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

Reed, Damian Robert

    Related profiles found in government register
  • Reed, Damian Robert
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Earle Street, Crewe, CW1 2AS, England

      IIF 1 IIF 2
    • icon of address Holden House, Holden Road, Leigh, WN7 1EX, England

      IIF 3 IIF 4
    • icon of address Dunham House, 85 Cross Street, Sale, M33 7HH, England

      IIF 5
  • Reed, Damian Robert
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 6
    • icon of address Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 7
    • icon of address 15, St.clements, Weston, Crewe, Cheshire, CW2 5NS, United Kingdom

      IIF 8
    • icon of address 63, Earle Street, Crewe, CW1 2AS, England

      IIF 9
    • icon of address 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 10 IIF 11
    • icon of address Dalton House, Dane Road, Sale, M33 7AR, England

      IIF 12
  • Mr Damian Robert Reed
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Clements Court, Weston, Crewe, CW2 5NS, England

      IIF 13
    • icon of address 63, Earle Street, Crewe, CW1 2AS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 18
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 19 IIF 20
    • icon of address Dalton House, Dane Road, Sale, M33 7AR, England

      IIF 21
    • icon of address Dunham House, 85 Cross Street, Sale, M33 7HH, England

      IIF 22
    • icon of address Dunham House, Dunham House, Cross Street, Sale, M33 7HH, England

      IIF 23
  • Mr Damian Robert Reed
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Dane Road, Sale, M33 7AR, England

      IIF 24
  • Mr Damian Robert Reed
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, England

      IIF 25
  • Mr Damian Reed
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Clements Court, Weston, Crewe, CW2 5NS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    SOLUTIONS FOR BUSINESS'S LTD - 2012-01-31
    icon of address 15 St. Clements Court, Weston, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389 GBP2021-08-31
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 3000 Aviator Way, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 63 Earle Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,477.95 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GDI ENERGY LTD - 2019-03-30
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,161 GBP2018-10-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 63 Earle Street, Crewe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 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
  • 6
    icon of address 63 Earle Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,069.77 GBP2024-06-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 63 Earle Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,553.67 GBP2025-02-28
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    INSPIRED 2 UPSKILL LTD - 2023-10-11
    icon of address Dunham House Dunham House, Cross Street, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2024-05-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-08-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-08-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOLUTIONS FOR BUSINESS'S LTD - 2012-01-31
    icon of address 15 St. Clements Court, Weston, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3000 Aviator Way, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-22
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-22 ~ 2020-07-13
    IIF 21 - Has significant influence or control OE
  • 4
    INSTALLEASY LTD - 2023-10-06
    IMPROVEASY LTD - 2017-09-19
    TRADEASY LTD - 2020-05-18
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,252,572 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2022-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-26
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 5
    GREEN ENERGY ADVISORS LTD - 2017-09-20
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,925 GBP2024-03-31
    Officer
    icon of calendar 2012-01-30 ~ 2022-03-01
    IIF 10 - Director → ME
  • 6
    HOMEGROWN MUSHROOMS LTD - 2023-02-02
    icon of address 4 Hall Cottages 4 Hall Cottages, Manchester Road, Carrington, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,914 GBP2024-01-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-05-25
    IIF 3 - Director → ME
  • 7
    GDI ENERGY LTD - 2019-03-30
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,161 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 19 - Has significant influence or control OE
    icon of calendar 2018-10-11 ~ 2018-12-31
    IIF 20 - Has significant influence or control OE
  • 8
    icon of address 63 Earle Street, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,553.67 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-05-22 ~ 2018-10-01
    IIF 25 - Has significant influence or control OE
  • 9
    CONSTRUCTION NVQ'S LTD - 2022-08-10
    icon of address Dunham House, 85 Cross Street, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,120 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-09-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-09-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.