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, Walter

    Related profiles found in government register
  • Reid, Walter
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, Bell Moor, East Heath Road, London, NW1 1DY, United Kingdom

      IIF 1
  • Reid, Walter
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Cody Business Centre, South Crescent, London, E16 4TL, England

      IIF 2
    • icon of address 9a, Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 3
    • icon of address Flat 4, 41 Ferncroft Avenue, London, NW3 7PG

      IIF 4
    • icon of address Gable House, 239, Regents Park Road, London, N3 3LF, England

      IIF 5
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL

      IIF 6 IIF 7
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 8
  • Reid, Walter
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 9
    • icon of address Remet Works, 9a Cody Business Centre, London, E16 4TL, England

      IIF 10
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 11 IIF 12
    • icon of address Bellcroft, Eastways Industrial Estate, Witham, Essex, CM8 3YU

      IIF 13
  • Reid, Walter
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL

      IIF 14
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 15
  • Mr Walter Reid
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cody Business Centre, Cody Road, London, E16 4TL, England

      IIF 16
    • icon of address Flat 90, North Gate, Prince Albert Road, London, NW8 7EJ, England

      IIF 17
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL

      IIF 18 IIF 19
  • Mr Walter Reid
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL

      IIF 20
  • Reid, Walter
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Cody Road, South Crescent, London, E16 4TL, United Kingdom

      IIF 21
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL, United Kingdom

      IIF 22
  • Reid, Walter
    British co director

    Registered addresses and corresponding companies
    • icon of address Flat 15, Bell Moor, East Heath Road, London, NW3 1DY, United Kingdom

      IIF 23
  • Reid, Walter
    British managing director

    Registered addresses and corresponding companies
    • icon of address Remet Works, 9a Cody Business Centre, South Crescent, London, E16 4TL

      IIF 24
  • Mr Walter Reid
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Cody Road, South Crescent, London, E16 4TL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,804 GBP2024-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 11 - Director → ME
  • 2
    LEAFMEAD LIMITED - 2001-01-24
    icon of address Ashville Road, Gloucester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,889,072 GBP2024-06-30
    Officer
    icon of calendar 2001-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2, Centurion Industrial Estate, Empire Way, Gloucester, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,673,410 GBP2024-06-30
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    468,942 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-09-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALNERY NO. 1613 LIMITED - 1997-04-02
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    79,238 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bellcroft, Eastways Industrial Estate, Witham, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    234,147 GBP2016-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Remet Works, 9a Cody Business Centre, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,204 GBP2020-06-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 8
    THE LANDSCAPERS LIMITED - 2001-01-26
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    340,014 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address C/o Avon Metals Limited, Ashville Road, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    NPI (BARNET) LIMITED - 2000-09-05
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-09-08 ~ now
    IIF 7 - Director → ME
  • 11
    THE REMET FERROUS COMPANY LTD - 2017-10-30
    icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,356 GBP2024-06-30
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 9a Cody Road, South Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    795,836 GBP2024-06-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 21 - Director → ME
  • 13
    MB84 LIMITED - 1997-03-21
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,509,728 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 9a Cody Business Centre, South Crescent, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    49,131,276 GBP2024-06-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    31,607 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address Residence 1, 41 Ferncroft Avenue, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-30 ~ 2015-04-13
    IIF 4 - Director → ME
  • 2
    icon of address 9a Cody Road, South Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    795,836 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MB84 LIMITED - 1997-03-21
    icon of address Remet Works 9a Cody Business Centre, South Crescent, London
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,509,728 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-09-15
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    HUDDLE ENERGY LIMITED - 2017-07-20
    DAFFODIL ENERGY SUPPLY LIMITED - 2017-04-13
    icon of address Gable House, 239 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,543,785 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-16
    IIF 5 - 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.