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

Gorman, Reginald Alan

    Related profiles found in government register
  • Gorman, Reginald Alan
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings, 6 Riverside, Egham, TW20 0AA, England

      IIF 1 IIF 2 IIF 3
    • Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 4
  • Gorman, Reginald Alan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 5 IIF 6
    • 6, Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 11
    • Bedfont Trading Estate, Bedfont Road, Feltham, TW14 8EB, England

      IIF 12
    • Kreston Reeves Llp, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 13
  • Gorman, Reginald Alan
    British director/ceo born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 14
  • Gorman, Reginald Allan
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The, Moorings, 6 Riverside, Egham, Surrey, TW20 0AA

      IIF 15 IIF 16
  • Gorman, Reginald Allan
    British concrete technician born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 17
  • Gorman, Reginald Allan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 18 IIF 19
  • Gorman, Reginald Allan
    British plant manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 20
  • Gorman, Reginald Allan
    British transport manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 21
  • Gorman, Reginald
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 22
  • Gorman, Reginald Alan
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 23
  • Mr Reginald Alan Gorman
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 24 IIF 25
    • The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 26 IIF 27
    • Kreston Reeves Llp, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 28
    • Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 22
  • 1
    MASTERCRETE LIMITED - 2016-06-09
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,208 GBP2023-05-31
    Officer
    2019-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 6
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2002-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Bedfont Trading Estate, Bedfont Road, Bedfont, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    365 CONCRETE LTD - 2016-06-09
    Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    MASTER CONCRETE NORTHERN LIMITED - 2002-09-20
    Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MASTER CONCRETE SOUTHERN LIMITED - 2002-09-20
    Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 11
    Kreston Reeves Llp Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    729,254 GBP2023-05-31
    Officer
    2014-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeenshire
    Liquidation Corporate (2 parents)
    Officer
    1999-03-11 ~ now
    IIF 20 - Director → ME
  • 16
    Harrisons Business & Recovery (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2008-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 17
    London Regional Office, Bedfont Road Trading Estate Bedfont, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 18
    ANGLO SCOTTISH CONCRETE (HOLDINGS) LIMITED - 2006-01-23
    Old Mill Quarry, Lugton, Beith
    Dissolved Corporate (2 parents)
    Officer
    2001-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 19
    Bedfont Road Trading Estate, Bedfont Road, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 20
    The Spinney, Heath Road, Oxshott, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2002-11-15 ~ now
    IIF 18 - Director → ME
  • 21
    C/o Reimer Engineering, Rg2 Investment Properties Ltd, Bedfont Road Bedfont Trading Estate, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 22
    TRANSPORT CONVEYER SYSTEMS LTD - 2017-02-15
    Building 391 Viscount Way, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166,046 GBP2020-02-29
    Officer
    2017-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    MASTERCRETE LIMITED - 2016-06-09
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,208 GBP2023-05-31
    Officer
    2012-05-01 ~ 2018-04-10
    IIF 3 - 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.