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

Reiss, John Lloyd

    Related profiles found in government register
  • Reiss, John Lloyd
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British management consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 4
    • icon of address 1, St George's Terrace, London, NW1 8XH

      IIF 5 IIF 6 IIF 7
    • icon of address 1, St George's Terrace, London, NW1 8XH, England

      IIF 14 IIF 15
    • icon of address 1, St George's Terrace, London, NW1 8XH, United Kingdom

      IIF 16
    • icon of address 1, St.george's Terrace, London, NW1 8XH, United Kingdom

      IIF 17
    • icon of address 120, Peckham Hill Street, London, SE15 5JT, England

      IIF 18
    • icon of address 1, St Georges Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 19
  • Reiss, John Lloyd
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Peckham Hill Street, London, SE15 5JT, England

      IIF 20 IIF 21
    • icon of address 2 - 4, Bucknall Street, London, WC2H 8LA, England

      IIF 22
  • Mr John Lloyd Reiss
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 23
    • icon of address 1, St George's Terrace, London, NW1 8XH

      IIF 24
    • icon of address 1, St. Georges Terrace, London, NW1 8XH, England

      IIF 25 IIF 26
  • Reiss, John Lloyd
    British company director born in April 1948

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British consultant born in April 1948

    Registered addresses and corresponding companies
    • icon of address 97 Lonsdale Road, London, SW13 9DA

      IIF 29
  • Reiss, John Lloyd
    British management consultant born in April 1948

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address 1, St George's Terrace, London, NW1 8XH

      IIF 35
    • icon of address 25 St Mary Abbots Terrace, London, W14 8NX

      IIF 36
  • Reiss, John Lloyd
    British company director

    Registered addresses and corresponding companies
  • Reiss, John Lloyd
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 1, St George's Terrace, London, NW1 8XH

      IIF 39 IIF 40
    • icon of address 1, St George's Terrace, London, NW1 8XH, United Kingdom

      IIF 41
  • Mr John Lloyd Reiss
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS, England

      IIF 42
  • Reiss, John Lloyd

    Registered addresses and corresponding companies
    • icon of address 97 Lonsdale Road, London, SW13 9DA

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    TRAAK SYSTEMS LIMITED - 2019-10-24
    icon of address Haines Watts, Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -515,809 GBP2022-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SIMON MILLWARD PR LIMITED - 2006-06-19
    icon of address 2-4 Bucknall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    152,156 GBP2020-09-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 3
    MISSING PEOPLE LIMITED - 2007-02-20
    icon of address 1 St George's Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    SIMPART NO. 151 LIMITED - 1996-10-21
    icon of address 91 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1996-10-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    INHOCO 2444 LIMITED - 2001-12-18
    icon of address 91 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    FIRST RESEARCH AND MARKETING LIMITED - 2005-05-11
    SIMPART NO. 216 LIMITED - 2001-02-21
    icon of address 91 Berwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2001-03-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    BORDEAUX CONSULTANTS LIMITED - 1986-08-28
    icon of address 1 St George's Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    578,661 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 St George's Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,893 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 16 - Director → ME
  • 9
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 120 Peckham Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 20 - Director → ME
  • 12
    MOVIE SHACK LIMITED - 2010-07-29
    SHIPJOB LIMITED - 1990-02-19
    icon of address 1 St. Georges Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    304,390 GBP2025-03-31
    Officer
    icon of calendar 2002-11-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-05-14 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    PREMIER INTERNATIONAL COMMUNICATIONS LTD - 2005-02-22
    SARAK LIMITED - 1988-01-12
    PREMIER PUBLIC RELATIONS LIMITED - 2004-11-11
    CORBETT AND KEENE LTD - 2001-10-26
    icon of address 2-4 Bucknall Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,571,085 GBP2023-09-30
    Officer
    icon of calendar 2000-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THE CORNER SHOP PUBLIC RELATIONS (SCOTLAND) LIMITED - 2023-11-27
    icon of address 40 Constitution Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    ALDERGUIDE LIMITED - 2003-11-03
    icon of address 3rd Floor 47 Beak Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 29 - Director → ME
  • 2
    CITYCAST LIMITED - 1991-02-22
    icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-02-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 22 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-05
    IIF 30 - Director → ME
    icon of calendar ~ 1993-05-05
    IIF 36 - Secretary → ME
  • 4
    CRUET COMPANY LTD(THE) - 1999-03-11
    SECOND SIGHT PRODUCTIONS LIMITED - 1987-02-16
    icon of address 9a Burroughs Gardens, Burroughs Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1996-10-17
    IIF 31 - Director → ME
  • 5
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    icon of address Garstons, Gatcombe, Newport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2008-10-24
    IIF 12 - Director → ME
  • 6
    icon of address Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2015-05-05
    IIF 9 - Director → ME
  • 7
    THE NATIONWIDE MISSING PERSONS HELPLINE LIMITED - 1994-03-18
    NATIONAL MISSING PERSONS HELPLINE - 2007-02-22
    icon of address Roebuck House, 284-6 Upper Richmond Road West, East Sheen London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,630,370 GBP2021-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2015-05-05
    IIF 5 - Director → ME
  • 8
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,665 GBP2021-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2007-11-13
    IIF 35 - Secretary → ME
  • 9
    BTOE LIMITED - 2018-01-03
    HAMMER & WOLF LIMITED - 2012-11-16
    icon of address Brook House, 2 Brookhouse Street, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,304 GBP2018-10-31
    Officer
    icon of calendar 2011-03-14 ~ 2016-06-30
    IIF 19 - Director → ME
  • 10
    RAPIDHILL LIMITED - 1995-07-10
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1997-09-18
    IIF 32 - Director → ME
  • 11
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1997-09-18
    IIF 34 - Director → ME
  • 12
    MOVIE SHACK LIMITED - 2010-07-29
    SHIPJOB LIMITED - 1990-02-19
    icon of address 1 St. Georges Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    304,390 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-07-19
    IIF 33 - Director → ME
    icon of calendar ~ 1996-07-19
    IIF 43 - Secretary → ME
  • 13
    PICTURE PRODUCTION COMPANY LIMITED(THE) - 1999-10-08
    PIC PRODUCTIONS LIMITED - 1985-07-22
    PIC VIDEO LIMITED - 1982-12-02
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-17
    IIF 28 - Director → ME
    icon of calendar 1998-11-11 ~ 2007-05-16
    IIF 6 - Director → ME
    icon of calendar 1998-11-11 ~ 2007-05-16
    IIF 40 - Secretary → ME
  • 14
    PREMIER INTERNATIONAL COMMUNICATIONS LTD - 2005-02-22
    SARAK LIMITED - 1988-01-12
    PREMIER PUBLIC RELATIONS LIMITED - 2004-11-11
    CORBETT AND KEENE LTD - 2001-10-26
    icon of address 2-4 Bucknall Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,571,085 GBP2023-09-30
    Officer
    icon of calendar 2000-04-07 ~ 2015-06-29
    IIF 39 - Secretary → ME
  • 15
    MAJORLUCKY LIMITED - 1999-03-11
    DUBBS LIMITED - 1996-10-21
    DUBS LIMITED - 1989-11-22
    MAJORLUCKY LIMITED - 1989-10-20
    icon of address 55 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-17
    IIF 27 - Director → ME
  • 16
    icon of address 316-318 Latimer Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-05-18
    IIF 17 - Director → ME
  • 17
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2013-03-02
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.