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, Rosemary

    Related profiles found in government register
  • Reed, Rosemary
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 1
  • Reed, Rosemary
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, 36-38 High Street, Iver, Buckinghamshire, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 2
  • Reed, Rosemary
    British film producer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, London, NW3 6HN

      IIF 3
  • Miss Rosemary Reed
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 4
    • First Floor, 459 Finchley Road, London, NW3 6HN

      IIF 5
    • Flat 117, 52a Windsor Street, Uxbridge, UB8 1AB, England

      IIF 6
  • Reed, Rosemary
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 7 IIF 8
    • 36-38, High Street, Iver, SL0 9NG, England

      IIF 9
  • Reed, Rosemary
    British businesswoman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Shop, 7 Windsor Street, Uxbridge, UB8 1AB

      IIF 10
  • Reed, Rosemary
    British creative director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Piddington Telephone Exchange, Old Oxford Road, Piddington, High Wycombe, HP14 3BE, England

      IIF 11
    • 36, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 12
    • 36-38, 36-38, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 13
  • Reed, Rosemary
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 14
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 15
    • 5th Floor 17, Old Park Lane, London, W1K 1QT

      IIF 16
  • Reed, Rosemary
    British producer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, High Street, Iver, Buckinghamshire, SL0 9NG

      IIF 17
  • Reid, Rosemary
    British administrator born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dudley Court, Flat 2, Dudley Court, Endell Street, London, WC2H 9RA, England

      IIF 18
  • Reid, Rosemary
    British creative director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dudley Court, 36 Endell Street, London, WC2H 9RA, United Kingdom

      IIF 19
  • Reed, Rosemary
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Oxford Road, Piddington, Piddington, HP14 3BH, England

      IIF 20
  • Miss Rosemary Reed
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Piddington Telephone Exchange, Old Oxford Road, Piddington, High Wycombe, HP14 3BE, England

      IIF 21
    • Flat 117, 52a Windsor Street, Uxbridge, UB8 1AB, England

      IIF 22
    • Ground Floor Shop, 7 Windsor Street, Uxbridge, UB8 1AB

      IIF 23
  • Ms Rosemary Reed
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 24
    • 36, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 25
    • 36-38, 36-38, High Street, Iver, Buckinghamshire, SL0 9NG, United Kingdom

      IIF 26
    • 36-38, High Street, Iver, SL0 9NG, England

      IIF 27
  • Mrs Rosemary Reed
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Oxford Road, Piddington, Piddington, HP14 3BH, England

      IIF 28
  • Ms Rosemary Reid
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, High Street, Iver, Buckinghamshire, SL0 9NG

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2025-03-07
    CUBED CONSTRUCTION & PROJECT MANAGEMENT LTD - 2023-03-20
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-05-07 ~ now
    IIF 7 - Director → ME
  • 2
    Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    First Floor, 459 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    RMMC ASSOCIATES LIMITED - 2020-05-11
    Piddington Telephone Exchange Old Oxford Road, Piddington, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ 2023-04-10
    IIF 2 - Director → ME
  • 2
    GATE PRODUCTIONS LIMITED - 2016-12-07
    INFINITY HOUSE PRODUCTIONS LTD - 2016-11-18
    5th Floor 17 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,350 GBP2016-05-31
    Officer
    2015-12-07 ~ 2016-11-22
    IIF 16 - Director → ME
  • 3
    Flat 117 52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-05 ~ 2022-05-04
    IIF 9 - Director → ME
    Person with significant control
    2020-02-05 ~ 2022-05-04
    IIF 27 - Right to appoint or remove directors OE
    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
  • 4
    Suite 117 Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-24 ~ 2022-05-05
    IIF 13 - Director → ME
    Person with significant control
    2019-01-24 ~ 2022-05-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    Flat 117 52a Windsor Street, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2018-08-31 ~ 2022-05-04
    IIF 19 - Director → ME
    Person with significant control
    2018-08-31 ~ 2022-05-04
    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
  • 6
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-07-06 ~ 2017-05-30
    IIF 15 - Director → ME
  • 7
    C M SALON LIMITED - 2023-07-10
    Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-23 ~ 2022-05-04
    IIF 12 - Director → ME
    Person with significant control
    2019-01-23 ~ 2022-05-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    Ground Floor Shop, 7 Windsor Street, Uxbridge
    Active Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2024-06-30
    Officer
    2017-06-30 ~ 2019-01-25
    IIF 10 - Director → ME
    Person with significant control
    2017-06-30 ~ 2019-01-31
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    INFINITE 360VR PRODUCTIONS LTD - 2018-05-09
    First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-09 ~ 2017-07-24
    IIF 14 - Director → ME
  • 10
    Suite 117 52a, Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280,875 GBP2021-06-30
    Officer
    2019-06-04 ~ 2022-11-16
    IIF 20 - Director → ME
    Person with significant control
    2019-06-04 ~ 2022-11-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    7 The House Salon, Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,459 GBP2024-07-31
    Officer
    2018-09-07 ~ 2018-11-12
    IIF 18 - Director → ME
  • 12
    Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-23 ~ 2022-07-26
    IIF 17 - 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.