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 Reece Dennis Maclaren

    Related profiles found in government register
  • Mr Reece Dennis Maclaren
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crawford Street, London, W1H 1JU, United Kingdom

      IIF 1
  • Mr Reece Maclaren
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laindon Barn, Dunton Road, Basildon, Essex, SS15 4DB, England

      IIF 2
    • icon of address 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 3
    • icon of address Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 4
    • icon of address Unit 35 Discovery Park Innovation Center, Innovation Way, Discovery Park, Sandwich, CT13 9FF, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 35, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 7
  • Maclaren, Reece Dennis
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crawford Street, London, W1H 1JU, United Kingdom

      IIF 8
  • Maclaren, Reece
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Prince Phillip Avenue, Grays, Essex, RM16 2DJ, England

      IIF 9
    • icon of address Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 10
    • icon of address Unit 35 Discovery Park Innovation Center, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 11 IIF 12
  • Maclaren, Reece
    British scaffolder born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 13
    • icon of address 3, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 14
    • icon of address Red House Farm, Billet Road, Romford, RM6 5SX, England

      IIF 15
    • icon of address Unit 35, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 16
  • Maclaren, Reece
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rowhedge Business Park, Fingringhoe Road Rowhedge, Colchester, Essex, CO5 7JH, England

      IIF 17
  • Maclaren, Reece
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Maclaren, Reece
    British driector born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 19
  • Maclaren, Reece
    British operations director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea Lane, Ferring, West Sussex, BN12 5DP, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 4 Rowhedge Business Park, Fingringhoe Road Rowhedge, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 29 Seax Court, Laindon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,402 GBP2016-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 35 Discovery Park Innovation Center Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Laindon Barn, Dunton Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,241 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 149 Prince Phillip Avenue, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    KOPA (CONSTITUTION) LIMITED - 2024-03-12
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    KOPA (SOVEREIGN) LIMITED - 2023-11-01
    icon of address Unit 35 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,360 GBP2024-11-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 35 Discovery Park Innovation Center Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-12-01
    IIF 12 - Director → ME
    icon of calendar 2024-06-13 ~ 2025-08-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-12-01
    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
  • 2
    ABBI ACCESS SOUTHERN LTD - 2015-11-02
    KINGSLEY SCAFFOLDING LIMITED - 2020-11-05
    icon of address 15 Sea Lane, Ferring, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,934 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-01-19
    IIF 20 - Director → ME
  • 3
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,360,927 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-10
    IIF 15 - Director → ME
  • 4
    icon of address Red House Farm, Billet Road, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ 2024-06-13
    IIF 14 - 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.