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 Justin

    Related profiles found in government register
  • 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 27
  • 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 57
  • Rubenstein, Howard Justin

    Registered addresses and corresponding companies
  • 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 65
  • 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 66
  • 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 67
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 68
  • 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 69
  • Rubenstein, Howard
    British managing partner 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 70
  • 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 71
    • icon of address Roseland Furniture, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 72
  • Rubenstein, Howard

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

      IIF 73
  • 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 74
  • 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 75
  • 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 85
  • 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 86
    • icon of address 220, Kings Road, Reading, Berkshire, RG1 4JJ, England

      IIF 87
    • icon of address Queens Walk, Oxford Road, Reading, Berkshire, RG1 7PT

      IIF 88
  • Rubenstein, Howard Justin
    British solicitor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 127
  • 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 128
    • icon of address 54, Yehuda Halevy, Ra'anana, 4355627, Israel

      IIF 129
  • 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 130
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 118 - Director → ME
    icon of calendar 1999-10-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    icon of address 38 Wigmore Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 130 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 128 - 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 85 - 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 69 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 129 - 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 72 - Director → ME
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 67 - 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 70 - 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 74 - 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 63 - Secretary → ME
Ceased 67
  • 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 2000-10-26 ~ 2003-09-26
    IIF 100 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 42 - 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 83 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 44 - 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 101 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 28 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 78 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 41 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 84 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 47 - 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 77 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 36 - 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 79 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 39 - 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 120 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 32 - 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 104 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 45 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 125 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 37 - 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 99 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 34 - 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 122 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 53 - 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 76 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 35 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 117 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 29 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 121 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 48 - 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 94 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 51 - 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 80 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 50 - Secretary → 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 2000-10-26 ~ 2004-04-26
    IIF 75 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-04-26
    IIF 27 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 98 - 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 107 - Director → ME
    icon of calendar 2000-04-05 ~ 2003-09-26
    IIF 55 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 95 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 7 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 102 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 11 - Secretary → ME
    icon of calendar 1999-10-11 ~ 2000-07-15
    IIF 15 - 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 115 - Director → ME
    icon of calendar 2002-04-23 ~ 2003-09-26
    IIF 56 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 103 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 9 - 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 90 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-02-03
    IIF 89 - 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 123 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 38 - Secretary → 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 2000-10-26 ~ 2003-09-26
    IIF 112 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 33 - 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 57 - Director → ME
    icon of calendar 1999-10-11 ~ 2001-06-04
    IIF 64 - 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 14 - Secretary → ME
  • 30
    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 2006-10-18 ~ 2010-08-02
    IIF 24 - 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 22 - 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 126 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 4 - 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 82 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 46 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 119 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 2 - Secretary → 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 2000-05-12 ~ 2003-09-26
    IIF 96 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 8 - Secretary → ME
  • 36
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    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 10 - 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 114 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 43 - 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 65 - 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 92 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 30 - 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 108 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 5 - 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 93 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 49 - 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 91 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 31 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 105 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 13 - 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 111 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 60 - 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 62 - 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 109 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 58 - 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 2000-10-26 ~ 2003-09-26
    IIF 61 - Secretary → 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 1999-10-11 ~ 2003-09-26
    IIF 113 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 6 - 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 86 - Director → ME
  • 50
    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 1999-10-11 ~ 2003-09-26
    IIF 116 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 3 - 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 124 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 59 - 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 87 - 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 127 - 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 81 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 40 - 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 106 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 12 - 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 71 - 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 88 - Director → ME
    icon of calendar 2010-04-29 ~ 2010-08-02
    IIF 26 - 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 97 - Director → ME
    icon of calendar 2000-10-26 ~ 2003-09-26
    IIF 52 - 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 110 - Director → ME
    icon of calendar 1999-10-11 ~ 2003-09-26
    IIF 1 - 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 16 - 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 20 - Secretary → ME
  • 62
    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 2008-07-17 ~ 2010-08-02
    IIF 23 - Secretary → ME
  • 63
    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 2003-09-29 ~ 2010-08-02
    IIF 17 - Secretary → ME
  • 64
    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 2003-09-29 ~ 2010-08-02
    IIF 25 - Secretary → ME
  • 65
    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 2003-09-29 ~ 2010-08-02
    IIF 21 - 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 18 - 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 19 - 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.