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

Reedman, Andrew Stuart James

    Related profiles found in government register
  • Reedman, Andrew Stuart James
    British chairman born in August 1962

    Registered addresses and corresponding companies
    • icon of address Brushwood, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG

      IIF 1 IIF 2
  • Reedman, Andrew Stuart James
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Brushwood, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG

      IIF 3
  • Reedman, Andrew Stuart James
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Brushwood, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG

      IIF 4 IIF 5
  • Reedman, Andrew Stuart James
    British company director

    Registered addresses and corresponding companies
    • icon of address Brushwood, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG

      IIF 6
  • Reedman, Andrew Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address Brushwood, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG

      IIF 7
  • Reedman, Andrew Stuart James
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 8
    • icon of address Totally Books Llp, 28 Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 9
  • Reedman, Andrew Stuart James
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Picklers Hill, Abingdon, Oxfordshire, OX14 2BB, Great Britain

      IIF 10
    • icon of address 28, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 11
  • Reedman, Andrew Stuart James
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Picklers Hill, Abingdon, OX142BB, United Kingdom

      IIF 12 IIF 13
    • icon of address 28, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 14
    • icon of address 28, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 15
    • icon of address My Warehouse, 28 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 16
    • icon of address 105 High Street, Worcester, WR1 2HW, United Kingdom

      IIF 17
  • Reedman, Andrew

    Registered addresses and corresponding companies
    • icon of address My Warehouse, 28 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 18
  • Mr Andrew Stuart James Reedman
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 19 IIF 20
    • icon of address 28, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP

      IIF 21
    • icon of address 48, Zig Zag Road, Ventnor, PO38 1DD, United Kingdom

      IIF 22
    • icon of address 105 High Street, Worcester, WR1 2HW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 28 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 28 Heathfield, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 62 Picklers Hill, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address 105 High Street, Worcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ 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
  • 5
    icon of address 28 Heathfield, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    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
  • 6
    PROACTIVDESK LIMITED - 2017-09-01
    icon of address My Warehouse 28 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Totally Books Llp, 28 Heathfield, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 22 - Right to appoint or remove members as a member of a firmOE
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Sterling Centre Sterling Centre, 9 Eastern Rd, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,170 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2009-03-19
    IIF 1 - Director → ME
  • 2
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2009-03-19
    IIF 4 - Director → ME
    icon of calendar 2005-11-10 ~ 2006-11-15
    IIF 7 - Secretary → ME
  • 3
    BRAYWOOD FULFILMENT LIMITED - 2005-07-14
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-02 ~ 2006-11-15
    IIF 3 - Director → ME
    icon of calendar 2006-11-15 ~ 2009-03-19
    IIF 5 - Director → ME
    icon of calendar 1999-11-18 ~ 2006-11-15
    IIF 6 - Secretary → ME
  • 4
    DOCDATA FULFILMENT LIMITED - 2016-12-29
    INGRAM MICRO CFS FULFILMENT LIMITED - 2022-09-28
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2009-03-19
    IIF 2 - Director → ME
  • 5
    COLLAGENESIS LIMITED - 2012-02-03
    icon of address 3 Garratts Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,998 GBP2024-03-30
    Officer
    icon of calendar 2011-04-20 ~ 2012-01-25
    IIF 12 - Director → ME
  • 6
    icon of address Ark-h Handling Ltd, Unit 1 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2010-06-01
    IIF 10 - Director → ME
  • 7
    CIRCLE AND SQUARE LIMITED - 2009-11-19
    icon of address 28 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    356,922 GBP2024-12-31
    Officer
    icon of calendar 2009-11-06 ~ 2025-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.