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 2
  • 1
    Murray, Paul Robertson
    Born in October 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressPremier House, 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,045,462 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Perryman, Mark Peter
    Director born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2014-08-31
    OF - Director → CIF 0
  • 2
    Cross, Owen Tudur
    Company Director born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ 2019-05-31
    OF - Director → CIF 0
  • 3
    Lever, Paul Ronald Scott
    Company Director born in December 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2019-09-06
    OF - Director → CIF 0
  • 4
    Murphy, Neil John
    Director born in March 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-06
    OF - Director → CIF 0
  • 5
    Jackson, Colin Deane
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2023-11-20
    OF - Secretary → CIF 0
  • 6
    Dowley, Justin
    Director born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-06
    OF - Director → CIF 0
  • 7
    Stratford, John Franklyn
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2015-04-23 ~ 2019-10-28
    OF - Director → CIF 0
    Stratford, John Franklyn
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2019-10-28
    OF - Secretary → CIF 0
  • 8
    Kent, John Christian William
    Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-06
    OF - Director → CIF 0
  • 9
    icon of addressSt Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    721,999 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2021-07-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REFORM INVESTMENTS LTD

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Property, Plant & Equipment
39,083 GBP2024-12-31
29,164 GBP2023-12-31
Debtors
3,932,267 GBP2024-12-31
2,490,719 GBP2023-12-31
Net Current Assets/Liabilities
3,433,941 GBP2024-12-31
1,999,372 GBP2023-12-31
Total Assets Less Current Liabilities
3,473,024 GBP2024-12-31
2,028,536 GBP2023-12-31
Net Assets/Liabilities
3,472,018 GBP2024-12-31
2,028,536 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
3,472,017 GBP2024-12-31
2,028,535 GBP2023-12-31
Equity
3,472,018 GBP2024-12-31
2,028,536 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
303,439 GBP2024-12-31
279,943 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-288 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
264,356 GBP2024-12-31
250,779 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,673 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-96 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
39,083 GBP2024-12-31
29,164 GBP2023-12-31
Amounts Owed By Related Parties
3,862,894 GBP2024-12-31
Current
2,444,631 GBP2023-12-31
Other Debtors
Amounts falling due within one year
69,373 GBP2024-12-31
46,088 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,932,267 GBP2024-12-31
2,490,719 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,052 GBP2024-12-31
19,338 GBP2023-12-31
Corporation Tax Payable
Current
410,434 GBP2024-12-31
331,319 GBP2023-12-31
Other Taxation & Social Security Payable
Current
16,781 GBP2024-12-31
13,176 GBP2023-12-31
Other Creditors
Current
46,059 GBP2024-12-31
127,514 GBP2023-12-31
Creditors
Current
498,326 GBP2024-12-31
491,347 GBP2023-12-31

Related profiles found in government register
  • REFORM INVESTMENTS LTD
    Info
    Registered number 08882772
    icon of addressPremier House 127 Duckmoor Road, Ashton Gate, Bristol BS3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2014-02-07 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • REFORM INVESTMENTS LTD
    S
    Registered number 08882772
    icon of addressSt Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MEDIGEN PLC - 1997-01-23
    TWIGMATIC PLC - 1989-07-24
    HILCRO PLC - 2008-05-14
    icon of addressSt Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,984,552 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.