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, Michael John

    Related profiles found in government register
  • Reeves, Michael John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Squires Farm Industrial Estate, Palehouse Common, Framfield, Uckfield, TN22 5RB, England

      IIF 1
  • Reeves, Michael John
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Derby Street, Mayfair, London, W1J 7AD, England

      IIF 2
    • icon of address 9, Danesfield, Ripley, Woking, Surrey, GU23 6LS, United Kingdom

      IIF 3
  • Reeves, Michael John
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, RH5 5RR, England

      IIF 4
    • icon of address Unit 5, Jayes Park Courtyard, Sheep Green, Ockley, Dorking, Surrey, RH5 5RR, United Kingdom

      IIF 5
  • Reeves, Michael John
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reeves, Michael
    British data planner born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beechtree Court, Huddersfield, West Yorkshire, HD2 1EZ, England

      IIF 9
  • Reeves, Michael John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Cardinal House, Jubilee Hall Road, Farnborough, Hampshire, GU14 7NP, United Kingdom

      IIF 10
  • Reeves, Michael John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Jayes Park Courtyard, Sheep Green, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 11
  • Reeves, Michael John
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 12
  • Mr Michael Reeves
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, RH5 5RR, England

      IIF 13
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 14
  • Mr Michael John Reeves
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Jayes Park Courtyard, Sheep Green, Ockley, Dorking, Surrey, RH5 5RR, United Kingdom

      IIF 15
    • icon of address Unit 1 Squires Farm Industrial Estate, Palehouse Common, Framfield, Uckfield, TN22 5RB, England

      IIF 16
  • Reeves, Michael
    Jamaican director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 17
  • Michael Reeves
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beechtree Court, Huddersfield, West Yorkshire, HD2 1EZ, England

      IIF 18
  • Reeves, Michael
    British labourer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 19
  • Mr Michael Reeves
    Jamaican born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 20
  • Mr Michael John Reeves
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Jayes Park Courtyard, Sheep Green, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 21
  • Michael Reeves
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chennells Brook Barn, Rusper Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,407 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 1 Squires Farm Industrial Estate Palehouse Common, Framfield, Uckfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 253 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,576 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,875 GBP2024-01-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GREARDON CONSULTANCY LIMITED - 2017-06-30
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    411 GBP2020-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 4 - Director → ME
  • 8
    VENETIAN CONSULTING LIMITED - 2015-06-29
    VENECIAN CONSULTING LIMITED - 2009-06-08
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    135,545 GBP2020-05-31
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    ABBEYFEALE LIMITED - 2008-10-29
    icon of address 4 Aztec Row, Berners Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2009-02-21
    IIF 6 - Director → ME
  • 2
    PORTRUSH LIMITED - 2008-09-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-02-21
    IIF 8 - Director → ME
  • 3
    ECO BUILDING MERCHANT LIMITED - 2011-10-19
    icon of address 17 Bridge Street, Leatherhead, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,641 GBP2024-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2011-11-01
    IIF 3 - Director → ME
  • 4
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-02-21
    IIF 7 - Director → ME
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-03-02
    IIF 19 - Director → ME
  • 6
    icon of address Westgate House, Royland Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2011-03-31
    IIF 2 - Director → ME
  • 7
    GREARDON CONSULTANCY LIMITED - 2017-06-30
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    411 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    CLEARDAY CONSULTING LTD - 2011-11-02
    icon of address Flat 25 Cardinal House, Jubilee Hall Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2011-12-01
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.