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, John Douglas

    Related profiles found in government register
  • Reid, John Douglas
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 1
    • icon of address Suite2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 2
  • Reid, John Douglas
    British chartered surveyor born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Leadburn, West Linton, Peeblesshire, EH46 7BE, Scotland

      IIF 3
  • Reid, John Douglas
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 4
  • Reid, John Douglas
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, EH54 8AF, Scotland

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 4, Leadburn, West Linton, Peeblesshire, EH46 7BE, Scotland

      IIF 8
  • Reid, John Douglas
    British quantity surveyor born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL

      IIF 9
    • icon of address 9, Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF, Scotland

      IIF 10
  • Reid, John Douglas
    British surveyor born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Roseview Farm, Leadburn, West Linton, Peeblesshire, EH46 7BE, Scotland

      IIF 11 IIF 12
  • Reid, John
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 13
  • Mr John Douglas Reid
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL

      IIF 14
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
    • icon of address 9, Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF, Scotland

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address 4, Leadburn, West Linton, EH46 7BE, Scotland

      IIF 19 IIF 20 IIF 21
  • Reid, John Douglas
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Sandpiper Crescent, Coatbridge, Lanarkshire, ML5 4UW

      IIF 22
  • Mr Douglas John Reid
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Tay Street, Perth, PH2 8NP

      IIF 23
  • Reid, Douglas John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Yarrow Place, Perth, PH1 1SX

      IIF 24
  • Mr John Douglas Reid
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 25
  • Reid, Douglas John
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Yarrow Place, Perth, PH1 1SX

      IIF 26
    • icon of address 74, Tay Street, Perth, PH2 8NP

      IIF 27
  • Reid, Douglas John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Yarrow Place, Perth, PH1 1SX

      IIF 28
  • Reid, Douglas John
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tay Street, Perth, PH2 8NP, Scotland

      IIF 29
  • Mr Douglas John Reid
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cinnamon House Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -131,119 GBP2016-03-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Norwell Drive, Perth Airport, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-10-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    Z XEL LIMITED - 2021-02-01
    icon of address 74 Tay Street, Perth
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    688,431 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JD REID LTD - 2013-04-23
    icon of address 24 Beresford Terrace, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 22 Brambling Road, Coatbridge, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    MOTOR DEALERSHIP GROUP INSURANCE MANAGEMENT LIMITED - 2016-09-21
    icon of address 74 Tay Street, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,808 GBP2024-03-31
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 74 Tay Street, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    JOHN HARKNESS TIMBER SYSTEMS LTD. - 2006-12-14
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    STRATIFY SAFETY SERVICES LIMITED - 2017-04-06
    TOUCHSTONE ENGINEERING GROUP LTD - 2017-04-07
    icon of address 9 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    STRATIFY SAFETY SERVICES LIMITED - 2014-08-29
    AF SAFETY CONSULTANTS LIMITED - 2011-04-18
    TOUCHSTONE UTILITIES SOLUTIONS LTD - 2017-04-07
    STRATIFY SAFETY CONSULTANCY LIMITED - 2017-04-06
    icon of address 4 Roseview Farm, Leadburn, West Linton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -131,119 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-08-31
    IIF 5 - Director → ME
  • 2
    icon of address 22 Brambling Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2018-04-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-03
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 22 Brambling Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-01-30 ~ 2018-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-03
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address 22 Brambling Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-01-30 ~ 2018-04-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-03
    IIF 19 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.