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

Mr Oliver Reeves

    Related profiles found in government register
  • Mr Oliver Reeves
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Church Road, Great Hallingbury, Bishop's Stortford, CM22 7TY, England

      IIF 1
  • Mr Oliver Reeves
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PR, England

      IIF 2
  • Oliver Reeves
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Street, London, EC2M 4TP, England

      IIF 3
  • Mr Oliver George Reeves
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, CM22 7PR, England

      IIF 4
  • Mr Oliver George Reeves
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PR, England

      IIF 5
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, CM22 7PR, England

      IIF 6
  • Mr Oliver Reeves
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PR, United Kingdom

      IIF 7
  • Reeves, Oliver
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Warish Hall Road, Takeley, Bishop's Stortford, CM22 6NY, England

      IIF 8
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PR, England

      IIF 9
  • Reeves, Oliver George
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, CM22 7PR, England

      IIF 10
  • Reeves, Oliver George
    English director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, CM22 7PR, England

      IIF 11
  • Mr Oliver George Reeves
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishop's Stortford, CM22 7PR, England

      IIF 12
  • Reeves, Oliver George
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishop Stortford, CM22 7PR, United Kingdom

      IIF 13
  • Reeves, Oliver
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandale Farm, New Barn Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PR, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    PROTOZONE LIMITED - 2018-11-22
    icon of address Bss House, Cheney Manor Industrial Estate, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Granary, Parker's Farm, Takeley, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MILIVER NORMANDALE LTD - 2021-02-16
    TODDI BOTTLES LTD - 2021-05-13
    icon of address Normandale Farm, New Barn Lane, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,968 GBP2022-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address The Granary Warish Hall Road, Takeley, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,857 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    SEEZU LTD
    - now
    DIABOLICAL ANGEL LIMITED - 2023-09-23
    icon of address 89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    PROTOZONE LIMITED - 2018-11-22
    icon of address Bss House, Cheney Manor Industrial Estate, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-09-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BOILING TAP COMPANY LTD - 2021-03-21
    SYNERGY WATER LTD - 2018-12-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    102,120 GBP2019-02-28
    Officer
    icon of calendar 2018-08-03 ~ 2020-06-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    SEEZU LTD
    - now
    DIABOLICAL ANGEL LIMITED - 2023-09-23
    icon of address 89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-09-13
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.