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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reeve, Timothy James

    Related profiles found in government register
  • Reeve, Timothy James
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Nursery Lane, Alwoodley, Leeds, LS17 7HW, England

      IIF 1
    • 58, Nursery Lane, Alwoodley, Leeds, West Yorkshire, LS17 7HW, England

      IIF 2
    • 58 Nursery Lane, Alwoodley, Leeds, West Yorkshire, LS17 7HW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 58 Nursery Lane, Leeds, West Yorkshire, LS17 7HW

      IIF 7
    • Cold Moor Cote Farm, Chop Gate, Middlesbrough, Teeside, TS9 7JJ, United Kingdom

      IIF 8
  • Reeve, Timothy James
    British chartered surveryor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Nursery Lane, Leeds, West Yorkshire, LS17 7HW, United Kingdom

      IIF 9
  • Reeve, Timothy James
    British chartered surveyor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds, LS6 4BP

      IIF 10
    • 5, Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ, United Kingdom

      IIF 11
    • 58, Nursery Lane, Leeds, LS17 7HW, England

      IIF 12
    • 58 Nursery Lane, Leeds, West Yorkshire, LS17 7HW

      IIF 13 IIF 14 IIF 15
    • 58, Nursery Lane, Leeds, West Yorkshire, LS17 7HW, United Kingdom

      IIF 17
  • Reeve, Timothy James
    British developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Nursery Lane, Leeds, West Yorkshire, LS17 7HW

      IIF 18
  • Reeve, Timothy James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Nursery Lane, Adwoodley, Leeds, West Yorkshire, LS17 7HW, England

      IIF 19
    • 58, Nursery Lane, Alwoodley, Leeds, LS17 7HW, England

      IIF 20
    • 58 Nursery Lane, Leeds, West Yorkshire, LS17 7HW

      IIF 21 IIF 22
    • Cold Moor Cote Farm, Chop Gate, Middlesbrough, TS9 7JJ, United Kingdom

      IIF 23
  • Reeve, Timothy James
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ

      IIF 24
    • 58, Nursery Lane, Leeds, LS17 7HW, England

      IIF 25
  • Mr Timothy James Reeve
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carlton Green, Rothwell, Leeds, LS26 0DD, England

      IIF 26
    • 58, Nursery Lane, Alwoodley, Leeds, LS17 7HW, England

      IIF 27
    • 58 Nursery Lane, Alwoodley, Leeds, West Yorkshire, LS17 7HW, United Kingdom

      IIF 28
    • 58, Nursery Lane, Leeds, LS17 7HW, England

      IIF 29
    • 58, Nursery Lane, Leeds, West Yorkshire, LS17 7HW

      IIF 30
    • C/o Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 31
  • Reeve, Timothy James
    British alternate director born in January 1968

    Registered addresses and corresponding companies
    • 26 Carr Manor Parade, Leeds, LS17 5AF

      IIF 32
  • Mr Timothy James Reeves
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 33
  • Timothy James Reeve
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Nursery Lane, Leeds, LS17 7HW, England

      IIF 34
  • Reeve, Timothy James

    Registered addresses and corresponding companies
    • 58, Nursery Lane, Alwoodley, Leeds, West Yorkshire, LS17 7HW

      IIF 35
child relation
Offspring entities and appointments 26
  • 1
    ADEL SQUARE LTD
    15948599
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 34 - Has significant influence or control OE
  • 2
    ADVENT DEVELOPMENT CONSULTING LIMITED
    09088419
    58 Nursery Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADVENT DEVELOPMENT HOLDINGS LTD
    08087343
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Cleveland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2012-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVENT DEVELOPMENTS ADEL LIMITED
    12388166
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Cleveland, England
    Active Corporate (4 parents)
    Officer
    2020-01-06 ~ now
    IIF 5 - Director → ME
  • 5
    ADVENT DEVELOPMENTS LIMITED
    05683879 11787354
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Teeside
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-01-23 ~ now
    IIF 7 - Director → ME
  • 6
    ADVENT DEVELOPMENTS NE LIMITED
    11787354 05683879
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-25 ~ now
    IIF 3 - Director → ME
  • 7
    ADVENT DEVELOPMENTS PUDSEY LIMITED
    10575146
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Cleveland, England
    Active Corporate (4 parents)
    Officer
    2017-01-20 ~ now
    IIF 4 - Director → ME
  • 8
    ADVENT OAKAPPLE LIMITED
    - now 06072166
    COBCO 824 LIMITED - 2007-04-23
    Begbies Traynor (central) Llp, 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    BOOTHAM GREEN (YORK) LIMITED
    08161843
    5 Hawthorn Park, Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 10
    BOOTHAM GREEN (YORK) MANAGEMENT COMPANY LIMITED
    08781656
    1 Bootham, York, North Yorkshire, England
    Active Corporate (14 parents)
    Officer
    2014-01-02 ~ 2014-06-17
    IIF 12 - Director → ME
  • 11
    BOOTHAM GREEN LIMITED
    08083073
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 12
    CARLTON GREEN MANAGEMENT COMPANY LIMITED
    09674185
    7 Carlton Green, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2015-07-07 ~ 2017-02-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-02
    IIF 26 - Has significant influence or control OE
  • 13
    CARLTON GREEN ROTHWELL LIMITED
    09020238
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2014-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CASTLE GROVE MASONIC HALL COMPANY LIMITED
    00291904
    Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Active Corporate (119 parents)
    Officer
    2019-12-02 ~ 2021-05-31
    IIF 10 - Director → ME
  • 15
    ELMETE HALL (LEEDS) LIMITED
    05038715
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (10 parents)
    Officer
    2004-10-12 ~ 2006-05-03
    IIF 13 - Director → ME
  • 16
    FORSTER MEWS MANAGEMENT COMPANY LIMITED
    06428253
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (14 parents)
    Officer
    2007-11-15 ~ 2010-12-01
    IIF 16 - Director → ME
  • 17
    FORSTER PLACE LIMITED
    05675955
    Cold Moor, Cote Farm, Chop Gate, Middlesbrough
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2006-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 18
    GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED
    10129606
    F4 Lotherton Business Park Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents)
    Officer
    2016-04-18 ~ 2017-05-09
    IIF 11 - Director → ME
    Person with significant control
    2017-04-17 ~ 2020-04-18
    IIF 31 - Has significant influence or control OE
  • 19
    PARK VILLAS (NO 2) MANAGEMENT COMPANY LIMITED
    02488138 01672855
    7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (13 parents)
    Officer
    2008-02-01 ~ 2010-04-01
    IIF 35 - Secretary → ME
  • 20
    PAWSK LIMITED
    11985740
    58 Nursery Lane Alwoodley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RICHMOND HILL LIMITED
    - now 03297210
    IMCO (4996) LIMITED - 1997-04-17
    Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (9 parents)
    Officer
    2006-05-20 ~ 2010-03-25
    IIF 18 - Director → ME
  • 22
    ROMANGATE PROPERTY MANAGEMENT COMPANY LTD
    - now 12797804
    ROWANGATE MANAGEMENT COMPANY LTD
    - 2020-08-20 12797804
    Cold Moor Cote Farm, Chop Gate, Middlesbrough, Teeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 8 - Director → ME
  • 23
    RUSHBOND PLC
    02034991
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (13 parents, 30 offsprings)
    Officer
    1998-12-07 ~ 1998-12-21
    IIF 32 - Director → ME
    2001-01-31 ~ 2006-05-03
    IIF 15 - Director → ME
  • 24
    SHIPTON STREET LIMITED
    06137720
    Cold Moor Cote Farm, Chop Gate, Middlesbrough
    Dissolved Corporate (4 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 22 - Director → ME
  • 25
    STONEBRIDGE BECK LIMITED
    13484513
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ 2025-12-15
    IIF 24 - Director → ME
    Person with significant control
    2021-06-30 ~ 2025-12-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    UPPER WORTLEY LIMITED
    08349638
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-08 ~ 2024-07-25
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.