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

Reeves, Mark

    Related profiles found in government register
  • Reeves, Mark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12 Benfield Way Braintree Essex, 12 Benfield Way, Braintree, CM7 3YS, England

      IIF 1
  • Reeves, Mark
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 17 Compton Avenue, Brighton, East Sussex, BN1 3PP

      IIF 2
  • Reeves, Mark
    British therapist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 17 Compton Avenue, Brighton, East Sussex, BN1 3PP

      IIF 3
  • Reeves, Mark Paul
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Station Road, Coleshill, Birmingham, B46 2EH, England

      IIF 4
  • Reeves, Mark
    British director born in November 1968

    Registered addresses and corresponding companies
  • Reeves, Mark
    British managing director born in November 1968

    Registered addresses and corresponding companies
    • 95 Bridport Way, Braintree, Essex, CM7 9FP

      IIF 8
  • Reeves, Mark Stuart
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 9
  • Reeves, Mark Stuart
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Curds Hall, Cut Hedge Lane, Coggeshall, Colchester, CO6 1PA, England

      IIF 10
  • Reeves, Mark
    British

    Registered addresses and corresponding companies
    • 95 Bridport Way, Braintree, Essex, CM7 9FP

      IIF 11
  • Mr Mark Reeves
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12 Benfield Way Braintree Essex, 12 Benfield Way, Braintree, CM7 3YS, England

      IIF 12
  • Reeves, Mark
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 13
  • Reeves, Mark
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 14 IIF 15
  • Reeves, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, United Kingdom

      IIF 16
  • Reeves, Mark
    British manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 17
  • Reeves, Mark Stuart
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 18 IIF 19 IIF 20
    • Trafalgar House, Fullbridge, Maldon, Essex, CM9 4LE, England

      IIF 21
  • Reeves, Mark Stuart
    English company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 22 IIF 23
    • 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 24
  • Reeves, Mark Stuart
    English director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 25
  • Mr Mark Reeves
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 110 Gordon Road, -, Shoreham By Sea, West Sussex, BN43 6WG

      IIF 26
  • Mark Stuart Reeves
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Curds Hall, Cut Hedge Lane, Coggeshall, Colchester, CO6 1PA, England

      IIF 27
  • Mr Mark Paul Reeves
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Station Road, Coleshill, Birmingham, B46 2EH, England

      IIF 28
  • Mr Mark Stuart Reeves
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 29
  • Reeves, Mark Stuart
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 30 IIF 31
    • 18 Rayfield Close, Barnston, Dunmow, Essex, CM6 1PL, United Kingdom

      IIF 32
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 33
  • Reeves, Mark Stuart
    British builder born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, White Horse Road, London, E1 0ND, England

      IIF 34
  • Reeves, Mark Stuart
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, New Street, London, ECM 4TP

      IIF 35
  • Reeves, Mark Stuart
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lyons Hall Road, Braintree, Essex, CM7 9SG

      IIF 36
    • 5, Lyons Hall Road, Braintree, Essex, CM7 9SG, United Kingdom

      IIF 37
    • 18 Rayfield Close, Barnston, Dunmow, Essex, CM6 1PL, United Kingdom

      IIF 38
  • Reeves, Mark Stuart
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lyons Hall Road, Braintree, Essex, CM7 9SG, United Kingdom

      IIF 39
    • 13, Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN, England

      IIF 40
  • Mr Mark Stuart Reeves
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Reeves
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 49
  • Mr Mark Reeves
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, United Kingdom

      IIF 50
    • 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr Mark Stuart Reeves
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benfield Way, Braintree, CM7 3YS, England

      IIF 54 IIF 55
    • Vaughan House, Hamilton Road, Little Canfield, Dunmow, Essex, CM6 1SY, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 33
  • 1
    17 COMPTON AVENUE (BRIGHTON) LIMITED
    04116698 05110736, 05591590, 05781097
    Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    6,258 GBP2024-12-31
    Officer
    2008-09-15 ~ now
    IIF 2 - Director → ME
  • 2
    215 LONDON ROAD DEVELOPMENT LTD
    14055598
    12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    BLUE VIPER APP DESIGN LIMITED
    09581192
    13 Oak Industrial Park, Chelmsford Road, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 40 - Director → ME
  • 4
    BRICKSTABLES DEVELOPMENTS LIMITED
    13695955
    12 Benfield Way, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    CABOT DEVELOPMENTS LTD
    06766357
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CABOTLANE LTD
    10654465
    12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,851 GBP2023-03-31
    Officer
    2017-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    CLAYPITS DEVELOPMENTS LTD
    11611377
    12 Benfield Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    CURD HALL LIMITED
    10878602
    12 Benfield Way Braintree Essex, 12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    2017-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    DYLAN HIRE LIMITED
    11476398
    12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    ELIZABETH MAE CONSULTING LTD
    07947987
    12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,295 GBP2024-02-29
    Officer
    2012-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    FLAMBOROUGH STREET DEVELOPMENT LTD
    10732312
    12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GREAT NOTLEY PLACE LIMITED
    10902289
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    GREEN GABLES MEWS LTD
    11832784
    12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    HORIZON PLACE LTD
    11645778
    12 Benfield Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    LAUNDEREASY LTD
    09628002
    44 White Horse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 16
    M&WI LIMITED
    07332227
    42 High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 37 - Director → ME
  • 17
    MRQR LTD
    15704096
    46 Station Road, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 18
    NEW GOSFIELD SQUARE LTD
    11610954
    12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    OAK PLACE HALSTEAD LIMITED
    14587627
    12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 20
    OAK ROAD DEVELOPMENTS(HALSTEAD) LTD
    12196321
    12 Benfield Way, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    P. J. CARS & PLANT LIMITED
    - now 00570708
    P.J. CONSTRUCTION (CHELMSFORD) LIMITED - 1993-11-01
    ASTROID SPORTS LIMITED - 1991-02-04
    RUCANOR LIMITED - 1987-06-18
    Holly House, 220 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,541,703 GBP2024-06-30
    Officer
    2026-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    PANACEA ENERGY TECHNOLOGIES LIMITED
    - now 08000211
    NAVITAS ES LIMITED
    - 2013-04-04 08000211
    21 New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 23
    PANACEA FINANCIAL SERVICES LTD
    - now 08468245 08823701
    PANACEA FINANCILA SERVICES LTD
    - 2013-04-10 08468245 08823701
    21 New Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 24
    R B CONTRACTS LIMITED
    03733783
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 25
    R B GLASS LIMITED
    03946657
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 26
    R B WINDOWS LIMITED
    03733787
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 27
    R D WINDOWS LTD
    06805868
    Taylors Piece, 9-11 Stortford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 28
    RECTORY PLACE LEXDEN LIMITED
    11730078
    Trafalgar House, Fullbridge, Maldon, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,020,339 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SEINE INVESTMENTS LTD
    - now 06766294
    SEINE DEVELOPMENTS LTD
    - 2012-08-30 06766294
    PERFORMANCE WASHROOM SERVICES LTD
    - 2011-06-22 06766294
    12 Benfield Way, Braintree, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,769 GBP2020-12-23
    Officer
    2008-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 30
    SOUL PURPOSE (UK) LIMITED
    05562945
    110 Gordon Road, -, Shoreham By Sea, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,143 GBP2017-09-30
    Officer
    2006-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    VANESSE DEVELOPMENT LTD
    14287628
    12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WARFIELD MEWS LTD
    11611396
    12 Benfield Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    WHEATSHEAF MEWS DEVELOPMENT LTD
    14055638
    12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    R B GLASS LIMITED
    03946657
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-05-09 ~ 2000-10-11
    IIF 11 - Secretary → ME
  • 2
    RB WINDOW SYSTEMS LIMITED
    04481490
    12 Coggeshall Road, Braintree, Essex
    Liquidation Corporate (1 parent)
    Officer
    2002-07-12 ~ 2005-09-30
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.