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

Reuben, Lee

    Related profiles found in government register
  • Reuben, Lee
    British

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 1 IIF 2 IIF 3
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 4
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 5
  • Reuben, Lee
    British company director

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 6
  • Reuben, Lee
    British managing director

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD

      IIF 7
  • Reuben, Lee

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD, England

      IIF 8
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 9
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 10
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 11
  • Reuben, Lee
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 12
    • 23, Brim Hill, Hampstead Garden Suburb, London, N2 0HD, United Kingdom

      IIF 13 IIF 14
    • 23 Brim Hill, London, N2 0HD

      IIF 15
    • 23, Brim Hill, London, N2 0HD, England

      IIF 16
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 17
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 18
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 19 IIF 20
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 21
    • Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, England

      IIF 22
    • Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Reuben, Lee
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 27
  • Reuben, Lee
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, Lee
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Business Centre Highview House, 167 Station Road, Edgware, HA8 7JU, England

      IIF 34
    • 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 35
    • 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 36
    • 23 Brim Hill, London, N2 0HD, England

      IIF 37
    • 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 38
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 39
    • 4, Parr Road, Stanmore, Middlesex, HA7 1QP, United Kingdom

      IIF 40
  • Reuben, Lee
    British london born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brim Hill, London, N2 0HD, England

      IIF 41
  • Reuben, Lee
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 42 IIF 43
  • Lee Reuben
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 44
    • Brookside Works, 1a Local Board Road, Watford, WD17 2JP, United Kingdom

      IIF 45
  • Mr Lee Reuben
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 46
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 53
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 54
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 55
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 56
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments 32
  • 1
    ARK HIRE LIMITED
    10293477
    62 Birdie Way, Hertford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-25 ~ 2016-11-10
    IIF 33 - Director → ME
    2016-07-25 ~ 2020-01-16
    IIF 10 - Secretary → ME
  • 2
    BRAND MATTERS LTD
    - now 14773045
    BRAND MATTERS LTD
    - 2025-10-02 14773045
    63 Fairfax Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    BRICK PROMOTIONS LTD
    09912831
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH FRIENDS OF BOYS TOWN JERUSALEM
    04877476
    Schaller House, 44a Albert Road, London, England
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    2008-09-01 ~ 2020-04-14
    IIF 30 - Director → ME
    2009-09-01 ~ 2015-12-15
    IIF 7 - Secretary → ME
  • 5
    DIZZY LIZARD LTD
    - now 11399175
    DIZZY LIZARD INVESTMENTS LTD
    - 2020-09-28 11399175
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,074 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOBELL FINANCE LIMITED
    01379170
    14 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 7
    DOBELL PROPERTY (HENDON) LTD
    14812176
    63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,299,190 GBP2024-10-17
    Officer
    2023-04-18 ~ now
    IIF 22 - Director → ME
  • 8
    DOBELL PROPERTY LIMITED
    03892473
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,350,192 GBP2023-12-31
    Officer
    1999-12-10 ~ now
    IIF 18 - Director → ME
    1999-12-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    FIFTEEN LABS LTD
    12645544
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 10
    HABUAH UK LTD
    - now 07569108
    BRICKITS ONLINE LTD
    - 2016-02-12 07569108
    HABUAH UK LIMITED
    - 2015-06-29 07569108
    4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -47,908 GBP2019-09-30
    Officer
    2011-03-18 ~ dissolved
    IIF 27 - Director → ME
    2011-03-18 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INITIAL INCENTIVES LIMITED
    - now 02183201
    INITIAL PLASTICS LIMITED - 1995-06-30
    PASTWIDE LIMITED - 1990-07-25
    Unit 16 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    309,207 GBP2024-12-31
    Officer
    1999-08-25 ~ 2020-03-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INITIAL REWARDS LIMITED
    - now 03745785
    INITIAL POKER LIMITED
    - 2008-12-02 03745785
    PREMIUM PEN LIMITED
    - 2006-10-24 03745785
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    846,668 GBP2024-12-31
    Officer
    2007-03-31 ~ now
    IIF 15 - Director → ME
    1999-04-06 ~ 1999-04-07
    IIF 3 - Secretary → ME
    2007-03-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IRTECHNOLOGY LIMITED
    11087169
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Officer
    2018-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-11-27 ~ 2022-12-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JELAC LIMITED
    13689931
    6th Floor, Charles House, 108-110 Finchley Rd, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,294 GBP2024-10-31
    Officer
    2021-10-19 ~ 2024-09-13
    IIF 38 - Director → ME
  • 15
    LRL HOLDINGS LIMITED
    - now 09047415
    31GG LIMITED - 2015-10-08
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    2015-10-09 ~ 2018-07-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LYTTLETON PLAYING FIELDS REDEVELOPMENT LIMITED
    07266573
    4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 42 - Director → ME
  • 17
    MIDNIGHT GAMING LIMITED - now
    SPORTING BLACK LIMITED
    - 2015-01-07 08489885
    Aliquantum Ltd Uk Unit 2 Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -927,093 GBP2024-04-30
    Officer
    2013-04-16 ~ 2014-04-07
    IIF 31 - Director → ME
    2013-04-16 ~ 2014-04-07
    IIF 9 - Secretary → ME
  • 18
    NEBULA CLOUD LIMITED - now
    TELCOSWITCH LIMITED
    - 2024-11-01 09687883
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    2015-07-15 ~ 2019-04-09
    IIF 41 - Director → ME
    2015-07-15 ~ 2019-01-10
    IIF 8 - Secretary → ME
  • 19
    PLAYBOX SOFTWARE LIMITED
    - now 07783764
    INITIAL EVENTS LIMITED
    - 2012-06-26 07783764
    2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 20
    PRODUCT NETWORK LIMITED
    03892570
    63 Fairfax Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    853,792 GBP2024-12-31
    Officer
    1999-12-13 ~ 2025-11-18
    IIF 19 - Director → ME
    1999-12-13 ~ 2025-11-18
    IIF 5 - Secretary → ME
  • 21
    S.WOLFFING LIMITED
    00437539
    14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-06-17 ~ now
    IIF 17 - Director → ME
    1998-12-10 ~ now
    IIF 2 - Secretary → ME
  • 22
    SAGE PROPERTY DEVELOPMENT LIMITED
    14129760
    23 Brim Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SANITISE CENTRAL LTD
    - now 12060114
    INITIAL FULFILMENT LTD
    - 2020-05-27 12060114
    63 Fairfax Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-24
    Officer
    2019-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    SOLDEL PROPERTY COMPANY LIMITED
    00481334
    Galleymead House, Poyle New Cottages Old Bath Road, Colnbrook, Slough, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    770,626 GBP2024-06-30
    Officer
    2008-06-06 ~ 2024-10-04
    IIF 29 - Director → ME
    2006-03-17 ~ 2024-10-04
    IIF 1 - Secretary → ME
    Person with significant control
    2023-11-09 ~ 2024-10-04
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    SOMA WELLBEING LIMITED
    16874129
    23 Brim Hill Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 14 - Director → ME
  • 26
    SPORT CARE ACCESS LTD
    11113921
    C/o Certax Accountancy (palmers Green) 8 Clock House Parade, North Circular Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-07-12 ~ 2025-01-09
    IIF 12 - Director → ME
  • 27
    TAY DEVELOPMENTS (CROUCH END) LTD.
    15843488
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 25 - Director → ME
  • 28
    TAY DEVELOPMENTS (WIMBLEDON RENTALS) LTD.
    16815642
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 26 - Director → ME
  • 29
    TAY DEVELOPMENTS (WIMBLEDON) LTD.
    14849434
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,594,682 GBP2024-11-05
    Officer
    2023-05-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-05 ~ 2025-11-18
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TAY ROOFTOP DEVELOPMENTS (BISKRA) LTD.
    14830479
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-04-26 ~ now
    IIF 23 - Director → ME
  • 31
    TRADE TO AID LIMITED
    - now 10626050
    TRADE TO AIDS LTD - 2017-02-24
    Matrix Business Centre Highview House, 167 Station Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -293,325 GBP2024-01-31
    Officer
    2020-11-02 ~ 2024-02-05
    IIF 34 - Director → ME
  • 32
    VOICE LAB NETWORK LTD
    16024760
    63 Fairfax Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-17 ~ 2025-10-25
    IIF 20 - Director → ME
    Person with significant control
    2024-10-17 ~ 2025-10-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.