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

Mr Stephen Charles Reid

    Related profiles found in government register
  • Mr Stephen Charles Reid
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 5
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 6
  • Mr Stephen Charles Reid
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, United Kingdom

      IIF 7
  • Reid, Stephen Charles
    English bank manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Ash Green, Great Chesterford, Essex, CB10 1QR

      IIF 8
  • Reid, Stephen Charles
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 9
  • Reid, Stephen Charles
    English director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Stephen Charles
    English none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA

      IIF 22
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 23
  • Reid, Stephen Charles
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 24
  • Reid, Stephen Charles
    British retired born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    HUMPHREY DEVELOPMENTS LTD - 2013-07-08
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2017-11-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    FORDWELLS MANAGEMENT LIMITED - 2013-04-25
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16 GBP2017-11-30
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 15 - Director → ME
  • 5
    FORDWELLS NEW HOMES LIMITED - 2013-04-25
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -427,957 GBP2020-11-30
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 25 - Director → ME
Ceased 14
  • 1
    FORD WELLS GROUP LIMITED - 2019-07-29
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,871,857 GBP2023-11-30
    Officer
    icon of calendar 2016-02-11 ~ 2021-11-30
    IIF 21 - Director → ME
  • 2
    FORD WELLS CONSTRUCTION GROUP LIMITED - 2016-08-04
    FORDWELLS (HOLDINGS) LIMITED - 2013-05-17
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,490,149 GBP2023-11-30
    Officer
    icon of calendar 2016-02-11 ~ 2021-11-30
    IIF 13 - Director → ME
  • 3
    FORD WELLS CONSTRUCTION MANAGEMENT LIMITED - 2019-05-15
    FORD CONSTRUCTION LIMITED - 2013-05-01
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    217,886 GBP2023-11-30
    Officer
    icon of calendar 2016-02-11 ~ 2021-11-30
    IIF 16 - Director → ME
  • 4
    FOWE DEVELOPMENTS LIMITED - 2016-08-23
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,990,451 GBP2023-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2021-11-30
    IIF 10 - Director → ME
  • 5
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-30
    IIF 22 - Director → ME
  • 6
    icon of address Jason Channing, 6 Ash Green, Great Chesterford, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5,713 GBP2024-04-30
    Officer
    icon of calendar 1994-08-25 ~ 2024-01-11
    IIF 8 - Director → ME
  • 7
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-03-02 ~ 2018-02-07
    IIF 14 - Director → ME
  • 8
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2021-05-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-10-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-03-09 ~ 2019-04-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2019-03-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076 GBP2023-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2018-02-07
    IIF 20 - Director → ME
  • 11
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2021-05-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-12-14
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address The Willows, Ware Road, Widford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-09-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-09-26 ~ 2020-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-11-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    206 GBP2023-11-30
    Officer
    icon of calendar 2016-12-22 ~ 2021-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2021-04-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.