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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    George, Sonia Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Loughnane, Sue, Ms
    Born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Robinow, Richard Michael
    Born in December 1945
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Gysin, Carol Elizabeth
    Born in October 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ now
    OF - Director → CIF 0
    Gysin, Carol Elizabeth
    Chartered Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ now
    OF - Secretary → CIF 0
  • 5
    CROSBY HOUSEGROUP P L C - 1984-01-19
    icon of address5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Oakley, John Clifton
    Company Director born in August 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2017-03-06
    OF - Director → CIF 0
  • 2
    Robinow, Jeremy John
    Accountant born in April 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2021-05-31
    OF - Director → CIF 0
  • 3
    Newby, Nigel Edgar
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 4
    George, Sonia Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-26 ~ 2020-03-12
    OF - Secretary → CIF 0
  • 5
    Jones, Catrin
    Individual
    Officer
    icon of calendar 2020-03-12 ~ 2021-09-28
    OF - Secretary → CIF 0
  • 6
    Egerton, Derrick Brian
    Accountant born in November 1931
    Individual
    Officer
    icon of calendar 2001-06-15 ~ 2011-01-10
    OF - Director → CIF 0
    Egerton, Derrick Brian
    Individual
    Officer
    icon of calendar 2001-06-15 ~ 2004-01-12
    OF - Secretary → CIF 0
  • 7
    Goulbourne, Sarah
    Individual
    Officer
    icon of calendar 2011-07-29 ~ 2012-09-26
    OF - Secretary → CIF 0
  • 8
    Sythes, Michael
    Accountant born in March 1939
    Individual
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 9
    Troy, Vincent Charles
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Haylock, Patricia Ellen
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-25 ~ 2001-06-15
    OF - Secretary → CIF 0
  • 11
    Cleary, John Hubert
    Company Secretary born in September 1925
    Individual
    Officer
    icon of calendar ~ 1995-09-25
    OF - Director → CIF 0
    Cleary, John Hubert
    Individual
    Officer
    icon of calendar ~ 1995-09-25
    OF - Secretary → CIF 0
  • 12
    Hudson, Richard Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-12 ~ 2011-07-29
    OF - Secretary → CIF 0
parent relation
Company in focus

R.E.A. SERVICES LIMITED

Previous name
JAZERITE HOLDINGS LIMITED - 1984-10-02
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • R.E.A. SERVICES LIMITED
    Info
    JAZERITE HOLDINGS LIMITED - 1984-10-02
    Registered number 01159736
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London W1W 5PA
    PRIVATE LIMITED COMPANY incorporated on 1974-02-08 (51 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • R.E.A. SERVICES LIMITED
    S
    Registered number missing
    icon of address5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
    CIF 1
  • R.E.A. SERVICES LIMITED
    S
    Registered number 1159736
    icon of address5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    KKS AGRICULTURE LIMITED - 2006-04-19
    icon of addressPo Box 698 2nd Floor Titchfield House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    CIF 20 - Secretary → ME
  • 2
    icon of addressPo Box 698 2nd Floor Tichfield House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    CIF 29 - Secretary → ME
  • 3
    icon of addressGallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    CIF 33 - Secretary → ME
  • 4
    FLAGCHECK LIMITED - 1984-01-11
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    CIF 11 - Secretary → ME
  • 5
    NEATDRAW LIMITED - 1984-01-12
    icon of addressGallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ dissolved
    CIF 22 - Secretary → ME
  • 6
    icon of addressSuite H&i 112 Market Street, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,140 GBP2024-12-31
    Officer
    icon of calendar 2014-08-31 ~ now
    CIF 8 - Secretary → ME
  • 7
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    CIF 4 - Secretary → ME
  • 8
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 16 - Secretary → ME
  • 9
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    icon of addressFirst Floor, 32-36 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    CIF 32 - Secretary → ME
  • 11
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-22 ~ now
    CIF 9 - Secretary → ME
  • 12
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    CIF 3 - Secretary → ME
  • 13
    HOLDERBRISK LIMITED - 2003-06-16
    icon of addressPo Box 698 2nd Floor Titchfield House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    CIF 21 - Secretary → ME
  • 14
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    CIF 7 - Secretary → ME
  • 15
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-17 ~ now
    CIF 14 - Secretary → ME
  • 16
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    CIF 2 - Secretary → ME
  • 17
    CROSBY HOUSEGROUP P L C - 1984-01-19
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    CIF 1 - Secretary → ME
  • 18
    R.E.A. TRADING LIMITED - 2021-06-23
    LEWISOHN & MARSHALL LIMITED - 1991-01-16
    R.E.A. HOLDINGS LIMITED - 1982-09-01
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 15 - Secretary → ME
  • 19
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    CIF 6 - Secretary → ME
  • 20
    icon of addressPo Box 698 2nd Floor Tichfield House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    CIF 18 - Secretary → ME
  • 21
    icon of addressPo Box 698 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    CIF 34 - Secretary → ME
  • 22
    icon of address2nd Floor, 69/85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 19 - Secretary → ME
  • 23
    JAZERITE PROPERTY SERVICES LIMITED - 1983-02-04
    QUARRYWISE LIMITED - 1978-12-31
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 17 - Secretary → ME
  • 24
    NEW WSB LIMITED - 1998-12-18
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 1998-11-03 ~ now
    CIF 13 - Secretary → ME
  • 25
    TURNHALT LIMITED - 1986-09-12
    icon of addressGallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ dissolved
    CIF 23 - Secretary → ME
  • 26
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    CIF 10 - Secretary → ME
  • 27
    NEW WIGGLESWORTH LIMITED - 2000-05-31
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-03 ~ now
    CIF 12 - Secretary → ME
  • 28
    WILLINGTON PLC - 2007-12-03
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    CIF 30 - Secretary → ME
Ceased 6
  • 1
    icon of address22-25 Portman Close, Courtaulds, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,589,249 GBP2025-03-31
    Officer
    icon of calendar 1996-03-27 ~ 2016-12-14
    CIF 26 - Secretary → ME
  • 2
    BRITISH NEW GUINEA DEVELOPMENT COMPANY LIMITED(THE) - 1982-04-14
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,734,884 GBP2018-12-31
    Officer
    icon of calendar 2001-06-15 ~ 2016-07-01
    CIF 24 - Secretary → ME
  • 3
    icon of addressBow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2011-06-24
    CIF 28 - Secretary → ME
  • 4
    icon of address5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2021-07-12
    CIF 31 - Director → ME
  • 5
    icon of addressBow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2011-06-24
    CIF 27 - Secretary → ME
  • 6
    ELECTSIGN LIMITED - 1996-12-17
    icon of addressC/o Bryan Garnier & Co, 16 Old Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-15 ~ 2019-07-29
    CIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.