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

Reiss, John Lloyd

    Related profiles found in government register
  • Reiss, John Lloyd
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 120, Peckham Hill Street, London, SE15 5JT, England

      IIF 1 IIF 2
    • 2 - 4, Bucknall Street, London, WC2H 8LA, England

      IIF 3
  • Reiss, John Lloyd
    British company director born in April 1948

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British consultant born in April 1948

    Registered addresses and corresponding companies
    • 97 Lonsdale Road, London, SW13 9DA

      IIF 6
  • Reiss, John Lloyd
    British management consultant born in April 1948

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British management consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British

    Registered addresses and corresponding companies
    • 1, St George's Terrace, London, NW1 8XH

      IIF 31
    • 25 St Mary Abbots Terrace, London, W14 8NX

      IIF 32
  • Reiss, John Lloyd
    British company director

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British management consultant

    Registered addresses and corresponding companies
    • 1, St George's Terrace, London, NW1 8XH

      IIF 35 IIF 36
    • 1, St George's Terrace, London, NW1 8XH, United Kingdom

      IIF 37
  • Mr John Lloyd Reiss
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS, England

      IIF 38
  • Reiss, John Lloyd

    Registered addresses and corresponding companies
    • 97 Lonsdale Road, London, SW13 9DA

      IIF 39
  • Mr John Lloyd Reiss
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 40
    • 1, St George's Terrace, London, NW1 8XH

      IIF 41
    • 1, St. Georges Terrace, London, NW1 8XH, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    TRAAK SYSTEMS LIMITED - 2019-10-24
    Haines Watts, Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -515,809 GBP2022-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    SIMON MILLWARD PR LIMITED - 2006-06-19
    2-4 Bucknall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    152,156 GBP2020-09-30
    Officer
    2018-11-30 ~ dissolved
    IIF 25 - director → ME
  • 3
    MISSING PEOPLE LIMITED - 2007-02-20
    1 St George's Terrace, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 13 - director → ME
  • 4
    SIMPART NO. 151 LIMITED - 1996-10-21
    91 Berwick Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 21 - director → ME
    1996-10-21 ~ dissolved
    IIF 37 - secretary → ME
  • 5
    INHOCO 2444 LIMITED - 2001-12-18
    91 Berwick Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-12-18 ~ dissolved
    IIF 24 - director → ME
  • 6
    FIRST RESEARCH AND MARKETING LIMITED - 2005-05-11
    SIMPART NO. 216 LIMITED - 2001-02-21
    91 Berwick Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-23 ~ dissolved
    IIF 12 - director → ME
    2001-03-23 ~ dissolved
    IIF 34 - secretary → ME
  • 7
    BORDEAUX CONSULTANTS LIMITED - 1986-08-28
    1 St George's Terrace, London
    Corporate (1 parent)
    Equity (Company account)
    576,189 GBP2024-01-31
    Officer
    ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 8
    1 St George's Terrace, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,893 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 27 - director → ME
  • 9
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    120 Peckham Hill Street, London, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2018-02-22 ~ now
    IIF 29 - director → ME
  • 10
    120 Peckham Hill Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 2 - director → ME
  • 11
    120 Peckham Hill Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-01-26 ~ now
    IIF 1 - director → ME
  • 12
    MOVIE SHACK LIMITED - 2010-07-29
    SHIPJOB LIMITED - 1990-02-19
    1 St. Georges Terrace, London, England
    Corporate (4 parents)
    Equity (Company account)
    547,039 GBP2024-03-31
    Officer
    2002-11-28 ~ now
    IIF 14 - director → ME
    2003-05-14 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    PREMIER INTERNATIONAL COMMUNICATIONS LTD - 2005-02-22
    PREMIER PUBLIC RELATIONS LIMITED - 2004-11-11
    CORBETT AND KEENE LTD - 2001-10-26
    SARAK LIMITED - 1988-01-12
    2-4 Bucknall Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,571,085 GBP2023-09-30
    Officer
    2000-04-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE CORNER SHOP PUBLIC RELATIONS (SCOTLAND) LIMITED - 2023-11-27
    40 Constitution Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2023-11-24 ~ now
    IIF 3 - director → ME
Ceased 17
  • 1
    ALDERGUIDE LIMITED - 2003-11-03
    3rd Floor 47 Beak Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2003-10-14 ~ 2003-11-01
    IIF 6 - director → ME
  • 2
    CITYCAST LIMITED - 1991-02-22
    Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    ~ 2022-02-08
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    22 Little Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-05
    IIF 7 - director → ME
    ~ 1993-05-05
    IIF 32 - secretary → ME
  • 4
    CRUET COMPANY LTD(THE) - 1999-03-11
    SECOND SIGHT PRODUCTIONS LIMITED - 1987-02-16
    9a Burroughs Gardens, Burroughs Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    1995-01-06 ~ 1996-10-17
    IIF 8 - director → ME
  • 5
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    Garstons, Gatcombe, Newport, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    2004-05-14 ~ 2008-10-24
    IIF 23 - director → ME
  • 6
    Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-03-04 ~ 2015-05-05
    IIF 20 - director → ME
  • 7
    NATIONAL MISSING PERSONS HELPLINE - 2007-02-22
    THE NATIONWIDE MISSING PERSONS HELPLINE LIMITED - 1994-03-18
    Roebuck House, 284-6 Upper Richmond Road West, East Sheen London
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,630,370 GBP2021-03-31
    Officer
    2005-06-20 ~ 2015-05-05
    IIF 16 - director → ME
  • 8
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,665 GBP2021-12-31
    Officer
    2006-05-08 ~ 2007-11-13
    IIF 31 - secretary → ME
  • 9
    BTOE LIMITED - 2018-01-03
    HAMMER & WOLF LIMITED - 2012-11-16
    Brook House, 2 Brookhouse Street, Poundbury, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -28,304 GBP2018-10-31
    Officer
    2011-03-14 ~ 2016-06-30
    IIF 30 - director → ME
  • 10
    RAPIDHILL LIMITED - 1995-07-10
    Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1994-12-01 ~ 1997-09-18
    IIF 9 - director → ME
  • 11
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1994-12-01 ~ 1997-09-18
    IIF 11 - director → ME
  • 12
    MOVIE SHACK LIMITED - 2010-07-29
    SHIPJOB LIMITED - 1990-02-19
    1 St. Georges Terrace, London, England
    Corporate (4 parents)
    Equity (Company account)
    547,039 GBP2024-03-31
    Officer
    ~ 1996-07-19
    IIF 10 - director → ME
    ~ 1996-07-19
    IIF 39 - secretary → ME
  • 13
    PICTURE PRODUCTION COMPANY LIMITED(THE) - 1999-10-08
    PIC PRODUCTIONS LIMITED - 1985-07-22
    PIC VIDEO LIMITED - 1982-12-02
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1998-11-11 ~ 2007-05-16
    IIF 17 - director → ME
    ~ 1996-10-17
    IIF 5 - director → ME
    1998-11-11 ~ 2007-05-16
    IIF 36 - secretary → ME
  • 14
    PREMIER INTERNATIONAL COMMUNICATIONS LTD - 2005-02-22
    PREMIER PUBLIC RELATIONS LIMITED - 2004-11-11
    CORBETT AND KEENE LTD - 2001-10-26
    SARAK LIMITED - 1988-01-12
    2-4 Bucknall Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,571,085 GBP2023-09-30
    Officer
    2000-04-07 ~ 2015-06-29
    IIF 35 - secretary → ME
  • 15
    MAJORLUCKY LIMITED - 1999-03-11
    DUBBS LIMITED - 1996-10-21
    DUBS LIMITED - 1989-11-22
    MAJORLUCKY LIMITED - 1989-10-20
    55 Baker Street, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-10-17
    IIF 4 - director → ME
  • 16
    316-318 Latimer Road, London
    Dissolved corporate (3 parents)
    Officer
    2018-02-02 ~ 2018-05-18
    IIF 28 - director → ME
  • 17
    Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ 2013-03-02
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.