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

Reeve, Adrian

    Related profiles found in government register
  • Reeve, Adrian
    British business consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Walkden House, 10 Melton Street, London, NW1 2EB, England

      IIF 1
  • Reeve, Adrian
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ripon Close, Bicester, Oxfordshire, OX26 1AL, England

      IIF 2
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 3
    • icon of address 95, Stone Meadow, Oxford, Oxfordshire, OX2 6TD

      IIF 4 IIF 5 IIF 6
  • Reeve, Adrian
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reeve, Adrian
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Stone Meadow, Oxford, OX2 6TD, United Kingdom

      IIF 14
  • Reeve, Adrian
    British director

    Registered addresses and corresponding companies
    • icon of address 95, Stone Meadow, Oxford, Oxfordshire, OX2 6TD

      IIF 15
  • Reeve, Adrian Grantley
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 16
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 17
  • Reeve, Adrian Grantley
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 18
  • Reeve, Adrian Grantley
    British consultant director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 86 Bicester Road, Kidlington, Oxfordshire, OX5 2LQ

      IIF 19
  • Mr Adrian Grantley Reeve
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ripon Close, Bicester, OX26 1AL, England

      IIF 20
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 264 Banbury Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -46,607 GBP2024-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    GRIMMITT SERVICES LIMITED - 2006-04-13
    icon of address 41 Marigold Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,009 GBP2016-01-31
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 6
    GRIMMITT FINANCE LIMITED - 1982-06-21
    icon of address 2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    WELCONSTRUCT GROUP LIMITED - 2010-08-10
    GRIMMITT HOLDINGS LIMITED - 2004-02-17
    GRIMMITT FINANCE (HOLDINGS) LIMITED - 1988-08-05
    WELCONSTRUCT COMPANY LIMITED(THE) - 1982-06-21
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    672,303 GBP2025-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-01-31
    IIF 12 - Director → ME
  • 2
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-11-19
    IIF 1 - Director → ME
  • 3
    EATON TIMBER PRODUCTS LIMITED - 2012-12-04
    icon of address Unit 67b Blackpole Trading Estate West, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    148,271 GBP2025-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-01-31
    IIF 7 - Director → ME
  • 4
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2013-06-21
    IIF 3 - Director → ME
  • 5
    BARLACE LIMITED - 1986-11-04
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,760 GBP2025-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-01-31
    IIF 6 - Director → ME
  • 6
    INFORMATION HANDLING SOLUTIONS LIMITED - 2003-12-17
    icon of address Sse House Bromley Street, Lye, Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,131 GBP2024-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2004-01-13
    IIF 8 - Director → ME
  • 7
    WCI CONSULTING LIMITED - 2015-01-22
    WORLD CLASS INTERNATIONAL LIMITED - 2001-01-09
    WORLD CLASS INTERNATIONAL CONSULTING LIMITED - 2006-03-27
    JIT TECHNOLOGY LIMITED - 1990-02-28
    icon of address Pure Offices Office 58, One Port Way, Port Solent, Portsmouth, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    125,339 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-05-01 ~ 1997-01-30
    IIF 19 - Director → ME
  • 8
    GRIMMITT SERVICES LIMITED - 2006-04-13
    icon of address 41 Marigold Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,009 GBP2016-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-07-03
    IIF 15 - Secretary → ME
  • 9
    MELCON STORAGE LIMITED - 1987-01-28
    icon of address Unit 4 Ruston Road, Alma Park Industrial Estate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,608,013 GBP2025-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-09-27
    IIF 9 - Director → ME
  • 10
    QUIGLEY PLASTICS LIMITED - 1994-10-12
    M-V SPEEDUCTS LIMITED - 1979-12-31
    icon of address Sse House, Bromley Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-01-31
    IIF 10 - Director → ME
  • 11
    NATHAN WAY DAY NURSERY LIMITED - 1996-12-30
    icon of address 10 Kellner Road, West Thamesmead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,767 GBP2024-07-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-01-31
    IIF 13 - Director → ME
  • 12
    icon of address 264 Banbury Road, Oxford, Oxfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,009,130 GBP2025-03-31
    Officer
    icon of calendar 2013-05-22 ~ 2017-06-26
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.