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

Rubenstein, Howard

    Related profiles found in government register
  • Rubenstein, Howard
    British born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 137-139, Churchill House, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 1
    • icon of address Roseland Furniture, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 2
  • Rubenstein, Howard
    British company director born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 3
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 4
  • Rubenstein, Howard
    British lawyer born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 54, Yehuda Halevy, Ra'anana, 4355627, Israel

      IIF 5
  • Rubenstein, Howard
    British solicitor born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 6
  • Rubenstein, Howard
    born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 7
  • Rubenstein, Howard
    Israeli management consultant born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 54/6, 54/6 Yehudahalevi, Ra'anana, Israel, Israel

      IIF 8
  • Rubenstein, Howard Justin
    British solicitor born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 9
  • Rubenstein, Howard
    British,israeli company director born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 10
  • Rubenstein, Howard Justin
    British

    Registered addresses and corresponding companies
  • Rubenstein, Howard Justin
    British company sec./legal counsel

    Registered addresses and corresponding companies
    • icon of address 10 Cyprus Avenue, Finchley, London, N3 1ST

      IIF 60
  • Rubenstein, Howard Justin
    British company secretary and legal co

    Registered addresses and corresponding companies
  • Rubenstein, Howard Justin
    British solicitor

    Registered addresses and corresponding companies
  • Rubenstein, Howard Justin
    British solicitor born in November 1967

    Registered addresses and corresponding companies
    • icon of address 25 Meadow Drive, Hendon, London, NW4 1SD

      IIF 70
  • Rubenstein, Howard Justin

    Registered addresses and corresponding companies
    • icon of address 10 Cyprus Avenue, Finchley, London, N3 1ST

      IIF 71 IIF 72
    • icon of address 18 Arden Road, Finchley, London, N3 3AN

      IIF 73
    • icon of address 25 Meadow Drive, Hendon, London, NW4 1SD

      IIF 74
  • Howard Rubenstein
    British born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 75
  • Rubenstein, Howard

    Registered addresses and corresponding companies
    • icon of address 54, Yehuda Halevy, Ra'anana, 4355627, Israel

      IIF 76
  • Mr Howard Rubenstein
    British born in November 1967

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 77
    • icon of address 54, Yehuda Halevy, Ra'anana, 4355627, Israel

      IIF 78
  • Rubenstein, Howard Justin
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubenstein, Howard Justin
    British company sec./legal counsel born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cyprus Avenue, Finchley, London, N3 1ST

      IIF 103
  • Rubenstein, Howard Justin
    British company secretary and legal co born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubenstein, Howard Justin
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Arden Road, London, N3 3AN, England

      IIF 106
  • Rubenstein, Howard Justin
    British lawyer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cyprus Avenue, Finchley, London, N3 1ST

      IIF 107
    • icon of address 220, Kings Road, Reading, Berkshire, RG1 4JJ, England

      IIF 108
    • icon of address Queens Walk, Oxford Road, Reading, Berkshire, RG1 7PT

      IIF 109
  • Rubenstein, Howard Justin
    British solicitor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    ASHE CONSUMER PRODUCTS LIMITED - 1986-04-10
    SAVILLE PERFUMERY LIMITED - 1986-02-14
    icon of address 60-62 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 1999-10-11 ~ dissolved
    IIF 67 - Secretary → ME
  • 2
    icon of address 38 Wigmore Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 3
    icon of address 38 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Arden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 106 - Director → ME
  • 5
    XYZXYZ LTD - 2019-06-06
    icon of address 16 Arden Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Roseland Furniture Lighteridge Hill, Newham, Truro, Cornwall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    679,438 GBP2020-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address C/o Asserson Law Offices, Churchill House, Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1 - Director → ME
  • 9
    ONE SMART STAR UK LIMITED - 2019-06-06
    icon of address 16 Arden Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address The Metro Building, 6-8 Donegall Square South, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 73 - Secretary → ME
Ceased 67
  • 1
    COURTAULDS APPAREL LIMITED - 1985-01-15
    COURTAULDS LINGERIE LIMITED - 1980-12-31
    COURTAULDS INTIMATE APPAREL LIMITED - 2024-01-17
    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 2000-10-26 ~ 2003-09-26
    IIF 114 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 64 - Secretary → ME
  • 2
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 101 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 31 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 87 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 11 - Secretary → ME
  • 4
    ELLIS & GOLDSTEIN (HOLDINGS) PLC - 1991-03-01
    CLAREMONT GARMENTS LIMITED - 1991-05-14
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 92 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 26 - Secretary → ME
  • 5
    WOOD BASTOW & COMPANY LIMITED - 1980-12-31
    COLUMBUS TEXTILES LIMITED - 1994-12-21
    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 2000-10-26 ~ 2003-09-26
    IIF 102 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 34 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 88 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 20 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 94 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 23 - Secretary → ME
  • 8
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 129 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 62 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 89 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 32 - Secretary → ME
  • 10
    COURTAULDS CLOTHING LIMITED - 1987-12-31
    COURTAULDS KNITWEAR LIMITED - 1984-10-01
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 100 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 21 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 85 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 18 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 97 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 46 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 86 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 19 - Secretary → ME
  • 14
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    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 2000-10-26 ~ 2003-09-26
    IIF 126 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 61 - Secretary → ME
  • 15
    BURGESS,LEDWARD & CO.LIMITED - 1985-02-13
    ASHTON BROTHERS & COMPANY (OVERSEAS) LIMITED - 2000-11-14
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 96 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 36 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 82 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 44 - Secretary → ME
  • 17
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 104 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 66 - Secretary → ME
  • 18
    CLAREMONT GARMENTS LIMITED - 1989-04-03
    D. & H. COHEN LIMITED - 1988-05-11
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2004-04-26
    IIF 103 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-04-26
    IIF 60 - Secretary → ME
  • 19
    SARA LEE INTIMATES UK LIMITED - 2006-03-20
    HANESBRANDS UK LTD - 2022-03-31
    PLAYTEX LIMITED - 2003-01-08
    DBAPPAREL UK LTD - 2016-03-11
    icon of address Hill Dickinson Llp No 1, St Pauls Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 84 - 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 2000-04-05 ~ 2003-09-26
    IIF 119 - Director → ME
    icon of calendar 2000-04-05 ~ 2003-09-26
    IIF 68 - Secretary → ME
  • 21
    ASPRO-NICHOLAS P.L.C. - 1991-09-02
    SARA LEE HOUSEHOLD & PERSONAL CARE UK LIMITED - 1997-07-01
    SARA LEE UK FINANCE LIMITED - 2013-10-09
    SARA LEE HOUSEHOLD & BODY CARE UK LIMITED - 2008-05-29
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 112 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 35 - Secretary → ME
  • 22
    SARA LEE UK HOLDINGS PLC - 2004-06-11
    TUXAN LIMITED - 1991-11-14
    SARA LEE UK HOLDINGS LIMITED - 2013-01-30
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 115 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 40 - Secretary → ME
    icon of calendar 1999-10-11 ~ 2000-07-15
    IIF 48 - 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 2002-04-23 ~ 2003-09-26
    IIF 124 - Director → ME
    icon of calendar 2002-04-23 ~ 2003-09-26
    IIF 69 - Secretary → ME
  • 24
    LEGIBUS 1107 LIMITED - 1988-03-17
    PLAYTEX TRADING LIMITED - 2008-09-10
    icon of address 6 Church Street West, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 116 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 38 - Secretary → ME
  • 25
    icon of address Sacks Morasha Jewish Primary School, 31 Stanhope Road, Finchley, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2012-01-11
    IIF 111 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-02-03
    IIF 110 - Director → ME
  • 26
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 98 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 22 - Secretary → ME
  • 27
    GOSSARD (THE ORIGINAL) LIMITED - 2017-12-01
    GOSSARD LIMITED - 2015-06-10
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 122 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 63 - Secretary → ME
  • 28
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-11 ~ 2001-06-04
    IIF 70 - Director → ME
    icon of calendar 1999-10-11 ~ 2001-06-04
    IIF 74 - Secretary → ME
  • 29
    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 2009-09-16 ~ 2010-08-02
    IIF 47 - Secretary → ME
  • 30
    PRECIS (2600) LIMITED - 2006-04-25
    YH3 LIMITED - 2012-12-13
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2010-08-02
    IIF 57 - Secretary → ME
  • 31
    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 2003-09-29 ~ 2010-08-02
    IIF 55 - 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 1999-10-11 ~ 2003-09-26
    IIF 130 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 24 - Secretary → ME
  • 33
    icon of address Kpmg, 2 Cornwall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 105 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 65 - Secretary → ME
  • 34
    SARA LEE COFFEE & TEA UK LIMITED - 2013-01-30
    DOUWE EGBERTS RETAIL UK LIMITED - 2015-07-03
    DOUWE EGBERTS TOBACCO COMPANY LIMITED - 1977-12-31
    DOUWE EGBERTS UK LIMITED - 2006-08-07
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 128 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 13 - Secretary → ME
  • 35
    MOCCOMAT U.K. LIMITED - 1991-09-02
    BOLTKARN LIMITED - 1979-12-31
    DOUWE EGBERTS COFFEE SYSTEMS LIMITED - 2013-01-30
    DOUWE EGBERTS PROFESSIONAL UK LIMITED - 2015-07-03
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-12 ~ 2003-09-26
    IIF 113 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 37 - Secretary → ME
  • 36
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2003-09-26
    IIF 39 - Secretary → ME
  • 37
    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 2000-10-26 ~ 2003-09-26
    IIF 93 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 29 - Secretary → ME
  • 38
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,941 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2023-05-18
    IIF 9 - Director → ME
  • 39
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 80 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 14 - Secretary → ME
  • 40
    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 1999-10-11 ~ 2003-09-26
    IIF 120 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 28 - Secretary → ME
  • 41
    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 2000-10-26 ~ 2003-09-26
    IIF 81 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 42 - Secretary → ME
  • 42
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 79 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 15 - Secretary → ME
  • 43
    BESTNEXT LIMITED - 1988-05-26
    LOVABLE (U.K.) LIMITED - 1993-07-01
    icon of address 6 Church Street West, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 117 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 43 - Secretary → ME
  • 44
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 91 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 30 - Secretary → ME
  • 45
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough
    Liquidation Corporate
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 72 - Secretary → ME
  • 46
    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 2000-10-26 ~ 2003-09-26
    IIF 90 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 17 - 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, 1 offspring)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 71 - Secretary → ME
  • 48
    NEW WAY PACKAGED PRODUCTS LIMITED - 1995-03-03
    SARA LEE DIRECT MARKETING UK LIMITED - 1999-05-27
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 123 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 33 - Secretary → ME
  • 49
    THE UNITED SYNAGOGUE ERUV COMMITTEE - 2006-01-23
    icon of address Jewish Futures 379 Hendon Way, Hendon, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,522 GBP2024-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2011-12-07
    IIF 107 - Director → ME
  • 50
    RENTGOOD LIMITED - 1991-08-09
    NUTRI-METICS INTERNATIONAL (UK) LIMITED - 2006-08-03
    icon of address Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 125 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 16 - 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 1999-10-11 ~ 2003-09-26
    IIF 99 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 27 - Secretary → ME
  • 52
    icon of address 220 Kings Road, Reading, Berkshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    58,222 GBP2015-08-31
    Officer
    icon of calendar 2010-02-09 ~ 2013-05-23
    IIF 108 - Director → ME
  • 53
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,994 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-04
    IIF 10 - Director → ME
  • 54
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 95 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 25 - Secretary → ME
  • 55
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 118 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 41 - Secretary → ME
  • 56
    THEGPSERVICE LTD - 2014-12-23
    icon of address Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-05-18
    IIF 6 - Director → ME
  • 57
    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 2010-04-29 ~ 2010-08-02
    IIF 109 - Director → ME
    icon of calendar 2010-04-29 ~ 2010-08-02
    IIF 59 - Secretary → ME
  • 58
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 83 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 45 - Secretary → ME
  • 59
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 121 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 12 - Secretary → ME
  • 60
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-29 ~ 2010-08-02
    IIF 49 - Secretary → ME
  • 61
    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 2003-09-29 ~ 2010-08-02
    IIF 53 - Secretary → ME
  • 62
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    HIBU MEDIAWORKS LIMITED - 2017-02-23
    YELL MEDIAWORKS LIMITED - 2013-01-18
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-08-02
    IIF 56 - Secretary → ME
  • 63
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    HIBU SALES LIMITED - 2017-02-23
    KNALTON LIMITED - 1979-12-31
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2010-08-02
    IIF 50 - Secretary → ME
  • 64
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    YELL LIMITED - 2017-02-23
    HIBU (UK) LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2010-08-02
    IIF 58 - Secretary → ME
  • 65
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2010-08-02
    IIF 54 - Secretary → ME
  • 66
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-29 ~ 2010-08-02
    IIF 51 - Secretary → ME
  • 67
    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 2003-09-29 ~ 2010-08-02
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.