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 4
  • 1
    Blanc, Peter William
    Born in August 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Wootten, Reece
    Born in May 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Director → CIF 0
  • 3
    Manning, Graeme Robert
    Individual (66 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Secretary → CIF 0
  • 4
    HOWDEN UK&I HOLDINGS LIMITED - now
    OXFORD HOLDCO LIMITED - 2022-09-06
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2023-10-26 ~ 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 11
  • 1
    Taylor, Simon Paul
    Insurance Broker born in February 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2024-04-01
    OF - Director → CIF 0
    Taylor, Simon Paul
    Insurance Broker
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2023-04-06
    OF - Secretary → CIF 0
    Mr Simon Paul Taylor
    Born in February 1963
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lopian, Noemie, Dr
    Individual
    Officer
    icon of calendar 2016-07-13 ~ 2023-04-06
    OF - Secretary → CIF 0
  • 3
    Rootham, Stuart Paul
    Insurance Broker born in June 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ 2024-12-04
    OF - Director → CIF 0
  • 4
    Lopian, Daniel Akiva
    Insurance Broker born in October 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2023-05-11
    OF - Director → CIF 0
    Mr Daniel Akiva Lopian
    Born in October 1963
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressThe Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-29 ~ 2022-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-07-12 ~ 2007-07-12
    PE - Nominee Secretary → CIF 0
  • 7
    OREL MINI COMPANY UNLIMITED - 2012-04-18
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2019-10-08 ~ 2023-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    icon of addressThe Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2022-10-31 ~ 2023-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    CALSITE COMPANY LIMITED - now
    CALSI COMPANY - 2014-09-29
    CALSITE COMPANY
    - 2024-06-14
    icon of address13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,025,795 GBP2025-03-31
    Person with significant control
    2019-10-08 ~ 2022-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-07-12 ~ 2007-07-12
    PE - Nominee Director → CIF 0
  • 11
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ASTON SCOTT GROUP PLC - 2007-02-01
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-02-28 ~ 2023-10-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

REICH GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
5,193,234 GBP2023-03-31
5,193,234 GBP2022-03-31
Debtors
1,410,421 GBP2023-03-31
0 GBP2022-03-31
Equity
Called up share capital
400 GBP2023-03-31
400 GBP2022-03-31
400 GBP2021-03-31
Retained earnings (accumulated losses)
3,721,359 GBP2023-03-31
3,724,176 GBP2022-03-31
3,249,656 GBP2021-03-31
Profit/Loss
589,446 GBP2022-04-01 ~ 2023-03-31
714,520 GBP2021-04-01 ~ 2022-03-31
Equity
3,721,759 GBP2023-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Wages/Salaries
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Investments in Subsidiaries
5,193,234 GBP2023-03-31
5,193,234 GBP2022-03-31
Amounts invested in assets
5,193,234 GBP2023-03-31
5,193,234 GBP2022-03-31
Trade Debtors/Trade Receivables
0 GBP2023-03-31
0 GBP2022-03-31
Amount of corporation tax that is recoverable
0 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Current
1,410,421 GBP2023-03-31
0 GBP2022-03-31
Prepayments/Accrued Income
Current
0 GBP2023-03-31
0 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2023-03-31
0 GBP2022-03-31
Other Creditors
Current
1,350 GBP2023-03-31
64,930 GBP2022-03-31
Creditors
Current
2,881,896 GBP2023-03-31
1,468,658 GBP2022-03-31

Related profiles found in government register
  • REICH GROUP LIMITED
    Info
    Registered number 06311226
    icon of addressOne Creechurch Place, London, United Kingdom EC3A 5AF
    PRIVATE LIMITED COMPANY incorporated on 2007-07-12 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • REICH GROUP LIMITED
    S
    Registered number 06311226
    icon of address1st Floor, Cloister House, New Bailey Street, Salford, England, M3 5FS
    Limited Company in Companies House, United Kingdom
    CIF 1
  • REICH GROUP LIMITED
    S
    Registered number 06311226
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
    Private Limited Company in Register Of Companies In England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    KIAPLAN LIMITED - 1985-07-29
    icon of addressMedal House, 197 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    REICH INSURANCE BROKERS LIMITED - 2009-12-02
    icon of address6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    RIB (LONDON) LTD - 2007-02-20
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-17
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    REICH INSURANCE BROKERS (LONDON) LTD - 2007-02-20
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-17
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-11
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    icon of addressOne, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,175,892 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    W B TIDEY & CO LIMITED - 2009-12-02
    icon of address197 Chapel Street, Salford, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    26,326,186 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2025-03-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    REICH CHESTNUT LIMITED - 2018-01-03
    CHESTNUT BUSINESS SOLUTIONS UK LTD - 2015-05-11
    icon of addressOne Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    224,233 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-06
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.