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

Miss Rosemary Reed

    Related profiles found in government register
  • Miss Rosemary Reed
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piddington Telephone Exchange, Old Oxford Road, Piddington, High Wycombe, HP14 3BE, England

      IIF 1
    • icon of address Flat 117, 52a Windsor Street, Uxbridge, UB8 1AB, England

      IIF 2
    • icon of address Ground Floor Shop, 7 Windsor Street, Uxbridge, UB8 1AB

      IIF 3
  • Ms Rosemary Reed
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 4
    • icon of address 36, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 5
    • icon of address 36-38, 36-38, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 6
    • icon of address 36-38, High Street, Iver, SL0 9NG, England

      IIF 7
  • Mrs Rosemary Reed
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Oxford Road, Piddington, Piddington, HP14 3BH, England

      IIF 8
  • Ms Rosemary Reid
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, High Street, Iver, Buckinghamshire, SL0 9NG

      IIF 9
  • Reed, Rosemary
    British businesswoman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Shop, 7 Windsor Street, Uxbridge, UB8 1AB

      IIF 10
  • Reed, Rosemary
    British creative director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piddington Telephone Exchange, Old Oxford Road, Piddington, High Wycombe, HP14 3BE, England

      IIF 11
    • icon of address 36, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 12
    • icon of address 36-38, 36-38, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 13
    • icon of address 36-38, High Street, Iver, SL0 9NG, England

      IIF 14
  • Reed, Rosemary
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 15 IIF 16
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 17
    • icon of address 307c, Finchley Road, London, NW3 6EH, England

      IIF 18
    • icon of address 5th Floor 17, Old Park Lane, London, W1K 1QT

      IIF 19
  • Reed, Rosemary
    British producer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, High Street, Iver, Buckinghamshire, SL0 9NG

      IIF 20
  • Reid, Rosemary
    British administrator born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Court, Flat 2, Dudley Court, Endell Street, London, WC2H 9RA, England

      IIF 21
  • Reid, Rosemary
    British creative director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dudley Court, 36 Endell Street, London, WC2H 9RA, United Kingdom

      IIF 22
  • Miss Rosemary Reed
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 23
    • icon of address First Floor, 459 Finchley Road, London, NW3 6HN

      IIF 24
    • icon of address Flat 117, 52a Windsor Street, Uxbridge, UB8 1AB, England

      IIF 25
  • Reed, Rosemary
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Oxford Road, Piddington, Piddington, HP14 3BH, England

      IIF 26
  • Reed, Rosemary
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38, 36-38 High Street, Iver, Buckinghamshire, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 27
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 28
  • Reed, Rosemary
    British film producer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 459 Finchley Road, London, NW3 6HN

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2025-03-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD - 2023-03-20
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, 459 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    RMMC ASSOCIATES LIMITED - 2020-05-11
    icon of address Piddington Telephone Exchange Old Oxford Road, Piddington, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ 2023-04-10
    IIF 27 - Director → ME
  • 2
    GATE PRODUCTIONS LIMITED - 2016-12-07
    INFINITY HOUSE PRODUCTIONS LTD - 2016-11-18
    icon of address 5th Floor 17 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2016-11-22
    IIF 19 - Director → ME
  • 3
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2022-05-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-05-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 117 Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2022-05-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2022-05-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 117 52a Windsor Street, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2022-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2022-05-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-05-30
    IIF 18 - Director → ME
  • 7
    C M SALON LIMITED - 2023-07-10
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ 2022-05-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2022-05-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Ground Floor Shop, 7 Windsor Street, Uxbridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2019-01-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-01-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    INFINITE 360VR PRODUCTIONS LTD - 2018-05-09
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-24
    IIF 17 - Director → ME
  • 10
    icon of address Suite 117 52a, Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,975 GBP2021-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2022-11-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2022-11-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 The House Salon, Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2018-11-12
    IIF 21 - Director → ME
  • 12
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2022-07-26
    IIF 20 - 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.