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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Russell Reed

    Related profiles found in government register
  • Russell Reed
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1
  • Russell William Reed
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 2
    • 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 3
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 4
  • Mr Reed Russell
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meddler Stud House, Meddler Stud, Bury Road Kentford, Newmarket, Suffolk, CB8 7PT

      IIF 5
  • Mr Russell William Reed
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meddler Stud Cottage, Bury Road, Kentford, CB8 7PT, United Kingdom

      IIF 6 IIF 7
    • Meddler Stud House, Bury Road, Kentford, CB8 7PT, United Kingdom

      IIF 8
  • Reed, Russell William
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meddler Stud Cottage, Bury Road, Kentford, CB8 7PT, United Kingdom

      IIF 9
    • Meddler Stud House, Bury Road, Kentford, CB8 7PT, United Kingdom

      IIF 10
    • 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 11
    • Meddler Stud House, Bury Road, Kentford, Newmarket, CB8 7PT, United Kingdom

      IIF 12
  • Reed, Russell William
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meddler Stud Cottage, Bury Road, Kentford, CB8 7PT, United Kingdom

      IIF 13
  • Mr Russell William Reed
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meddler Stud House, Meddler Stud, Burry Road, Kentford Newmarket, CB8 7PT, England

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 16
    • 3b, Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 17
    • Meddler Stud House, Bury Road, Kentford, Newmarket, CB8 7PT, England

      IIF 18
  • Reed, Russell William
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, England

      IIF 19
    • Meddler Stud House, Meddler Stud House, Meddler Stud, Bury Road, Kentford, Newmarket, CB8 7PT, United Kingdom

      IIF 20
    • 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 21
    • 3b, Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 22
    • Meddler Stud House, Meddler Stud, Bury Road Kentford, Newmarket, Suffolk, CB8 7PT, England

      IIF 23
  • Reed, Russell William
    British co director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 25
  • Reed, Russell William
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 26
    • Meddler Stud House, Bury Road, Kentford, Newmarket, CB8 7PT, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    CANNON KIRK D&B LTD
    11375989
    8 Longbourn, Windsor, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHELMONDISTON HOMES LTD - now
    RD&B (CHELMONDISTON) LTD
    - 2021-11-18 13310151
    Yew Trees, Crowell Hill, Chinnor, Oxon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-04-01 ~ 2021-10-27
    IIF 24 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-10-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    J9 HOMES LIMITED - now
    RD&B SW LTD
    - 2021-08-25 13298801
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ 2021-08-25
    IIF 25 - Director → ME
  • 4
    NEWMARKET PRE-TRAINING LIMITED
    09779390
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2019-10-01 ~ 2019-12-10
    IIF 19 - Director → ME
  • 5
    RD&B (EXNING) LTD
    12749272
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    REED BLOODSTOCK AND RACING LIMITED
    13028236
    3b Rosemary House Lanwades Business Park, Kennett, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2020-11-18 ~ 2025-12-02
    IIF 21 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    REED DESIGN AND BUILD (BURY ST EDMUNDS) LIMITED
    14119270
    Meddler Stud House Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    REED DESIGN AND BUILD LIMITED
    08652726 11792887
    Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2013-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 5 - Ownership of shares – 75% or more OE
    2016-04-10 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    REED DESIGN AND BUILD NEWMARKET LIMITED
    11792887 08652726
    3b Rosemary House Lanwades Business Park, Kennett, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    REED DESIGN AND BUILD SUFFOLK LIMITED
    13996721
    3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2022-03-23 ~ 2025-12-02
    IIF 22 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    REED MCCABE EQUINE CONSULTANCY LIMITED
    12257876
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    REED PROPERTY DEVELOPMENTS LIMITED
    11491628
    3b Lanwades Business Park, Kennett, Kentford, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2018-07-31 ~ 2025-12-02
    IIF 20 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    REED PROPERTY MANAGMENT LIMITED
    11489138
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2018-07-30 ~ 2025-12-02
    IIF 12 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    THE BUTTS PROPERTY LTD
    12501799
    Meddler Stud Cottage, Bury Road, Kentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.