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

Mr James Owen Reid

    Related profiles found in government register
  • Mr James Owen Reid
    British born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 4 Bell Street, Glasgow, Bell Street, Glasgow, G1 1LG, Scotland

      IIF 1
    • icon of address 4/1, Bell Street, Glasgow, G1 1LG, Scotland

      IIF 2
    • icon of address Block 3, West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow, G20 0SP

      IIF 3
  • Reid, James Owen
    British company director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Albert Place, Perth, PH2 8JE, United Kingdom

      IIF 4
  • Reid, James Owen
    British diretcor born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Biohub, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 5
  • Reid, James Owen
    British sales director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 4 Burrell Square, Crieff, Perthshire, PH7 4DP

      IIF 6
  • Reid, James Owen
    British business consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill, Ferntower Road, Crieff, Perthshire, PH7 3EX

      IIF 7
  • Reid, James Owen
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill, Ferntower Road, Crieff, Perthshire, PH7 3BX, Scotland

      IIF 8 IIF 9
    • icon of address C/o Barwell, 97 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 10
    • icon of address Rowantree Avenue, Newhouse Industrial Estate, Motherwell, North Lanarkshire, ML1 5RX

      IIF 11
  • Reid, James Owen
    British consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, James Owen
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, Bell Street, Glasgow, G1 1LG, Scotland

      IIF 20
  • Reid, James Owen
    British partner in chimaerabio born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill, Ferntower Road, Crieff, Perthshire, PH7 3BX

      IIF 21
  • Reid, James Owen
    British sales director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill, Ferntower Road, Crieff, Perthshire, PH7 3EX

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4/1 Bell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    361,014 GBP2023-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Albert Place, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,916 GBP2019-09-30
    Officer
    icon of calendar 2019-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 44 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    31,706 GBP2023-12-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 9 - Director → ME
  • 4
    MM&S (5330) LIMITED - 2008-11-17
    icon of address Block 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    258,575 GBP2023-12-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 8 - Director → ME
  • 5
    MISTERITE LIMITED - 1998-03-26
    icon of address Rowantree Avenue, Newhouse Industrial Estate, Motherwell, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,455 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2000-08-24
    IIF 22 - Director → ME
  • 2
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 1999-05-27
    IIF 6 - Director → ME
  • 3
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2007-10-05
    IIF 18 - Director → ME
  • 4
    PRONOSTICS LTD. - 2017-05-16
    icon of address Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -41 GBP2019-06-30
    Officer
    icon of calendar 2020-12-18 ~ 2021-11-26
    IIF 5 - Director → ME
  • 5
    icon of address 9 Park Place, Newdigate Road, Harefield, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342,911 GBP2024-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2015-09-03
    IIF 21 - Director → ME
  • 6
    FIXED PHAGE LIMITED - 2023-08-18
    icon of address West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2021-12-31
    IIF 10 - Director → ME
  • 7
    icon of address 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,098,808 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2016-03-29
    IIF 14 - Director → ME
  • 8
    icon of address Block 1 Todds Campus Glasgow, Acre Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -183,877 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2004-07-22
    IIF 16 - Director → ME
  • 9
    NEWCO (772) LIMITED - 2003-12-14
    icon of address Block 1 Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,199,783 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2006-07-19
    IIF 17 - Director → ME
  • 10
    LANVAR LIMITED - 1998-10-16
    icon of address Remedios Limited Third Floor 3 Hill Street, New Town, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-07-20 ~ 2003-10-01
    IIF 12 - Director → ME
  • 11
    D3 TECHNOLOGIES LIMITED - 2010-05-11
    MBM SHELFCO (47) LIMITED - 2007-05-18
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2010-02-25
    IIF 19 - Director → ME
  • 12
    EDINBURGH BIOCOMPUTING SYSTEMS LIMITED - 2007-04-02
    ANEDA LIMITED - 2002-03-14
    NEWCO (712) LIMITED - 2002-02-14
    icon of address Craigmhor, Chambers Terrace, Peebles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,152 GBP2021-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2003-01-22
    IIF 15 - Director → ME
  • 13
    MM&S (5330) LIMITED - 2008-11-17
    icon of address Block 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    258,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 3 - Has significant influence or control OE
  • 14
    MISTERITE LIMITED - 1998-03-26
    icon of address Rowantree Avenue, Newhouse Industrial Estate, Motherwell, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,455 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2008-10-01
    IIF 7 - Director → ME
  • 15
    NINE HILL STREET LIMITED - 2005-05-10
    icon of address C/o Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2010-04-27
    IIF 13 - 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.