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

Gorman, Reginald Allan

    Related profiles found in government register
  • Gorman, Reginald Allan
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Moorings, 6 Riverside, Egham, Surrey, TW20 0AA

      IIF 1 IIF 2
  • Gorman, Reginald Allan
    British concrete technician born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 3
  • Gorman, Reginald Allan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 4 IIF 5
  • Gorman, Reginald Allan
    British plant manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 6
  • Gorman, Reginald Allan
    British transport manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharpswood Barn, Woodfarm Lane, Woodville, South Derbyshire, DG11 7JY

      IIF 7
  • Gorman, Reginald Alan
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, 6 Riverside, Egham, TW20 0AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 11
  • Gorman, Reginald Alan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 12 IIF 13
    • icon of address 6, Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 18
    • icon of address Bedfont Trading Estate, Bedfont Road, Feltham, TW14 8EB, England

      IIF 19
    • icon of address Kreston Reeves Llp, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 20
  • Gorman, Reginald Alan
    British director/ceo born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 21
  • Gorman, Reginald
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 22
  • Mr Reginald Alan Gorman
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, United Kingdom

      IIF 23 IIF 24
    • icon of address The Moorings, 6 Riverside, Egham, Surrey, TW20 0AA, United Kingdom

      IIF 25 IIF 26
    • icon of address Kreston Reeves Llp, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 27
    • icon of address Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex, TW17 0NF, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Gorman, Reginald Alan
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 22
  • 1
    MASTERCRETE LIMITED - 2016-06-09
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,125 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 11 - 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
  • 2
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Bedfont Trading Estate, Bedfont Road, Bedfont, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    365 CONCRETE LTD - 2016-06-09
    icon of address Unit 7 Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    MASTER CONCRETE NORTHERN LIMITED - 2002-09-20
    icon of address Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 10
    MASTER CONCRETE SOUTHERN LIMITED - 2002-09-20
    icon of address Bedfont Road, Bedfont Trading Estate, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Kreston Reeves Llp Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    918,487 GBP2024-05-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeenshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-03-11 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Harrisons Business & Recovery (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address London Regional Office, Bedfont Road Trading Estate Bedfont, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 18
    ANGLO SCOTTISH CONCRETE (HOLDINGS) LIMITED - 2006-01-23
    icon of address Old Mill Quarry, Lugton, Beith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Bedfont Road Trading Estate, Bedfont Road, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address The Spinney, Heath Road, Oxshott, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address C/o Reimer Engineering, Rg2 Investment Properties Ltd, Bedfont Road Bedfont Trading Estate, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 22
    TRANSPORT CONVEYER SYSTEMS LTD - 2017-02-15
    icon of address Building 391 Viscount Way, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166,046 GBP2020-02-29
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    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
Ceased 1
  • 1
    MASTERCRETE LIMITED - 2016-06-09
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,125 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2018-04-10
    IIF 10 - 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.