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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reid, James David

    Related profiles found in government register
  • Reid, James David
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 1
    • 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, England

      IIF 2
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 3
    • 188, High Street, Tonbridge, TN9 1BE, England

      IIF 4
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 5
  • Reid, James David
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • James House 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 6
  • Reid, James David
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 7
    • 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 8
    • Radbourne, 56, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 9
  • Reid, James David
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 10
  • Reid, James David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 11 IIF 12
    • Eagle House, 161 City Road, London, England, EC1V 1NR, United Kingdom

      IIF 13
    • 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 14 IIF 15
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 16
  • Reid, James David
    British engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 17
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 18
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 19
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 22
  • Reid, James David
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, Berks, RG12 2LS

      IIF 23
  • Reid, James David
    British operations director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 24
  • Reid, James David
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 25
  • Mr James David Reid
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 26
    • 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 27
    • Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 28
  • Mr James David Reid
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 29
  • Reid, James

    Registered addresses and corresponding companies
    • 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 31
child relation
Offspring entities and appointments 25
  • 1
    BLACK BOW INVESTMENTS LTD
    07198693
    17 Shepherds Hill, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CENTRAL DEVELOPMENTS (LONDON) LIMITED
    09944121
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CENTRAL LG LIMITED
    09025729
    13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CFC0095 LIMITED - now
    WEST MIDLANDS INVESTMENTS LIMITED
    - 2019-04-17 11582411 12011843... (more)
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-23 ~ 2019-04-17
    IIF 9 - Director → ME
  • 5
    DATING AGENCY ASSOCIATION
    08824487
    24-28 St. Leonards Road, Windsor, England
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2017-04-24
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-23
    IIF 28 - Has significant influence or control OE
  • 6
    DATING SOLUTIONS LIMITED
    08443481
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 7
    FRANCHISE OBJECTIVES LTD
    - now 04310434 07330482... (more)
    ELITELEVEL LIMITED - 2012-06-11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2012-06-12 ~ 2014-10-30
    IIF 10 - Director → ME
  • 8
    GUARDIA PLC
    07734288
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (8 parents)
    Officer
    2011-10-29 ~ 2013-07-22
    IIF 6 - Director → ME
  • 9
    KIVE LIMITED
    - now 07330482
    FRANCHISE OBJECTIVES LIMITED
    - 2012-06-11 07330482 10135057... (more)
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ 2012-06-12
    IIF 23 - Director → ME
  • 10
    MANOR LEISURE LTD
    - now 09556630
    BUILDING SOLUTIONS EUROPE LTD
    - 2015-09-16 09556630
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2015-10-28
    IIF 21 - Director → ME
    2015-04-23 ~ 2016-06-01
    IIF 31 - Secretary → ME
  • 11
    MAPSPEOPLE LTD
    09954907
    Eagle House, 161 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MEER LEISURE LIMITED
    08538510
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 19 - Director → ME
  • 13
    PEACEFUL WAY RETREATS LTD
    11534788
    17 Shepherds Hill, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 8 - Director → ME
    2018-08-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    PRO-BEL GROUP LIMITED
    - now 01316843
    CHYRON UK HOLDINGS LIMITED
    - 2004-01-08 01316843
    PRO-BEL LIMITED - 1997-12-24
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2003-11-06 ~ 2009-02-26
    IIF 12 - Director → ME
  • 15
    PRO-BEL HOLDINGS LIMITED
    - now 04808255
    OVAL (1883) LIMITED
    - 2003-11-26 04808255 04768160... (more)
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2003-11-05 ~ 2009-02-26
    IIF 11 - Director → ME
  • 16
    PRO-BEL LIMITED
    03487653 01316843
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (37 parents)
    Officer
    2001-03-29 ~ 2009-02-26
    IIF 24 - Director → ME
  • 17
    SHEEN PROPERTY LIMITED
    10101332
    13 Gloucester Road, Teddington, England
    Active Corporate (2 parents)
    Officer
    2016-07-06 ~ 2019-01-21
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE BREW DESIGN LIMITED
    04758035
    188 High Street, Tonbridge, England
    Active Corporate (10 parents)
    Officer
    2012-03-16 ~ 2025-12-01
    IIF 4 - Director → ME
  • 19
    THE BREW EAGLE HOUSE LIMITED
    08775819
    188 High Street, Tonbridge, England
    Active Corporate (6 parents)
    Officer
    2013-11-14 ~ 2020-10-06
    IIF 5 - Director → ME
  • 20
    THE BREW PARTNERSHIP LLP
    OC368977
    188 High Street, Tonbridge, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-10-17 ~ now
    IIF 25 - LLP Designated Member → ME
  • 21
    THE BREW SHOREDITCH STABLES LIMITED
    - now 07812749
    THE BREW DEREHAM PLACE LIMITED
    - 2012-06-15 07812749
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2011-10-17 ~ 2017-08-28
    IIF 15 - Director → ME
  • 22
    THE BREW SPACES LIMITED
    07812647
    188 High Street, Tonbridge, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2011-10-17 ~ 2018-08-20
    IIF 14 - Director → ME
  • 23
    THE BREW VICTORIA HOUSE LIMITED
    08137349
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-10 ~ 2017-04-27
    IIF 16 - Director → ME
  • 24
    TRAFALGAR PROPERTY GROUP PLC - now
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY
    - 2013-07-15 04340125
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2011-03-03 ~ 2011-11-11
    IIF 7 - Director → ME
  • 25
    WEST MIDLANDS INVESTMENTS PLC
    12011843 11582411... (more)
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.