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

Mrs Klaudyna Reed

    Related profiles found in government register
  • Mrs Klaudyna Reed
    Polish born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 1
  • Mr Adam Reed
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Tarlings Yard, Church Road, Bishops Cleeve, Cheltenham, GL52 8RN, England

      IIF 2
    • Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 3
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 4 IIF 5
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX128JY, England

      IIF 6
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 7 IIF 8
    • The Studio, Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 9 IIF 10
  • Reed, Adam
    British builder born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Chelsie House, 104 West Way, Oxford, OX2 9JU, England

      IIF 11
  • Reed, Adam
    British developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 12
  • Reed, Adam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 225, Edgware Road, Paddington, London, W2 1JU, England

      IIF 13
    • Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 14
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 15
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 16
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 17 IIF 18 IIF 19
    • 1, Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB, England

      IIF 20 IIF 21
  • Reed, Adam
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 22
  • Mr Adam Reed
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Country House 23, West Bar Street, Banbury, Oxfordshire, OX16 9SA

      IIF 23
    • The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England

      IIF 24 IIF 25
    • The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 26
    • Wittas House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, England

      IIF 27
  • Reed, Adam
    British building consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hitchcock House, Hilltop Park, Devis Road, Salisbury, SP3 4UF, United Kingdom

      IIF 28
  • Reed, Adam
    British construction expert born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wittas House, Avenue Four, Witney, OX28 4BN, England

      IIF 29
  • Reed, Adam
    British developer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England

      IIF 30
  • Reed, Adam
    British roofer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 31
    • Wittas House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    BR-GROUP HOLDINGS LTD - 2018-01-31
    The Studio Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,130 GBP2018-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,759 GBP2017-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BLISSFULL ACCOMMODATION LIMITED - 2020-02-07
    Community House, Badger Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -5,666 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    BR SCAFFOLDING LIMITED - 2017-05-20
    The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    Country House 23 West Bar Street, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 30 - director → ME
  • 7
    Unit 5 Tarlings Yard, Church Road, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    5,642 GBP2021-02-01 ~ 2022-01-31
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2022-02-28
    Officer
    2019-02-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -810 GBP2021-06-09 ~ 2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Hitchcock House Hilltop Park, Devis Road, Salisbury, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 28 - director → ME
Ceased 9
  • 1
    BR-GROUP HOLDINGS LTD - 2018-01-31
    The Studio Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,130 GBP2018-04-30
    Person with significant control
    2017-04-08 ~ 2018-03-26
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    2018-03-26 ~ 2018-11-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved corporate
    Officer
    2014-03-07 ~ 2015-01-23
    IIF 20 - director → ME
  • 3
    Flat 702 4 Merchant Square East, Paddinton, London
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ 2020-09-01
    IIF 13 - director → ME
  • 4
    Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate
    Officer
    2023-09-22 ~ 2024-10-01
    IIF 14 - director → ME
    Person with significant control
    2023-09-22 ~ 2024-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,688,044 GBP2023-10-31
    Officer
    2018-07-18 ~ 2020-10-27
    IIF 29 - director → ME
  • 6
    1 Abbey Street, Eynsham, Witney, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ 2014-08-20
    IIF 21 - director → ME
  • 7
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    5,642 GBP2021-02-01 ~ 2022-01-31
    Officer
    2022-05-02 ~ 2022-05-03
    IIF 15 - director → ME
    2020-01-20 ~ 2022-05-01
    IIF 17 - director → ME
  • 8
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2022-02-28
    Person with significant control
    2019-02-08 ~ 2019-06-28
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    2019-07-26 ~ 2019-09-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-02-01 ~ 2023-01-31
    Officer
    2021-01-11 ~ 2024-03-01
    IIF 18 - 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.