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, Jonathan Dennis

    Related profiles found in government register
  • Reuben, Jonathan Dennis
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 1
    • icon of address 28, Nascot Wood Road, Watford, WD17 4SD, United Kingdom

      IIF 2
  • Reuben, Jonathan Dennis
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 - 110, Charles House 6th Floor, Finchley Road, London, NW3 5JJ, England

      IIF 3
    • icon of address 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 4
    • icon of address 4, Parr Road, Stanmore, Middlesex, HA7 1QP, United Kingdom

      IIF 5
  • Reuben, Jonathan Dennis
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 6
  • Mr Jonathan Reuben
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 - 110, Charles House 6th Floor, Finchley Road, London, NW3 5JJ, England

      IIF 7
  • Reuben, Jonathan
    English company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 8
  • Reuben, Jonathan
    English none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Ridgeway, Watford, WD17 4TJ, United Kingdom

      IIF 9
  • Jonathan Reuben
    British born in January 1981

    Resident in United Kingdom

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

      IIF 10
    • icon of address 28 Nascot Wood Road, Watford, Herfordshire, WD17 4SD, United Kingdom

      IIF 11
  • Mr Jonathan Dennis Reuben
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charles House, 108-110 Finchley Rd, London, NW3 5JJ, England

      IIF 12
  • Jonathan Dennis Reuben
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 13
  • Mr Jonathan Reuben
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 23 Brim Hill, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 108 - 110 Charles House 6th Floor, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    KEF LONDON LIMITED - 2024-04-22
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -239,355 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    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
  • 4
    PREMIUM PEN LIMITED - 2006-10-24
    INITIAL POKER LIMITED - 2008-12-02
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    846,668 GBP2024-12-31
    Officer
    icon of calendar 2007-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    567,479 GBP2022-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6th Floor, Charles House, 108-110 Finchley Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    INITIAL EVENTS LIMITED - 2012-06-26
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -173,656 GBP2024-05-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-04-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-12-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PASTWIDE LIMITED - 1990-07-25
    INITIAL PLASTICS LIMITED - 1995-06-30
    icon of address Unit 16 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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.