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 Mark Andrew Reed

    Related profiles found in government register
  • Mr Mark Andrew Reed
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 1
    • icon of address 217, Jesmond Road, Williamson's Accountants, Newcastle Upon Tyne, NE2 1LA, United Kingdom

      IIF 2
    • icon of address 30, Featherstone Grove, Newcastle Upon Tyne, NE3 5RJ, United Kingdom

      IIF 3
    • icon of address Newcastle Business Village, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 4
  • Reed, Mark Andrew
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 5
  • Reed, Mark Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 6 IIF 7 IIF 8
    • icon of address Newcastle Business Village, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 9
    • icon of address 29, Howard Street, North Shields, Tyne And Wear, NE30 1AR, England

      IIF 10
    • icon of address 71, Howard Street, North Shields, Tyne And Wear, NE30 1AF, England

      IIF 11
  • Reed, Mark Andrew
    British company executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 12
  • Reed, Mark Andrew
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Featherstone Grove, Newcastle Upon Tyne, NE3 5RJ, United Kingdom

      IIF 13
  • Reed, Mark Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bellingham Drive, Benton, Newcastle, Tyne And Wear, NE12 9SZ, Uk

      IIF 14
    • icon of address 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 15
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 16
  • Reed, Mark Andrew
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Jesmond Road, Williamson's Accountants, Newcastle Upon Tyne, NE2 1LA, United Kingdom

      IIF 17
  • Reed, Mark Andrew
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 18
  • Mr Mark Andrew Reed
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Featherstone Grove, Newcastle Upon Tyne, NE3 5RF, United Kingdom

      IIF 19
  • Mr Mark Reed
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Featherstone Grove, Tyne And Wear, Newcastle, Tyne & Wear, NE3 5RF, United Kingdom

      IIF 20
  • Mr Mark Reed
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Alderman Walk, Stanford Le Hope, Essex, SS17 8DA, United Kingdom

      IIF 21
  • Reed, Mark Andrew
    British consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Featherstone Grove, Newcastle Upon Tyne, NE3 5RF, United Kingdom

      IIF 22
  • Reed, Mark Andrew
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 23 IIF 24
  • Reed, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Newcastle Business Village, 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Tyne And Wear, NE12 9SZ, Uk

      IIF 25
  • Reed, Mark Andrew
    British chairman

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 26
  • Reed, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 27
  • Reed, Mark Andrew
    British health and safety consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Featherstone Grove, 135 Featherstone Grove, Featherstone Grove, Gosforth, Tyne&wear, NE3 5RF, United Kingdom

      IIF 28
  • Reed, Mark Andrew
    British health & safety consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Featherstone Grove, Tyne And Wear, Newcastle Upon Tyne, Tyne&wear, NE3 5RF, United Kingdom

      IIF 29
  • Reed, Mark
    British \ born in March 1966

    Registered addresses and corresponding companies
    • icon of address 21 Summerway, Whipton, Exeter, Devon, EX4 9EA

      IIF 30
  • Reed, Mark
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Featherstone Grove, Tyne And Wear, Newcastle, Tyne & Wear, NE3 5RF, United Kingdom

      IIF 31
  • Reed, Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 32
    • icon of address 21 Alderman Walk, Stanford Le Hope, Essex, SS17 8DA, United Kingdom

      IIF 33
  • Reed, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 30, Graham Park Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    AWARDING BODY OF INTERNATIONAL OCCUPATIONAL SAFETY & HEALTH LIMITED - 2020-04-28
    GLOBAL SAFETY QUALIFICATIONS LTD - 2020-11-04
    icon of address Newcastle Business Village, 33 Bellingham Drive, Benton, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    -32,162 GBP2024-05-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Newcastle Business Village North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Bellingham Drive, Benton, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Newcastle Business Village 33 Bellingham Drive, North Tyne Industrial Estate, Newcastle, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 30 Featherstone Grove, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 135 Featherstone Grove, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 217 Jesmond Road, Williamson's Accountants, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-04-28 ~ now
    IIF 27 - Secretary → ME
  • 13
    BRIAN REED (NORTHERN) LIMITED - 2002-11-29
    icon of address Pricewaterhousecoopers Llp, Benson House, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1992-03-12 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 10
  • 1
    icon of address Newcastle Business Village, 33 Bellingham Drive, Benton, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ 2025-05-19
    IIF 28 - Director → ME
  • 2
    AT HEIGHT TRAINING LIMITED - 2012-09-06
    icon of address Clavering House, 1 Clavering Place, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -289,694 GBP2024-10-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-05-13
    IIF 14 - Director → ME
    icon of calendar 2012-10-14 ~ 2014-03-11
    IIF 25 - Secretary → ME
  • 3
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2019-04-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-15
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 33 Bellingham Drive, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-15
    IIF 18 - Director → ME
  • 5
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2000-11-01
    IIF 8 - Director → ME
  • 6
    icon of address 71 Howard Street, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-03-26
    IIF 11 - Director → ME
  • 7
    icon of address 139 Osborne Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    12,997 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-25
    IIF 12 - Director → ME
    icon of calendar ~ 1994-07-25
    IIF 34 - Secretary → ME
  • 8
    icon of address 30 St Peter Street, Tiverton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-29 ~ 2004-01-23
    IIF 30 - Director → ME
  • 9
    SOUTH NORTHUMBERLAND CRICKET & TENNIS CLUB LIMITED - 2000-07-25
    icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,014,521 GBP2024-09-30
    Officer
    icon of calendar 1998-06-22 ~ 2004-02-23
    IIF 6 - Director → ME
  • 10
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-20
    IIF 10 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.