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, Jacqueline

    Related profiles found in government register
  • Reeves, Jacqueline
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 1
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 2
  • Reeves, Jacqueline
    British office manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 3 IIF 4
  • Reeves, Jacqueline
    British property coach born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Coleridge Street, Hove, BN3 5AA, England

      IIF 5
  • Reeves, Jacqueline
    British property consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 6
  • Reeves, Jacqueline
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beverley Close, Ash, GU12 6NP, England

      IIF 7
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 8 IIF 9
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 10
    • icon of address 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 11 IIF 12
    • icon of address Spectrum House 96a, Coleridge Street, Hove, East Sussex, BN3 5AA

      IIF 13
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 14
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 15
  • Reeves, Jacqueline
    British property investor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, 5, Beverley Close, Ash, Aldershot, Surrey, GU12 6NP, England

      IIF 16
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 17
  • Reeves, Jacqueline
    British property investor/coach born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 18
  • Reeves, Jacqueline
    British property manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 20
  • Reeves, Jacqueline
    British property mentor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 21 IIF 22
    • icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 23
  • Reeves, Jacqueline
    British quality control manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 24
  • Reeves, Jaqueline
    British property coach born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, BN3 5AA, England

      IIF 25
  • Reeves, Jaqueline
    British property coach born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 26
  • Mrs Jacqueline Reeves
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 27
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 30
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 31
    • icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 32
  • Reeves, Jacqueline
    English property developer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 33
  • Reeves, Jacqueline
    British

    Registered addresses and corresponding companies
  • Reeves, Jacqueline
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 37
  • Reeves, Jacqueline
    British quality control mana

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 38
  • Reeves, Jacqueline
    British quality control manager

    Registered addresses and corresponding companies
    • icon of address 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 39
  • Mrs Jacqueline Reeves
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    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
  • 3
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -730,978 GBP2020-08-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 4
    LLOYD REEVES PROPERTY DEVELOPMENTS LIMITED - 2016-09-20
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 15 - Director → ME
  • 5
    JPM PROPERTY DEVELOPMENTS LIMITED - 2013-03-14
    icon of address 5 Beverley Close, Ash
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    CHARTERHOUSE HULL LIMITED - 2016-03-01
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -230,177 GBP2023-10-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 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
  • 7
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Steve Wood & Associates, Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2016-10-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    PROPERTY MASTERY ACADEMY LIMITED - 2015-04-29
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Spectrum House 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 33 - Director → ME
  • 16
    ANCHOR LETTINGS LIMITED - 2015-08-04
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Spectrum House, 96a, Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2000-06-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    WINCHELSEA DEVELOPMENTS LIMITED - 2022-12-09
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Company number 03832006
    Non-active corporate
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-06-30 ~ now
    IIF 35 - Secretary → ME
  • 22
    Company number 04173237
    Non-active corporate
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 37 - Secretary → ME
Ceased 6
  • 1
    icon of address Units A & B Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,544 GBP2024-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-05-19
    IIF 24 - Director → ME
    icon of calendar 1998-03-31 ~ 1998-05-19
    IIF 39 - Secretary → ME
    icon of calendar 2001-02-09 ~ 2001-09-07
    IIF 38 - Secretary → ME
  • 2
    icon of address 4385, 10182266: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    10,924 GBP2019-07-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-05-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    MAX PROPERTY INVESTMENT GROUP LIMITED - 2024-11-06
    MAX PROPERTY INVESTMENT GROUP PLC - 2019-11-15
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,435 GBP2023-12-31
    Officer
    icon of calendar 2018-03-02 ~ 2019-02-17
    IIF 25 - Director → ME
  • 4
    icon of address 170 Holliday Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,039,923 GBP2024-03-31
    Officer
    icon of calendar 2000-06-30 ~ 2001-12-31
    IIF 36 - Secretary → ME
  • 5
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,804 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-04-29
    IIF 17 - Director → ME
    icon of calendar 2021-10-05 ~ 2023-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-12-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    PROPERTY MASTERMIND ACADEMY LIMITED - 2015-04-29
    icon of address 4385, 08692713 - Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    -34,794 GBP2020-10-31
    Officer
    icon of calendar 2013-09-16 ~ 2022-06-24
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.