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

Paul Reed

    Related profiles found in government register
  • Paul Reed
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 3
  • Mr Paul Reed
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Loxdale Drive, Great Sutton, Ellesmere Port, CH65 7AL, United Kingdom

      IIF 4
    • icon of address Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, CW8 2BZ, England

      IIF 5
    • icon of address Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, CW8 2BZ, United Kingdom

      IIF 6
  • Reed, Paul
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
    • icon of address Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, CW8 2BZ, United Kingdom

      IIF 9
  • Reed, Paul
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rygor Group Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 10
    • icon of address Rygor Ltd, 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, England

      IIF 11
  • Reed, Paul
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Telford Road, Ellesmere Port, CH65 5EP, England

      IIF 12
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, CW8 2BZ, England

      IIF 14 IIF 15
  • Mr Paul Reed
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Beacon Road, Minehead, TA24 5SD, England

      IIF 16
    • icon of address 108, Barnston Road, Thingwall, CH61 1AT, United Kingdom

      IIF 17 IIF 18
    • icon of address Rygor Group, Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 19
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts, BA13 4JX

      IIF 20
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire , BA13 4HU

      IIF 21
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU

      IIF 22
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 23 IIF 24 IIF 25
  • Reed, Paul
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Beacon Road, Minehead, TA24 5SD, England

      IIF 26
  • Reed, Paul
    British car dealer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ledsham Park Drive, Little Sutton, Ellesmere Port, CH66 4XZ, United Kingdom

      IIF 27
  • Reed, Paul
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, Cheshire, CW8 2BZ, England

      IIF 28
    • icon of address Rygor Group, The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 29
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX

      IIF 30
  • Reed, Paul
    British dealer principal born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rygor, Broadway North, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 31
  • Reed, Paul
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Third Avenue, Deeside, Clwyd, CH5 2LA, Wales

      IIF 32
    • icon of address 24, Orchard Road, Ellesmere Port, Cheshire, CH65 6PH, United Kingdom

      IIF 33
    • icon of address 37, Ledsham Park Drive, Little Sutton, Cheshire, CH66 4XZ

      IIF 34 IIF 35 IIF 36
    • icon of address 108, Barnston Road, Thingwall, CH61 1AT, United Kingdom

      IIF 37 IIF 38
    • icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts, BA13 4JX

      IIF 39
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4HU

      IIF 40 IIF 41
    • icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JX, United Kingdom

      IIF 42 IIF 43
  • Reed, Paul

    Registered addresses and corresponding companies
    • icon of address 108, Barnston Road, Thingwall, CH61 1AT, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    34,471 GBP2025-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,003 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Barn Nova Scotia Lane, Whitegate, Northwich, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,009 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    DOMETYPE LIMITED - 1989-01-27
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address The Beacon, Beacon Road, Minehead, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,177 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RYGOR SIMMONS LIMITED - 1989-06-02
    G.G.SIMMONS LIMITED - 1980-12-31
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CIRCLEPEARL LIMITED - 1985-03-08
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 108 Barnston Road, Thingwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-11-11 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 62 Third Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 32 - Director → ME
  • 12
    RYGOR PROPERTIES LIMITED - 2022-07-21
    icon of address The Beacon, Beacon Road, Minehead, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,438 GBP2024-09-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,531 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    RYGOR TRUCKS LTD - 2023-02-17
    icon of address Rygor Group Ltd 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-02-21 ~ 2022-11-09
    IIF 11 - Director → ME
  • 2
    icon of address The Barn Nova Scotia Lane, Whitegate, Northwich, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,009 GBP2024-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2025-07-15
    IIF 15 - Director → ME
  • 3
    icon of address Unit 11 Enterprise Park, Telford Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,988 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-09-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-09-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 62 Third Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2015-05-21
    IIF 33 - Director → ME
  • 5
    EPICMAST LIMITED - 1987-03-25
    icon of address Rygor Group The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-11-09
    IIF 29 - Director → ME
  • 6
    icon of address 2 City Road, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,657 GBP2020-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-10-31
    IIF 27 - Director → ME
  • 7
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2022-11-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2022-11-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RYGOR COMMERCIAL REPAIRS LIMITED - 1986-02-26
    ICESHEER LIMITED - 1985-03-08
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-03 ~ 2022-11-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    H.E. RYGOR & SON (HOLDINGS) LIMITED - 1993-10-15
    H.E.RYGOR & SON LIMITED - 1985-03-29
    icon of address The Broadway, West Wiles Trading Estate, Westbury, Wilts
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2022-11-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RYGOR TRANSPORT LIMITED - 1995-01-04
    DRIVEYEAST LIMITED - 1985-03-08
    icon of address The Beacon, Beacon Road, Minehead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2022-11-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DRIVEBASE LIMITED - 2008-03-31
    icon of address The Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2022-11-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EVENLODE TRUCK CENTRE LIMITED - 2014-04-11
    icon of address Rygor Group Broadway, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2022-11-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RYGOR ELECTRIC LIMITED - 2021-05-25
    icon of address Rygor Group Ltd 23, Broadway North, West Wilts Trading Estate, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2022-11-09
    IIF 10 - Director → ME
  • 15
    ATHLETE PERFORMANCE LIMITED - 2015-12-04
    icon of address Floor 2 10 Wellington Place, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Total liabilities (Company account)
    867,680 GBP2024-05-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-01-03
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.