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

Mrs Nicola Joanne Reed

    Related profiles found in government register
  • Mrs Nicola Joanne Reed
    British born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

      IIF 1
  • Ms Nicola Joanne Reed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Call Plan Solutions, Dallamires Way South, Ripon, HG4 1TN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

      IIF 5
    • icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 6
  • Reed, Nicola Joanne
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Call Plan Solutions, Dallamires Way South, Ripon, HG4 1TN, United Kingdom

      IIF 7 IIF 8
    • icon of address Little Harries Farm, Little Harries Lane, Ripon, HG4 2RA, England

      IIF 9
    • icon of address 2, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Reed, Nicola Joanne
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, College Road, Ripon, North Yorkshire, HG4 2HA

      IIF 13
  • Guest, Nicola Joanne
    British communications consultant born in January 1975

    Registered addresses and corresponding companies
    • icon of address 1021f Harrogate Road, Bradford, West Yorkshire, BD10 0LT

      IIF 14
  • Reed, Nicola Joanne
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1021f Harrogate Road, Bradford, West Yorkshire, BD10 0LT

      IIF 15
  • Guest, Nicola Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 5 Oldfield Court, Mansion Gate, Leeds, West Yorkshire, LS7 4SZ

      IIF 16
  • Reed, Nicola Joanne

    Registered addresses and corresponding companies
    • icon of address 36, College Road, Ripon, North Yorkshire, HG4 2HA, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    RIPON RETREATS LTD - 2021-03-08
    icon of address C/o Call Plan Solutions, Dallamires Way South, Ripon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,569 GBP2023-10-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    M&N REED LTD - 2023-02-28
    icon of address Little Harries Farm, Little Harries Lane, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,565 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 36 College Road, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    220,241 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Director → ME
  • 6
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -91,195 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Call Plan Solutions, Dallamires Way South, Ripon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,372 GBP2023-10-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Callplan Solutions, Dallamires Way South, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,163 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2017-08-31
    IIF 13 - Director → ME
    icon of calendar 2004-08-02 ~ 2005-06-29
    IIF 14 - Director → ME
    icon of calendar 2004-01-06 ~ 2004-01-26
    IIF 16 - Secretary → ME
    icon of calendar 2005-06-29 ~ 2006-05-02
    IIF 15 - Secretary → ME
  • 2
    M&N REED LTD - 2023-02-28
    icon of address Little Harries Farm, Little Harries Lane, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,565 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-03-11
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    220,241 GBP2023-06-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-06-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-05-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -91,195 GBP2023-06-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.