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, David Terry

    Related profiles found in government register
  • Reeve, David Terry
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 1
  • Reeve, David Terry
    British chief executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Park Road Industrial Estate, South Consett, Consett, County Durham, DH8 5PY, England

      IIF 2
    • icon of address Unit 2, Unit 2 Park Road Industrial Estate, South Consett, Consett, County Durham, DH8 5PY, England

      IIF 3
    • icon of address Unit C1, Acorn Industrial Park, Crayford Road, Crayford, Dartford, DA1 4AL, England

      IIF 4 IIF 5
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 6 IIF 7
  • Reeve, David Terry
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 8
  • Reeve, David Terry
    British company executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Bandet Way, Thame Industrial Estate, Chinnor Road, Thame Oxfordshire, OX9 3SJ

      IIF 9
    • icon of address 137 Newton Road, Great Ayton, Cleveland, TS9 6DE

      IIF 10
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 11 IIF 12
  • Reeve, David Terry
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YF, Scotland

      IIF 13
  • Reeve, David Terry
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suez Environnement House, Bo'ness Road, Grangemouth, Falkirk, FK3 9XD

      IIF 14
child relation
Offspring entities and appointments
Active 1
  • 1
    PURITE LIMITED - 1990-03-02
    icon of address Unit C Bandet Way, Thame Industrial Estate, Chinnor Road, Thame Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2009-11-19 ~ 2014-07-16
    IIF 14 - Director → ME
  • 2
    DERWENTSIDE ENVIRONMENTAL TESTING SERVICES LIMITED - 2024-01-27
    icon of address Unit 2 Park Road Industrial Estate, South Consett, Consett, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-01
    IIF 2 - Director → ME
  • 3
    LATIS SCIENTIFIC LIMITED - 2024-01-27
    G. R. MICRO LIMITED - 2009-12-10
    EVENMINK LIMITED - 1983-08-16
    icon of address Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-01
    IIF 4 - Director → ME
  • 4
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,267,445 GBP2023-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2018-01-01
    IIF 10 - Director → ME
  • 5
    MACDREN LIMITED - 1989-04-05
    icon of address Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-01
    IIF 5 - Director → ME
  • 6
    HAMSARD 2407 LIMITED - 2007-10-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-28 ~ 2018-01-01
    IIF 11 - Director → ME
  • 7
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-28 ~ 2018-01-01
    IIF 12 - Director → ME
  • 8
    QTS ENVIRONMENTAL LTD - 2017-12-21
    icon of address Unit 2 Unit 2 Park Road Industrial Estate, South Consett, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-01
    IIF 3 - Director → ME
  • 9
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    AQUAEMUS LIMITED - 2011-06-15
    icon of address Suez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2018-01-01
    IIF 7 - Director → ME
  • 10
    AQUALOGY ENVIRONMENT LIMITED - 2015-12-31
    AGBAR ENVIRONMENT LIMITED - 2012-03-29
    BRISTOL WATER SALES LIMITED - 2009-07-15
    icon of address Suez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-01
    IIF 6 - Director → ME
  • 11
    SUEZ PURIFICATION AND DISINFECTION SYSTEMS LTD - 2019-09-19
    TRIOGEN LIMITED - 2016-08-10
    OZONIA TRIOGEN LIMITED - 2004-07-09
    TRIOGEN LIMITED - 1997-04-23
    icon of address 14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,995,701 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-01
    IIF 13 - Director → ME
  • 12
    SUEZ WATER PURIFICATION SYSTEMS LTD - 2022-12-22
    PURITE LIMITED - 2016-04-21
    R.O. CHEMICALS & CO. LIMITED - 1990-03-02
    NORMANSTAR LIMITED - 1980-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2018-01-01
    IIF 8 - Director → ME
  • 13
    WCS DAVENTRY LIMITED - 2018-09-05
    SUEZ WATER CONDITIONING SERVICES LIMITED - 2018-08-31
    GLOBAL CHEMICAL TECHNOLOGIES LIMITED - 2016-05-04
    HAJCO 299 LIMITED - 2005-08-15
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2018-08-24
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.