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, Adrian John

    Related profiles found in government register
  • Reed, Adrian John
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 4
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP

      IIF 5
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 6 IIF 7 IIF 8
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 9
  • Reed, Adrian John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF, United Kingdom

      IIF 10
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 11
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 12
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 13 IIF 14 IIF 15
    • Leyland Hall Farm, Medlar Lane, Kirkham, Preston, Lancashire, PR4 3HR, England

      IIF 20 IIF 21
  • Reed, Adrian John
    British director and company secretary born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Premier Way, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JP, England

      IIF 22
  • Mr Adrian John Reed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 23
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 24
    • Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 25
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 26 IIF 27 IIF 28
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 32
    • Premier House, Premier Way, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JP, England

      IIF 33
    • Leyland Hall Farm, Medlar Lane, Kirkham, Preston, PR4 3HR, England

      IIF 34
  • Adrian John Reed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 35
  • Reed, Adrian John
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Blackpool, FY4 2FF, United Kingdom

      IIF 36
  • Reed, Adrian John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 37
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 38
  • Mr Adrian John Reed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    ADRIAN REED CONSULTANCY LIMITED
    13635721
    Premier House Premier Way, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,702 GBP2022-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ADRIAN REED DEVELOPMENTS LIMITED
    13952408
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    AJR MANAGEMENT CONSULTANCY LIMITED
    10393087
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,640 GBP2017-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    AJR PROPERTY LIMITED
    10464727
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,470 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    ALLPLAY KINETICS LTD
    14472174
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,139 GBP2024-11-30
    Officer
    2024-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BARNARD ESTATE PROPERTIES LIMITED
    08925798
    Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    260,736 GBP2017-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE SKY OUTSOURCING LIMITED
    08585361
    Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 8
    BUZZ GLOBAL LTD - now
    NUTRIZENN LTD - 2024-03-07
    DIRECT PUBLISHING INTERNATIONAL LIMITED
    - 2023-09-27 11772936
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -156 GBP2024-01-31
    Officer
    2019-01-17 ~ 2023-06-01
    IIF 1 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-06-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    CALL CENTRE UNIVERSE LTD
    13352414
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,037 GBP2022-09-30
    Officer
    2021-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    INNITARIS LTD
    - now 10228292
    MEDIA INTERNATIONAL HOLDINGS LIMITED
    - 2025-04-08 10228292
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    196,147 GBP2024-09-30
    Officer
    2016-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MARVINS BLACKPOOL LIMITED
    - now 13273434 14045719
    HUCKBAREED FOUR LIMITED
    - 2022-01-24 13273434
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -95,355 GBP2022-11-30
    Officer
    2021-03-17 ~ 2024-09-05
    IIF 18 - Director → ME
    Person with significant control
    2021-03-17 ~ 2022-01-20
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    MARVINS BLACKPOOL T.C. LIMITED
    14045719 13273434
    20 Roudhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -12,149 GBP2023-04-30
    Officer
    2022-04-13 ~ 2024-09-05
    IIF 16 - Director → ME
  • 13
    MARVINS GROUP LIMITED
    - now 12223828
    HUCKBAREED THREE LIMITED
    - 2022-01-24 12223828
    9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    268,685 GBP2023-11-30
    Officer
    2019-09-24 ~ 2024-09-05
    IIF 14 - Director → ME
    Person with significant control
    2019-09-24 ~ 2025-03-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MARVINS LYTHAM LIMITED
    - now 11693399
    HUCKBAREED TWO LIMITED
    - 2022-01-21 11693399
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (5 parents)
    Equity (Company account)
    205,951 GBP2022-11-30
    Officer
    2019-01-17 ~ 2024-09-05
    IIF 15 - Director → ME
    Person with significant control
    2019-01-17 ~ 2022-01-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARVINS POULTON-LE-FYLDE LIMITED
    - now 10888173
    HUCKBAREED HOLDINGS LIMITED
    - 2022-01-24 10888173
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (8 parents)
    Equity (Company account)
    208,044 GBP2022-11-30
    Officer
    2017-07-28 ~ 2024-09-05
    IIF 17 - Director → ME
    Person with significant control
    2017-09-28 ~ 2022-01-20
    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
  • 16
    MARVINS PROPERTIES LIMITED
    14047665
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-14 ~ 2024-09-05
    IIF 19 - Director → ME
    Person with significant control
    2022-04-14 ~ 2022-04-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MARVIN’S BARS LIMITED
    13299262
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    2021-03-29 ~ 2024-09-05
    IIF 13 - Director → ME
    Person with significant control
    2021-03-29 ~ 2023-04-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED
    09838782
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-10-23 ~ 2016-09-21
    IIF 10 - Director → ME
  • 19
    MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED
    08120532
    Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2016-09-21
    IIF 20 - Director → ME
  • 20
    PREMIER SERVICED OFFICES LIMITED
    12924508
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,958 GBP2024-09-30
    Officer
    2020-10-02 ~ now
    IIF 8 - Director → ME
  • 21
    REED DEVELOPMENTS LIMITED
    13083816
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    SAAS TECHNOLOGIES LTD
    11633078
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,811 GBP2024-09-30
    Officer
    2018-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-10-19 ~ 2020-09-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SKYWAYS EUROPE LTD - now
    CANYON PUBLISHING LIMITED - 2022-04-21
    R & B GROUP LIMITED
    - 2021-09-09 10777531
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,505 GBP2024-05-31
    Officer
    2017-05-18 ~ 2021-08-23
    IIF 36 - Director → ME
    Person with significant control
    2017-05-18 ~ 2021-08-23
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 24
    TRUTH POULTON LIMITED
    11826493
    41 Greek Street, Stockport
    Liquidation Corporate (4 parents)
    Officer
    2019-02-14 ~ 2019-02-19
    IIF 2 - Director → ME
  • 25
    VISTAVUE LTD
    - now 03834803
    MULTIMEDIA INTERNATIONAL SERVICES LIMITED
    - 2025-04-04 03834803
    Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    291,523 GBP2024-09-30
    Officer
    2017-06-30 ~ now
    IIF 5 - Director → ME

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.