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
Active 6
  • 1
    Appavoo, Soondra Moorthi
    Company Director born in May 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Barnett, Thomas David
    Director born in July 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Sinton, Donald Scott
    Company Director born in December 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 4
    Maakestad, Timothy Mark
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 5
    Ritchie, Matthew Declan
    Company Director born in March 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of address3, Gough Square, Third Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -257,836 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Turner, David Roy
    Accountant born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2021-03-02
    OF - Director → CIF 0
  • 2
    Stevens, Clive Robert
    Accountant born in July 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Parsons, Julia Claire
    Head Of Risk - Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-08
    OF - Director → CIF 0
  • 4
    Clapton, Eric
    Financial Advisor born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2012-04-30
    OF - Director → CIF 0
  • 5
    Hurst, David William
    Financial Advisor born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2022-02-08
    OF - Director → CIF 0
    Mr David William Hurst
    Born in April 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jeffery, Keren
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 7
    Fright, Nigel
    Accountant born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2021-03-02
    OF - Director → CIF 0
  • 8
    Twyman, Malcolm
    Individual
    Officer
    icon of calendar 2010-04-23 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 9
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    OF - Director → CIF 0
  • 10
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    icon of address37, St. Margarets Street, Canterbury, Kent, England
    Active Corporate (41 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

REEVES + NEYLAN FINANCIAL SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
32019-06-01 ~ 2020-05-31
32018-06-01 ~ 2019-05-31
Other Interest Receivable/Similar Income (Finance Income)
31,468 GBP2019-06-01 ~ 2020-05-31
50,908 GBP2018-06-01 ~ 2019-05-31
Interest Payable/Similar Charges (Finance Costs)
-25,485 GBP2019-06-01 ~ 2020-05-31
-25,486 GBP2018-06-01 ~ 2019-05-31
Profit/Loss on Ordinary Activities Before Tax
1,297,603 GBP2019-06-01 ~ 2020-05-31
1,293,837 GBP2018-06-01 ~ 2019-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,137 GBP2019-06-01 ~ 2020-05-31
-4,830 GBP2018-06-01 ~ 2019-05-31
Equity
Retained earnings (accumulated losses)
377,317 GBP2020-05-31
142,423 GBP2019-05-31
121,831 GBP2018-06-01
Profit/Loss
Retained earnings (accumulated losses)
1,296,466 GBP2019-06-01 ~ 2020-05-31
1,289,007 GBP2018-06-01 ~ 2019-05-31
Dividends Paid
Retained earnings (accumulated losses)
-1,061,572 GBP2019-06-01 ~ 2020-05-31
-1,268,415 GBP2018-06-01 ~ 2019-05-31
Fixed Assets - Investments
2,254,625 GBP2020-05-31
2,299,625 GBP2019-05-31
Fixed Assets
2,254,625 GBP2020-05-31
2,299,625 GBP2019-05-31
Debtors
Current
1,185,210 GBP2019-05-31
Current Assets
1,185,210 GBP2019-05-31
Net Current Assets/Liabilities
-84,105 GBP2020-05-31
-300,427 GBP2019-05-31
Total Assets Less Current Liabilities
2,170,520 GBP2020-05-31
1,999,198 GBP2019-05-31
Creditors
Non-current, Amounts falling due after one year
-1,381,258 GBP2019-05-31
Net Assets/Liabilities
852,834 GBP2020-05-31
617,940 GBP2019-05-31
Equity
Called up share capital
2 GBP2020-05-31
2 GBP2019-05-31
Equity
852,834 GBP2020-05-31
617,940 GBP2019-05-31
Amounts Owed by Group Undertakings
Current
1,185,210 GBP2019-05-31
Other Creditors
Current
63,572 GBP2020-05-31
18,000 GBP2019-05-31
Trade Creditors/Trade Payables
Current
45,000 GBP2019-05-31
Amounts owed to group undertakings
Current
16,847 GBP2020-05-31
1,415,258 GBP2019-05-31
Corporation Tax Payable
Current
1,137 GBP2020-05-31
4,830 GBP2019-05-31
Taxation/Social Security Payable
Current
2,549 GBP2020-05-31
2,549 GBP2019-05-31
Creditors
Current
84,105 GBP2020-05-31
1,485,637 GBP2019-05-31
Other Creditors
Non-current
1,192,686 GBP2020-05-31
1,256,258 GBP2019-05-31
Creditors
Non-current
1,317,686 GBP2020-05-31
1,381,258 GBP2019-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2020-05-31
2 shares2019-05-31
Par Value of Share
Class 1 ordinary share
1.002019-06-01 ~ 2020-05-31

Related profiles found in government register
  • REEVES + NEYLAN FINANCIAL SERVICES LIMITED
    Info
    Registered number 07232981
    icon of address1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2010-04-23 and dissolved on 2023-04-03 (12 years 11 months). The company status is Dissolved.
    CIF 0
  • REEVES & NEYLAN FINANCIAL SERVICES LIMITED
    S
    Registered number 07232981
    icon of address37 St Margarets Street, Canterbury, Kent, CT1 2TU
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England & Wales
    CIF 1
  • REEVES & NEYLAN FINANCIAL SERVICES LIMITED
    S
    Registered number 07232981
    icon of address37, St. Margarets Street, Canterbury, Kent, England, CT1 2TU
    Private Limited Company in Uk Companies House, Uk
    CIF 2
  • REEVES & NEYLAN FINANCIAL SERVICES LTD
    S
    Registered number 07232981
    icon of address37, St. Margarets Street, Canterbury, England, CT1 2TU
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    icon of address3 Gough Square, 3rd Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,312,392 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    HARSANT WALL & CO LIMITED - 2005-10-06
    CHESSPACK LIMITED - 1987-12-04
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    icon of address37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    COURTYARD TAXATION SERVICES LIMITED - 1999-06-10
    SPOFFORTHS FINANCIAL SERVICES LIMITED - 2005-05-06
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,110 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-26
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.