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

Reed, Adrian John

    Related profiles found in government register
  • Reed, Adrian John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF, United Kingdom

      IIF 2
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 6 IIF 7
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP

      IIF 8
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 9 IIF 10 IIF 11
    • icon of address Leyland Hall Farm, Medlar Lane, Kirkham, Preston, Lancashire, PR4 3HR, England

      IIF 19 IIF 20
  • Reed, Adrian John
    British director and company secretary born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 21
    • icon of address Premier House, Premier Way, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JP, England

      IIF 22
  • Mr Adrian John Reed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 23
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 24
    • icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 25
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 26 IIF 27 IIF 28
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 32
    • icon of address Premier House, Premier Way, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JP, England

      IIF 33
    • icon of address Leyland Hall Farm, Medlar Lane, Kirkham, Preston, PR4 3HR, England

      IIF 34
  • Adrian John Reed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 35
  • Reed, Adrian John
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Blackpool, FY4 2FF, United Kingdom

      IIF 36
  • Reed, Adrian John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 37
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 38
  • Mr Adrian John Reed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Premier House Premier Way, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,702 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,640 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,470 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,139 GBP2024-11-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,736 GBP2017-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,037 GBP2022-09-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    MEDIA INTERNATIONAL HOLDINGS LIMITED - 2025-04-08
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    196,147 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,958 GBP2024-09-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,811 GBP2024-09-30
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 10 - Director → ME
  • 13
    MULTIMEDIA INTERNATIONAL SERVICES LIMITED - 2025-04-04
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    291,523 GBP2024-09-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    NUTRIZENN LTD - 2024-03-07
    DIRECT PUBLISHING INTERNATIONAL LIMITED - 2023-09-27
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -156 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2023-06-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    HUCKBAREED FOUR LIMITED - 2022-01-24
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,355 GBP2022-11-30
    Officer
    icon of calendar 2021-03-17 ~ 2024-09-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-01-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 20 Roudhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,149 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-09-05
    IIF 14 - Director → ME
  • 4
    HUCKBAREED THREE LIMITED - 2022-01-24
    icon of address 9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    268,685 GBP2023-11-30
    Officer
    icon of calendar 2019-09-24 ~ 2024-09-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2025-03-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    HUCKBAREED TWO LIMITED - 2022-01-21
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    205,951 GBP2022-11-30
    Officer
    icon of calendar 2019-01-17 ~ 2024-09-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2022-01-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HUCKBAREED HOLDINGS LIMITED - 2022-01-24
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    208,044 GBP2022-11-30
    Officer
    icon of calendar 2017-07-28 ~ 2024-09-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-01-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2024-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-04-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-09-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-04-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2016-09-21
    IIF 2 - Director → ME
  • 10
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2016-09-21
    IIF 19 - Director → ME
  • 11
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,811 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-09-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CANYON PUBLISHING LIMITED - 2022-04-21
    R & B GROUP LIMITED - 2021-09-09
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,505 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-08-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2021-08-23
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2019-02-19
    IIF 3 - 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.