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

Mr Clive Robert Stevens

    Related profiles found in government register
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in United Kingdom

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

      IIF 1
    • Montague Place, Chatham Maritime, Chatham, ME4 4QU, United Kingdom

      IIF 2 IIF 3
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 4
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 5
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in England

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

      IIF 6
    • Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, United Kingdom

      IIF 7
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 8
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in United Kingdom

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

      IIF 9
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 10
    • Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 11 IIF 12
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 13
    • Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 14
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 15
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 16
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 17 IIF 18 IIF 19
    • 26, Omer House, Cliftonville, Margate, Kent, CT9 3DL, United Kingdom

      IIF 20
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 21 IIF 22
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 27
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 28
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 29
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 30
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 31
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 32
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3SL, England

      IIF 33
    • Rendezvous, Margate, Kent, CT9 1HG, United Kingdom

      IIF 34 IIF 35
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 36
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 37
  • Stevens, Clive Robert
    British none born in July 1956

    Resident in United Kingdom

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

      IIF 38
  • Stevens, Clive Robert
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 39
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 40 IIF 41
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 42
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in England

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

      IIF 43
    • Anselm, North Holmes Road, Canterbury, CT1 1QU, England

      IIF 44
    • Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU, England

      IIF 45
    • The Rendezvous, Margate, CT9 1HG, United Kingdom

      IIF 46
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 50
  • Stevens, Clive Robert
    British chartered accountant

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

      IIF 51
    • 58 Northumberland Avenue, Margate, Kent, CT9 3BJ

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    39,752 GBP2024-03-31
    Officer
    2020-06-08 ~ now
    IIF 11 - director → ME
  • 2
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    Anselm, North Holmes Road, Canterbury, England
    Corporate (19 parents, 2 offsprings)
    Officer
    2021-08-01 ~ now
    IIF 44 - director → ME
  • 3
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    52,487 GBP2024-03-31
    Officer
    2020-06-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    37 St Margarets Street, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    2002-09-03 ~ dissolved
    IIF 17 - director → ME
  • 5
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    3rd Floor, 24 Chiswell Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 38 - director → ME
  • 6
    37 St Margarets Street, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 33 - director → ME
  • 7
    REEVES & CO LIMITED - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 28 - director → ME
  • 8
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Reeves & Co Llp, Third Floor, 24 Chiswell Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 19 - director → ME
  • 10
    37 Saint Margarets Street, Canterbury, Kent
    Dissolved corporate (4 parents)
    Officer
    1997-03-06 ~ dissolved
    IIF 32 - director → ME
  • 11
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-13 ~ now
    IIF 30 - director → ME
Ceased 33
  • 1
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    39,752 GBP2024-03-31
    Person with significant control
    2020-06-08 ~ 2024-08-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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
    3 Gough Square, 3rd Floor, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,175,520 GBP2023-12-31
    Officer
    2002-01-01 ~ 2019-05-14
    IIF 18 - director → ME
  • 3
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    37 St. Margarets Street, Canterbury, Kent
    Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 26 - director → ME
  • 4
    HARSANT WALL & CO LIMITED - 2005-10-06
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    CHESSPACK LIMITED - 1987-12-04
    37 St Margarets Street, Canterbury, Kent
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 25 - director → ME
  • 5
    7 Bell Yard, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,233,530 GBP2023-12-31
    Officer
    2001-11-08 ~ 2018-10-18
    IIF 20 - director → ME
  • 6
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    KRESTON REEVES LLP - 2013-06-25
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    37 St Margarets Street, Canterbury, Kent
    Corporate (18 parents)
    Officer
    2004-01-05 ~ 2019-03-31
    IIF 40 - llp-designated-member → ME
  • 7
    REEVES COMPANY SECRETARIAL LIMITED - 2022-02-21
    REEVES & NEYLAN SERVICES LIMITED - 2010-09-22
    37 St. Margarets Street, Canterbury, Kent
    Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1998-04-07 ~ 2019-03-31
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Corporate (41 parents, 14 offsprings)
    Officer
    2007-06-04 ~ 2019-03-31
    IIF 41 - llp-designated-member → ME
  • 9
    SPOFFORTHS PRIVATE CLIENT SERVICES LLP - 2017-03-04
    37 St Margaret's Street, Canterbury, Kent
    Corporate (8 parents)
    Officer
    2016-11-18 ~ 2019-03-31
    IIF 39 - llp-designated-member → ME
  • 10
    REEVES & CO PROPERTY LIMITED - 2024-10-22
    REEVES & NEYLAN PROPERTY LIMITED - 2010-09-28
    37 St. Margarets Street, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2001-10-19 ~ 2019-03-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    37 St. Margarets Street, Canterbury, Kent
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    14 GBP2023-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 23 - director → ME
  • 12
    Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    2004-02-26 ~ 2018-07-27
    IIF 14 - director → ME
  • 13
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    2013-04-10 ~ 2018-11-22
    IIF 16 - director → ME
  • 14
    NEVRUS (105) LIMITED - 1982-05-10
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,063,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 49 - director → ME
  • 15
    MCDONNELL & PEARSON CARAVANS LIMITED - 2008-06-20
    WENMYRA LIMITED - 1979-12-31
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    286,504 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 48 - director → ME
  • 16
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    772,732 GBP2023-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 47 - director → ME
  • 17
    Quex Park, Birchington, Kent
    Corporate (6 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2017-05-24
    IIF 31 - director → ME
  • 18
    KRESTON REEVES LIMITED - 2015-01-23
    VATPLUS LIMITED - 2013-06-25
    37 St. Margarets Street, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2000-11-20 ~ 2019-03-31
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (6 parents)
    Equity (Company account)
    852,834 GBP2020-05-31
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 10 - director → ME
  • 20
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    37 St Margarets Street, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1999-09-20 ~ 2019-03-31
    IIF 29 - director → ME
    1999-09-20 ~ 2019-03-31
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2023-05-31
    Officer
    2013-05-09 ~ 2019-03-31
    IIF 27 - director → ME
  • 22
    37 St. Margarets Street, Canterbury, Kent
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 24 - director → ME
  • 23
    Alexandra Durrant & Co, 10a/12a High Street, East Grinstead, West Sussex
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    121,302 GBP2023-12-31
    Officer
    2017-05-01 ~ 2023-09-30
    IIF 45 - director → ME
  • 24
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 36 - director → ME
  • 25
    37 Saint Margarets Street, Canterbury, Kent
    Dissolved corporate (4 parents)
    Officer
    1997-03-06 ~ 1998-06-11
    IIF 52 - secretary → ME
  • 26
    BRISSENDEN LIMITED - 2020-01-06
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    665,113 GBP2023-12-31
    Officer
    2019-08-20 ~ 2024-09-26
    IIF 42 - director → ME
  • 27
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    535,408 GBP2023-12-31
    Officer
    2016-07-01 ~ 2024-09-26
    IIF 37 - director → ME
    Person with significant control
    2018-04-30 ~ 2024-09-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,535,139 GBP2023-12-31
    Officer
    2022-03-19 ~ 2025-01-01
    IIF 50 - director → ME
  • 29
    Turner Contemporary, Rendezvous, Margate, Kent, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2008-12-12 ~ 2022-12-31
    IIF 35 - director → ME
  • 30
    Rendezvous, Margate, Kent
    Corporate (3 parents)
    Equity (Company account)
    99,696 GBP2024-03-31
    Officer
    2010-10-11 ~ 2022-12-31
    IIF 34 - director → ME
  • 31
    The Rendezvous, Margate, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,029 GBP2024-03-31
    Officer
    2017-07-25 ~ 2023-03-11
    IIF 46 - director → ME
  • 32
    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
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2012-05-03
    IIF 22 - director → ME
  • 33
    WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED - 2012-05-18
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.