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

Brealey, Reginald John

    Related profiles found in government register
  • Brealey, Reginald John
    British company chairman born in August 1938

    Registered addresses and corresponding companies
    • Old Place, Welbourn, Lincoln, LN5 0NB, Uk

      IIF 1
  • Brealey, Reginald John
    British industrialist born in August 1938

    Registered addresses and corresponding companies
  • Brealey, Reginald John
    British businessman born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 8 North End, Welbourne, Lincoln, Lincolnshire, LN5 0ND

      IIF 5 IIF 6
  • Brealey, Reginald John
    British company director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 8, North End, Welbourn, Lincoln, LN5 0ND, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 8, North End, Welbourn, Lincolnshire, LN5 0ND, United Kingdom

      IIF 9
  • Brealey, Reginald John
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, North End, Welbourn, Lincoln, Lincolnshire, LN5 0ND, United Kingdom

      IIF 10
  • Brealey, Reginald John
    British consultant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 11
  • Brealey, Reginald John
    British director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 12
  • Mr Reginald John Brealey
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Reginald John Brealey
    British born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, North End, Welbourn, Lincolnshire, LN5 0ND, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 1
  • 1
    8 North End, Welbourn, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 10 - director → ME
Ceased 10
  • 1
    CHARIOTS GAME LIMITED - 2009-04-02
    3rd Floor Westfield House, 60 Charter House, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,827 GBP2018-03-31
    Officer
    2005-03-11 ~ 2009-03-27
    IIF 5 - director → ME
  • 2
    ROMERO CONSULTING LIMITED - 2015-09-21
    F HARDING LIMITED - 2015-09-21
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ 2015-07-31
    IIF 11 - director → ME
  • 3
    F. H. YARNS LIMITED - 2016-09-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Profit/Loss (Company account)
    11,596 GBP2018-06-29 ~ 2019-06-28
    Officer
    2014-03-24 ~ 2015-10-01
    IIF 12 - director → ME
  • 4
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2024-06-24
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,617 GBP2021-01-31
    Officer
    2005-03-24 ~ 2014-08-20
    IIF 6 - director → ME
  • 6
    8 North End, Welbourn, Lincolnshire, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2019-03-08 ~ 2021-06-07
    IIF 9 - director → ME
    2022-02-14 ~ 2025-02-21
    IIF 7 - director → ME
    Person with significant control
    2016-05-16 ~ 2025-02-21
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    12 Hope Street, Edinburgh, Lothian
    Corporate (2 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    ~ 1998-05-28
    IIF 3 - director → ME
  • 8
    SHEFFIELD UNITED FOOTBALL CLUB LIMITED (THE) - 2015-01-27
    Bramall Lane Ground, Cherry St, Sheffield 2
    Corporate (9 parents, 6 offsprings)
    Officer
    1993-06-29 ~ 1995-12-07
    IIF 1 - director → ME
  • 9
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    ~ 1998-03-31
    IIF 2 - director → ME
  • 10
    12 Hope Street, Edinburgh, Lothian
    Corporate (4 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    ~ 1998-05-28
    IIF 4 - 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.