• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Richard John REED

    Natural Person

    TitleMr
    First NameRichard
    Middle NamesJohn
    Last NameREED
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active8
    Inactive3
    Resigned11
    Total22

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    JAMJAR C LTDJan 22, 2024ActiveDirectorDirector
    Phoenix Brewery
    13 Bramley Road
    W10 6SZ London
    The Jam Pot Unit 3d
    United Kingdom
    EnglandBritish
    JAMJAR A LTDJul 31, 2023ActiveCompany DirectorDirector
    Phoenix Brewery
    13 Bramley Road
    W10 6SZ London
    The Jam Pot
    United Kingdom
    EnglandBritish
    JAMJAR B LTDJul 31, 2023ActiveCompany DirectorDirector
    13 Bramley Road
    W10 6SZ London
    The Jam Pot, Phoenix Brewery
    England
    EnglandBritish
    JAMJAR MANAGEMENT LLPApr 16, 2020ActiveLLP Designated Member
    13 Bramley Road
    W10 6SZ London
    The Jam Pot, Phoenix Brewery
    United Kingdom
    England
    JAMJAR INVESTMENTS NOMINEE LIMITEDFeb 20, 2016ActiveDirectorDirector
    Unit 3d, Phoenix Brewery
    13 Bramley Road
    W10 6SZ London
    The Jam Pot
    United Kingdom
    EnglandBritish
    OPEN REASONJul 24, 2015DissolvedDirector / EntrepreneurDirector
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish
    REEPA LIMITEDJul 24, 2013ActiveDirectorDirector
    Unit 3d, Phoenix Brewery
    13 Bramley Road
    W10 6SZ London
    The Jam Pot
    United Kingdom
    EnglandBritish
    JAMJAR INVESTMENTS LLPFeb 29, 2012ActiveLLP Designated Member
    Unit 3d, Phoenix Brewery
    13 Bramley Road
    W10 6SZ London
    The Jam Pot
    United Kingdom
    England
    THIS WATER LIMITEDNov 15, 2007DissolvedCompany DirectorDirector
    97 Wilsham Street
    W11 4AU London
    St James Hall
    EnglandBritish
    THE INNOCENT FOUNDATIONFeb 24, 2004ActiveCo Founder Innocent Drinks LtdDirector
    Wilsham Street
    W11 4AU London
    St James Hall 97-101
    EnglandBritish
    NAKED PRODUCTS LIMITEDSep 17, 1998DissolvedDirectorDirector
    97-101 Wilsham Street
    W11 4AU London
    St James Hall
    EnglandBritish
    OPEN BRITAIN LIMITEDOct 12, 2015Aug 04, 2021ActiveFounder/CeoDirector
    13 Bramley Road
    W10 6SZ London
    Unit 3d Phoenix Brewery
    United Kingdom
    EnglandBritish
    PV CAMPAIGN LTDAug 27, 2019Aug 04, 2021DissolvedFounder, Jam Jar InvestmentsDirector
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish
    SUNDOG PICTURES LIMITEDJun 11, 2015Jul 08, 2020ActiveDirectorDirector
    13 Bramley Road
    W10 6SZ London
    Unit 3d, Phoenix Brewery
    United Kingdom
    EnglandBritish
    FOUNDERS PLEDGE LTDMay 26, 2015Apr 23, 2020ActiveEntrepreneurDirector
    Bramley Road
    W10 6SZ London
    13
    England
    EnglandBritish
    JUSTICE DEFENDERSMay 12, 2014Jul 06, 2017ActiveTrusteeDirector
    Miles Road
    CR4 3FH Mitcham
    95
    Surrey
    England
    EnglandBritish
    GENEIUS LABORATORIES LIMITEDOct 26, 2010Jul 01, 2017DissolvedDirectorDirector
    97-101 Wilsham Street
    W11 4AU London
    St James Hall
    England
    EnglandBritish
    INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C.Sep 08, 2014Sep 07, 2016ActiveFounder/Co-CeoDirector
    1 Farringdon Street
    EC4M 7LG London
    Gate House
    England
    EnglandBritish
    BLIND SUMMIT EDUCATIONOct 28, 2011Dec 12, 2013ActiveCo-CeoDirector
    342 Ladbroke Grove
    Portobello Docks
    W10 5BU London
    Fruit Towers Canal Building
    England
    EnglandBritish
    VIDERE EST CREDERENov 06, 2009Jun 12, 2013ActiveInnocent Drinks Co-FounderDirector
    26 York Street
    Mayfair
    W1U 6PZ London
    Communications House
    United Kingdom
    EnglandBritish
    INNOCENT LIMITEDJun 02, 2000May 03, 2013ActiveCompany DirectorDirector
    Wilsham Street
    W11 4AU London
    St James Hall 97-101
    EnglandBritish
    FRESH TRADING LIMITEDApr 28, 1999May 03, 2013ActiveCompany DirectorDirector
    Wilsham Street
    W11 4AU London
    St James Hall 97-101
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0