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

Mr David Reeve

    Related profiles found in government register
  • Mr David Reeve
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Morleys Place, High Street, Sawston, Cambridge, CB22 3TG

      IIF 1
    • C 406, 27 Green Walk, Bermondsey, London, SE1 4TQ, United Kingdom

      IIF 2 IIF 3
  • Mr David John Reeve
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, United Kingdom

      IIF 4
    • 2, Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 5
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 6
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, United Kingdom

      IIF 7
    • 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 8
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 9
    • Townsend House, Crown Road, Norwich, NR1 3DT

      IIF 10
  • Reeve, David
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C 406, 27 Green Walk, London, SE1 4TQ, England

      IIF 11
  • Reeve, David
    British consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 12
  • Reeve, David
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C 406, 27 Green Walk, Bermondsey, London, SE1 4TQ, United Kingdom

      IIF 13
    • 96, Oak Lane, Sittingbourne, Kent, ME9 7AY, United Kingdom

      IIF 14
    • 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 15 IIF 16 IIF 17
    • 96, Oak Loan, Sittingbourne, Kent, ME9 7AY, United Kingdom

      IIF 19
  • Reeve, David
    British direcvtor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 406, Block C, 27 Green Walk, Bermondsey, London, SE1 4TQ, England

      IIF 20
  • Reeve, David
    British recruitment born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 21
  • Reeve, David John
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, United Kingdom

      IIF 22
    • 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 23
  • Reeve, David John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, United Kingdom

      IIF 24
  • Reeve, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 25
  • Reeve, David
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reeve, David
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townsend House, Crown Road, Norwich, NR1 3DT

      IIF 28
  • Reeve, David
    British financial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 29
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 30
  • David Reeve
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 31
  • Mr David Alexander James Reeve
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Herschel Green, Biggleswade, Bedfordshire, SG18 8FT, United Kingdom

      IIF 32
    • 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 33
  • Reeve, David Alexander James
    British engineering consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 34
  • Reeve, David Alexander James
    British scientific instrumentation engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Herschel Green, Biggleswade, Bedfordshire, SG18 8FT, United Kingdom

      IIF 35
  • Reeve, David John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 36
    • Unit 2, Campbell's Meadow Business Park, King's Lynn, Norfolk, PE30 4YR

      IIF 37
  • Reeve, David
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 38
  • Reeve, David
    British born in November 1958

    Registered addresses and corresponding companies
    • 16 Blowers Wood Grove, Hempstead, Gillingham, Kent, ME7 3RD

      IIF 39
  • Mr David Alexander James Reeve
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Planets Way, Biggleswade, SG18 8FB, England

      IIF 40
    • 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 41
  • Reeve, David
    British

    Registered addresses and corresponding companies
    • 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 42
  • Reeve, David
    British company director

    Registered addresses and corresponding companies
    • 57 Mitre Court, Hertford, Hertfordshire, SG14 1BQ

      IIF 43
    • 2, Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 44
  • Reeve, David
    British director

    Registered addresses and corresponding companies
    • 57 Mitre Court, Hertford, Hertfordshire, SG14 1BQ

      IIF 45
  • Reeve, David
    British finance director

    Registered addresses and corresponding companies
    • 57 Mitre Court, Hertford, Hertfordshire, SG14 1BQ

      IIF 46
  • Reeve, David
    British financial director

    Registered addresses and corresponding companies
    • 57 Mitre Court, Hertford, Hertfordshire, SG14 1BQ

      IIF 47
  • Reeve, David Alexander James
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Planets Way, Biggleswade, SG18 8FB, England

      IIF 48
  • Reeve, David Alexander James
    British pilot born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 49
  • Reeve, David
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    AMAMUS INVESTMENTS LTD
    05963614
    6th Floor New Baltic House, 65 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 13 - Director → ME
    2006-10-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    ARDILLA CONSULTING LIMITED
    08604962
    3 Morleys Place, High Street, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS THOUGHT LIMITED
    06543492
    2 Campbells Business Park, Campbells Meadow, King's Lynn, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-04-03 ~ dissolved
    IIF 25 - Director → ME
    2008-04-03 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHALCROFT CONSTRUCTION LIMITED
    - now 03420356 03690431... (more)
    CHALCROFT HOMES LIMITED
    - 2012-01-09 03420356
    DUETDEAL LIMITED - 1998-06-29
    Townsend House, Crown Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 28 - Director → ME
    2003-09-01 ~ 2010-03-04
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 5
    CHALCROFT HOLDINGS LIMITED
    06138007
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2007-05-11 ~ dissolved
    IIF 27 - Director → ME
    2007-03-05 ~ 2010-02-11
    IIF 43 - Secretary → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHALCROFT LIMITED
    - now 01435810
    F.J. CHALCROFT (CONSTRUCTION) LIMITED
    - 2009-11-26 01435810 03690431... (more)
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (12 parents)
    Officer
    2002-09-17 ~ dissolved
    IIF 29 - Director → ME
    2007-05-11 ~ 2010-02-11
    IIF 45 - Secretary → ME
  • 7
    CHALCROFT PROPERTY DEVELOPMENTS LIMITED
    07819857
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CHALCROFT SPECIAL PROJECTS LIMITED
    - now 03690431
    CHALCROFT CONSTRUCTION LIMITED
    - 2012-01-05 03690431 03420356... (more)
    TILT UP CONSTRUCTION SERVICES LIMITED
    - 2010-03-10 03690431
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 30 - Director → ME
    2003-09-01 ~ 2010-03-04
    IIF 47 - Secretary → ME
  • 9
    CMT EUROPE LIMITED
    - now 06129995
    MAGELLAN RESOURCING LIMITED - 2007-12-05
    St Quivox House, 69 Windsor Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    CREEVE LEGAL LIMITED
    13813149
    Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DELM CONSULTANCY LTD
    08450038 08173907
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    FINSS LIMITED
    04451833
    C/o 19 Prince Consort Drive, Chislehurst, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2002-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 13
    HAVENWORTH LIMITED
    05953564
    96 Oak Avenue, Upchurch, Sittingbourne, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    JAM FACTORY FREEHOLD LIMITED
    06840429
    C/o Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (23 parents)
    Officer
    2024-10-23 ~ now
    IIF 38 - Director → ME
  • 15
    LUNARIQ LTD
    16639038
    4 Campbells Meadow, King's Lynn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    MILA SCIENTIFIC LIMITED
    10284057
    15 Herschel Green, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    PRO PADS SERVICES LLP
    OC430579
    4 Campbells Meadow, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ 2025-09-30
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2020-02-06 ~ 2025-09-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    REBRO CONSTRUCTION LIMITED
    13435786
    48 King Street, King's Lynn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REBRO HERTFORD LLP
    OC429579
    4 Campbells Meadow, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    REBRO SERVICES LLP
    OC427658
    Unit 2 Campbell's Meadow Business Park, King's Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2019-09-23 ~ 2020-07-01
    IIF 37 - LLP Designated Member → ME
  • 21
    REEVE AVIATION LIMITED
    13479285
    7 Ouse Way, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    REEVE GROUP ENGINEERING LIMITED
    16432227
    52 Planets Way, Biggleswade, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    REEVE GROUP LTD
    12059729
    7 Ouse Way, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    SIMPLEX GTP LIMITED - now
    SIMPLEX CONSULTING LIMITED
    - 2012-07-10 03484533
    SIMPLEX UK LIMITED
    - 2003-08-11 03484533
    1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (29 parents)
    Officer
    2005-06-17 ~ 2011-06-01
    IIF 15 - Director → ME
    1997-12-22 ~ 2003-11-21
    IIF 21 - Director → ME
  • 25
    SIMPLEX SOLUTIONS LLC
    FC020587
    80 Aberdeen Drive, Carlisle, Massachusetts 01741, U.s.a., United States
    Active Corporate (2 parents)
    Officer
    1997-09-30 ~ now
    IIF 39 - Director → ME
  • 26
    STRIKE IT SERVICES LIMITED
    04463915
    86-90 Paul Street, London, England
    Active Corporate (10 parents)
    Officer
    2008-01-18 ~ 2010-01-19
    IIF 16 - Director → ME
  • 27
    TALL COFFEE LTD
    08250822
    96 Oak Lane, Upchurch, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 28
    TALL COFFEE SUBS LTD
    08250979
    96 Oak Lane, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.