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 David Alexander James Reeve

    Related profiles found in government register
  • Mr David Alexander James Reeve
    British born in December 1979

    Resident in England

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

      IIF 1
    • icon of address 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 2
  • Mr David Alexander James Reeve
    British born in December 1979

    Resident in United Kingdom

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

      IIF 3
    • icon of address 7, Ouse Way, Biggleswade, SG18 8PZ, England

      IIF 4
  • Reeve, David Alexander James
    British director born in December 1979

    Resident in England

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

      IIF 5
  • Reeve, David Alexander James
    British pilot born in December 1979

    Resident in England

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

      IIF 6
  • David Reeve
    British born in February 1970

    Resident in England

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

      IIF 7
  • Reeve, David Alexander James
    British engineering consultant born in December 1979

    Resident in United Kingdom

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

      IIF 8
  • Reeve, David Alexander James
    British scientific instrumentation engineer born in December 1979

    Resident in United Kingdom

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

      IIF 9
  • Mr David John Reeve
    British born in February 1970

    Resident in United Kingdom

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

      IIF 10
    • icon of address 2, Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 11
    • icon of address 4, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 12
    • icon of address 4, Campbells Meadow, King's Lynn, PE30 4YR, United Kingdom

      IIF 13
    • icon of address 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 14
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 15
    • icon of address Townsend House, Crown Road, Norwich, NR1 3DT

      IIF 16
  • Mr David Reeve
    British born in November 1958

    Resident in United Kingdom

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

      IIF 17
    • icon of address C 406, 27 Green Walk, Bermondsey, London, SE1 4TQ, United Kingdom

      IIF 18 IIF 19
  • Reeve, David
    British semi retired born in November 1958

    Resident in England

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

      IIF 20
  • Reeve, David
    born in February 1970

    Resident in England

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

      IIF 21
  • Reeve, David
    British company director born in November 1958

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

      IIF 22
  • Reeve, David John
    born in February 1970

    Resident in United Kingdom

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

      IIF 23
    • icon of address Unit 2, Campbell's Meadow Business Park, King's Lynn, Norfolk, PE30 4YR

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address 4, Campbells Meadow, King's Lynn, PE30 4YR, United Kingdom

      IIF 26
    • icon of address 48 King Street, King's Lynn, PE30 1HE, United Kingdom

      IIF 27
  • Reeve, David
    British

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

      IIF 28
  • Reeve, David
    British company director

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

      IIF 29
    • icon of address 2, Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR, England

      IIF 30
  • Reeve, David
    British director

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

      IIF 31
  • Reeve, David
    British finance director

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

      IIF 32
  • Reeve, David
    British financial director

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

      IIF 33
  • Reeve, David
    British company director born in February 1970

    Resident in United Kingdom

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

      IIF 34
  • 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
    • icon of address Townsend House, Crown Road, Norwich, NR1 3DT

      IIF 37
  • Reeve, David
    British financial director born in February 1970

    Resident in United Kingdom

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

      IIF 38
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 39
  • Reeve, David
    British consultant born in November 1958

    Resident in United Kingdom

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

      IIF 40
    • icon of address 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 41
  • Reeve, David
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 42
    • icon of address 96, Oak Lane, Sittingbourne, Kent, ME9 7AY, United Kingdom

      IIF 43
    • icon of address 96 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY

      IIF 44 IIF 45 IIF 46
    • icon of address 96, Oak Loan, Sittingbourne, Kent, ME9 7AY, United Kingdom

      IIF 48
  • Reeve, David
    British direcvtor born in November 1958

    Resident in United Kingdom

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

      IIF 49
  • Reeve, David
    British recruitment born in November 1958

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 6th Floor New Baltic House, 65 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-15
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Morleys Place, High Street, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    740 GBP2023-07-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Campbells Business Park, Campbells Meadow, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-04-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHALCROFT HOMES LIMITED - 2012-01-09
    DUETDEAL LIMITED - 1998-06-29
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    F.J. CHALCROFT (CONSTRUCTION) LIMITED - 2009-11-26
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CHALCROFT CONSTRUCTION LIMITED - 2012-01-05
    TILT UP CONSTRUCTION SERVICES LIMITED - 2010-03-10
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 9
    MAGELLAN RESOURCING LIMITED - 2007-12-05
    icon of address St Quivox House, 69 Windsor Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,101 GBP2022-08-31
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,712 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o 19 Prince Consort Drive, Chislehurst, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 96 Oak Avenue, Upchurch, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address C/o Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    118,587 GBP2024-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 4 Campbells Meadow, King's Lynn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 Herschel Green, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Campbells Meadow, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 48 King Street, King's Lynn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,305 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 Campbells Meadow, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Ouse Way, Biggleswade, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-06-30
    Officer
    icon of calendar 2021-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 52 Planets Way, Biggleswade, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 7 Ouse Way, Biggleswade, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,104 GBP2023-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 80 Aberdeen Drive, Carlisle, Massachusetts 01741, U.s.a., United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address 96 Oak Lane, Upchurch, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 96 Oak Lane, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 43 - Director → ME
Ceased 7
  • 1
    CHALCROFT HOMES LIMITED - 2012-01-09
    DUETDEAL LIMITED - 1998-06-29
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-03-04
    IIF 32 - Secretary → ME
  • 2
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2010-02-11
    IIF 29 - Secretary → ME
  • 3
    F.J. CHALCROFT (CONSTRUCTION) LIMITED - 2009-11-26
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2010-02-11
    IIF 31 - Secretary → ME
  • 4
    CHALCROFT CONSTRUCTION LIMITED - 2012-01-05
    TILT UP CONSTRUCTION SERVICES LIMITED - 2010-03-10
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-03-04
    IIF 33 - Secretary → ME
  • 5
    icon of address Unit 2 Campbell's Meadow Business Park, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2020-07-01
    IIF 24 - LLP Designated Member → ME
  • 6
    SIMPLEX UK LIMITED - 2003-08-11
    SIMPLEX CONSULTING LIMITED - 2012-07-10
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2011-06-01
    IIF 44 - Director → ME
    icon of calendar 1997-12-22 ~ 2003-11-21
    IIF 50 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,510 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-01-19
    IIF 45 - 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.