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

child relation
Offspring entities and appointments
Active 21
  • 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
    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
  • 7
    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 87 - Secretary → ME
  • 8
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 107 - Secretary → ME
  • 9
    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 104 - Secretary → ME
  • 10
    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 112 - Secretary → ME
  • 11
    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 89 - Secretary → ME
  • 12
    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
  • 13
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 91 - Secretary → ME
  • 14
    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
  • 15
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    N BROWN GROUP PLC - 2025-03-06
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 90 - Secretary → ME
  • 16
    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
  • 17
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 84 - Director → ME
  • 18
    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 113 - Secretary → ME
  • 19
    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
  • 20
    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 86 - Secretary → ME
  • 21
    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 88 - Secretary → ME
Ceased 72
  • 1
    COURTAULDS INTIMATE APPAREL LIMITED - 2024-01-17
    COURTAULDS LINGERIE LIMITED - 1980-12-31
    COURTAULDS APPAREL LIMITED - 1985-01-15
    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
    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)
    Officer
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 29 - Director → ME
  • 5
    COLUMBUS TEXTILES LIMITED - 1994-12-21
    WOOD BASTOW & COMPANY LIMITED - 1980-12-31
    CELESTION TEXTILES LIMITED - 1993-12-24
    CELESTION WOOD LIMITED - 1987-01-12
    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
    DEYONG,GOLDING LIMITED - 1993-06-04
    VAGA LIMITED - 1994-12-21
    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 KNITWEAR LIMITED - 1984-10-01
    COURTAULDS CLOTHING LIMITED - 1987-12-31
    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 FABRICS (HOLDINGS) LIMITED - 1987-06-12
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    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
    D. & H. COHEN LIMITED - 1988-05-11
    CLAREMONT GARMENTS LIMITED - 1989-04-03
    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
    PLAYTEX LIMITED - 2003-01-08
    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 (12 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 LIMITED - 2015-06-10
    GOSSARD (THE ORIGINAL) LIMITED - 2017-12-01
    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 2011-03-01 ~ 2014-03-27
    IIF 61 - Director → ME
    icon of calendar 2014-03-27 ~ 2015-11-13
    IIF 55 - 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
    SARA LEE COFFEE & TEA UK LIMITED - 2013-01-30
    DOUWE EGBERTS UK LIMITED - 2006-08-07
    DOUWE EGBERTS RETAIL UK LIMITED - 2015-07-03
    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
  • 35
    DOUWE EGBERTS COFFEE SYSTEMS LIMITED - 2013-01-30
    DOUWE EGBERTS PROFESSIONAL UK LIMITED - 2015-07-03
    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
  • 36
    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
  • 37
    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
  • 38
    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
  • 39
    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
  • 40
    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
  • 41
    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
  • 42
    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
  • 43
    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
  • 44
    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
  • 45
    FOISTER, CLAY & WARD LIMITED - 1980-12-31
    MERIDIAN LIMITED - 2017-01-03
    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
  • 46
    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 99 - Secretary → ME
  • 47
    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
  • 48
    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
  • 49
    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
  • 50
    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 97 - Secretary → ME
  • 51
    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
  • 52
    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 2012-06-14 ~ 2014-03-27
    IIF 54 - Director → ME
    icon of calendar 2014-03-27 ~ 2014-04-29
    IIF 70 - Director → ME
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 95 - Secretary → ME
  • 53
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-05-01
    IIF 85 - Director → ME
  • 54
    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
  • 55
    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
  • 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 46 - Director → ME
  • 57
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation 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 93 - Secretary → ME
  • 58
    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 96 - Secretary → ME
  • 59
    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 111 - Secretary → ME
  • 60
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    EAGLE FINANCE (FX) 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 2013-12-13 ~ 2014-03-27
    IIF 68 - Director → ME
    icon of calendar 2013-12-13 ~ 2021-08-01
    IIF 94 - Secretary → ME
  • 61
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    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 108 - Secretary → ME
  • 62
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    HIBU GROUP LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 105 - Secretary → ME
  • 63
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2021-08-01
    IIF 92 - Secretary → ME
  • 64
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-03-27
    IIF 58 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 103 - Secretary → ME
  • 65
    YELL MEDIAWORKS LIMITED - 2013-01-18
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    HIBU MEDIAWORKS LIMITED - 2017-02-23
    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 106 - Secretary → ME
  • 66
    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)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 100 - Secretary → ME
  • 67
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    GTE DIRECTORIES LIMITED - 1986-02-06
    HIBU SALES LIMITED - 2017-02-23
    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 98 - Secretary → ME
  • 68
    HIBU (UK) LIMITED - 2021-07-29
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    YELL LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation 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 109 - Secretary → ME
  • 69
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 101 - Secretary → ME
  • 70
    HIBU STUDIO LIMITED - 2017-02-23
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GENERAL ART SERVICES LIMITED - 2013-01-18
    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 102 - Secretary → ME
  • 71
    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
  • 72
    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 2011-03-01 ~ 2014-03-27
    IIF 56 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-03-03
    IIF 83 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 110 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.