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

Rubery, Barry

    Related profiles found in government register
  • Rubery, Barry
    British chief executive born in November 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Luxury Construction Hub, 2 Park Street, London, SW6 2FN, United Kingdom

      IIF 1
    • icon of address La Continental, La Continental, Les Place Des Moulins, Monaco, Monaco, 98000, Monaco

      IIF 2
  • Rubery, Barry
    British entrepreneur born in November 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address St.martin's Court, 10 Paternoster Row, London, EC4M 7EJ, United Kingdom

      IIF 3
  • Rubery, Barry
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, RG31 5DL, United Kingdom

      IIF 4
    • icon of address Oakfield Park, Mortimer Lane, Mortimer, Reading, RG7 3AP, United Kingdom

      IIF 5
  • Rubery, Barry
    British company dirtector born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxglove Manor, Whitchurch Hill, Reading, RG8 7NT, United Kingdom

      IIF 6
  • Rubery, Barry
    British direcotr born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Empire Business Park, Parcel Terrace, Derby, DE1 1LY, England

      IIF 7
  • Rubery, Barry
    British director born in November 1947

    Registered addresses and corresponding companies
  • Rubery, Barry
    British joint md born in November 1947

    Registered addresses and corresponding companies
    • icon of address Beggar Hall Nun Monkton Pool Lane, Green Hammerton, York, Yorkshire, YO26 8EH

      IIF 12
  • Rubery, Barry
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 13
  • Rubery, Barry
    British salesman born in November 1947

    Registered addresses and corresponding companies
    • icon of address Beggar Hall Nun Monkton Pool Lane, Green Hammerton, York, Yorkshire, YO26 8EH

      IIF 14 IIF 15
  • Mr Barry Rubery
    British born in November 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Luxury Construction Hub, 2 Park Street, London, SW6 2FN, United Kingdom

      IIF 16
    • icon of address La Continental, La Continental, Les Place Des Moulins, Monaco, Monaco, 98000, Monaco

      IIF 17
  • Rubery, Barry
    British

    Registered addresses and corresponding companies
    • icon of address Beggar Hall Nun Monkton Pool Lane, Green Hammerton, York, Yorkshire, YO26 8EH

      IIF 18 IIF 19
  • Rubery, Barry
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Park, ., Mortimer, Berkshire, RG7 3AP, United Kingdom

      IIF 20
  • Mr Barry Rubery
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Empire Business Park, Parcel Terrace, Derby, DE1 1LY, England

      IIF 21
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 22
    • icon of address 19, Brooklyn Drive, Emmer Green, Reading, RG4 8SR, England

      IIF 23
  • Mr Barry Rubery
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    21ST CENTURY PETS LIMITED - 2015-04-15
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -229,375 GBP2017-04-30
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Brooklyn Drive, Emmer Green, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Luxury Construction Hub, 2 Park Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address St.martin's Court, 10 Paternoster Row, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Luxury Construction Hub, 2 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DEXTER & WILLOW LTD - 2018-01-25
    icon of address Unit 4 Empire Business Park, Parcel Terrace, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,314,999 GBP2020-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Oakfield Park, ., Mortimer, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 19 Brooklyn Drive, Emmer Green, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 9
    DEXTER & WILLOW LTD - 2017-07-27
    REVOLUSION MEDIA LTD - 2017-07-20
    GREEN BUTTON MEDIA LIMITED - 2013-09-02
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265,177 GBP2017-09-30
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    ELDERCLOUD LIMITED - 1983-06-21
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1997-02-26
    IIF 12 - Director → ME
    icon of calendar ~ 1993-02-15
    IIF 19 - Secretary → ME
  • 2
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1999-02-17 ~ 2002-01-15
    IIF 9 - Director → ME
  • 3
    READCO 123 LIMITED - 1996-03-13
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1996-04-02 ~ 1997-06-15
    IIF 8 - Director → ME
  • 4
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    READCO 125 LIMITED - 1996-01-10
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1997-06-15
    IIF 10 - Director → ME
  • 5
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE NTL LIMITED - 1994-04-26
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-27
    IIF 15 - Director → ME
    icon of calendar ~ 1997-06-15
    IIF 18 - Secretary → ME
  • 6
    HIGHWAYRUNNER LIMITED - 1996-09-03
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1997-08-02
    IIF 11 - Director → ME
  • 7
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-08-17
    IIF 14 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.