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

Mr Martin Jack Reuben

    Related profiles found in government register
  • Mr Martin Jack Reuben
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ, England

      IIF 1
    • icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, B6 7JJ

      IIF 2 IIF 3
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 4
    • icon of address Hamstede, Priory Drive, Stanmore, HA7 3HJ, United Kingdom

      IIF 5
    • icon of address Hamstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ, United Kingdom

      IIF 6
  • Reuben, Martin Jack
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ, England

      IIF 7
  • Reuben, Martin Jack
    British corporate promotions executive born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 8
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Hamstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Hampstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 14
    • icon of address Hamstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Reuben, Martin Jack
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 18
    • icon of address Hampstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ

      IIF 19 IIF 20 IIF 21
    • icon of address Hamstede, Priory Drive, Stanmore, Middlesex, HA7 3HJ, United Kingdom

      IIF 23
  • Reuben, Martin Jack
    British finance manager born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ, United Kingdom

      IIF 24
  • Reuben, Martin Jack
    British none supplied born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ, England

      IIF 25
  • Reuben, Martin Jack
    British venture capitalist born in July 1943

    Registered addresses and corresponding companies
    • icon of address Apartment 7a5, 19 Avenue De Spelugues, Monaco, Mc 9800, FOREIGN, France

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,350,192 GBP2023-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 8 - Director → ME
  • 4
    FRESH EGO KID LTD - 2024-04-20
    FRESH EGO LTD - 2021-05-14
    icon of address 63 Fairfax Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    HILLS NUMBERPLATE HOLDINGS PLC - 2007-06-13
    icon of address Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    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 2017-11-30 ~ now
    IIF 11 - Director → ME
  • 8
    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 9 - Director → ME
  • 9
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 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 ~ 2019-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-12-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,005,440 GBP2020-06-30
    Officer
    icon of calendar ~ 1998-03-16
    IIF 22 - Director → ME
  • 3
    WEST COVENT GARDEN RESTAURANTS LIMITED - 2021-08-17
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -413,167 GBP2024-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2019-06-20
    IIF 16 - Director → ME
  • 4
    HILLS SOLUTIONS LIMITED - 2014-12-29
    HILLS NUMBERPLATES SOLUTIONS LIMITED - 2013-12-17
    icon of address Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,405,794 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2022-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-03 ~ 2020-02-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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
    Officer
    icon of calendar 2003-06-06 ~ 2020-03-10
    IIF 12 - Director → ME
    icon of calendar ~ 1998-03-16
    IIF 19 - Director → ME
  • 6
    icon of address Charles House 4th Floor, 108-110 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,205 GBP2024-12-31
    Officer
    icon of calendar 1996-09-13 ~ 1998-03-16
    IIF 14 - Director → ME
  • 7
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-16
    IIF 20 - Director → ME
  • 8
    icon of address Unit 6 Junction 6 Industrial Pk, Electric Avenue, Witton, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-10-29
    IIF 26 - Director → ME
    icon of calendar ~ 1998-03-16
    IIF 21 - Director → ME
  • 9
    DHAE LIMITED - 2020-09-17
    HILLS GROUP INTERNATIONAL LIMITED - 2025-03-05
    icon of address Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,866,086 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2022-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-05-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.