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

Stevens, Clive Robert

    Related profiles found in government register
  • Stevens, Clive Robert
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anselm, North Holmes Road, Canterbury, CT1 1QU, England

      IIF 1
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in England

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

      IIF 3
    • Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU, England

      IIF 4
    • The Rendezvous, Margate, CT9 1HG, United Kingdom

      IIF 5
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 9
  • Stevens, Clive Robert
    born in July 1956

    Resident in United Kingdom

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

      IIF 10
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 11 IIF 12
  • Stevens, Clive Robert
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 13
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 14
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 15
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in United Kingdom

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

      IIF 16
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 17
    • Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 18
    • Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 19
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 20
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 21
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 22 IIF 23 IIF 24
    • 26, Omer House, Cliftonville, Margate, Kent, CT9 3DL, United Kingdom

      IIF 25
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 26 IIF 27
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 32
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 33
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 34
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 35
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 36
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3SL, England

      IIF 37
    • Rendezvous, Margate, Kent, CT9 1HG, United Kingdom

      IIF 38 IIF 39
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 40
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 41
  • Stevens, Clive Robert
    British none born in July 1956

    Resident in United Kingdom

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

      IIF 42
  • Stevens, Clive Robert
    British chartered accountant

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

      IIF 43
    • 58 Northumberland Avenue, Margate, Kent, CT9 3BJ

      IIF 44
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in England

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

      IIF 45
    • Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, United Kingdom

      IIF 46
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 47
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in United Kingdom

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

      IIF 48
    • Montague Place, Chatham Maritime, Chatham, ME4 4QU, United Kingdom

      IIF 49 IIF 50
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 51
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,537 GBP2025-03-31
    Officer
    2020-06-08 ~ now
    IIF 13 - Director → ME
  • 2
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    Anselm, North Holmes Road, Canterbury, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2021-08-01 ~ now
    IIF 1 - Director → ME
  • 3
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    41,868 GBP2025-03-31
    Officer
    2020-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2002-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 5
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 6
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 7
    REEVES & CO LIMITED - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Reeves & Co Llp, Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 24 - Director → ME
  • 10
    37 Saint Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    1997-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 11
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-13 ~ now
    IIF 15 - Director → ME
Ceased 33
  • 1
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,537 GBP2025-03-31
    Person with significant control
    2020-06-08 ~ 2024-08-08
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    3 Gough Square, 3rd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,312,392 GBP2024-12-31
    Officer
    2002-01-01 ~ 2019-05-14
    IIF 23 - Director → ME
  • 3
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 31 - Director → ME
  • 4
    HARSANT WALL & CO LIMITED - 2005-10-06
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    CHESSPACK LIMITED - 1987-12-04
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 30 - Director → ME
  • 5
    7 Bell Yard, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,227,195 GBP2024-12-31
    Officer
    2001-11-08 ~ 2018-10-18
    IIF 25 - Director → ME
  • 6
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    KRESTON REEVES LLP - 2013-06-25
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (20 parents)
    Officer
    2004-01-05 ~ 2019-03-31
    IIF 11 - LLP Designated Member → ME
  • 7
    REEVES COMPANY SECRETARIAL LIMITED - 2022-02-21
    REEVES & NEYLAN SERVICES LIMITED - 2010-09-22
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1998-04-07 ~ 2019-03-31
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    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
  • 8
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (41 parents, 14 offsprings)
    Officer
    2007-06-04 ~ 2019-03-31
    IIF 12 - LLP Designated Member → ME
  • 9
    SPOFFORTHS PRIVATE CLIENT SERVICES LLP - 2017-03-04
    37 St Margaret's Street, Canterbury, Kent
    Active Corporate (8 parents)
    Officer
    2016-11-18 ~ 2019-03-31
    IIF 10 - LLP Designated Member → ME
  • 10
    REEVES & CO PROPERTY LIMITED - 2024-10-22
    REEVES & NEYLAN PROPERTY LIMITED - 2010-09-28
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2001-10-19 ~ 2019-03-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 28 - Director → ME
  • 12
    Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    2004-02-26 ~ 2018-07-27
    IIF 19 - Director → ME
  • 13
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    2013-04-10 ~ 2018-11-22
    IIF 21 - Director → ME
  • 14
    NEVRUS (105) LIMITED - 1982-05-10
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,665,283 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 8 - Director → ME
  • 15
    MCDONNELL & PEARSON CARAVANS LIMITED - 2008-06-20
    WENMYRA LIMITED - 1979-12-31
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    426,175 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 7 - Director → ME
  • 16
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    851,621 GBP2024-12-31
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 6 - Director → ME
  • 17
    Quex Park, Birchington, Kent
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    114,586 GBP2023-10-01 ~ 2024-09-30
    Officer
    2015-09-01 ~ 2017-05-24
    IIF 35 - Director → ME
  • 18
    KRESTON REEVES LIMITED - 2015-01-23
    VATPLUS LIMITED - 2013-06-25
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-11-20 ~ 2019-03-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents)
    Equity (Company account)
    852,834 GBP2020-05-31
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 17 - Director → ME
  • 20
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1999-09-20 ~ 2019-03-31
    IIF 34 - Director → ME
    1999-09-20 ~ 2019-03-31
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    2013-05-09 ~ 2019-03-31
    IIF 32 - Director → ME
  • 22
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 29 - Director → ME
  • 23
    Alexandra Durrant & Co, 10a/12a High Street, East Grinstead, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    119,826 GBP2024-12-31
    Officer
    2017-05-01 ~ 2023-09-30
    IIF 4 - Director → ME
  • 24
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 40 - Director → ME
  • 25
    37 Saint Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    1997-03-06 ~ 1998-06-11
    IIF 44 - Secretary → ME
  • 26
    BRISSENDEN LIMITED - 2020-01-06
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    284,098 GBP2024-12-31
    Officer
    2019-08-20 ~ 2024-09-26
    IIF 2 - Director → ME
  • 27
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    637,778 GBP2024-12-31
    Officer
    2016-07-01 ~ 2024-09-26
    IIF 41 - Director → ME
    Person with significant control
    2018-04-30 ~ 2024-09-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,619,639 GBP2024-12-31
    Officer
    2022-03-19 ~ 2025-01-01
    IIF 9 - Director → ME
  • 29
    Turner Contemporary, Rendezvous, Margate, Kent, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2008-12-12 ~ 2022-12-31
    IIF 39 - Director → ME
  • 30
    Rendezvous, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,696 GBP2024-03-31
    Officer
    2010-10-11 ~ 2022-12-31
    IIF 38 - Director → ME
  • 31
    The Rendezvous, Margate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,029 GBP2024-03-31
    Officer
    2017-07-25 ~ 2023-03-11
    IIF 5 - Director → ME
  • 32
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ 2012-05-03
    IIF 27 - Director → ME
  • 33
    WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED - 2012-05-18
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.