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, James

    Related profiles found in government register
  • Reid, James
    British company director born in July 1939

    Registered addresses and corresponding companies
  • Reid, James
    British

    Registered addresses and corresponding companies
    • icon of address Yewtrees, Little Thetford, Ely, Cambs, CB6 3HA

      IIF 7 IIF 8
    • icon of address 11 Connaught Drive, Weybridge, Surrey, KT13 0XA

      IIF 9
  • Reid, James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Yewtrees, Little Thetford, Ely, Cambs, CB6 3HA

      IIF 10
  • Reid, James
    Irish born in July 1942

    Registered addresses and corresponding companies
    • icon of address 28 Monagh Road, Belfast, BT11 8AG

      IIF 11
  • Reid, James
    Irish taxi driver born in July 1942

    Registered addresses and corresponding companies
    • icon of address 82 Monagh Road, Belfast, BT11 8AG

      IIF 12
    • icon of address 52 St Meryl Park, Belfast, Co Antrim, BT11 8FY

      IIF 13
  • Reid, James
    English

    Registered addresses and corresponding companies
  • Reid, James
    English accountant

    Registered addresses and corresponding companies
    • icon of address 6 Abbeylands Cobbetts Hill, Weybridge, Surrey, KT13 0UB

      IIF 29 IIF 30
  • Reid, James
    British accountant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Glade Lodge, 4 Carroll Avenue, Ferndown, BH22 8BP, England

      IIF 31
  • Reid, James

    Registered addresses and corresponding companies
    • icon of address Yewtrees, Little Thetford, Ely, Cambs, CB6 3HA

      IIF 32 IIF 33
    • icon of address 11 Connaught Drive, Weybridge, Surrey, KT13 0XA

      IIF 34
    • icon of address 6 Abbeylands, Cobbetts Hill, Weybridge, Surrey, KT13 0UB, England

      IIF 35
    • icon of address 6, Abbeylands, Cobbetts Hill, Weybridge, Surrey, KT13 0UB, United Kingdom

      IIF 36
  • Mr James Reid
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Glade Lodge, 4 Carroll Avenue, Ferndown, BH22 8BP, England

      IIF 37
    • icon of address 11 Glade Lodge, Carroll Avenue, Ferndown, Dorset, BH22 8BP, England

      IIF 38
    • icon of address 12 Woodhayes, Woodlands Road, West Byfleet, Surrey, KT14 6BF, England

      IIF 39
  • Reid, James
    English accountant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Glade Lodge, Carroll Avenue, Ferndown, Dorset, BH22 8BP, England

      IIF 40
    • icon of address 6 Abbeylands Cobbetts Hill, Weybridge, Surrey, KT13 0UB

      IIF 41
  • Reid, James
    English company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbeylands Cobbetts Hill, Weybridge, Surrey, KT13 0UB

      IIF 42
  • Reid, James
    English consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbeylands, Cobbetts Hill, Weybridge, Surrey, KT13 0UB, England

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Glade Lodge Carroll Avenue, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,560 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    MY FAMILY HEALTH & WELLBEING LTD - 2016-04-01
    FAMILY HEALTH AND WELLBEING LTD - 2010-12-13
    icon of address 11 Glade Lodge 4 Carroll Avenue, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,168 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Ladypool Close, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 1998-02-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    REID ADMIN SERVICES LTD - 2018-04-03
    icon of address 11 Glade Lodge Carroll Avenue, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,455 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    icon of address 16 Ladypool Close, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    79,092 GBP2023-12-31
    Officer
    icon of calendar 1999-12-10 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address Pant Glas Farm Hafod Road, Gwernaffield, Mold, Clwyd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -91,108 GBP2024-03-31
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 20 - Secretary → ME
  • 7
    POOL PURE LIMITED - 1996-08-01
    icon of address The Old Surgery Swan Barton, Sherston, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 4 Tidford Cottages, Bell Lane, Lechlade, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,958 GBP2021-03-31
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 23
  • 1
    icon of address The Chapel Chapel Row, Luckington, Malmesbury, Wiltshire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    33,662 GBP2024-03-31
    Officer
    icon of calendar 2004-11-08 ~ 2011-03-31
    IIF 25 - Secretary → ME
  • 2
    MY FAMILY HEALTH & WELLBEING LTD - 2016-04-01
    FAMILY HEALTH AND WELLBEING LTD - 2010-12-13
    icon of address 11 Glade Lodge 4 Carroll Avenue, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,168 GBP2024-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2023-06-30
    IIF 30 - Secretary → ME
  • 3
    icon of address Little Bramble Bramble Lane, Highcliffe, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,753 GBP2024-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2024-02-20
    IIF 29 - Secretary → ME
  • 4
    MITIE GENERATION LIMITED - 2004-10-06
    MITIE ACCESS SYSTEMS LIMITED - 2002-08-29
    MITIE GENERATION LIMITED - 2002-07-23
    GENERATION BUILDING EQUIPMENT LIMITED - 1997-07-04
    FULSETGATE LIMITED - 1978-12-31
    icon of address Trinity Street, Off Tat Bank Road, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-01-21
    IIF 3 - Director → ME
    icon of calendar 1993-05-28 ~ 1994-04-06
    IIF 7 - Secretary → ME
  • 5
    icon of address North Foreland Hall, Cliff Road, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -399,918 GBP2024-05-31
    Officer
    icon of calendar ~ 1996-03-19
    IIF 6 - Director → ME
    icon of calendar 1993-05-28 ~ 1996-03-18
    IIF 32 - Secretary → ME
  • 6
    DESKCRAVE LIMITED - 1990-02-26
    icon of address March House, Charlton Down, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,023 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-04-30
    IIF 36 - Secretary → ME
  • 7
    POOL-CONSULTANCY LIMITED - 2005-04-11
    JEREMY NABARRO AND ASSOCIATES LIMITED - 2004-04-01
    THE BATH SPA AND POOL COMPANY LIMITED - 2001-05-21
    LE MANOIR DE DODAINVILLE LIMITED - 1998-09-25
    icon of address The Watershed, Chapel Row, Luckington, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    204,356 GBP2024-03-31
    Officer
    icon of calendar 1996-02-06 ~ 2007-02-06
    IIF 17 - Secretary → ME
  • 8
    RIADANT LIMITED - 1999-12-21
    icon of address 59, Lordington, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    123,263 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-25
    IIF 41 - Director → ME
  • 9
    icon of address 1 Approach Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,282 GBP2024-03-31
    Officer
    icon of calendar 2003-07-22 ~ 2021-07-22
    IIF 14 - Secretary → ME
  • 10
    icon of address 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ 2008-09-01
    IIF 15 - Secretary → ME
  • 11
    icon of address 50 Bousley Rise, Ottershaw, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,992 GBP2023-12-31
    Officer
    icon of calendar 1997-04-18 ~ 2015-09-30
    IIF 21 - Secretary → ME
  • 12
    POOL - PEBBLE LTD - 2004-08-19
    POOL-PEBBLES LIMITED - 2003-09-29
    icon of address The Chapel Chapel Row, Luckington, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,651 GBP2018-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2007-09-05
    IIF 24 - Secretary → ME
  • 13
    MULTI-LEAD MARKETING LIMITED - 1993-04-07
    icon of address The Chapel Chapel Row, Luckington, Chippenham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    65,154 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2006-10-04
    IIF 34 - Secretary → ME
  • 14
    icon of address The Chapel Chapel Row, Luckington, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    50,695 GBP2024-03-31
    Officer
    icon of calendar 2000-12-05 ~ 2006-12-05
    IIF 27 - Secretary → ME
  • 15
    SKIP UNITS (SALES) LIMITED - 1999-12-09
    CHALLISGRADE LIMITED - 1977-12-31
    icon of address Block D, Sinfin Lane, Derby, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    44,146 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar ~ 1995-09-28
    IIF 4 - Director → ME
    icon of calendar 1993-05-28 ~ 1995-09-28
    IIF 33 - Secretary → ME
  • 16
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,906 GBP2024-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2019-12-10
    IIF 19 - Secretary → ME
  • 17
    SOFIKITIS POOL STONE LIMITED - 2004-10-05
    POOL-STONE TRADING LIMITED - 2004-08-31
    icon of address The Chapel Chapel Row, Luckington, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,237 GBP2018-03-31
    Officer
    icon of calendar 2004-03-16 ~ 2007-04-17
    IIF 26 - Secretary → ME
  • 18
    BOOKMATCHED MARBLE LIMITED - 2007-07-11
    POOL-ROCKS LIMITED - 2007-04-12
    POOL ROCKS LIMITED - 2004-10-05
    icon of address The Chapel Chapel Row, Luckington, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,214 GBP2017-03-31
    Officer
    icon of calendar 2004-08-31 ~ 2007-09-30
    IIF 9 - Secretary → ME
  • 19
    RAINBOW GLASS LIMITED - 2004-11-17
    icon of address The Old Surgery Swan Barton, Sherston, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,928 GBP2021-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2014-04-01
    IIF 43 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-11-16
    IIF 35 - Secretary → ME
    icon of calendar 2001-07-17 ~ 2005-09-05
    IIF 16 - Secretary → ME
  • 20
    icon of address 17 Windover Court, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,170 GBP2024-05-31
    Officer
    icon of calendar ~ 2008-04-03
    IIF 2 - Director → ME
    icon of calendar 1993-05-28 ~ 1994-03-14
    IIF 10 - Secretary → ME
  • 21
    icon of address 17 Windover Court, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-03
    IIF 1 - Director → ME
    icon of calendar 1993-05-28 ~ 1994-10-04
    IIF 8 - Secretary → ME
  • 22
    SKIP UNITS (PREDECESSORS) LIMITED - 2003-12-02
    SKIP UNITS LIMITED - 1995-11-23
    LAMBSMAIN LIMITED - 1976-12-31
    icon of address Block D, Sinfin Lane, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-28
    IIF 5 - Director → ME
  • 23
    icon of address 35a King Street, Belfast
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-09-05 ~ 2010-03-22
    IIF 11 - Director → ME
    icon of calendar 1997-09-23 ~ 2003-09-27
    IIF 12 - Director → ME
    icon of calendar 1997-07-10 ~ 2003-09-27
    IIF 13 - 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.