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

Reback, Jerome Scott

    Related profiles found in government register
  • Reback, Jerome Scott
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Millway, London, NW7 3JL, England

      IIF 1
  • Reback, Jerome Scott
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wise Lane, Mill Hill, London, NW7 2RG, Uk

      IIF 2
  • Reback, Jerome Scott
    British management consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Avenue, Borehamwood, WD6 1HL, United Kingdom

      IIF 3
    • icon of address 135, Millway, London, NW7 3JL, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 54, Wise Lane, Mill Hill, London, NW7 2RG, England

      IIF 6
  • Reback, Jerome Scott
    United Kingdom management consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Millway, London, NW7 3JL, United Kingdom

      IIF 7
  • Mr Jerome Scott Reback
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 9
  • Reback, Jerome Scott
    British management & consultant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 99 Marsh Lane, London, NW7 4LE

      IIF 10
  • Reback, Jerome Scott
    British management consultant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 99 Marsh Lane, London, NW7 4LE

      IIF 11
  • Reback, Jerome Scott
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 135, Millway, London, NW7 3JL, England

      IIF 12
  • Reback, Jerome Scott

    Registered addresses and corresponding companies
    • icon of address 135, Millway, London, NW7 3JL, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,143 GBP2019-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-03-30 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    ENGAGE FOR CHANGE LIMITED - 2009-05-14
    SMYTHE REBACK LIMITED - 2004-07-23
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-02-18 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 5
  • 1
    ENGAGE GROUP HOLDINGS LIMITED - 2010-02-05
    THE LIMEHOUSE TRIDENT COMMUNICATIONS GROUP LIMITED - 2007-06-07
    OVAL (2111) LIMITED - 2006-12-29
    icon of address 32 Hampstead High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-08-18
    IIF 2 - Director → ME
  • 2
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 10 - Director → ME
  • 3
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2007-01-25
    IIF 11 - Director → ME
  • 4
    YAVNEH COLLEGE - 2016-04-02
    icon of address Hillside Avenue, Borehamwood
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2017-03-07
    IIF 3 - Director → ME
  • 5
    HERTSMERE JEWISH HIGH SCHOOL TRUST - 2006-03-20
    YAVNEH COLLEGE TRUST - 2015-06-16
    icon of address 10 London Mews, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-10 ~ 2025-03-04
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.