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 David Bruce Reed

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 2 IIF 3 IIF 4
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH

      IIF 10
    • icon of address 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ, United Kingdom

      IIF 11 IIF 12
  • Mr David Reed
    British born in May 1967

    Resident in United Kingdom

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

      IIF 13
  • Reed, David Bruce
    British chartered surveyor born in May 1967

    Resident in United Kingdom

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

      IIF 14
  • Reed, David Bruce
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berks, SL3 9EH, United Kingdom

      IIF 15
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 16
  • Reed, David Bruce
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 17
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 18 IIF 19
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 23
    • icon of address Chappell House, The Green, Datchet, Slough, Berkshire, SL3 9EH, United Kingdom

      IIF 24
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ

      IIF 28 IIF 29
    • icon of address 18 Dozmere, Feock, Truro, TR3 6RJ, England

      IIF 30
  • Reed, David Bruce
    British managing director born in May 1967

    Resident in United Kingdom

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

      IIF 31
  • Reed, David Bruce
    British surveyor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reed, David Bruce
    British chartered surveyor born in January 1968

    Resident in United Kingdom

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

      IIF 39
  • David Bruce Reed
    British born in May 1967

    Resident in England

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

      IIF 40
  • Reed, David
    British director born in May 1967

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 42
  • Reed, David
    British company director born in May 1967

    Resident in England

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

      IIF 43
child relation
Offspring entities and appointments
Active 26
  • 1
    LUPFAW 173 LIMITED - 2005-11-28
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 39 - Director → ME
  • 2
    LUPFAW 187 LIMITED - 2006-02-22
    icon of address Chappell House The Green, Datchet, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -157,691 GBP2023-12-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 24 - Director → ME
  • 3
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    622,663 GBP2023-12-31
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    SHOOTING SERVICES LIMITED - 2007-02-14
    LUPFAW 195 LIMITED - 2006-04-29
    icon of address Chappell House, The Green, Datchet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    BAUER PROPERTY INVESTMENTS LIMITED - 2020-07-20
    LUPFAW 380 LIMITED - 2014-01-23
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -374,253 GBP2023-12-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    BAUER LIFESTYLE LIMITED - 2010-03-17
    THE SHOOTING COMPANY LIMITED - 2008-01-23
    SHELLEY MANAGEMENT SERVICES LIMITED - 2006-06-19
    OVALSTAGE LIMITED - 1994-04-27
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 16 - Director → ME
  • 9
    LUPFAW 432 LIMITED - 2016-09-16
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,551,130 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 25 - Director → ME
  • 10
    BAUER PROPERTY FUND LIMITED - 2015-09-24
    LUPFAW 328 LIMITED - 2012-03-14
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -45,096 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address C/o Accendo Accountants, Chamberlain House, Bagshot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 18 - Director → ME
  • 14
    CROWN SELF STORAGE LIMITED - 2011-03-25
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    530,166 GBP2023-12-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 7 Lion Street, 1st Floor, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address 40 The Glades, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    -217,731 GBP2023-10-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 15 - Director → ME
  • 18
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,444,578 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 36 - Director → ME
  • 19
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    775,177 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 20
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    344,427 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,458,737 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 22
    icon of address Unit 602 Stonehouse Park Sperry Way, Stonehouse, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address Chappell House, The Green, Datchet, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Chappell House, The Green, Datchet, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    TECH-ZERO SOLAR LTD - 2022-02-02
    icon of address Unit 15 Space2work Warminster, Furnax Lane, Warminster, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,884 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,844 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2017-12-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    IIF 11 - Has significant influence or control OE
  • 2
    WARMINSTER STORAGE INVESTMENTS LIMITED - 2008-11-03
    LUPFAW 255 LIMITED - 2008-05-06
    icon of address Hawkstone, Little Crakehall, Bedale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,405 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2009-04-17
    IIF 28 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602,043 GBP2024-01-31
    Officer
    icon of calendar 2004-03-30 ~ 2016-10-11
    IIF 38 - Director → ME
  • 4
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    364,259 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 8 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.