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

Reay, John Charlton

    Related profiles found in government register
  • Reay, John Charlton
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Suite 1208, Cubo Newcastle, Bank House, Pilgrim St, Newcastle, NE1 6SQ, England

      IIF 1
    • icon of address Bank House, Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 2
    • icon of address Bank House, Suite 1208, Bank House, Cubo Newcastle, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 3
  • Reay, John Charlton
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address 145-157, St John Street, London, DH1 4PF, England

      IIF 5
    • icon of address 145-157, St. John Street, London, EC1 4PW, England

      IIF 6
    • icon of address 1207, Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 7
    • icon of address Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 8
    • icon of address 3, Turing Drive, Wilmslow, SK9 2ST, England

      IIF 9
  • Reay, John Charlton
    British none born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, White Rose Lane, Woking, Surrey, GU22 7JX, England

      IIF 10
  • Reay, John Charlton
    British recruitment consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandyford Suite Floor 7, West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, NE1 3PA, Uk

      IIF 11
  • Mr John Charlton Reay
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • icon of address 32 Cornhill, Cornhill, London, EC3V 3SG, England

      IIF 13
    • icon of address Bank House, Suite 1208, Cubo Newcastle, Bank House, Pilgrim St, Newcastle, NE1 6SQ, England

      IIF 14
    • icon of address 1207, Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 15
    • icon of address Bank House, Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 16
    • icon of address Bank House, Suite 1208, Bank House, Cubo Newcastle, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 17
    • icon of address Lugano Buildings, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, United Kingdom

      IIF 18
    • icon of address 3, Turing Drive, Wilmslow, SK9 2ST, England

      IIF 19
  • Reay, John
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 20
    • icon of address Lugano Buildings, 57 Melbourne Street, Newcastle, NE1 2JQ, United Kingdom

      IIF 21 IIF 22
  • Reay, John Charlton

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bank House Suite 1208, Cubo Newcastle, Bank House, Pilgrim St, Newcastle, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Bank House Suite 1208, Cubo Newcastle, Bank House, Pilgrim St, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    614,739 GBP2023-09-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Bank House Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Bank House Suite 1208, Bank House, Cubo Newcastle, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 1207 Cubo Newcastle, Suite 1207, Bank House, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-03-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 32 Cornhill Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 32 Cornhill Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    156 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 27 White Rose Lane, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,867 GBP2016-03-31
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    OLIVER PARKS CONSULTING LTD - 2016-09-13
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,309 GBP2016-03-31
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    ELLIOTT BROWNE INTERNATIONAL LIMITED - 2019-12-06
    ELLIOTT BROWNE LIMITED - 2012-05-24
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,615 GBP2017-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-07-20
    IIF 11 - Director → ME
  • 2
    icon of address 32 Cornhill Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231 GBP2022-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-04-25
    IIF 20 - Director → ME
  • 3
    icon of address 32 Cornhill Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    156 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2018-04-25
    IIF 21 - Director → ME
  • 4
    OD INDUSTRIES LIMITED - 2019-04-25
    icon of address Wyke Cottage Clandon Road, West Clandon, Guildford, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    724,917 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2018-04-25
    IIF 22 - 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.