Gavin James REID
Total number of appointments 53, 35 active appointments
A.M.D CARE COMPANY (UK) LIMITED
- Correspondence address
- 59 59 High Street, East Grinstead, England, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 29 April 2025
Average house price in the postcode RH19 3DD £483,000
SWYFT RECRUITMENT LIMITED
- Correspondence address
- 59 High Street, East Grinstead, England, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 30 August 2024
Average house price in the postcode RH19 3DD £483,000
LATTER GROUP HOLDINGS LTD
- Correspondence address
- 59 High Street, East Grinstead, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 31 August 2023
Average house price in the postcode RH19 3DD £483,000
HOMELIUM LTD
- Correspondence address
- 59 High Street, East Grinstead, England, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 25 May 2023
Average house price in the postcode RH19 3DD £483,000
HULE LTD
- Correspondence address
- Clippers House Clippers Quay, Salford, England, M50 3XP
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 26 April 2023
Average house price in the postcode M50 3XP £6,253,000
TORWOOD CARE LIMITED
- Correspondence address
- 2 Endeavor Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 20 May 2022
- Resigned on
- 9 May 2024
ORIGIN CARE HOMES (HUMBERSTON) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 9 February 2022
- Resigned on
- 9 May 2024
ORIGIN CARE HOMES (OADBY) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
ORIGIN CARE HOMES (HOLBEACH) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
ORIGIN CARE HOMES (WEST BRIDGFORD) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
TANGLEWOOD HOLDING COMPANY 2 LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
TANGLEWOOD CARE 2 PARENT LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
ORIGIN CARE HOMES (BEESTON) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
TANGLEWOOD CARE HOMES (DEVELOPMENTS) LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 23 December 2021
- Resigned on
- 9 May 2024
TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 19 July 2020
- Resigned on
- 9 May 2024
TANGLEWOOD PROJECT COMPANY NO. 2 LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 18 June 2020
- Resigned on
- 9 May 2024
SYLVAL LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 12 June 2020
Average house price in the postcode IG1 1LR £408,000
HUGLEO LIMITED
- Correspondence address
- 59 High Street, East Grinstead, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 12 June 2020
Average house price in the postcode RH19 3DD £483,000
TANGLEWOOD PROJECT COMPANY NO.1 LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 29 May 2020
- Resigned on
- 9 May 2024
AMEJA CARE LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W11 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 4 December 2019
TANGLEWOOD CARE SERVICES LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, England, W1W 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 4 December 2019
- Resigned on
- 9 May 2024
TANGLEWOOD HOLDING COMPANY LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 12 November 2019
- Resigned on
- 9 May 2024
TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED
- Correspondence address
- 2 Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 24 June 2019
- Resigned on
- 9 May 2024
MEDICALL RECRUITMENT LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 21 September 2018
- Resigned on
- 21 September 2018
Average house price in the postcode IG1 1LR £408,000
HLKR LTD
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 30 April 2018
Average house price in the postcode IG1 1LR £408,000
M AND G CARE LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 25 January 2017
- Resigned on
- 9 May 2024
Average house price in the postcode RH2 7EN £2,280,000
SUMMER LEYS LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 10 May 2016
TUELLA LIMITED
- Correspondence address
- 59 High Street, East Grinstead, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 9 March 2016
Average house price in the postcode RH19 3DD £483,000
SWYFT RECRUITMENT LIMITED
- Correspondence address
- 59 High Street, East Grinstead, England, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 11 February 2016
- Resigned on
- 5 May 2023
Average house price in the postcode RH19 3DD £483,000
LIVERPOOL WATERS LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 16 December 2015
95 TALBOT STREET LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 20 March 2015
- Resigned on
- 23 January 2019
TANGLEWOOD SHARED SERVICES LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 7 November 2014
- Resigned on
- 9 May 2024
Average house price in the postcode IG1 1LR £408,000
TALBOT STUDENTS LIMITED
- Correspondence address
- 59 High Street, East Grinstead, England, RH19 3DD
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 7 November 2014
Average house price in the postcode RH19 3DD £483,000
COPPIA LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- April 1979
- Appointed on
- 14 May 2013
Average house price in the postcode IG1 1LR £408,000
MY AND CO LLP
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1979
- Appointed on
- 19 June 2012
Average house price in the postcode IG1 1LR £408,000
HOMELIUM CARE LTD
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 7 April 2021
- Resigned on
- 7 April 2021
Average house price in the postcode IG1 1LR £408,000
PICCOLE COSE CARE LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 21 June 2019
- Resigned on
- 21 June 2019
Average house price in the postcode IG1 1LR £408,000
SANDSTONE CARE TELFORD LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 17 September 2018
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES AVENS PROPERTY LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 16 May 2018
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES BROOME PROPERTY LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 9 May 2018
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES BROOME LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 17 April 2018
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES AVENS LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 17 April 2018
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
HOLYWELL PARK LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, England, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 1 September 2017
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
HOLYWELL PARK HOLDINGS LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, England, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 1 September 2017
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES BIRCHESTER LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 19 July 2017
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
ALMA CARE HOMES HOLYWELL LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 19 July 2017
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
BELMONT CEDAR PARK LIMITED
- Correspondence address
- Brookdale House 31 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 14 March 2017
- Resigned on
- 18 March 2020
Average house price in the postcode SO53 2FS £457,000
ALMA CARE HOMES HOLDING UK LIMITED
- Correspondence address
- Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 27 January 2017
- Resigned on
- 18 March 2020
Average house price in the postcode RH2 7EN £2,280,000
SUMMER ROW DEVELOPMENTS LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 3 July 2014
- Resigned on
- 29 June 2018
TOUCHPOINT HOUSING (SKI) LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 3 April 2014
- Resigned on
- 27 May 2016
ROMIGA NORTH LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 3 April 2014
- Resigned on
- 28 July 2017
ROMIGA EAST LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 9 May 2013
- Resigned on
- 3 October 2019
ROMIGA WEST LIMITED
- Correspondence address
- Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
- Role RESIGNED
- director
- Date of birth
- April 1979
- Appointed on
- 29 January 2013
- Resigned on
- 3 October 2019