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 Nigel Fright

    Related profiles found in government register
  • Mr Nigel Fright
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Fright
    British born in October 1970

    Resident in England

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

      IIF 4
  • Fright, Nigel
    British accountant born in October 1970

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 8
    • icon of address 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 9
  • Fright, Nigel
    British certified accountant born in October 1970

    Resident in England

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

      IIF 10 IIF 11
  • Fright, Nigel
    British certified chartered accountant born in October 1970

    Resident in England

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

      IIF 12
  • Fright, Nigel
    British director born in October 1970

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, England

      IIF 16
  • Fright, Nigel
    born in October 1970

    Resident in England

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

      IIF 17
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    HARSANT WALL & CO LIMITED - 2005-10-06
    CHESSPACK LIMITED - 1987-12-04
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 5 - Director → ME
  • 2
    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 ~ now
    IIF 19 - LLP Member → ME
  • 3
    REEVES COMPANY SECRETARIAL LIMITED - 2022-02-21
    REEVES & NEYLAN SERVICES LIMITED - 2010-09-22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
  • 7
    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 2007-06-04 ~ now
    IIF 18 - LLP Designated Member → ME
  • 8
    REEVES & NEYLAN PROPERTY LIMITED - 2010-09-28
    REEVES & CO PROPERTY LIMITED - 2024-10-22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 8 - Director → ME
  • 10
    VATPLUS LIMITED - 2013-06-25
    KRESTON REEVES LIMITED - 2015-01-23
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    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 2016-03-01 ~ 2021-03-02
    IIF 12 - Director → ME
  • 2
    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 ~ 2010-10-01
    IIF 17 - LLP Designated Member → ME
  • 3
    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 2019-03-31 ~ 2021-03-02
    IIF 6 - Director → ME
  • 4
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,579 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-12-10
    IIF 16 - Director → 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.