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

Reeve, Stephen

    Related profiles found in government register
  • Reeve, Stephen

    Registered addresses and corresponding companies
    • icon of address Du Pont (u.k.) Limited, 4th Floor Kings Court, London Road, Stevenage, SG1 2NG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, United Kingdom

      IIF 6
  • Reeve, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 8 Church Views Cookham Road, Maidenhead, Berkshire, SL6 7EH

      IIF 7
  • Reeve, Stephen
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 8 Church Views Cookham Road, Maidenhead, Berkshire, SL6 7EH

      IIF 8
  • Reeve, Stephen
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Du Pont (u.k.) Limited, 4th Floor Kings Court, London Road, Stevenage, SG1 2NG, United Kingdom

      IIF 9
    • icon of address 4, Fox Close, Wigginton, Tring, HP23 6ED, England

      IIF 10
  • Reeve, Stephen
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Reeve, Stephen
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WD

      IIF 24
    • icon of address 85, Fleet Street, London, EC4Y 1AE

      IIF 25
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Reeve, Stephen
    British financial controller born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom

      IIF 29
  • Mr Stephen Reeve
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fox Close, Wigginton, Tring, HP23 6ED, England

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 4 Fox Close, Wigginton, Tring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    icon of address Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ 2015-06-22
    IIF 23 - Director → ME
    icon of calendar 2015-02-05 ~ 2015-06-22
    IIF 6 - Secretary → ME
  • 2
    DUPONT (UK) ELECTRONIC MATERIALS LIMITED - 2024-02-01
    icon of address 1 Holme Lane, Spondon, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    7,719,000 GBP2021-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2022-05-04
    IIF 12 - Director → ME
    icon of calendar 2015-06-04 ~ 2022-05-04
    IIF 4 - Secretary → ME
  • 3
    LAIRD 2 LIMITED - 2024-02-01
    icon of address 1 Holme Lane, Spondon, Derby
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ 2022-05-04
    IIF 29 - Director → ME
  • 4
    DP POLYMER PRODUCTS (UK) LTD - 2024-02-01
    icon of address 1 Holme Lane, Spondon, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2022-05-04
    IIF 26 - Director → ME
  • 5
    DUPONT PERFORMANCE MATERIALS UK LTD - 2023-03-15
    icon of address 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2019-04-01
    IIF 13 - Director → ME
  • 6
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,524 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-10-17
    IIF 8 - Director → ME
    icon of calendar ~ 1994-10-17
    IIF 7 - Secretary → ME
  • 7
    STOCKICE LIMITED - 1988-10-26
    FINNFEEDS INTERNATIONAL LIMITED - 2007-10-02
    icon of address Admin Building Duddery Hill, Haverhill, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2021-01-20
    IIF 21 - Director → ME
  • 8
    CULTOR UK LIMITED - 2007-10-02
    AVONSHARE LIMITED - 1984-11-29
    FINNSUGAR UK LIMITED - 1989-04-11
    icon of address C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ 2021-01-20
    IIF 22 - Director → ME
  • 9
    HEALTHYXCHANGE LIMITED - 2007-02-07
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 9 - Director → ME
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 3 - Secretary → ME
  • 10
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 11 - Director → ME
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 5 - Secretary → ME
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 15 - Director → ME
    icon of calendar 2015-02-05 ~ 2022-05-04
    IIF 2 - Secretary → ME
  • 12
    ISP ALGINATES (U.K.) LTD - 2008-08-26
    RAINLAND LIMITED - 1999-09-13
    DUPONT NUTRITION MANUFACTURING UK LIMITED - 2023-10-31
    N&H MANUFACTURING UK LIMITED - 2023-11-01
    FMC BIOPOLYMER UK LIMITED - 2019-05-01
    icon of address C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2021-01-20
    IIF 25 - Director → ME
  • 13
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-04
    IIF 18 - Director → ME
  • 14
    DRAFTEX INDUSTRIES LIMITED - 2001-04-04
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-04
    IIF 20 - Director → ME
  • 15
    LAIRD PLC - 2018-07-02
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-04
    IIF 17 - Director → ME
  • 16
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-04
    IIF 19 - Director → ME
  • 17
    FMC CORPORATION UNITED KINGDOM LIMITED - 2019-05-01
    icon of address Finance Building Givaudan Uk Limited, Kennington Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,826,680 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-06-28
    IIF 24 - Director → ME
  • 18
    icon of address Accounts Department Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2021-01-20
    IIF 28 - Director → ME
  • 19
    icon of address Cpc2 Capital Park, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2019-04-01
    IIF 14 - Director → ME
  • 20
    PROTEIN TECHNOLOGIES INTERNATIONAL (UK) LIMITED - 2002-03-21
    MCAULEY EDWARDS LIMITED - 1987-09-29
    DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED - 2004-05-13
    icon of address C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2021-01-20
    IIF 16 - Director → ME
    icon of calendar 2015-02-05 ~ 2021-01-20
    IIF 1 - Secretary → ME
  • 21
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-05-04
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.