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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr. Crispin Grant John Reed

    Related profiles found in government register
  • Mr. Crispin Grant John Reed
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 96a Castle Lane West, Bournemouth, BH9 3JU, England

      IIF 1
    • Rowberry House 8 Shadyhanger, Shadyhanger, Godalming, GU7 2HR, England

      IIF 2
    • First Floor Office Suite, 1 The Crescent, Taunton, TA1 4EA, England

      IIF 3
  • Reed, Crispin Grant John
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 93, Craigmoor Avenue, Bournemouth, Dorset, BH8 9LR, United Kingdom

      IIF 4
  • Reed, Crispin Grant John
    British director europe born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Design Innovation Centre, The Boat, 46 The Calls, Leeds, LS2 7EY

      IIF 5
  • Reed, Crispin Grant John
    British director/consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 96a Castle Lane West, Bournemouth, Dorset, BH9 3JU, England

      IIF 6
  • Reed, Crispin Grant John
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Royal Victoria House, 51-55 The Pantiles, Tunbridge Wells, Kent, TN2 5TE

      IIF 7
  • Reed, Crispin Grant John, Mr.
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Hendal Farm, Cherry Gardens Hill, Groombridge, TN3 9NU, United Kingdom

      IIF 8
    • Royal Victoria House, 51-55 The Pantiles, Tunbridge Wells, TN2 5TE

      IIF 9
  • Reed, Crispin Grant John, Mr.
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rowberry House 8 Shadyhanger, Shadyhanger, Godalming, GU7 2HR, England

      IIF 10
    • 7, John Street, London, WC1N 2ES, England

      IIF 11
    • 10, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 12
  • Reed, Crispin Grant John, Mr.
    British director/consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 96a Castle Lane West, Bournemouth, Dorset, BH9 3JU, England

      IIF 13
  • Reed, Crispin Grant John, Mr.
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rowberry House, 8 Shadyhanger, Godalming, Surrey, GU7 2HR

      IIF 14
  • Reed, Crispin Grant John
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    Rowberry House 8 Shadyhanger, Shadyhanger, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    466,000 GBP2022-08-31
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    96a Castle Lane West, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    9 Sybron Way, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,303 GBP2024-11-30
    Officer
    2016-11-10 ~ now
    IIF 8 - Director → ME
Ceased 10
  • 1
    First Floor Office Suite, 1 The Crescent, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-01-12 ~ 2018-06-11
    IIF 12 - Director → ME
    Person with significant control
    2018-01-12 ~ 2019-03-26
    IIF 3 - Has significant influence or control OE
  • 2
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    2004-09-01 ~ 2012-03-16
    IIF 16 - LLP Member → ME
  • 3
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    2004-09-01 ~ 2012-03-16
    IIF 15 - LLP Member → ME
  • 4
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,308,269 GBP2023-12-31
    Officer
    2014-02-10 ~ 2015-02-06
    IIF 5 - Director → ME
  • 5
    JDO 2 LTD
    - now
    JDO 4 LTD - 2014-02-10
    JDO 3 LTD - 2013-04-16
    JDO 2 LTD - 2012-06-13
    Royal Victoria House, 51-55 The Pantiles, Tunbridge Wells
    Active Corporate (5 parents)
    Equity (Company account)
    1,235,107 GBP2022-10-31
    Officer
    2016-05-03 ~ 2016-11-30
    IIF 9 - Director → ME
  • 6
    JDO LTD
    - now
    FUSION STATE LIMITED - 2004-08-05
    Royal Victoria House, 51-55 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,209,472 GBP2022-10-31
    Officer
    2016-05-03 ~ 2016-11-30
    IIF 7 - Director → ME
  • 7
    9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-01-22 ~ 2021-09-03
    IIF 4 - Director → ME
  • 8
    9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    466,000 GBP2022-08-31
    Officer
    2020-08-19 ~ 2021-09-07
    IIF 6 - Director → ME
  • 9
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,576 GBP2021-04-30
    Officer
    2016-12-23 ~ 2019-01-08
    IIF 11 - Director → ME
  • 10
    BRANDHOUSE LIMITED - 1999-04-28
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-30 ~ 2012-10-12
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.