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

Reed, David George

    Related profiles found in government register
  • Reed, David George

    Registered addresses and corresponding companies
    • icon of address 53, Grahams Road, Falkirk, FK2 7DJ, Scotland

      IIF 1
  • Reed, David George
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clayfaulds Farm, Bonnybridge, Falkird, FK4 2HA, Scotland

      IIF 2
  • Reed, David George
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Grahams Road, Falkirk, FK2 7DJ, Scotland

      IIF 3
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 4
  • Reed, David George
    British veterinary surgeon born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Preston Road, Linlithgow, EH49 7AU, Scotland

      IIF 5
  • Reed, David George
    British project manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gm Digital Security Hub, 47 Lloyd St, Manchester, M2 5LE, United Kingdom

      IIF 6
  • Reed, David George
    British student born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Park Lane, Park Lane, Carshalton, SM5 3DX, England

      IIF 7
  • Reed, David
    British veterinary surgeon born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grahams Road, Falkirk, FK2 7DJ, United Kingdom

      IIF 8
    • icon of address Grahams Road Veterinary Clinic, 53 Grahams Road, Falkirk, FK2 7DJ, United Kingdom

      IIF 9
    • icon of address 8, Preston Road, Linlithgow, EH49 7AU, Scotland

      IIF 10
  • Reed, David George
    British consultant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Park Lane, Carshalton, SM5 3DX, United Kingdom

      IIF 11
  • Mr David George Reed
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Grahams Road, Falkirk, FK2 7DJ, Scotland

      IIF 12
    • icon of address Graham's Road Veterinary Clinic, Grahams Road, Falkirk, FK2 7DJ, Scotland

      IIF 13
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 14
    • icon of address 8, Preston Road, Linlithgow, EH49 7AU, Scotland

      IIF 15
  • David George Reed
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 16
  • Mr David George Reed
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Park Lane, Carshalton, SM5 3DX, England

      IIF 17
    • icon of address 97, Park Lane, Carshalton, SM5 3DX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Gm Digital Security Hub, 47 Lloyd St, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,605 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 97 Park Lane, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,426 GBP2021-04-30
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Clayfaulds Farm, Bonnybridge, Falkird, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    64,302 GBP2023-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 97 Park Lane Park Lane, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,705 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 78 Donaldson Road, Redding, Falkirk, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    104,194 GBP2021-07-31
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Gm Digital Security Hub, 47 Lloyd St, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,605 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-08-24
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 42 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    772,001 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ 2019-12-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Westport Veterinary Clinic, Unit 42 Mill Road Industrial Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,120 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-12-18
    IIF 5 - Director → ME
  • 4
    icon of address C/o Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2013-08-22 ~ 2019-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    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
    IIF 13 - Has significant influence or control OE
  • 5
    VETCEL LIMITED - 2022-05-09
    L A BUSINESS RADIO LIMITED - 1984-07-31
    icon of address 2/3 Carlaw Road Pinnaclehill Industrial Estate, Kelso, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2019-01-31
    IIF 3 - Director → ME
    icon of calendar 2009-07-29 ~ 2019-01-31
    IIF 1 - Secretary → 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.