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

Rubin, James Ben Jacob

    Related profiles found in government register
  • Rubin, James Ben Jacob
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bow Exchange 5, Yeo Street, Bow, London, E3 3QP

      IIF 1
  • Rubin, James Benjamin Jacob
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 2
  • Rubin, James Benjamin Jacob
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 3
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 4
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 13-17, High Beech Road, Loughton, IG10 4BN, United Kingdom

      IIF 7
  • Rubin, James
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-17, High Beech Road, Loughton, IG10 4BN, England

      IIF 8
  • Rubin, James Benjamin Jacob
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 9
  • Rubin, James Benjamin Jacob
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Anne Way, Ilford, Essex, IG6 2TT, England

      IIF 10
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 11
    • icon of address Unit 41, Leyton Industrial Village, Argall Avenue, London, E10 7QP, England

      IIF 12
  • Mr James Benjamin Jacob Rubin
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 13
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 14
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 16
    • icon of address 13-17, High Beech Road, Loughton, IG10 4BN, United Kingdom

      IIF 17
  • Rubin, James Benjamin Jacob
    British director born in February 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 18
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 19
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Mr James Rubin
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21
  • Mr James Benjamin Jacob Rubin
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
  • Mr James Benjamin Jacob Rubin
    British born in February 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    176,797 GBP2025-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    REC PRODUCTS LONDON LIMITED - 2018-12-17
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,143 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    ECO WASTE ENTERPRISES LTD - 2011-12-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    548,696 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 11 Anne Way, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 41 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 9
    TOP RANGE CONSTRUCTION SERVICES LIMITED - 2021-09-15
    icon of address 7-12 Tavistock Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,053 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 13-17 High Beech Road, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 13 - 17, High Beech Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-04-30
    IIF 1 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAGICRUBBISHCLEARANCE LIMITED - 2012-05-22
    icon of address 13 - 17 High Beech Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,012 GBP2020-09-30
    Officer
    icon of calendar 2012-05-21 ~ 2014-08-31
    IIF 8 - Director → ME
  • 4
    JDE HOLDINGS LTD - 2021-08-10
    icon of address Unit T14, Leyton Industrial Village, Argall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,908 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-12-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-12-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE

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.