ME
  • 7
    APAX WW NO.2 NOMINEES LTD
    05841825 04693597
    33 Jermyn Street, London
    Dissolved Corporate (24 parents)
    Officer
    2006-06-09 ~ 2008-03-31
    IIF 37 - Director → ME
  • 8
    APAX WW NOMINEES LTD.
    04693597 05841825
    33 Jermyn Street, London
    Dissolved Corporate (30 parents, 4 offsprings)
    Officer
    2003-03-11 ~ 2008-03-31
    IIF 51 - Director → ME
  • 9
    ASSISI CAPITAL FOUNDER LLP
    - now OC336391
    ASSISI CAPITAL LLP
    - 2009-04-08 OC336391 OC344815... (more)
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
  • 10
    ASSISI CAPITAL LIMITED
    - now 06546740 OC336391... (more)
    DE FACTO 1623 LIMITED
    - 2009-04-08 06546740 06652324... (more)
    ASSISI CAPITAL LIMITED
    - 2009-04-08 06546740 OC336391... (more)
    DE FACTO 1623 LIMITED
    - 2008-04-19 06546740 06652324... (more)
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (3 parents)
    Officer
    2008-04-15 ~ now
    IIF 22 - Director → ME
    2008-04-15 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or control OE
  • 12
    AVERNA CAPITAL LIMITED
    11709658
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    AVERNA CLIMATE OPPORTUNITIES LLP
    OC439941
    13 Tedworth Square, London
    Active Corporate (2 parents)
    Officer
    2021-11-15 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    AVERNA LLP
    OC425038
    13 Tedworth Square, London
    Active Corporate (3 parents)
    Officer
    2018-11-28 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    AVERNA PRIVATE EQUITY LIMITED
    11709666
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BENENDEN SCHOOL (KENT) LIMITED
    00196353
    Benenden School, Cranbrook, Kent
    Active Corporate (95 parents, 3 offsprings)
    Officer
    2008-06-12 ~ 2016-02-24
    IIF 39 - Director → ME
  • 17
    BENENDEN SCHOOL TRUST (THE)
    01701924
    The Trust Office Benenden School, Cranbrook, Kent
    Active Corporate (79 parents)
    Officer
    2006-09-14 ~ 2016-02-22
    IIF 50 - Director → ME
  • 18
    BRIDGEPOINT ADVISERS HOLDINGS
    - now 01899316 12660717
    BRIDGEPOINT CAPITAL (HOLDINGS)
    - 2011-01-04 01899316 12660717
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-26
    COUNTY LIMITED - 1989-12-12
    COUNTY HOLDINGS LIMITED - 1986-05-23
    5 Marble Arch, London, United Kingdom
    Active Corporate (76 parents, 192 offsprings)
    Officer
    2009-10-02 ~ 2015-05-05
    IIF 45 - Director → ME
  • 19
    BRIDGEPOINT ADVISERS UK LIMITED
    - now 07128381 07106781... (more)
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    5 Marble Arch, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2016-05-20
    IIF 32 - Director → ME
  • 20
    BRIDGEPOINT CAPITAL (DOOLITTLE) LIMITED
    04366879
    5 Marble Arch, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2017-01-03 ~ 2023-04-17
    IIF 31 - Director → ME
  • 21
    BRIDGEPOINT CAPITAL (NOMINEES) LIMITED
    - now 03139614 06215915... (more)
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    5 Marble Arch, London, United Kingdom
    Active Corporate (33 parents, 9 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 34 - Director → ME
  • 22
    BRIDGEPOINT EUROPE IV (NOMINEES) LIMITED
    - now 06492046 06935073... (more)
    DUDLEYPOINT LIMITED - 2008-02-28
    5 Marble Arch, London, United Kingdom
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 33 - Director → ME
  • 23
    CARE UK HOLDINGS LIMITED - now
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED
    - 2020-10-29 07158142 10787931... (more)
    WARWICK 1 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2013-10-29 ~ 2014-12-02
    IIF 44 - Director → ME
    2010-06-02 ~ 2012-03-27
    IIF 43 - Director → ME
  • 24
    CLIMATE IMPACT PARTNERS BIDCO LIMITED - now
    CLIMATECARE BIDCO LIMITED
    - 2024-05-16 12883665 12880374... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-09-16 ~ 2020-10-13
    IIF 42 - Director → ME
  • 25
    CLIMATE IMPACT PARTNERS FINCO LIMITED - now
    CLIMATECARE FINCO LIMITED
    - 2024-05-16 12881290 12880374... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 40 - Director → ME
  • 26
    CLIMATE IMPACT PARTNERS MIDCO LIMITED - now
    CLIMATECARE MIDCO LIMITED
    - 2024-05-16 12880374 12883665... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 41 - Director → ME
  • 27
    GREENLANDWAY LTD
    12677273
    Flat 1-9 30 Penerley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    HIBU PLC - now
    YELL GROUP PLC
    - 2012-07-27 04180320 08815102
    TASKTIP LIMITED
    - 2001-06-22 04180320
    Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (33 parents)
    Officer
    2002-08-01 ~ 2003-06-30
    IIF 12 - Director → ME
    2001-06-11 ~ 2002-06-11
    IIF 7 - Director → ME
  • 29
    INTRUM UK ACQUISITIONS LIMITED - now
    1ST CREDIT (ACQUISITIONS) LIMITED
    - 2018-03-01 05265652
    DE FACTO 1162 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 46 - Director → ME
  • 30
    INTRUM UK FUNDING LIMITED - now
    1ST CREDIT (FUNDING) LIMITED
    - 2018-03-05 05265651
    DE FACTO 1161 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (24 parents, 6 offsprings)
    Officer
    2010-12-21 ~ 2016-05-03
    IIF 49 - Director → ME
  • 31
    INTRUM UK HOLDINGS LIMITED - now
    1ST CREDIT (HOLDINGS) LIMITED
    - 2018-03-01 04325074
    HILLGATE (272) LIMITED - 2002-01-04
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 25 - Director → ME
  • 32
    INTRUM UK LIMITED - now
    1ST CREDIT LIMITED
    - 2018-03-01 03752940
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    GLOBALCHART LIMITED - 1999-04-22
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (18 parents)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 47 - Director → ME
  • 33
    LUCCIOLA TOPCO LIMITED
    16399554
    Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 24 - Director → ME
  • 34
    QUILTER & CO. LIMITED
    NF004300 01923571
    Arthur House, 41 Arthur Street, Belfast
    Converted / Closed Corporate (24 parents)
    Officer
    2012-04-05 ~ now
    IIF 58 - Director → ME
  • 35
    QUILTER CHEVIOT HOLDINGS LIMITED
    08257448
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2012-10-17 ~ 2015-02-25
    IIF 48 - Director → ME
  • 36
    QUILTER CHEVIOT LIMITED
    - now 01923571
    QUILTER & CO. LIMITED
    - 2013-07-10 01923571 NF004300
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (85 parents, 6 offsprings)
    Officer
    2012-04-05 ~ 2015-02-25
    IIF 57 - Director → ME
  • 37
    THE MOLLAND SPORTING CLUB LIMITED
    11141155
    Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-05-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TORFIELD AVIATION HOLDINGS LIMITED
    05840458
    Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-06-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 39
    TORFIELD AVIATION LIMITED
    - now 03284078
    J K AVIATION SERVICES LTD
    - 2006-07-19 03284078
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 38 - Director → ME
    2013-12-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 40
    TORFIELD CONSULTING LIMITED
    - now 07287944
    TORFIELD INVESTMENTS LIMITED
    - 2016-12-05 07287944
    STEPHEN GREEN INVESTMENTS LIMITED
    - 2010-07-19 07287944
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (3 parents)
    Officer
    2010-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 41
    TORFIELD LIMITED
    04487113
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (5 parents)
    Officer
    2002-07-18 ~ now
    IIF 21 - Director → ME
    2003-06-30 ~ 2006-07-10
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    TRAVELEX HOLDINGS LIMITED
    - now 05356574 04090247
    TRAPAX PAYMENTS LIMITED
    - 2006-05-19 05356574
    THE OWLS LIMITED
    - 2005-02-23 05356574
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (43 parents, 2 offsprings)
    Officer
    2005-02-08 ~ 2008-01-24
    IIF 27 - Director → ME
  • 43
    TTT MONEYCORP LIMITED
    - now 00738837 02578337
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2014-08-29 ~ 2020-07-29
    IIF 26 - Director → ME
  • 44
    YELL DDB APAX EUROPE IV LIMITED
    - now SC217189 SC217190... (more)
    DUNWILCO (881) LIMITED
    - 2001-06-13 SC217189 SC217192... (more)
    C/o Pricewaterhousecoopers Llp, 32 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    2001-06-13 ~ 2003-07-15
    IIF 1 - Director → ME
  • 45
    YELL DDB APAX EUROPE V LIMITED
    - now SC217190 SC217189... (more)
    DUNWILCO (882) LIMITED
    - 2001-06-13 SC217190 SC229192... (more)
    C/o Pricewaterhousecoopers Llp, 32 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    2001-06-13 ~ 2003-07-15
    IIF 6 - Director → ME
  • 46
    YELL DDB APAX EUROPE V-A LIMITED
    - now SC219460 SC217190... (more)
    DUNWILCO (889) LIMITED
    - 2001-06-14 SC219460 SC214933... (more)
    C/o Pricewaterhousecoopers Llp, 32 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    2001-06-13 ~ 2003-07-15
    IIF 4 - Director → ME
  • 47
    YELL DDB PATRICOF (NO. 2) LIMITED
    - now SC219461
    DUNWILCO (890) LIMITED
    - 2001-06-14 SC219461 SC214934... (more)
    C/o Pricewaterhousecoopers Llp, 32 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    2001-06-13 ~ 2003-07-15
    IIF 3 - Director → ME
  • 48
    YELL DDB PATRICOF LIMITED
    - now SC217191
    DUNWILCO (883) LIMITED
    - 2001-06-13 SC217191 SC108543... (more)
    C/o Pricewaterhousecoopers Llp, 32 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    2001-06-13 ~ 2003-07-15
    IIF 2 - Director → ME
  • 49
    YELL HOLDINGS 2 LIMITED
    - now 04180359
    MARCHPROBE LIMITED
    - 2001-06-22 04180359
    Hill House, 1 Little New Street, London
    Dissolved Corporate (16 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 10 - Director → ME
  • 50
    YELL LIMITED - now
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED
    - 2013-01-18 04205228 NF004179... (more)
    CASTAIM LIMITED
    - 2001-06-22 04205228
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 9 - Director → ME
  • 51
    YELL SALES LIMITED - now
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED
    - 2013-01-18 01403041
    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)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 13 - Director → ME
  • 52
    YELL STUDIO LIMITED - now
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED
    - 2013-01-18 01674826
    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)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 11 - Director → ME
  • 53
    YELLOW PAGES LIMITED
    - now 04175821
    SEAMLEIGH LIMITED
    - 2001-06-22 04175821
    Hill House, 1 Little New Street, London
    Dissolved Corporate (23 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 8 - Director → ME
  • 54
    YH LIMITED
    - now 04193755 05724156
    FASTKEEL LIMITED
    - 2001-06-22 04193755
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 5 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.