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

Rees, Bernard James

    Related profiles found in government register
  • Rees, Bernard James
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 89a Felixstowe Road, Edmonton, London, N9 0DX

      IIF 1
  • Rees, Bernard James
    British company secretary born in June 1951

    Registered addresses and corresponding companies
    • icon of address 89a Felixstowe Road, Edmonton, London, N9 0DX

      IIF 2
  • Rees, Bernard James
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 89a Felixstowe Road, Edmonton, London, N9 0DX

      IIF 3
  • Rees, Bernard James
    British training born in June 1951

    Registered addresses and corresponding companies
    • icon of address 89a Felixstowe Road, Edmonton, London, N9 0DX

      IIF 4 IIF 5
  • Rees, Bernard James
    British business manager

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Galley Hill, Waltham Abbey, Essex, EN9 2AW

      IIF 6
  • Rees, Bernard James
    British company director

    Registered addresses and corresponding companies
    • icon of address 89a Felixstowe Road, Edmonton, London, N9 0DX

      IIF 7
  • Rees, Bernard James
    British regeneration facilitator

    Registered addresses and corresponding companies
    • icon of address Unit 1, Vincent House, 2e Nags Head Road, Nags Head Road, Ponders End, Enfield, Middlesex, EN3 7FN, England

      IIF 8
  • Rees, Bernard James
    British business manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Galley Hill, Waltham Abbey, Essex, EN9 2AW

      IIF 9
  • Rees, Bernard James
    British community development worker born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Vincent House, 2e Nags Head Road, Ponders End, Enfield, Middlesex, EN3 7FN

      IIF 10
  • Rees, Bernard James
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Galley Hill, Waltham Abbey, Essex, EN9 2AW

      IIF 11
  • Rees, Bernard James
    British regeneration facilitator born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Galley Hill, Waltham Abbey, Essex, EN9 2AW

      IIF 12
  • Rees, Bernard James

    Registered addresses and corresponding companies
    • icon of address Vincent House, 2e Nags Head Road, Ponders End, Enfield, Middlesex, EN3 7FN, England

      IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 1 Vincent House 2e Nags Head Road, Ponders End, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-08-11 ~ now
    IIF 8 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit 1 Vincent House 2e Nags Head Road, Ponders End, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-03-31
    IIF 5 - Director → ME
    icon of calendar 2003-12-30 ~ 2007-12-01
    IIF 12 - Director → ME
  • 2
    icon of address The Old Nursery 6 Muir Road, Nightingale Estate Clapton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2002-11-11
    IIF 1 - Director → ME
    icon of calendar 2002-12-16 ~ 2003-10-07
    IIF 2 - Director → ME
    icon of calendar 2001-07-09 ~ 2003-10-14
    IIF 7 - Secretary → ME
  • 3
    LONDON COMMUNITY RECYCLING NETWORK - 2009-10-08
    icon of address 20 Club Row, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,570 GBP2024-03-31
    Officer
    icon of calendar 2001-11-15 ~ 2003-11-20
    IIF 9 - Director → ME
    icon of calendar 2003-01-13 ~ 2003-11-20
    IIF 6 - Secretary → ME
  • 4
    icon of address Vincent House 2e Nags Head Road, Ponders End, Enfield, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    72,827 GBP2024-06-30
    Officer
    icon of calendar 2011-09-14 ~ 2021-09-07
    IIF 13 - Secretary → ME
  • 5
    icon of address 67 Alexandra Road, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-09-09
    IIF 11 - Director → ME
  • 6
    icon of address 41 Dorset Road, Tottenham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2004-03-24
    IIF 4 - Director → ME
  • 7
    icon of address 77 Kitto Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,332,955 GBP2017-07-31
    Officer
    icon of calendar 2003-02-24 ~ 2006-01-09
    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 16 October 2025 and licensed under the Open Government Licence v3.0.