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, David James

    Related profiles found in government register
  • Reid, David James
    born in April 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2059, Route Des Serres, 06570 Saint Paul De Vence, Alpes Maritimes, France

      IIF 1
  • Reid, David James
    British born in April 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 2
  • Reid, David James
    British manager born in April 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 3
  • Reid, David James
    British restaurateur born in April 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 4 IIF 5
  • Reid, David James
    British

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, United Kingdom

      IIF 6
  • Reid, David James
    British insurance intermediary

    Registered addresses and corresponding companies
    • icon of address Holywell Cottage, Boon Close, Bury St. Edmunds, Suffolk, IP33 2LG

      IIF 7
  • Reid, David James
    British managing director

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, United Kingdom

      IIF 8
  • David James Reid
    British born in April 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2059, Route Des Serres, 06570 Saint Paul De Vence, Alpes Maritimes, France

      IIF 9
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 10 IIF 11
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 12
  • Reid, David James
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, United Kingdom

      IIF 13 IIF 14
  • Reid, David James
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, England

      IIF 15
  • Reid, David James
    British insurance intermediary born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Holywell Cottage, Boon Close, Bury St. Edmunds, Suffolk, IP33 2LG

      IIF 19
  • Reid, David James
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 20
  • Reid, David James
    British restaurateur born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glevum, 11 House Boat, Welsh Back, Bristol, City Of Bristol, BS1 4SB

      IIF 21
  • Mr David James Reid
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX

      IIF 22 IIF 23
    • icon of address Salisbury House, Salisbury Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 24
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    COLOMBE D’OR PROPERTY NO 2 LIMITED - 2019-04-04
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,004 GBP2022-03-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LOUNGERS PROPERTY LLP - 2016-12-09
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    CONSTABULARY TRAVEL LIMITED - 1989-10-02
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,751 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -860,914 GBP2019-04-30
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ARP (UK) LIMITED - 2010-02-02
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    IMD GROUP LIMITED - 2010-08-18
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    880,179 GBP2020-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 8
    INSURANCE MARKETING & DEVELOPMENT LIMITED - 2012-12-31
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    260,929 GBP2020-12-31
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-06-25 ~ now
    IIF 8 - Secretary → ME
  • 9
    KGMUS LIMITED - 2017-03-15
    icon of address 2nd Floor, St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 14 - Director → ME
  • 10
    WATERSTOP LIMITED - 2019-12-23
    GREYSURE LIMITED - 2017-01-26
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Unit 6, Bowling Hill Business Park Quarry Road, Chipping Sodbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,421 GBP2019-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    551,770 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    CONSTABULARY TRAVEL LIMITED - 1989-10-02
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,751 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 24 - Has significant influence or control OE
  • 2
    IMD GROUP LIMITED - 2010-08-18
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    880,179 GBP2020-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2021-02-27
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-02-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INSURANCE MARKETING & DEVELOPMENT LIMITED - 2012-12-31
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    260,929 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 4
    LOUNGERS LIMITED - 2019-03-26
    icon of address 26 Baldwin Street, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2012-04-06
    IIF 21 - Director → ME
  • 5
    WATERSTOP LIMITED - 2019-12-23
    GREYSURE LIMITED - 2017-01-26
    icon of address 3 Whiting Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-09-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.