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

Mr Adam Reed

    Related profiles found in government register
  • Mr Adam Reed
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tarlings Yard, Church Road, Bishops Cleeve, Cheltenham, GL52 8RN, England

      IIF 1
    • icon of address Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 2
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 3 IIF 4
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX128JY, England

      IIF 5
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 6 IIF 7
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 8 IIF 9
  • Reed, Adam
    British builder born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Chelsie House, 104 West Way, Oxford, OX2 9JU, England

      IIF 10
  • Reed, Adam
    British developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 11
  • Reed, Adam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Edgware Road, Paddington, London, W2 1JU, England

      IIF 12
    • icon of address Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 13
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 14
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 15
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 16 IIF 17
    • icon of address 1, Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB, England

      IIF 18 IIF 19
  • Reed, Adam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 20
  • Reed, Adam
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 21
  • Mr Adam Reed
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country House 23, West Bar Street, Banbury, Oxfordshire, OX16 9SA

      IIF 22
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England

      IIF 23 IIF 24
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 25
    • icon of address Wittas House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, England

      IIF 26
  • Reed, Adam
    British building consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devis Road, Salisbury, SP3 4UF, United Kingdom

      IIF 27
  • Reed, Adam
    British construction expert born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wittas House, Avenue Four, Witney, OX28 4BN, England

      IIF 28
  • Reed, Adam
    British developer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England

      IIF 29
  • Reed, Adam
    British roofer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, United Kingdom

      IIF 30
    • icon of address Wittas House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    BR-GROUP HOLDINGS LTD - 2018-01-31
    icon of address The Studio Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,130 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,759 GBP2017-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    BLISSFULL ACCOMMODATION LIMITED - 2020-02-07
    icon of address Community House, Badger Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,666 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BR SCAFFOLDING LIMITED - 2017-05-20
    icon of address The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Country House 23 West Bar Street, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Unit 5 Tarlings Yard, Church Road, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    5,642 GBP2021-02-01 ~ 2022-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2022-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -810 GBP2021-06-09 ~ 2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Hitchcock House Hilltop Park, Devis Road, Salisbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    BR-GROUP HOLDINGS LTD - 2018-01-31
    icon of address The Studio Witney Lakes Resort, Downs Road, Witrney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,130 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-03-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-07 ~ 2015-01-23
    IIF 18 - Director → ME
  • 3
    icon of address Flat 702 4 Merchant Square East, Paddinton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 12 - Director → ME
  • 4
    icon of address Suite1 , Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-22 ~ 2024-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,688,044 GBP2023-10-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-10-27
    IIF 28 - Director → ME
  • 6
    icon of address 1 Abbey Street, Eynsham, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-08-20
    IIF 19 - Director → ME
  • 7
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    5,642 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2022-05-02 ~ 2022-05-03
    IIF 14 - Director → ME
    icon of calendar 2020-01-20 ~ 2022-05-01
    IIF 16 - Director → ME
  • 8
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-06-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-07-26 ~ 2019-09-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-03-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.