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

Reed, David Bruce

    Related profiles found in government register
  • Reed, David Bruce
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lion Street, 1st Floor, Abergavenny, Monmouthshire, NP7 5PH, United Kingdom

      IIF 1
    • Chappell House, The Green, Datchet, Berks, SL3 9EH, United Kingdom

      IIF 2
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 3 IIF 4 IIF 5
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Chappell House, The Green, Datchet, Slough, Berkshire, SL3 9EH, United Kingdom

      IIF 12
    • Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 13 IIF 14 IIF 15
    • 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ

      IIF 18 IIF 19
  • Reed, David Bruce
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 20
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH, England

      IIF 21 IIF 22 IIF 23
    • 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ

      IIF 24
    • 18 Dozmere, Feock, Truro, TR3 6RJ, England

      IIF 25
  • Reed, David Bruce
    British chartered surveyor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 26
  • Reed, David
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell House, The Green, Datchet, Berkshire, SL9 3EH, United Kingdom

      IIF 27
  • Mr David Bruce Reed
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lion Street, 1st Floor, Abergavenny, Monmouthshire, NP7 5PH, United Kingdom

      IIF 28
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 29 IIF 30 IIF 31
    • Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Chappell House, The Green, Datchet, Slough, Berkshire, SL3 9EH, United Kingdom

      IIF 37
    • Chappell House, The Green, Datchet, Slough, SL3 9EH

      IIF 38
    • 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ, United Kingdom

      IIF 39 IIF 40
  • Mr David Reed
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell House, The Green, Datchet, Berkshire, SL9 3EH, United Kingdom

      IIF 41
  • Reed, David Bruce
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 602 Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 42
  • Reed, David
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Space2work Warminster, Furnax Lane, Warminster, Wiltshire, BA12 8GL, England

      IIF 43
  • David Bruce Reed
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    BAUER DEVELOPMENTS LIMITED
    - now 05363827
    LUPFAW 173 LIMITED
    - 2005-11-28 05363827 04660894... (more)
    Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BAUER EVENTS LIMITED
    - now 05575389
    LUPFAW 187 LIMITED
    - 2006-02-22 05575389 05363927... (more)
    Chappell House The Green, Datchet, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    2006-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAUER GROUP HOLDINGS LTD
    - now 03287152
    MONTGOMERY PROPERTY GROUP LIMITED
    - 2020-07-20 03287152 03182693
    OXENVALE LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2002-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    BAUER GROUP LIMITED
    - now 03168464
    MONTGOMERY PROPERTY SERVICES LIMITED
    - 2007-04-05 03168464
    MONTGOMERY MANAGEMENT LIMITED
    - 1998-08-13 03168464
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (12 parents, 9 offsprings)
    Officer
    1996-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 5
    BAUER LEISURE LIMITED
    - now 05573712
    SHOOTING SERVICES LIMITED
    - 2007-02-14 05573712
    LUPFAW 195 LIMITED
    - 2006-04-29 05573712 05573731... (more)
    Chappell House, The Green, Datchet
    Dissolved Corporate (5 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 6
    BAUER RESIDENTIAL LTD
    - now 08775975
    BAUER PROPERTY INVESTMENTS LIMITED
    - 2020-07-20 08775975
    LUPFAW 380 LIMITED - 2014-01-23
    Chappell House The Green, Datchet, Slough
    Active Corporate (5 parents)
    Officer
    2014-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 7
    BRAND.TEN LIMITED
    - now 02909772
    BAUER LIFESTYLE LIMITED
    - 2010-03-17 02909772
    THE SHOOTING COMPANY LIMITED - 2008-01-23
    SHELLEY MANAGEMENT SERVICES LIMITED - 2006-06-19
    OVALSTAGE LIMITED - 1994-04-27
    Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CBP DEVELOPMENTS LIMITED
    07546025
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    2011-02-28 ~ 2017-12-28
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-28
    IIF 39 - Has significant influence or control OE
  • 9
    GAIA ENVIRO - TECH LIMITED
    - now 06541933
    WARMINSTER STORAGE INVESTMENTS LIMITED
    - 2008-11-03 06541933
    LUPFAW 255 LIMITED
    - 2008-05-06 06541933 06567496... (more)
    Hawkstone, Little Crakehall, Bedale, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-04-24 ~ 2009-04-17
    IIF 18 - Director → ME
  • 10
    HALLENBEAGLE ESTATES LIMITED
    04150681
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (8 parents)
    Officer
    2004-03-30 ~ 2016-10-11
    IIF 19 - Director → ME
  • 11
    HURRICANE ENTERPRISES LTD
    15289632
    Chappell House The Green, Datchet, Slough, England
    Active Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 14 - Director → ME
  • 12
    JAD DEVELOPMENTS (REDRUTH) LTD
    - now 10353062
    LUPFAW 432 LIMITED
    - 2016-09-16 10353062 10483184... (more)
    Chappell House The Green, Datchet, Slough, England
    Active Corporate (7 parents)
    Officer
    2016-09-14 ~ now
    IIF 13 - Director → ME
  • 13
    JAD DEVELOPMENTS UK LIMITED
    - now 07811130
    BAUER PROPERTY FUND LIMITED
    - 2015-09-24 07811130
    LUPFAW 328 LIMITED
    - 2012-03-14 07811130 05868959... (more)
    Chappell House The Green, Datchet, Slough
    Active Corporate (7 parents)
    Officer
    2011-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KILBRIDE-BAUER LIMITED
    07523559
    Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 15
    MAKING IT HAPPEN LIMITED
    08954501
    C/o Accendo Accountants, Chamberlain House, Bagshot
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 16
    MONTGOMERY STORAGE GROUP LIMITED
    - now 02912681
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (9 parents)
    Officer
    2012-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 35 - Has significant influence or control OE
  • 17
    MSTORE (CORNWALL) LIMITED
    - now 04222052
    CROWN SELF STORAGE LIMITED
    - 2011-03-25 04222052 03809665
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (8 parents)
    Officer
    2011-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 18
    MSTORE (WATFORD) LIMITED
    07541641
    Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    NATIONWIDE ENGINEERING RESEARCH & DEVELOPMENT LTD
    16128596 13835452... (more)
    7 Lion Street, 1st Floor, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2024-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 28 - Has significant influence or control OE
  • 20
    QUEST SEARCH AND SELECTION LIMITED
    03088424
    7 Alrewic Gardens, Aldridge, Walsall, England
    Active Corporate (11 parents)
    Officer
    2012-02-02 ~ now
    IIF 2 - Director → ME
  • 21
    S2W PROPERTY 101 LTD
    - now 02795016 02984177... (more)
    OBELISK ENTERPRISES LIMITED
    - 2020-07-20 02795016
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (10 parents)
    Officer
    2002-10-25 ~ now
    IIF 10 - Director → ME
  • 22
    S2W PROPERTY 102 LTD
    - now 02853892 02984177... (more)
    ST. GEORGE'S VENTURES LIMITED
    - 2020-07-20 02853892
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (8 parents)
    Officer
    2002-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 23
    S2W PROPERTY 103 LTD
    - now 02984177 02853892... (more)
    MONTGOMERY PROPERTY INVESTMENTS LIMITED
    - 2020-07-20 02984177
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (8 parents)
    Officer
    2002-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 24
    S2W PROPERTY 104 LTD
    - now 03069484 02853892... (more)
    MARLBOROUGH PROPERTY VENTURES LIMITED
    - 2020-07-20 03069484
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (8 parents)
    Officer
    2002-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 25
    SOLAR CARBON EXCHANGE LTD
    16341106
    Unit 602 Stonehouse Park Sperry Way, Stonehouse, England
    Active Corporate (6 parents)
    Officer
    2025-03-25 ~ now
    IIF 42 - Director → ME
  • 26
    SOLAR TREE LIMITED
    15550140
    Chappell House, The Green, Datchet, Berkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2024-03-09 ~ now
    IIF 9 - Director → ME
  • 27
    SOLAR-TECH DESIGN LTD
    15989306
    Chappell House, The Green, Datchet, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SOLAR-TECH RENEWABLES LTD.
    - now 13869204
    TECH-ZERO SOLAR LTD - 2022-02-02
    Unit 15 Space2work Warminster, Furnax Lane, Warminster, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF 43 - Director → ME
  • 29
    SPITFIRE ENTERPRISES LTD
    13494824
    Chappell House The Green, Datchet, Slough, England
    Active Corporate (9 parents)
    Officer
    2021-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE

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.