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

David Bruce Reed

    Related profiles found in government register
  • 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 1
  • Reed, David Bruce
    British 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 2
  • 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 3
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 4 IIF 5 IIF 6
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH

      IIF 12
    • icon of address 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ, United Kingdom

      IIF 13 IIF 14
  • Reed, David
    British 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 15
  • 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 16
  • Reed, David Bruce
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reed, David Bruce
    British 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 35
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, England

      IIF 36 IIF 37 IIF 38
    • icon of address 18 Dozmere, Feock, Truro, Cornwall, TR3 6RJ

      IIF 39 IIF 40
    • icon of address 18 Dozmere, Feock, Truro, TR3 6RJ, England

      IIF 41
  • 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 42
  • Reed, David
    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 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 42 - 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)
    -164,309 GBP2024-12-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 28 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    664,505 GBP2024-12-31
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    LUPFAW 195 LIMITED - 2006-04-29
    SHOOTING SERVICES LIMITED - 2007-02-14
    icon of address Chappell House, The Green, Datchet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - 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)
    -448,397 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    THE SHOOTING COMPANY LIMITED - 2008-01-23
    OVALSTAGE LIMITED - 1994-04-27
    BAUER LIFESTYLE LIMITED - 2010-03-17
    SHELLEY MANAGEMENT SERVICES LIMITED - 2006-06-19
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -711 GBP2024-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 30 - Director → ME
  • 9
    LUPFAW 432 LIMITED - 2016-09-16
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,129,880 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 29 - 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 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - 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 36 - 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 41 - 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)
    450,446 GBP2024-12-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 23 - Director → ME
  • 14
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    CROWN SELF STORAGE LIMITED - 2011-03-25
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    616,354 GBP2024-12-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 38 - 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 3 - Has significant influence or controlOE
  • 17
    icon of address 7 Alrewic Gardens, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,108 GBP2024-10-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 18 - 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)
    -4,144,728 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 26 - 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)
    1,357,374 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - 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)
    778,770 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - 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)
    11,501,631 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 2 - Director → ME
  • 23
    icon of address Chappell House, The Green, Datchet, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -98,769 GBP2024-12-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 25 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – 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)
    -26,681 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,755 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    IIF 13 - Has significant influence or control OE
  • 2
    LUPFAW 255 LIMITED - 2008-05-06
    WARMINSTER STORAGE INVESTMENTS LIMITED - 2008-11-03
    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 39 - 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 34 - 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)
    450,446 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.