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
    Macdonald, Gordon
    Managing Director born in April 1967
    Individual (7 offsprings)
    Officer
    2021-01-01 ~ 2021-12-06
    OF - Director → CIF 0
  • 2
    Johnstone, Caroline Ann
    Chair born in August 1960
    Individual (11 offsprings)
    Officer
    2019-01-07 ~ 2020-07-31
    OF - Director → CIF 0
  • 3
    Gulliford, Simon James
    Marketing Consultant born in June 1958
    Individual (40 offsprings)
    Officer
    2017-01-09 ~ 2018-04-10
    OF - Director → CIF 0
  • 4
    Wilkinson, Alexander James
    Executive Director born in July 1986
    Individual (4 offsprings)
    Officer
    2018-06-19 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Nicolson, Sean Torquil
    Born in October 1965
    Individual (295 offsprings)
    Officer
    2011-05-11 ~ 2011-06-17
    OF - Director → CIF 0
  • 6
    Reece, Alan Richard, Dr
    Director born in March 1927
    Individual (8 offsprings)
    Officer
    2011-06-17 ~ 2013-01-01
    OF - Director → CIF 0
  • 7
    Maudslay, Richard Henry
    Company Director born in November 1946
    Individual (27 offsprings)
    Officer
    2014-07-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Priday, Craig
    Managing Director born in June 1966
    Individual (7 offsprings)
    Officer
    2018-04-10 ~ 2022-09-20
    OF - Director → CIF 0
  • 9
    Lamb, Ryan Dennis
    Born in August 1987
    Individual (12 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Cook, Graeme
    Managing Director born in March 1975
    Individual (15 offsprings)
    Officer
    2018-04-10 ~ 2019-04-05
    OF - Director → CIF 0
  • 11
    Reece, Anne Dorothy
    Born in June 1956
    Individual (15 offsprings)
    Officer
    2013-03-14 ~ now
    OF - Director → CIF 0
    Ms Anne Dorothy Reece
    Born in June 1956
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 12
    Reece, John Peter
    Born in June 1961
    Individual (49 offsprings)
    Officer
    2011-06-17 ~ now
    OF - Director → CIF 0
    Mr John Peter Reece
    Born in June 1961
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 13
    Gill, Christopher John
    Chairman born in June 1962
    Individual (119 offsprings)
    Officer
    2021-01-01 ~ 2022-11-30
    OF - Director → CIF 0
  • 14
    Anderton, Roger David
    Director born in April 1967
    Individual (15 offsprings)
    Officer
    2012-03-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 15
    Kite, Philip John
    Chartered Accountant born in January 1961
    Individual (35 offsprings)
    Officer
    2012-02-08 ~ 2017-03-28
    OF - Director → CIF 0
parent relation
Company in focus

REECE GROUP LIMITED

Period: 2012-03-08 ~ now
Company number: 07630662
Registered names
REECE GROUP LIMITED - now
CROSSCO (1240) LIMITED - 2011-11-11 07660730... (more)
Standard Industrial Classification
71129 - Other Engineering Activities
70100 - Activities Of Head Offices

Related profiles found in government register
  • REECE GROUP LIMITED
    Info
    REECE VENTURES LIMITED - 2012-03-08
    CROSSCO (1240) LIMITED - 2012-03-08
    Registered number 07630662
    C/i Interpath Limited, 10 Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 2011-05-11 (14 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-09-07
    CIF 0
  • REECE GROUP LIMITED
    S
    Registered number 7630662
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, England, NE15 6UX
    Limited By Shares in Companies House, England & Wales
    CIF 1
  • REECE GROUP LIMITED
    S
    Registered number 07630662
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE15 6UX
    Limited Company in The Uk Register, England
    CIF 2
  • REECE GROUP LIMITED
    S
    Registered number 7630662
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    JAYAUTO LIMITED
    01872878
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    OMNIUM SENSING LIMITED
    - now 10289351
    ORACLE SENSING LIMITED
    - 2016-09-09 10289351
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-21 ~ 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
  • 3
    PEARSON ENGINEERING LIMITED
    - now 01876136
    NORMALPHA LIMITED - 1985-05-21
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2022-09-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    PIPE COIL TECHNOLOGY LIMITED
    - now 02818767
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    QUALITY HOSPITAL SOLUTIONS LIMITED
    - now 06339216
    COLOUR-CO-ORDINATE-COMMUNICATE LIMITED - 2009-02-10
    2 Hopelands, Heighington Village, Newton Aycliffe, County Durham
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-19
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RAPID MANUFACTURING SERVICES LIMITED
    - now 02593791
    WELDEX UK LIMITED - 2018-06-27
    WELDEX (NORTH EAST) LIMITED - 2006-01-10
    DIVIDELINK LIMITED - 1991-04-16
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2021-12-16 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    REECE DORMCO LIMITED
    - now 07060117
    CONTINUOUS RETORTS LIMITED
    - 2020-06-23 07060117 12202668... (more)
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    REECE INNOVATION CENTRE LIMITED
    - now 08187735
    CROSSCO (1292) LIMITED - 2012-11-02
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    REECE PROPERTY LIMITED
    - now 08396080
    CROSSCO (1308) LIMITED - 2013-03-22
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    REECE TREASURY MANAGEMENT LIMITED
    09447689
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
    - now 05396885 04617703... (more)
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    TELLUS UTILITIES LIMITED
    10366971
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-09 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    VELOCITY ROADS GROUP LIMITED - now
    VELOCITY WORKS LIMITED
    - 2024-06-18 05282359
    PINESHIELD LIMITED - 2004-12-21
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-07-04 ~ 2022-12-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - 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.