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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 9
  • 1
    Mr Andrew John Quentin Griggs
    Born in September 1963
    Individual (16 offsprings)
    Person with significant control
    2020-08-06 ~ 2025-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Fright, Nigel
    Born in October 1970
    Individual (16 offsprings)
    Officer
    2015-05-26 ~ now
    OF - Director → CIF 0
    Mr Nigel Fright
    Born in October 1970
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jeffery, Keren
    Individual (1 offspring)
    Officer
    2018-06-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Ashman, David James
    Chartered Accountant born in May 1952
    Individual (19 offsprings)
    Officer
    2000-11-20 ~ 2015-05-14
    OF - Director → CIF 0
  • 5
    Stevens, Clive Robert
    Accountant born in July 1956
    Individual (42 offsprings)
    Officer
    2000-11-20 ~ 2019-03-31
    OF - Director → CIF 0
    Mr Clive Robert Stevens
    Born in July 1956
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Twyman, Malcolm Richard
    Individual (7 offsprings)
    Officer
    2000-11-20 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    2000-11-20 ~ 2000-11-20
    OF - Nominee Secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    2000-11-20 ~ 2000-11-20
    OF - Nominee Director → CIF 0
  • 9
    SPOFFORTHS LLP
    OC315867
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (22 parents, 14 offsprings)
    Person with significant control
    2025-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

REEVES & CO LIMITED

Period: 2015-01-23 ~ now
Company number: 04110607
Registered names
REEVES & CO LIMITED - now
VATPLUS LIMITED - 2013-06-25
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
12023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31
Debtors
Current
2 GBP2024-05-31
2 GBP2023-05-31
Total Assets Less Current Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Net Assets/Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Equity
Called up share capital
2 GBP2024-05-31
2 GBP2023-05-31
Equity
2 GBP2024-05-31
2 GBP2023-05-31
Called-up share capital (not paid)
Current
2 GBP2024-05-31
2 GBP2023-05-31

Related profiles found in government register
  • REEVES & CO LIMITED
    Info
    KRESTON REEVES LIMITED - 2015-01-23
    VATPLUS LIMITED - 2015-01-23
    Registered number 04110607
    37 St. Margarets Street, Canterbury, Kent CT1 2TU
    PRIVATE LIMITED COMPANY incorporated on 2000-11-20 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • REEVES & CO
    S
    Registered number missing
    Argyle Commercial Centre, Argyle Street, Swindon, Wiltshire, United Kingdom, SN2 8AR
    SOLE PROPRIETORSHIP
    CIF 1
  • CO REEVES
    S
    Registered number missing
    New Gallery House 4th Floor, 6 Vigo Street, London, W1S 3HF
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    TESTNOW LIMITED
    05453592
    Norfolk House, 75 Bartholomew Street, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-24 ~ 2014-12-17
    CIF 1 - Secretary → ME
  • 2
    VERBA VOLANT LIMITED
    04100776
    5th Floor, 6 St Andrew Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-11-02 ~ 2002-11-25
    CIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.