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

    Related profiles found in government register
  • Wells, Christian Henry

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British

    Registered addresses and corresponding companies
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL

      IIF 29
  • Wells, Christian Henry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Jubilee Cottage 2 Kingfisher Grove, Three Mile Cross, Reading, Berkshire, RG7 1RA

      IIF 30
  • Wells, Christian Henry
    British born in November 1970

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British solicitor born in November 1970

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, United Kingdom

      IIF 79
    • icon of address Fraser Brooks, 45 Frederick Street, Edinburgh, EH2 1ES

      IIF 80
    • icon of address Griffin House, 40 Lever Street, Manchester, M60 6ES

      IIF 81 IIF 82 IIF 83
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 90
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

      IIF 91
  • Wells, Christian Henry
    British company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wells, Christian Henry
    British general counsel & company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 111
  • Wells, Christian Henry
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 112
  • Wells, Christian Henry
    British solicitor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 113
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 88 - 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 82 - 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 84 - 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 87 - 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 81 - 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 83 - 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 92 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 2 - 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 22 - Secretary → ME
  • 9
    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 2010-08-02 ~ dissolved
    IIF 19 - 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 27 - 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 4 - 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 80 - 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 6 - 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 89 - Director → ME
  • 15
    N BROWN GROUP PLC - 2025-03-06
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 5 - Secretary → ME
  • 16
    DUNLOP HEYWOOD & CO LIMITED - 1988-06-29
    DUNLOP HEYWOOD (ADMINISTRATION) LIMITED - 1998-10-15
    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 86 - Director → ME
  • 17
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 79 - 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 99 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 28 - 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 85 - 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 93 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 1 - 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 3 - Secretary → ME
Ceased 72
  • 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 2003-09-26 ~ 2005-12-08
    IIF 71 - 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 40 - 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 50 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 42 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 36 - 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 35 - 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 45 - 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 64 - 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 47 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 41 - 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 44 - 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 51 - 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 33 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 77 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 31 - 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 54 - 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 69 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 67 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 49 - 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 61 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 73 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 72 - Director → ME
    icon of calendar 2003-09-26 ~ 2005-12-08
    IIF 30 - 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 58 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 65 - 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 57 - 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 38 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 59 - 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 108 - Director → ME
  • 29
    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 2011-03-01 ~ 2014-03-27
    IIF 101 - Director → ME
    icon of calendar 2014-03-27 ~ 2015-11-13
    IIF 96 - 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 106 - 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 29 - 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 74 - 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 63 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 75 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 66 - 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 32 - 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 39 - 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 68 - 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 43 - 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 56 - 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 55 - 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 37 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 62 - 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 46 - 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 34 - 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 110 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 94 - Director → ME
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 14 - 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 2003-09-26 ~ 2005-12-08
    IIF 78 - Director → 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 2003-09-26 ~ 2005-12-08
    IIF 60 - Director → ME
  • 49
    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 2003-09-26 ~ 2005-12-05
    IIF 70 - 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 111 - Director → ME
    icon of calendar 2016-07-13 ~ 2021-08-01
    IIF 12 - 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 53 - Director → ME
  • 52
    LYNXLAW ONLINE LIMITED - 2001-03-14
    COLLABORATIVE FILING LIMITED - 2002-11-12
    GREEK ATTIC LIMITED - 2006-07-17
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-04-29
    IIF 109 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-03-27
    IIF 95 - Director → ME
    icon of calendar 2014-03-27 ~ 2021-08-01
    IIF 10 - Secretary → ME
  • 53
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-05-01
    IIF 113 - 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 48 - 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 76 - 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 52 - Director → ME
  • 57
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    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 91 - Director → ME
    icon of calendar 2013-12-11 ~ 2021-08-01
    IIF 8 - Secretary → ME
  • 58
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    HIBU BIDCO LIMITED - 2021-07-29
    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 11 - 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 26 - Secretary → ME
  • 60
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    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 107 - Director → ME
    icon of calendar 2013-12-13 ~ 2021-08-01
    IIF 9 - Secretary → ME
  • 61
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    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 105 - Director → ME
    icon of calendar 2013-12-16 ~ 2021-08-01
    IIF 23 - Secretary → ME
  • 62
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    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 20 - 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 7 - 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 98 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 18 - Secretary → ME
  • 65
    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 2011-06-06 ~ 2014-03-27
    IIF 100 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 21 - Secretary → ME
  • 66
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    HIBU MIDCO LIMITED - 2021-07-29
    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 15 - Secretary → ME
  • 67
    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 2011-03-01 ~ 2014-03-27
    IIF 102 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 13 - Secretary → ME
  • 68
    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 2011-03-01 ~ 2014-03-27
    IIF 90 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 24 - Secretary → ME
  • 69
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    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 16 - Secretary → ME
  • 70
    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 2011-03-01 ~ 2014-03-27
    IIF 103 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 17 - 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 104 - 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 97 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-03-03
    IIF 112 - Director → ME
    icon of calendar 2010-08-02 ~ 2021-08-01
    IIF 25 - 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.