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

Reid, George Alan, Dr

    Related profiles found in government register
  • Reid, George Alan, Dr
    British bursar born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 1
    • icon of address 66, Devonshire Road, Cambridge, Cambridgeshire, CB1 2BL, United Kingdom

      IIF 2
    • icon of address St Johns College, Cambridge, CB2 1TP, United Kingdom

      IIF 3
  • Reid, George Alan, Dr
    British clerk to bursars committee born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 4
  • Reid, George Alan, Dr
    British college bursar born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, George Alan, Dr
    British colleges administrator born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Kings Parade, Cambridge, CB2 1SJ, United Kingdom

      IIF 8
  • Reid, George Alan, Dr
    British retired born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 9
  • Reid, George Alan, Dr
    British senior bursar born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 10
  • Reid, George Alan, Dr
    British senior bursar st johns cambrid born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 11
  • Reid, George Alan, Dr
    British senior bursar st johns college born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 12
  • Reid, George Alan, Dr
    British senior turor born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 13
  • Dr George Alan Reid
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Devonshire Road, Cambridge, Cambridgeshire, CB1 2BL

      IIF 14
  • Mr George Alan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 15
    • icon of address 164, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 16
    • icon of address 166, Mill Road, Cambridge, CB1 3LP, United Kingdom

      IIF 17
    • icon of address 166, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 18
  • Reid, George Alan, Dr
    British bursar born in December 1951

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 19
  • Alan, George
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 20
    • icon of address 164, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 21
    • icon of address 166, Mill Road, Cambridge, CB1 3LP, United Kingdom

      IIF 22
    • icon of address 166, Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom

      IIF 23
  • Reid, George Alan, Dr
    British college bursar

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 24
  • Reid, George Alan, Dr
    British senior bursar

    Registered addresses and corresponding companies
    • icon of address 186 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

      IIF 25
  • Mr George Alan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Mill Road, Cambridge, CB1 3LP, England

      IIF 26
    • icon of address 22, The Westering, Cambridge, CB5 8SF, England

      IIF 27
  • Alan, George
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Mill Road, Cambridge, CB1 3LP, England

      IIF 28
  • Alan, George
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Westering, Cambridge, CB5 8SF, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 166 Mill Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 500 White Hart Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 164 Mill Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,956 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 166 Mill Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 22 The Westering, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 158 Mill Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    VARSITY ASSURED 1 LIMITED - 1998-12-18
    HEATFORD LIMITED - 1991-02-13
    icon of address St Johns College, Cambridge
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2014-05-22
    IIF 3 - Director → ME
  • 2
    AQUIVAR LIMITED - 2009-07-09
    AQUILA INVESTMENTS LIMITED - 1998-12-18
    icon of address St Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-13 ~ 2005-11-30
    IIF 4 - Director → ME
  • 3
    icon of address 66 Devonshire Road, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,180,071 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2022-05-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address Green End, Landbeach, Cambridge, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-14 ~ 2000-06-07
    IIF 6 - Director → ME
  • 5
    BATCHINDEX LIMITED - 1992-01-17
    icon of address 302 Scott House Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1992-07-08
    IIF 13 - Director → ME
  • 6
    icon of address Emmaus Uk Regus, Apex House, Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-06-06 ~ 2002-01-16
    IIF 12 - Director → ME
  • 7
    icon of address 73 Church Gate, Leicester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-13 ~ 2002-10-16
    IIF 7 - Director → ME
    icon of calendar 1998-01-13 ~ 2002-10-16
    IIF 24 - Secretary → ME
  • 8
    LM TENANCIES 1 LTD - 2009-12-10
    FORESTFLEET PLC - 1993-02-12
    icon of address St Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2005-09-02
    IIF 11 - Director → ME
  • 9
    icon of address 12b Kings Parade, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2015-09-30
    IIF 8 - Director → ME
  • 10
    MAWLAW 575 LIMITED - 2002-04-18
    icon of address Suite 2, Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,414,478 GBP2023-12-31
    Officer
    icon of calendar 2002-06-18 ~ 2005-07-21
    IIF 10 - Director → ME
  • 11
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-08 ~ 2005-10-05
    IIF 19 - Director → ME
  • 12
    LM TENANCIES 7 LTD - 2012-01-23
    CREATESTAR PLC - 1993-08-18
    icon of address St Johns College, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2005-09-02
    IIF 5 - Director → ME
  • 13
    icon of address St Johns College, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-07 ~ 2005-09-02
    IIF 1 - Director → ME
  • 14
    icon of address Overstream House, Victoria Avenue, Cambridge
    Active Corporate (8 parents)
    Officer
    icon of calendar 1991-07-09 ~ 2017-07-14
    IIF 9 - Director → ME
    icon of calendar 1995-04-04 ~ 1995-08-09
    IIF 25 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.