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

Mrs Jacqueline Reeves

    Related profiles found in government register
  • Mrs Jacqueline Reeves
    British born in May 1958

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 4
    • 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 5
    • Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 6
  • Mrs Jacqueline Reeves
    British born in May 1958

    Resident in England

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

      IIF 7
  • Reeves, Jacqueline
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 8
    • C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 9
  • Reeves, Jacqueline
    British office manager born in May 1958

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Reeves, Jacqueline
    British property coach born in May 1958

    Resident in United Kingdom

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

      IIF 12
  • Reeves, Jacqueline
    British property consultant born in May 1958

    Resident in United Kingdom

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

      IIF 13
  • Reeves, Jacqueline
    British property developer born in May 1958

    Resident in United Kingdom

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

      IIF 14
    • Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 15 IIF 16
    • Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 17
    • 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 18 IIF 19
    • Spectrum House 96a, Coleridge Street, Hove, East Sussex, BN3 5AA

      IIF 20
    • Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 21
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 22
  • Reeves, Jacqueline
    British property investor born in May 1958

    Resident in United Kingdom

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

      IIF 23
    • Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 24
  • Reeves, Jacqueline
    British property investor/coach born in May 1958

    Resident in United Kingdom

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

      IIF 25
  • Reeves, Jacqueline
    British property manager born in May 1958

    Resident in United Kingdom

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

      IIF 26
    • 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 27
  • Reeves, Jacqueline
    British property mentor born in May 1958

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 30
  • Reeves, Jacqueline
    British quality control manager born in May 1958

    Resident in United Kingdom

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

      IIF 31
  • Reeves, Jaqueline
    British property coach born in May 1958

    Resident in United Kingdom

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

      IIF 32
  • Reeves, Jaqueline
    British property coach born in May 1958

    Resident in England

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

      IIF 33
  • Reeves, Jacqueline
    English property developer born in March 1960

    Resident in England

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

      IIF 34
  • Reeves, Jacqueline
    British

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

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

      IIF 38
  • Reeves, Jacqueline
    British quality control mana

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

      IIF 39
  • Reeves, Jacqueline
    British quality control manager

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

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -730,978 GBP2020-08-31
    Officer
    2015-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 4
    LLOYD REEVES PROPERTY DEVELOPMENTS LIMITED - 2016-09-20
    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
    2015-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    JPM PROPERTY DEVELOPMENTS LIMITED - 2013-03-14
    5 Beverley Close, Ash
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    CHARTERHOUSE HULL LIMITED - 2016-03-01
    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
    2015-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2016-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 8
    Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 9
    Steve Wood & Associates, Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2016-10-31
    Officer
    2015-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    PROPERTY MASTERY ACADEMY LIMITED - 2015-04-29
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 13
    Spectrum House 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 14
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 15
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 16
    ANCHOR LETTINGS LIMITED - 2015-08-04
    Spectrum House, 96a Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 17
    Spectrum House, 96a, Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 10 - Director → ME
    2000-06-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    WINCHELSEA DEVELOPMENTS LIMITED - 2022-12-09
    Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 20
    Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Company number 03832006
    Non-active corporate
    Officer
    2002-08-01 ~ now
    IIF 11 - Director → ME
    2000-06-30 ~ now
    IIF 36 - Secretary → ME
  • 22
    Company number 04173237
    Non-active corporate
    Officer
    2003-03-31 ~ now
    IIF 38 - Secretary → ME
Ceased 6
  • 1
    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
    1998-03-31 ~ 1998-05-19
    IIF 31 - Director → ME
    1998-03-31 ~ 1998-05-19
    IIF 40 - Secretary → ME
    2001-02-09 ~ 2001-09-07
    IIF 39 - Secretary → ME
  • 2
    4385, 10182266: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    10,924 GBP2019-07-31
    Officer
    2016-05-16 ~ 2021-05-26
    IIF 27 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-05-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    MAX PROPERTY INVESTMENT GROUP LIMITED - 2024-11-06
    MAX PROPERTY INVESTMENT GROUP PLC - 2019-11-15
    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
    2018-03-02 ~ 2019-02-17
    IIF 32 - Director → ME
  • 4
    170 Holliday Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,039,923 GBP2024-03-31
    Officer
    2000-06-30 ~ 2001-12-31
    IIF 37 - Secretary → ME
  • 5
    Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,488 GBP2023-07-31
    Officer
    2024-01-01 ~ 2024-04-29
    IIF 24 - Director → ME
    2021-10-05 ~ 2023-12-31
    IIF 13 - Director → ME
    Person with significant control
    2020-07-13 ~ 2023-12-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    PROPERTY MASTERMIND ACADEMY LIMITED - 2015-04-29
    4385, 08692713 - Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    -34,794 GBP2020-10-31
    Officer
    2013-09-16 ~ 2022-06-24
    IIF 26 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.