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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Nathaniel Green

    Related profiles found in government register
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 1 IIF 2 IIF 3
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW, England

      IIF 6
    • Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 7
    • Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

      IIF 8
    • Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 9
  • Mr Stephen Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 10
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tedworth Square, London, SW3 4DU

      IIF 11
    • Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 12 IIF 13
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 14 IIF 15 IIF 16
    • Unit 2 Crompton Way, Crawley, West Sussex, RH10 9QR, England

      IIF 17
    • House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 18
  • Green, Stephen Nathaniel
    British bridgepoint - company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 19
  • Green, Stephen Nathaniel
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British investment management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 31
  • Green, Stephen Nathaniel
    British investment manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 32
    • Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Warwick Street, London, W1B 5AL

      IIF 36
    • Wigmore Street, London, W1U 1FB, Great Britain

      IIF 37
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 38
    • House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 39 IIF 40
    • Kingsway, London, WC2B 6AN

      IIF 41
  • Green, Stephen Nathaniel
    British partner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wigmore Street, London, W1U 1FB

      IIF 42
  • Green, Stephen Nathaniel
    British private equity fund management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 43
  • Green, Stephen Nathaniel
    British venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 44 IIF 45
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 59
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tedworth Square, London, SW3 4DU

      IIF 60
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 61 IIF 62
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway, London, WC2B 6AN, United Kingdom

      IIF 63
    • Helen's, 1 Undershaft, London, EC3A 8BB, United Kingdom

      IIF 64
  • Green, Stephen Nathaniel
    British

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 65
  • Green, Stephen Nathaniel
    British director

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 66
  • Green, Stephen Nathaniel

    Registered addresses and corresponding companies
    • Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 67
child relation
Offspring entities and appointments 49
  • 1
    APAX EUROPE VII LTD - now
    APAX EUROPE VI LTD
    - 2006-12-04 04126352
    APAX EUROPE V LTD
    - 2004-09-02 04126352
    33 Jermyn Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-02-07 ~ 2006-11-24
    IIF 21 - Director → ME
  • 2
    APAX PARTNERS EUROPE MANAGERS LTD
    04094238
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (28 parents, 5 offsprings)
    Officer
    2003-06-18 ~ 2008-03-31
    IIF 28 - Director → ME
  • 3
    APAX PARTNERS LLP
    - now OC303117 01342446... (more)
    APAX PARTNERS WORLDWIDE LLP
    - 2008-07-04 OC303117
    1 Knightsbridge, London, United Kingdom
    Active Corporate (110 parents, 5 offsprings)
    Officer
    2008-03-31 ~ 2016-03-31
    IIF 49 - LLP Member → ME
    2003-07-31 ~ 2008-03-31
    IIF 47 - LLP Member → ME
  • 4
    APAX PARTNERS STRATEGIC MANAGEMENT LTD
    - now 03399419
    APAX PARTNERS & CO. STRATEGIC MANAGEMENT LTD
    - 2001-09-07 03399419
    33 Jermyn Street, London
    Dissolved Corporate (11 parents)
    Officer
    2001-02-07 ~ 2008-03-31
    IIF 23 - Director → ME
  • 5
    APAX PARTNERS UK LTD - now
    APAX PARTNERS LTD
    - 2008-07-04 01342446 OC303117... (more)
    APAX PARTNERS & CO. VENTURES LTD
    - 2001-09-07 01342446
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    2000-01-01 ~ 2003-07-31
    IIF 45 - Director → ME
  • 6
    APAX PP NOMINEES LIMITED
    - now 04255152
    CARDHATCH LIMITED - 2001-10-29
    33 Jermyn Street, London
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 29 - Director → ME
  • 7
    APAX WW NO.2 NOMINEES LTD
    05841825
    33 Jermyn Street, London
    Dissolved Corporate (24 parents)
    Officer
    2006-06-09 ~ 2008-03-31
    IIF 30 - Director → ME
  • 8
    APAX WW NOMINEES LTD.
    04693597
    33 Jermyn Street, London
    Dissolved Corporate (30 parents, 3 offsprings)
    Officer
    2003-03-11 ~ 2008-03-31
    IIF 44 - Director → ME
  • 9
    ASSISI CAPITAL FOUNDER LLP
    - now OC336391
    ASSISI CAPITAL LLP
    - 2009-04-08 OC336391 OC344815... (more)
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-10 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 10
    ASSISI CAPITAL LIMITED
    - now 06546740 OC336391... (more)
    DE FACTO 1623 LIMITED - 2009-04-08
    ASSISI CAPITAL LIMITED
    - 2009-04-08 06546740 OC336391... (more)
    DE FACTO 1623 LIMITED
    - 2008-04-19 06546740 05691845... (more)
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (3 parents)
    Officer
    2008-04-15 ~ now
    IIF 15 - Director → ME
    2008-04-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 12
    AVERNA CAPITAL LIMITED
    11709658
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    AVERNA CLIMATE OPPORTUNITIES LLP
    OC439941
    13 Tedworth Square, London
    Active Corporate (2 parents)
    Officer
    2021-11-15 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    AVERNA LLP
    OC425038
    13 Tedworth Square, London
    Active Corporate (3 parents)
    Officer
    2018-11-28 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    AVERNA PRIVATE EQUITY LIMITED
    11709666
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BENENDEN SCHOOL (KENT) LIMITED
    00196353
    Benenden School, Cranbrook, Kent
    Active Corporate (95 parents, 3 offsprings)
    Officer
    2008-06-12 ~ 2016-02-24
    IIF 32 - Director → ME
  • 17
    BENENDEN SCHOOL TRUST (THE)
    01701924
    The Trust Office Benenden School, Cranbrook, Kent
    Active Corporate (79 parents)
    Officer
    2006-09-14 ~ 2016-02-22
    IIF 43 - Director → ME
  • 18
    BRIDGEPOINT ADVISERS HOLDINGS
    - now 01899316
    BRIDGEPOINT CAPITAL (HOLDINGS)
    - 2011-01-04 01899316
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    COUNTY HOLDINGS LIMITED - 1986-05-23
    5 Marble Arch, London, United Kingdom
    Active Corporate (76 parents, 192 offsprings)
    Officer
    2009-10-02 ~ 2015-05-05
    IIF 38 - Director → ME
  • 19
    BRIDGEPOINT ADVISERS UK LIMITED
    - now 07128381 07106781... (more)
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    5 Marble Arch, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2016-05-20
    IIF 25 - Director → ME
  • 20
    BRIDGEPOINT CAPITAL (DOOLITTLE) LIMITED
    04366879
    5 Marble Arch, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2017-01-03 ~ 2023-04-17
    IIF 24 - Director → ME
  • 21
    BRIDGEPOINT CAPITAL (NOMINEES) LIMITED
    - now 03139614 06215915
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    5 Marble Arch, London, United Kingdom
    Active Corporate (33 parents, 9 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 27 - Director → ME
  • 22
    BRIDGEPOINT EUROPE IV (NOMINEES) LIMITED
    - now 06492046 06935073... (more)
    DUDLEYPOINT LIMITED - 2008-02-28
    5 Marble Arch, London, United Kingdom
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 26 - Director → ME
  • 23
    CARE UK HOLDINGS LIMITED - now
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED
    - 2020-10-29 07158142
    WARWICK 1 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2013-10-29 ~ 2014-12-02
    IIF 37 - Director → ME
    2010-06-02 ~ 2012-03-27
    IIF 36 - Director → ME
  • 24
    CLIMATE IMPACT PARTNERS BIDCO LIMITED - now
    CLIMATECARE BIDCO LIMITED
    - 2024-05-16 12883665 12880374... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-09-16 ~ 2020-10-13
    IIF 35 - Director → ME
  • 25
    CLIMATE IMPACT PARTNERS FINCO LIMITED - now
    CLIMATECARE FINCO LIMITED
    - 2024-05-16 12881290 12880374... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 33 - Director → ME
  • 26
    CLIMATE IMPACT PARTNERS MIDCO LIMITED - now
    CLIMATECARE MIDCO LIMITED
    - 2024-05-16 12880374 12883665... (more)
    19 Eastbourne Terrace, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 34 - Director → ME
  • 27
    GREENLANDWAY LTD
    12677273
    Flat 1-9 30 Penerley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    HIBU PLC - now
    YELL GROUP PLC
    - 2012-07-27 04180320 08815102
    TASKTIP LIMITED
    - 2001-06-22 04180320
    Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (30 parents)
    Officer
    2002-08-01 ~ 2003-06-30
    IIF 57 - Director → ME
    2001-06-11 ~ 2002-06-11
    IIF 51 - Director → ME
  • 29
    INTRUM UK ACQUISITIONS LIMITED - now
    1ST CREDIT (ACQUISITIONS) LIMITED
    - 2018-03-01 05265652
    DE FACTO 1162 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 39 - Director → ME
  • 30
    INTRUM UK FUNDING LIMITED - now
    1ST CREDIT (FUNDING) LIMITED
    - 2018-03-05 05265651
    DE FACTO 1161 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (24 parents, 6 offsprings)
    Officer
    2010-12-21 ~ 2016-05-03
    IIF 42 - Director → ME
  • 31
    INTRUM UK HOLDINGS LIMITED - now
    1ST CREDIT (HOLDINGS) LIMITED
    - 2018-03-01 04325074
    HILLGATE (272) LIMITED - 2002-01-04
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 18 - Director → ME
  • 32
    INTRUM UK LIMITED - now
    1ST CREDIT LIMITED
    - 2018-03-01 03752940
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    GLOBALCHART LIMITED - 1999-04-22
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (17 parents)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 40 - Director → ME
  • 33
    LUCCIOLA TOPCO LIMITED
    16399554
    Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 17 - Director → ME
  • 34
    QUILTER & CO. LIMITED
    NF004300 01923571
    Arthur House, 41 Arthur Street, Belfast
    Converted / Closed Corporate (24 parents)
    Officer
    2012-04-05 ~ now
    IIF 64 - Director → ME
  • 35
    QUILTER CHEVIOT HOLDINGS LIMITED
    08257448
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2012-10-17 ~ 2015-02-25
    IIF 41 - Director → ME
  • 36
    QUILTER CHEVIOT LIMITED
    - now 01923571
    QUILTER & CO. LIMITED
    - 2013-07-10 01923571 NF004300
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (85 parents, 6 offsprings)
    Officer
    2012-04-05 ~ 2015-02-25
    IIF 63 - Director → ME
  • 37
    THE MOLLAND SPORTING CLUB LIMITED
    11141155
    Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-05-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TORFIELD AVIATION HOLDINGS LIMITED
    05840458
    Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 39
    TORFIELD AVIATION LIMITED
    - now 03284078
    J K AVIATION SERVICES LTD
    - 2006-07-19 03284078
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 31 - Director → ME
    2013-12-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 40
    TORFIELD CONSULTING LIMITED
    - now 07287944
    TORFIELD INVESTMENTS LIMITED
    - 2016-12-05 07287944
    STEPHEN GREEN INVESTMENTS LIMITED
    - 2010-07-19 07287944
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (3 parents)
    Officer
    2010-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    TORFIELD LIMITED
    04487113
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (5 parents)
    Officer
    2002-07-18 ~ now
    IIF 14 - Director → ME
    2003-06-30 ~ 2006-07-10
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    TRAVELEX HOLDINGS LIMITED
    - now 05356574 04090247
    TRAPAX PAYMENTS LIMITED
    - 2006-05-19 05356574
    THE OWLS LIMITED
    - 2005-02-23 05356574
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    2005-02-08 ~ 2008-01-24
    IIF 20 - Director → ME
  • 43
    TTT MONEYCORP LIMITED
    - now 00738837 02578337
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2014-08-29 ~ 2020-07-29
    IIF 19 - Director → ME
  • 44
    YELL HOLDINGS 2 LIMITED
    - now 04180359
    MARCHPROBE LIMITED
    - 2001-06-22 04180359
    Hill House, 1 Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 54 - Director → ME
  • 45
    YELL LIMITED - now
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED
    - 2013-01-18 04205228 04467291... (more)
    CASTAIM LIMITED
    - 2001-06-22 04205228
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 53 - Director → ME
  • 46
    YELL SALES LIMITED - now
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED
    - 2013-01-18 01403041
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 58 - Director → ME
  • 47
    YELL STUDIO LIMITED - now
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED
    - 2013-01-18 01674826
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 55 - Director → ME
  • 48
    YELLOW PAGES LIMITED
    - now 04175821
    SEAMLEIGH LIMITED
    - 2001-06-22 04175821
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 52 - Director → ME
  • 49
    YH LIMITED
    - now 04193755 05724156
    FASTKEEL LIMITED
    - 2001-06-22 04193755
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 56 - Director → ME

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.