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 15
  • 1
    Wootten, Reece
    Born in May 1991
    Individual (6 offsprings)
    Officer
    2024-12-04 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Simon Paul
    Born in February 1963
    Individual (33 offsprings)
    Officer
    2007-07-12 ~ 2024-04-01
    OF - Director → CIF 0
    Taylor, Simon Paul
    Individual (33 offsprings)
    Officer
    2007-07-12 ~ 2023-04-06
    OF - Secretary → CIF 0
    Mr Simon Paul Taylor
    Born in February 1963
    Individual (33 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rootham, Stuart Paul
    Born in June 1969
    Individual (68 offsprings)
    Officer
    2023-02-28 ~ 2024-12-04
    OF - Director → CIF 0
  • 4
    Manning, Graeme Robert
    Individual (85 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Secretary → CIF 0
  • 5
    Lopian, Daniel Akiva
    Born in October 1963
    Individual (53 offsprings)
    Officer
    2007-07-12 ~ 2023-05-11
    OF - Director → CIF 0
    Mr Daniel Akiva Lopian
    Born in October 1963
    Individual (53 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Lopian, Noemie, Dr
    Individual (1 offspring)
    Officer
    2016-07-13 ~ 2023-04-06
    OF - Secretary → CIF 0
  • 7
    Blanc, Peter William
    Born in August 1970
    Individual (62 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 8
    MEDAL HOUSE COMPANY
    - now 08021888
    OREL MINI COMPANY UNLIMITED - 2012-04-18
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 6 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
  • 9
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2007-07-12 ~ 2007-07-12
    OF - Nominee Secretary → CIF 0
  • 10
    TRESCALT LIMITED
    13791816
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2022-10-31 ~ 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
  • 11
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2007-07-12 ~ 2007-07-12
    OF - Nominee Director → CIF 0
  • 12
    HOWDEN UK&I HOLDINGS LIMITED - now 12875660
    OXFORD HOLDCO LIMITED - 2022-09-06
    One Creechurch Place, London, United Kingdom
    Active Corporate (21 parents, 46 offsprings)
    Person with significant control
    2023-10-26 ~ dissolved
    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
  • 13
    CALSITE COMPANY LIMITED - now
    CALSITE COMPANY
    - 2024-06-14 08039623
    CALSI COMPANY - 2014-09-29
    13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    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
  • 14
    ASTON LARK GROUP LIMITED
    - now 02845335
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASTON SCOTT GROUP PLC - 2007-02-01
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    One, Creechurch Place, London, United Kingdom
    Active Corporate (22 parents, 117 offsprings)
    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
  • 15
    SIMTAY LIMITED
    14100021
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-10-29 ~ 2022-10-31
    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
parent relation
Company in focus

REICH GROUP LIMITED

Period: 2007-07-12 ~ 2025-11-25
Company number: 06311226
Registered name
REICH GROUP LIMITED - Dissolved
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
    One Creechurch Place, London, United Kingdom EC3A 5AF
    PRIVATE LIMITED COMPANY incorporated on 2007-07-12 and dissolved on 2025-11-25 (18 years 4 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • REICH GROUP LIMITED
    S
    Registered number 06311226
    1st 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
    1st 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 9
  • 1
    D. BARNETT (BROKERS) LIMITED
    - now 01919541
    KIAPLAN LIMITED - 1985-07-29
    Medal House, 197 Chapel Street, Manchester
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    REICH (LONDON) LIMITED
    - now 05205963 05205975
    RIB (LONDON) LTD - 2007-02-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-17
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    REICH (MANCHESTER) LIMITED
    - now 05205975
    REICH INSURANCE BROKERS (LONDON) LTD - 2007-02-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-17
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    REICH BROKERS
    08982905
    1 Park Lane, Salford
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-10-10 ~ 2019-10-11
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    REICH HEALTHCARE LIMITED
    06839162
    One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    REICH INSURANCE BROKERS LIMITED
    - now 03697314 06312350
    W B TIDEY & CO LIMITED - 2009-12-02
    197 Chapel Street, Salford, Manchester
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    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
  • 7
    REICH LIFE LTD
    - now 06408048 11004871
    REICH CHESTNUT LIMITED
    - 2018-01-03 06408048 11004871
    CHESTNUT BUSINESS SOLUTIONS UK LTD - 2015-05-11
    One Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    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
  • 8
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-06
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    W B TIDEY & CO LTD
    - now 06312350 03697314
    REICH INSURANCE BROKERS LIMITED - 2009-12-02
    6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.