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

Reed, Richard John

    Related profiles found in government register
  • Reed, Richard John
    British co founder innocent drinks ltd born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Hall 97-101, Wilsham Street, London, W11 4AU

      IIF 1
  • Reed, Richard John
    British co-ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fruit Towers Canal Building, 342 Ladbroke Grove, Portobello Docks, London, W10 5BU, England

      IIF 2
  • Reed, Richard John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Hall 97-101, Wilsham Street, London, W11 4AU

      IIF 3 IIF 4
    • icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 5
    • icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 6
  • Reed, Richard John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Hall, 97-101 Wilsham Street, London, W11 4AU, England

      IIF 7
    • icon of address The Jam Pot, Unit 3d, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3d, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 11
  • Reed, Richard John
    British director / entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 12
  • Reed, Richard John
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bramley Road, London, W10 6SZ, England

      IIF 13
  • Reed, Richard John
    British founder, jam jar investments born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 14
  • Reed, Richard John
    British founder/ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3d Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 15
  • Reed, Richard John
    British founder/co-ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate House, 1 Farringdon Street, London, EC4M 7LG, England

      IIF 16
  • Reed, Richard John
    British innocent drinks co-founder born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communications House, 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom

      IIF 17
  • Reed, Richard John
    British trustee born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 18
  • Reed, Richard John
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 19
    • icon of address The Jam Pot, Unit 3d, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 20
  • Mr Richard John Reed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 21 IIF 22
    • icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 23
    • icon of address The Jam Pot, Unit 3d, Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    JAMJAR 1 LTD - 2021-03-13
    icon of address The Jam Pot Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Jam Pot Unit 3d Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address The Jam Pot Unit 3d, Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    JAMJAR NOMINEE LIMITED - 2016-07-19
    icon of address The Jam Pot Unit 3d, Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Jam Pot, Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 39 Birstall Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    408 GBP2018-09-30
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address The Jam Pot Unit 3d, Phoenix Brewery, 13 Bramley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,868,746 GBP2024-06-30
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address 342 Ladbroke Grove, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,835,899 GBP2016-06-30
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    icon of address 62 Fentiman Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-12-12
    IIF 2 - Director → ME
  • 2
    FOUNDERS FOR GOOD LTD - 2023-01-16
    FOUNDERS FORUM FOR GOOD LTD - 2016-04-04
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    17,874 GBP2015-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2020-04-23
    IIF 13 - Director → ME
  • 3
    NAKED PRODUCTS LTD - 1999-05-24
    icon of address Fruit Towers, 342 Ladbroke Grove, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-28 ~ 2013-05-03
    IIF 4 - Director → ME
  • 4
    GENEVISION LIMITED - 2008-06-26
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,948 GBP2017-06-30
    Officer
    icon of calendar 2010-10-26 ~ 2017-07-01
    IIF 7 - Director → ME
  • 5
    FIRSTCAUSE LIMITED - 1991-01-01
    icon of address 10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2016-09-07
    IIF 16 - Director → ME
  • 6
    icon of address Fruit Towers, 342 Ladbroke Grove, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2013-05-03
    IIF 3 - Director → ME
  • 7
    AFRICAN PRISONS PROJECT - 2019-12-23
    icon of address Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2017-07-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Has significant influence or control OE
  • 8
    THE IN CAMPAIGN LIMITED - 2016-09-06
    INTERIM CAMPAIGN LIMITED - 2015-07-23
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,721 GBP2023-08-31
    Officer
    icon of calendar 2015-10-12 ~ 2021-08-04
    IIF 15 - Director → ME
  • 9
    BAYBRIDGE 2019 LIMITED - 2019-11-18
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2021-08-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-07 ~ 2021-08-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CURRENT SPONGE PRODUCTIONS LIMITED - 2012-06-11
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2020-07-08
    IIF 11 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-06-12
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.