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, James David

    Related profiles found in government register
  • Reid, James David
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 1
  • Reid, James David
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 2
    • icon of address 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 3
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 4
    • icon of address Radbourne, 56, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 5
  • Reid, James David
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 6
    • icon of address 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 7
  • Reid, James David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 8 IIF 9
    • icon of address 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, England

      IIF 10
    • icon of address Eagle House, 161 City Road, London, England, EC1V 1NR, United Kingdom

      IIF 11
    • icon of address 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 12 IIF 13
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 14
    • icon of address 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 15 IIF 16
  • Reid, James David
    British engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 17
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 18
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 19
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • icon of address Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 22
  • Reid, James David
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, Berks, RG12 2LS

      IIF 23
  • Reid, James David
    British operations director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 24
  • Reid, James David
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 25
  • Mr James David Reid
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS

      IIF 26
    • icon of address 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 27
    • icon of address Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 28
  • Mr James David Reid
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, Berkshire, RG12 2LS, United Kingdom

      IIF 29
  • Reid, James

    Registered addresses and corresponding companies
    • icon of address 17, Shepherds Hill, Bracknell, RG12 2LS, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 17 Shepherds Hill, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Eagle House, 161 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 17 Shepherds Hill, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,958 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-08-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -11,346 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 25 - LLP Designated Member → ME
Ceased 17
  • 1
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    icon of address Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    icon of calendar 2018-10-23 ~ 2019-04-17
    IIF 5 - Director → ME
  • 2
    icon of address 24-28 St. Leonards Road, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-23
    IIF 28 - Has significant influence or control OE
  • 3
    ELITELEVEL LIMITED - 2012-06-11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2014-10-30
    IIF 7 - Director → ME
  • 4
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-29 ~ 2013-07-22
    IIF 1 - Director → ME
  • 5
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2012-06-12
    IIF 23 - Director → ME
  • 6
    BUILDING SOLUTIONS EUROPE LTD - 2015-09-16
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-10-28
    IIF 21 - Director → ME
    icon of calendar 2015-04-23 ~ 2016-06-01
    IIF 31 - Secretary → ME
  • 7
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2014-04-25
    IIF 19 - Director → ME
  • 8
    PRO-BEL LIMITED - 1997-12-24
    CHYRON UK HOLDINGS LIMITED - 2004-01-08
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-06 ~ 2009-02-26
    IIF 9 - Director → ME
  • 9
    OVAL (1883) LIMITED - 2003-11-26
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-05 ~ 2009-02-26
    IIF 8 - Director → ME
  • 10
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2009-02-26
    IIF 24 - Director → ME
  • 11
    icon of address 13 Gloucester Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -386,617 GBP2024-06-30
    Officer
    icon of calendar 2016-07-06 ~ 2019-01-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -713,263 GBP2024-03-31
    Officer
    icon of calendar 2013-11-14 ~ 2020-10-06
    IIF 15 - Director → ME
  • 13
    THE BREW DEREHAM PLACE LIMITED - 2012-06-15
    icon of address 7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,238 GBP2016-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2017-08-28
    IIF 13 - Director → ME
  • 14
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    768,139 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2018-08-20
    IIF 12 - Director → ME
  • 15
    icon of address 7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,374 GBP2016-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2017-04-27
    IIF 16 - Director → ME
  • 16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2011-11-11
    IIF 2 - Director → ME
  • 17
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2020-08-17
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.