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 Gordon Reed

    Related profiles found in government register
  • Mr Gordon Reed
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Storage Business Centre, Industry Road, Newcastle Upon Tyne, NE6 5XB, England

      IIF 1
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, England

      IIF 2
  • Mr Gordon Reed
    English born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 3
    • Suite 19, First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 4
    • Netpark Incubator, Thomas Wright Way, Sedgefield, TS21 3FD, England

      IIF 5
  • Reed, Gordon
    British business owner born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, England

      IIF 6
  • Reed, Gordon
    British businessman born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, England

      IIF 7
  • Reed, Gordon
    British consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear, NE2 2HS, United Kingdom

      IIF 8
  • Reed, Gordon
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Storage Business Centre, Industry Road, Newcastle Upon Tyne, NE6 5XB, England

      IIF 9
  • Reed, Gordon
    British financial director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 10
  • Reed, Gordon
    British property consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hotspur Street, North Shields, NE30 4EJ, England

      IIF 11
  • Mr Gordon Reed
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41, 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 12
  • Reed, Gordon
    English company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Netpark Incubator, Thomas Wright Way, Sedgefield, TS21 3FD, England

      IIF 13
  • Reed, Gordon
    English director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Osborne Road, Newcastle Upon Tyne, NE2 2AB, England

      IIF 14
  • Reed, Gordon
    English owner/director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jubilee Buildings, Middle Street, Corbridge, NE45 5AT, England

      IIF 15
  • Reed, Gordon
    English property consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19, First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 16
  • Reed, Gordon
    English sales consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 17
  • Reed, Gordon
    English sales director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 18
  • Mr Gordon Reed
    English born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 19
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 20
  • Reed, Gordon
    British director born in October 1949

    Registered addresses and corresponding companies
    • Acorns, Clayton Road, Newcastle Upon Tyne, Tyne & Wear, NE2 4RP

      IIF 21
  • Reed, Gordon Garner
    British company director born in October 1949

    Registered addresses and corresponding companies
    • 4 Kingsland, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AL

      IIF 22
  • Reed, Gordon
    British proprietor born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41, 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 23
  • Reed, Gordon
    English director/owner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 24
  • Reed, Gordon
    English

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 25
  • Reed, Gordon
    English marketing director

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 26
  • Reed, Gordon

    Registered addresses and corresponding companies
    • 3 Jubilee Buildings, Middle Street, Corbridge, NE45 5AT, England

      IIF 27
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear, NE2 2HS, United Kingdom

      IIF 28
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    42 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 15 - director → ME
    2015-10-20 ~ dissolved
    IIF 27 - secretary → ME
  • 2
    Williamson House, 63 High Bridge, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 22 - director → ME
  • 3
    284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ dissolved
    IIF 18 - director → ME
    2002-07-28 ~ dissolved
    IIF 26 - secretary → ME
  • 4
    10 Osborne Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 14 - director → ME
  • 5
    Netpark Incubator, Thomas Wright Way, Sedgefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    Flat 41 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,002 GBP2022-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 24 - director → ME
    2015-09-18 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,999 GBP2020-11-30
    Officer
    2015-11-06 ~ dissolved
    IIF 8 - director → ME
    2015-11-06 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    26 St George’s Terrace, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    66 Hotspur Street, North Shields, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-03-19 ~ now
    IIF 11 - director → ME
  • 11
    Suite 19 First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,590 GBP2018-10-31
    Officer
    2014-11-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    NORTH EASTERN Y.W.C.A.TRUSTEES LIMITED - 2022-02-01
    Jesmond House, Clayton Road, Newcastle Upon Tyne
    Corporate (8 parents)
    Equity (Company account)
    6,971,520 GBP2021-03-31
    Officer
    2023-03-31 ~ now
    IIF 6 - director → ME
  • 13
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,196 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2001-12-01 ~ 2002-04-15
    IIF 25 - secretary → ME
  • 2
    Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,275 GBP2015-10-31
    Officer
    2001-10-17 ~ 2002-10-30
    IIF 21 - director → ME
  • 3
    COAST AND COUNTRY ESTATE MANAGEMENT (TYNEMOUTH) LTD. - 2006-12-05
    David Horner & Co, 11clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Officer
    2005-06-01 ~ 2009-04-24
    IIF 17 - 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.