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 3
  • 1
    Lewis, Jonathan Edward
    Born in September 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ now
    OF - Director → CIF 0
    Mr Jonathan Edward Lewis
    Born in September 1969
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Powell, Sarah Justine
    Born in September 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ now
    OF - Director → CIF 0
    Mrs Sarah Justine Powell
    Born in September 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Ramus, Allison
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Lslt Limited
    Individual
    Officer
    icon of calendar 1995-07-01 ~ 1995-07-01
    OF - Director → CIF 0
  • 2
    Reid, Patricia
    Company Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-06 ~ 1994-04-11
    OF - Director → CIF 0
  • 3
    Jenkins, Carole Sandra
    Company Director born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-04-12
    OF - Director → CIF 0
    Jenkins, Carole Sandra
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-07-31
    OF - Secretary → CIF 0
  • 4
    Mizen, Amanda Louise
    Accountant born in September 1965
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2003-07-31
    OF - Director → CIF 0
    Mizen, Amanda Louise
    Individual
    Officer
    icon of calendar 2003-07-31 ~ 2007-05-24
    OF - Secretary → CIF 0
  • 5
    Powell, Sarah Justine
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2020-03-18
    OF - Secretary → CIF 0
  • 6
    Bouth, Linda Vill
    Individual
    Officer
    icon of calendar ~ 1994-05-23
    OF - Secretary → CIF 0
  • 7
    Csj Consultants Limited
    Individual
    Officer
    icon of calendar 1996-07-31 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 8
    Reid, Christopher
    Chartered Accountant born in January 1955
    Individual (38 offsprings)
    Officer
    icon of calendar ~ 2003-07-31
    OF - Director → CIF 0
  • 9
    Redding, Timothy James
    Chartered Accountant born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2002-04-12
    OF - Director → CIF 0
parent relation
Company in focus

REID & CO. CORPORATE SERVICES LIMITED

Previous names
RADCLIFFE ESTATES LIMITED - 1991-09-18
MOON 'N SIXPENCE LIMITED - 1991-02-05
RADCLIFFE CORPORATE SERVICES LIMITED - 1994-05-31
Standard Industrial Classification
69202 - Bookkeeping Activities
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
Brief company account
Average Number of Employees
162023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
350,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
81,491 GBP2024-03-31
Intangible Assets
Net goodwill
268,509 GBP2024-03-31
268,509 GBP2023-03-31
Intangible Assets
268,509 GBP2024-03-31
268,509 GBP2023-03-31
Property, Plant & Equipment
9,673 GBP2024-03-31
14,675 GBP2023-03-31
Fixed Assets
278,182 GBP2024-03-31
283,184 GBP2023-03-31
Debtors
195,020 GBP2024-03-31
219,060 GBP2023-03-31
Cash at bank and in hand
14,407 GBP2024-03-31
31,717 GBP2023-03-31
Current Assets
209,427 GBP2024-03-31
250,777 GBP2023-03-31
Creditors
Amounts falling due within one year
265,722 GBP2024-03-31
298,212 GBP2023-03-31
Net Current Assets/Liabilities
56,295 GBP2024-03-31
47,435 GBP2023-03-31
Total Assets Less Current Liabilities
221,887 GBP2024-03-31
235,749 GBP2023-03-31
Creditors
Amounts falling due after one year
40,518 GBP2024-03-31
61,128 GBP2023-03-31
Net Assets/Liabilities
181,369 GBP2024-03-31
174,621 GBP2023-03-31
Equity
Called up share capital
138,348 GBP2024-03-31
138,348 GBP2023-03-31
Share premium
19,587 GBP2024-03-31
19,587 GBP2023-03-31
Capital redemption reserve
13,789 GBP2024-03-31
13,789 GBP2023-03-31
Retained earnings (accumulated losses)
9,645 GBP2024-03-31
2,897 GBP2023-03-31
Equity
181,369 GBP2024-03-31
174,621 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
15.002023-04-01 ~ 2024-03-31
Motor vehicles
18.002023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
350,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
81,491 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
48,422 GBP2024-03-31
Motor vehicles
15,537 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
63,959 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
43,035 GBP2024-03-31
40,661 GBP2023-03-31
Motor vehicles
11,251 GBP2024-03-31
8,623 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
54,286 GBP2024-03-31
49,284 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,374 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
2,628 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,002 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
5,387 GBP2024-03-31
7,761 GBP2023-03-31
Motor vehicles
4,286 GBP2024-03-31
6,914 GBP2023-03-31
Trade Debtors/Trade Receivables
118,297 GBP2024-03-31
110,094 GBP2023-03-31
Other Debtors
76,723 GBP2024-03-31
108,966 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
38,183 GBP2024-03-31
41,036 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
140,092 GBP2024-03-31
121,958 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
51,873 GBP2024-03-31
51,209 GBP2023-03-31
Other Creditors
Amounts falling due within one year
35,574 GBP2024-03-31
84,009 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
39,394 GBP2024-03-31
57,576 GBP2023-03-31
Other Creditors
Amounts falling due after one year
1,124 GBP2024-03-31
3,552 GBP2023-03-31

Related profiles found in government register
  • REID & CO. CORPORATE SERVICES LIMITED
    Info
    RADCLIFFE ESTATES LIMITED - 1991-09-18
    MOON 'N SIXPENCE LIMITED - 1991-09-18
    RADCLIFFE CORPORATE SERVICES LIMITED - 1991-09-18
    Registered number 02300857
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks MK1 1PT
    PRIVATE LIMITED COMPANY incorporated on 1988-09-29 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • REID & CO. CORPORATE SERVICES LIMITED
    S
    Registered number 02300857
    icon of addressWitan Court, 305 Upper Fourth Street, Milton Keynes, England, MK9 1EH
    UNITED KINGDOM
    CIF 1
  • REID & CO. CORPORATE SERVICES LIMITED
    S
    Registered number 02300857
    icon of addressWitan Court, Upper Fourth Street, Milton Keynes, Bucks, United Kingdom, MK9 1EH
    ENGLAND AND WALES
    CIF 2
  • REID & CO CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of addressWitan Court, 305 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1EH
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,343 GBP2024-09-30
    Officer
    icon of calendar 2000-04-20 ~ now
    CIF 29 - Secretary → ME
  • 2
    SWANNY PROPERTIES LIMITED - 2010-07-14
    icon of addressWitan Court, 305 Upper Fourth, Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    CIF 30 - Secretary → ME
Ceased 28
  • 1
    SADDLEBASE LIMITED - 1993-06-07
    FIBREFAB LIMITED - 2024-02-01
    FIBRETEC LIMITED - 1993-07-21
    icon of addressDavy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1998-11-23
    CIF 27 - Director → ME
  • 2
    MR ALFRED LIMITED - 2004-10-27
    icon of addressWitan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-20
    CIF 9 - Nominee Director → ME
  • 3
    icon of address19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341 GBP2021-03-31
    Officer
    icon of calendar 1996-03-28 ~ 1996-03-28
    CIF 17 - Nominee Director → ME
  • 4
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-21
    CIF 10 - Nominee Director → ME
  • 5
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,571 GBP2017-06-30
    Officer
    icon of calendar 1996-10-24 ~ 1997-10-24
    CIF 14 - Nominee Director → ME
  • 6
    WWW.HIRE-US.COM LIMITED - 2005-11-25
    WWW.HIGHER-US.COM LIMITED - 2000-01-13
    icon of addressDavies & Co Accountants, 1a Simms Lane, Netherton, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2000-01-04
    CIF 3 - Nominee Director → ME
  • 7
    HARTMORE CONTRACTING LTD - 2021-03-17
    PRISM PERFORMANCE LIMITED - 2017-08-08
    HARTMORE ASSOCIATES LTD - 2019-09-13
    icon of address2, Monkton House Old Boars Hill, Boars Hill, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-29
    CIF 2 - Secretary → ME
  • 8
    CSJ CONSULTANTS LIMITED - 2003-11-11
    icon of addressFieldside, Stewkley Lane, Mursley Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-18 ~ 1996-07-18
    CIF 15 - Nominee Director → ME
  • 9
    JOHNHUGH INDEPENDENT LIMITED - 1999-05-14
    icon of address34 Chantry Avenue, Hartley, Longfield, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,438 GBP2017-10-31
    Officer
    icon of calendar 1995-09-20 ~ 1995-10-01
    CIF 22 - Director → ME
  • 10
    DAISY HOMES LIMITED - 1999-03-10
    icon of addressGlan Yr Afon House 30 Walters Road, Cwmllynfell, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,012 GBP2022-03-31
    Officer
    icon of calendar 1998-08-26 ~ 1998-08-26
    CIF 5 - Nominee Director → ME
  • 11
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,204 GBP2017-03-31
    Officer
    icon of calendar ~ 1998-05-31
    CIF 28 - Director → ME
  • 12
    M.K. LAW LIMITED - 2002-04-05
    icon of address1 Frances Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1995-04-27
    CIF 24 - Director → ME
  • 13
    MANZUR ASSET MANAGEMENT LIMITED - 1998-07-02
    icon of addressThe Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    CIF 8 - Nominee Director → ME
  • 14
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-24 ~ 1997-07-24
    CIF 20 - Director → ME
  • 15
    SURESOL'N LIMITED - 2008-03-12
    icon of addressBrick House, 150a Station Road, Woburn Sands Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1998-07-15
    CIF 6 - Nominee Director → ME
  • 16
    AURIGA (EUROPE) PLC - 2010-02-12
    AURIGA (EUROPE) LIMITED - 2016-09-12
    icon of addressC/o Mazars Llp Tower Brdige House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1998-11-23
    CIF 26 - Director → ME
  • 17
    PYMENTS LIMITED - 2007-12-31
    icon of addressWitan Court 305 Upper Fourth, Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-21
    CIF 7 - Nominee Director → ME
  • 18
    icon of addressC/o 119 Moat Way, Swavesey, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,503 GBP2017-12-31
    Officer
    icon of calendar 1997-01-23 ~ 1997-01-23
    CIF 21 - Director → ME
  • 19
    PETER BUSH COMMUNICATIONS LIMITED - 2015-04-16
    icon of addressCambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,199 GBP2022-07-31
    Officer
    icon of calendar 1998-07-22 ~ 1998-07-31
    CIF 18 - Director → ME
  • 20
    icon of address4 Thornton Road, Lower End, Thornborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2024-07-31
    Officer
    icon of calendar 1995-07-27 ~ 1995-08-16
    CIF 23 - Director → ME
  • 21
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360,003 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-02
    CIF 1 - Secretary → ME
  • 22
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,596 GBP2024-05-31
    Officer
    icon of calendar 1996-05-31 ~ 1996-06-01
    CIF 16 - Nominee Director → ME
  • 23
    icon of address55 King Georges Field, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 1997-05-18
    CIF 13 - Nominee Director → ME
  • 24
    TOOKIE SERVICES LIMITED - 1999-02-12
    icon of address150 Mongeham Road, Great Mongeham, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1997-07-25 ~ 1997-07-28
    CIF 12 - Nominee Director → ME
  • 25
    icon of address10 Manor Park, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,767 GBP2024-06-30
    Officer
    icon of calendar 1997-06-27 ~ 1997-06-27
    CIF 19 - Director → ME
  • 26
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,715 GBP2025-01-31
    Officer
    icon of calendar 1999-06-23 ~ 2000-06-24
    CIF 4 - Nominee Director → ME
  • 27
    FIRMFIELDS LIMITED - 1984-10-18
    icon of addressCh 5, Clipper House, Billington Road, Leighton Buz, Billington Road, Leighton Buzzard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    646,523 GBP2024-10-31
    Officer
    icon of calendar 1995-04-27 ~ 1998-11-04
    CIF 25 - Director → ME
  • 28
    SRS CONSULTANTS LIMITED - 2008-06-12
    icon of address100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    331,088 GBP2018-08-31
    Officer
    icon of calendar 1997-08-27 ~ 1997-10-02
    CIF 11 - Nominee 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 12 November 2025 and licensed under the Open Government Licence v3.0.