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, Graham Matthew, Mr.

    Related profiles found in government register
  • Reid, Graham Matthew, Mr.
    British chief executive officer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Graham Matthew, Mr.
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manning House, 22 Carlisle Place, London, SW1P 1JA, England

      IIF 5 IIF 6
    • icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 7
    • icon of address 3 Strongs Close, Keevil, Trowbridge, Wiltshire, BA14 6NL

      IIF 8
  • Reid, Graham Matthew, Mr.
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Strongs Close, Keevil, Trowbridge, Wiltshire, BA14 6NL

      IIF 9
  • Reid, Graham Matthew, Mr.
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Graham Matthew
    British chief executive officer, americas born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 23
  • Reid, Graham Matthew
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manning House, 22 Carlisle Place, London, SW1P 1JA

      IIF 24
  • Reid, Graham Matthew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 25
    • icon of address 3 Strongs Close, Keevil, Trowbridge, Wiltshire, BA14 6NL

      IIF 26
  • Reid, Graham Matthew
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manning House, 22 Carlisle Place, London, SW1P 1JA, United Kingdom

      IIF 27 IIF 28
  • Reid, Graham Matthew
    British ceo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Graham Matthew
    British chief executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 48
  • Reid, Graham Matthew
    British chief executive officer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 49
  • Reid, Graham Matthew
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manning House, Carlisle Place, London, SW1P 1JA, England

      IIF 50
  • Reid, Graham Matthew
    British chief executive born in January 1962

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Arcadis House, 34 York Way, London, N1 9AB

      IIF 51 IIF 52
    • icon of address Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 53
  • Reid, Graham Matthew
    British chief executive born in February 1962

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Arcadis House, 34 York Way, London, N1 9AB

      IIF 54
  • Mr Graham Matthew Reid
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Strongs Close, Keevil, Trowbridge, Wiltshire, BA14 6NL

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,886,745 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,442,299 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 45 - Director → ME
  • 3
    CURRENT RESOURCES LIMITED - 2010-01-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -454,828 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 44 - Director → ME
  • 4
    ARC VENTURES (UK) LIMITED - 2014-03-04
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,415,941 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 29 - Director → ME
  • 5
    ENSO GREEN HOLDINGS E LIMITED - 2024-08-12
    icon of address Uskmouth Power Station West Nash Road, Nash, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -219,000 GBP2024-03-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2 - Director → ME
  • 8
    AW2 ENERGY STORAGE LIMITED - 2024-09-20
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 4 - Director → ME
  • 9
    AW2 STORAGE HOLDINGS LIMITED - 2024-09-20
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,597 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -15,739 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 38 - Director → ME
  • 13
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,564,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 34 - Director → ME
  • 16
    TIDAL POWER SCOTLAND HOLDINGS LIMITED - 2015-12-14
    MUNROGATE LIMITED - 2014-08-01
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,157,000 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 35 - Director → ME
  • 17
    MEYGEN LIMITED - 2019-06-14
    YORK PLACE (NO.503) LIMITED - 2010-05-25
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,384,519 GBP2024-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -227,417 GBP2023-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -15,507,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address 3 Strongs Close, Keevil, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 47 - Director → ME
  • 24
    ATLANTIS RESOURCES DEVELOPMENTS LIMITED - 2016-11-04
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,355,561 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,492,802 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 37 - Director → ME
Ceased 27
  • 1
    JOHN TAYLOR & SONS (CONSULTING ENGINEERS) - 1988-04-29
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 17 - Director → ME
  • 2
    635TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    icon of address St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 22 - Director → ME
  • 3
    650TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 18 - Director → ME
  • 4
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2017-07-01
    IIF 15 - Director → ME
  • 5
    HYDER CONSULTING EUROPE LIMITED - 2015-09-18
    HYDER CONSULTING EUROPE AND MIDDLE EAST LIMITED - 2001-10-30
    WALLACE EVANS LIMITED - 2001-09-28
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2015-12-23
    IIF 19 - Director → ME
  • 6
    APS PROJECT MANAGEMENT LIMITED - 2012-07-20
    HTC PROJECT MANAGEMENT LIMITED - 2000-06-05
    QUAYSHELFCO 109 LIMITED - 1985-11-15
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2017-07-01
    IIF 52 - Director → ME
  • 7
    VECTRA GROUP LIMITED - 2013-03-19
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-07-01
    IIF 54 - Director → ME
  • 8
    E C HARRIS INTERNATIONAL LIMITED - 2016-04-27
    ECH INTERNATIONAL LIMITED - 1992-03-03
    TOOTS TRADING LIMITED - 1988-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2017-07-01
    IIF 51 - Director → ME
  • 9
    SR3C LIMITED - 2015-09-21
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-06-12
    IIF 6 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 10 - Director → ME
  • 11
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    579,218 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-22
    IIF 14 - Director → ME
  • 12
    D W P D LIMITED - 1992-09-18
    RAPID 8340 LIMITED - 1989-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 13 - Director → ME
  • 13
    LIVIC LIMITED - 2013-04-08
    BETTRIDGE TURNER & PARTNERS LIMITED - 2000-02-21
    DENIS WILSON & PARTNERS (DESIGN) LIMITED - 1992-08-26
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 21 - Director → ME
  • 14
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    icon of address 202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -289,981 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2015-06-12
    IIF 28 - Director → ME
  • 15
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ 2021-12-10
    IIF 7 - Director → ME
  • 16
    ACER DESIGN DEVELOPMENT AND MANAGEMENT LIMITED - 2014-05-23
    ACER DEVELOPMENT ASSOCIATES LIMITED - 1991-03-15
    MAPVIEW LIMITED - 1990-11-28
    icon of address Arcadis House, 34 York Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 20 - Director → ME
  • 17
    CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED - 2013-04-08
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2017-07-01
    IIF 25 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-08-25
    IIF 24 - Director → ME
    icon of calendar 2010-07-02 ~ 2012-12-05
    IIF 27 - Director → ME
  • 18
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,365,079 GBP2023-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-03-15
    IIF 50 - Director → ME
  • 19
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED - 2025-04-01
    BABCOCK NETWORKS LIMITED - 2021-12-24
    EVE GROUP LIMITED - 2006-10-02
    EVE GROUP LIMITED - 2006-09-28
    BABCOCK NETWORKS LIMITED - 2006-09-28
    CERTAS PLC - 2004-09-17
    CERTAS LIMITED - 2002-10-07
    CERTAS PLC - 2002-10-03
    EVE GROUP PLC - 2002-01-02
    EVE CONSTRUCTION PLC - 1988-04-02
    J.L.EVE CONSTRUCTION COMPANY LIMITED - 1981-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2003-09-30
    IIF 26 - Director → ME
  • 20
    HODGES(EXETER)LIMITED - 1991-10-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 11 - Director → ME
  • 21
    icon of address 2/3 Pavillion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2015-06-12
    IIF 16 - Director → ME
  • 22
    SGMS PROPERTY SOLUTIONS LIMITED - 2009-12-30
    R.R. RICHARDSON LIMITED - 2009-07-25
    R.R. RICHARDSON PLC - 2005-07-14
    R.R.RICHARDSON & COMPANY LIMITED - 1990-05-18
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2007-12-06
    IIF 8 - Director → ME
  • 23
    BONDCO 1035 LIMITED - 2003-10-31
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2020-02-10
    IIF 23 - Director → ME
  • 24
    RPA PROJECTS LIMITED - 1999-10-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2015-06-12
    IIF 12 - Director → ME
  • 25
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2015-06-12
    IIF 5 - Director → ME
  • 26
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2017-07-01
    IIF 53 - Director → ME
  • 27
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,560 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-19
    IIF 42 - 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.