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

Parsons, Julia Claire

    Related profiles found in government register
  • Parsons, Julia Claire
    British

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 1
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 2 IIF 3
  • Parsons, Julia Claire
    British bank manager

    Registered addresses and corresponding companies
    • icon of address 3 Harkness Drive, Canterbury, Kent, CT2 7RW

      IIF 4
  • Parsons, Julia Claire
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 5 IIF 6
  • Parsons, Julia Claire
    British bank manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harkness Drive, Canterbury, Kent, CT2 7RW

      IIF 7
  • Parsons, Julia Claire
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 8
  • Parsons, Julia Claire
    British financial adviser born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knight, Avenue, Canterbury, Kent, CT2 8QA, England

      IIF 9
  • Parsons, Julia Claire
    British financial advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 10
  • Parsons, Julia Claire
    British head of risk - director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 11
  • Parsons, Julia Claire
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    FW STEPHENS (IFA) LIMITED - 2008-03-04
    F W STEPHENS ACCOUNTING LIMITED - 2004-07-28
    F. W. STEPHENS & CO. LIMITED - 2003-04-08
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 8
  • 1
    icon of address 8 Church Lane, Molash, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,965 GBP2018-12-31
    Officer
    icon of calendar 1999-06-08 ~ 2000-05-02
    IIF 7 - Director → ME
    icon of calendar 1999-06-08 ~ 2000-05-02
    IIF 4 - Secretary → ME
  • 2
    icon of address 3 Gough Square, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -257,836 GBP2022-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-28
    IIF 8 - Director → ME
  • 3
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    icon of address 3 Gough Square, 3rd Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,312,392 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2021-12-31
    IIF 10 - Director → ME
    icon of calendar 2000-08-16 ~ 2021-06-17
    IIF 1 - Secretary → ME
  • 4
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    KRESTON REEVES LLP - 2013-06-25
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (20 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2021-03-02
    IIF 6 - LLP Designated Member → ME
  • 5
    REEVES + NEYLAN LLP - 2010-09-22
    REEVES & CO LLP - 2015-01-23
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (40 parents, 14 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2021-03-02
    IIF 5 - LLP Designated Member → ME
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents)
    Equity (Company account)
    852,834 GBP2020-05-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-08
    IIF 11 - Director → ME
  • 7
    THE CANTERBURY ACADEMY - 2022-03-21
    icon of address Knight, Avenue, Canterbury, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2016-12-31
    IIF 9 - Director → ME
  • 8
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-05-03
    IIF 13 - Director → ME
    icon of calendar 2010-06-21 ~ 2012-05-03
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.