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

Mr Lee Reuben

    Related profiles found in government register
  • 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 1
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 8
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 9
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 10
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 11
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 12 IIF 13
  • 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 14
    • Brookside Works, 1a Local Board Road, Watford, WD17 2JP, United Kingdom

      IIF 15
  • 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 16
  • Reuben, Lee
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 24
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 25
    • 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 26
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 27
  • 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 28
    • Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 29
    • 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 30
    • 23 Brim Hill, Hampstead Garden Suburb, London, N2 0HD, England

      IIF 31
    • 23, Brim Hill, Hampstead Garden Suburb, London, N2 0HD, United Kingdom

      IIF 32
    • 23 Brim Hill, London, N2 0HD, England

      IIF 33
    • 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 37
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

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

      IIF 39
    • Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 40 IIF 41 IIF 42
  • 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 43
  • 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 44 IIF 45
  • Reuben, Lee
    British

    Registered addresses and corresponding companies
  • Reuben, Lee
    British company director

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

      IIF 50
    • 63 Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 51
  • Reuben, Lee
    British managing director

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

      IIF 52
  • Reuben, Lee

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

      IIF 53
    • 23, Brim Hill, London, N2 0HD, United Kingdom

      IIF 54
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 55
    • 4, Parr Road, Stanmore, HA7 1QP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIZZY LIZARD INVESTMENTS LTD - 2020-09-28
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,967 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    14 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    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 34 - Director → ME
  • 6
    35 Ballards Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,350,192 GBP2023-12-31
    Officer
    1999-12-10 ~ now
    IIF 24 - Director → ME
    1999-12-10 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    BRICKITS ONLINE LTD - 2016-02-12
    HABUAH UK LIMITED - 2015-06-29
    4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,908 GBP2019-09-30
    Officer
    2011-03-18 ~ dissolved
    IIF 16 - Director → ME
    2011-03-18 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    INITIAL POKER LIMITED - 2008-12-02
    PREMIUM PEN LIMITED - 2006-10-24
    55 Loudoun Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    965,655 GBP2023-12-31
    Officer
    2007-03-31 ~ now
    IIF 20 - Director → ME
    2007-03-31 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Officer
    2018-12-13 ~ now
    IIF 26 - Director → ME
  • 11
    4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 44 - Director → ME
  • 12
    INITIAL EVENTS LIMITED - 2012-06-26
    2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 45 - Director → ME
  • 13
    63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    724,232 GBP2023-12-31
    Officer
    1999-12-13 ~ now
    IIF 25 - Director → ME
    1999-12-13 ~ now
    IIF 51 - Secretary → ME
  • 14
    14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    2015-06-17 ~ now
    IIF 23 - Director → ME
    1998-12-10 ~ now
    IIF 47 - Secretary → ME
  • 15
    23 Brim Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    INITIAL FULFILMENT LTD - 2020-05-27
    63 Fairfax Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-24
    Officer
    2019-06-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 42 - Director → ME
  • 18
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,000 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 40 - Director → ME
  • 20
    63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    62 Birdie Way, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ 2016-11-10
    IIF 27 - Director → ME
    2016-07-25 ~ 2020-01-16
    IIF 55 - Secretary → ME
  • 2
    Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,073 GBP2023-08-31
    Officer
    2008-09-01 ~ 2020-04-14
    IIF 19 - Director → ME
    2009-09-01 ~ 2015-12-15
    IIF 52 - Secretary → ME
  • 3
    INITIAL PLASTICS LIMITED - 1995-06-30
    PASTWIDE LIMITED - 1990-07-25
    Unit 16 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,486 GBP2023-12-31
    Officer
    1999-08-25 ~ 2020-03-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INITIAL POKER LIMITED - 2008-12-02
    PREMIUM PEN LIMITED - 2006-10-24
    55 Loudoun Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    965,655 GBP2023-12-31
    Officer
    1999-04-06 ~ 1999-04-07
    IIF 48 - Secretary → ME
  • 5
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Person with significant control
    2018-11-27 ~ 2022-12-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    6th Floor, Charles House, 108-110 Finchley Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-10-31
    Officer
    2021-10-19 ~ 2024-09-13
    IIF 37 - Director → ME
  • 7
    31GG LIMITED - 2015-10-08
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -109,160 GBP2023-05-31
    Officer
    2015-10-09 ~ 2018-07-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SPORTING BLACK LIMITED - 2015-01-07
    Aliquantum Ltd Uk Unit 2 Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -924,722 GBP2023-04-30
    Officer
    2013-04-16 ~ 2014-04-07
    IIF 21 - Director → ME
    2013-04-16 ~ 2014-04-07
    IIF 54 - Secretary → ME
  • 9
    TELCOSWITCH LIMITED - 2024-11-01
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -21,197,342 GBP2023-12-31
    Officer
    2015-07-15 ~ 2019-04-09
    IIF 43 - Director → ME
    2015-07-15 ~ 2019-01-10
    IIF 53 - Secretary → ME
  • 10
    Galleymead House, Poyle New Cottages Old Bath Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,626 GBP2024-06-30
    Officer
    2008-06-06 ~ 2024-10-04
    IIF 18 - Director → ME
    2006-03-17 ~ 2024-10-04
    IIF 46 - Secretary → ME
    Person with significant control
    2023-11-09 ~ 2024-10-04
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    C/o Certax Accountancy (palmers Green) 8 Clock House Parade, North Circular Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-07-12 ~ 2025-01-09
    IIF 29 - Director → ME
  • 12
    TRADE TO AIDS LTD - 2017-02-24
    Matrix Business Centre Highview House, 167 Station Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -293,325 GBP2024-01-31
    Officer
    2020-11-02 ~ 2024-02-05
    IIF 28 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.