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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reed, Gordon

    Related profiles found in government register
  • Reed, Gordon
    English company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Netpark Incubator, Thomas Wright Way, Sedgefield, TS21 3FD, England

      IIF 1
  • Reed, Gordon
    English director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Osborne Road, Newcastle Upon Tyne, NE2 2AB, England

      IIF 2
  • Reed, Gordon
    English owner/director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jubilee Buildings, Middle Street, Corbridge, NE45 5AT, England

      IIF 3
  • Reed, Gordon
    English property consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19, First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 4
  • Reed, Gordon
    English sales consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 5
  • Reed, Gordon
    English sales director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 6
  • Reed, Gordon
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Storage Business Centre, Industry Road, Newcastle Upon Tyne, NE6 5XB, England

      IIF 7
    • 26, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY, England

      IIF 8
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, England

      IIF 9 IIF 10
    • 66, Hotspur Street, North Shields, NE30 4EJ, England

      IIF 11
  • Reed, Gordon
    British consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear, NE2 2HS, United Kingdom

      IIF 12
  • Mr Gordon Reed
    English born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, United Kingdom

      IIF 13
    • Suite 19, First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 14
    • Netpark Incubator, Thomas Wright Way, Sedgefield, TS21 3FD, England

      IIF 15
  • Reed, Gordon
    British director born in October 1949

    Registered addresses and corresponding companies
    • Acorns, Clayton Road, Newcastle Upon Tyne, Tyne & Wear, NE2 4RP

      IIF 16
  • Reed, Gordon
    English director/owner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 17
  • Reed, Gordon
    English

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 18
  • Reed, Gordon
    English marketing director

    Registered addresses and corresponding companies
    • The Hawthorns, 10 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AB

      IIF 19
  • Mr Gordon Reed
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Storage Business Centre, Industry Road, Newcastle Upon Tyne, NE6 5XB, England

      IIF 20
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS, England

      IIF 21
  • Reed, Gordon
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY, England

      IIF 22
  • Reed, Gordon Garner
    British company director born in October 1949

    Registered addresses and corresponding companies
    • 4 Kingsland, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AL

      IIF 23
  • Reed, Gordon

    Registered addresses and corresponding companies
    • 3 Jubilee Buildings, Middle Street, Corbridge, NE45 5AT, England

      IIF 24
    • 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear, NE2 2HS, United Kingdom

      IIF 25
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 26
  • Mr Gordon Reed
    English born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY, England

      IIF 27
    • Suite 19, The Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XB, England

      IIF 28
  • Mr Gordon Reed
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    8 PERCY PARK ROAD LIMITED
    09833268
    42 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 3 - Director → ME
    2015-10-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    BRONDOAK LIMITED
    01521473
    Williamson House, 63 High Bridge, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 3
    C.P.S. (CRIME PREVENTION SYSTEMS) LIMITED
    04315157
    284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2003-01-01 ~ dissolved
    IIF 6 - Director → ME
    2001-12-01 ~ 2002-04-15
    IIF 18 - Secretary → ME
    2002-07-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    CAPE VERDE 1456 LIMITED
    09448210
    10 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 2 - Director → ME
  • 5
    DENTITREAT COMPANY LIMITED
    10826168
    Netpark Incubator, Thomas Wright Way, Sedgefield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 6
    EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED
    04305856
    Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne
    Active Corporate (15 parents)
    Officer
    2001-10-17 ~ 2002-10-30
    IIF 16 - Director → ME
  • 7
    GORDON REED T/A LAND OF GREEN GINGER LTD LIMITED
    16139608
    Flat 41 41 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    GREEN GINGER BOUTIQUE SHOPPING ARCADE LIMITED
    09784015
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 17 - Director → ME
    2015-09-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 9
    LINSKILL MEWS DEVELOPMENT COMPANY LIMITED
    09861464
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 12 - Director → ME
    2015-11-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 10
    MAGIC SMILE CO LIMITED
    11266679
    26 St. George's Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 20 - Has significant influence or control OE
  • 11
    MILDENHILL ESTATES LTD
    07434137
    66 Hotspur Street, North Shields, England
    Active Corporate (10 parents)
    Officer
    2019-03-19 ~ now
    IIF 11 - Director → ME
  • 12
    NORTH EAST ESTATE AGENTS LIMITED
    06615871
    Suite 19 First Storage Business Centre, Industry Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    NORTH EAST HOUSING ASSOCIATION LIMITED
    - now 00702712
    NORTH EASTERN Y.W.C.A.TRUSTEES LIMITED - 2022-02-01
    Jesmond House, Clayton Road, Newcastle Upon Tyne
    Active Corporate (41 parents)
    Officer
    2023-03-31 ~ now
    IIF 9 - Director → ME
  • 14
    SMILEBURST LIMITED
    13143538
    41 Dulverton Court Adderstone Crescent, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 21 - Has significant influence or control OE
  • 15
    TYNESIDE ESTATE MANAGEMENT AND PROPERTIES LTD
    - now 05463713
    COAST AND COUNTRY ESTATE MANAGEMENT (TYNEMOUTH) LTD.
    - 2006-12-05 05463713
    David Horner & Co, 11clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (5 parents)
    Officer
    2005-06-01 ~ 2009-04-24
    IIF 5 - Director → ME
  • 16
    VILLEA VARA LIMITED
    15024064
    26 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.