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

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

      IIF 1
  • 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
    • icon of address 95 Bridport Way, Braintree, Essex, CM7 9FP

      IIF 5
  • Reeves, Mark
    British personal development teacher born in May 1966

    Resident in England

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

      IIF 6
  • Reeves, Mark
    British therapist born in May 1966

    Resident in England

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

      IIF 7
  • Reeves, Mark
    British director born in March 1970

    Resident in England

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

      IIF 8
  • Reeves, Mark Paul
    British company director born in November 1968

    Resident in England

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

      IIF 9
  • Reeves, Mark
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 10
  • Reeves, Mark
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 11
    • icon of address 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 12 IIF 13
  • Reeves, Mark
    British manager born in November 1968

    Resident in United Kingdom

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

      IIF 14
  • Reeves, Mark Stuart
    British director born in November 1963

    Resident in England

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

      IIF 15
  • Reeves, Mark Stuart
    English company director born in November 1968

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • icon of address 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 19
  • Reeves, Mark Stuart
    English director born in November 1968

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 22
    • icon of address Trafalgar House, Fullbridge, Maldon, Essex, CM9 4LE, England

      IIF 23
  • Mr Mark Reeves
    British born in May 1966

    Resident in England

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

      IIF 24
  • Mr Mark Reeves
    British born in March 1970

    Resident in England

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

      IIF 25
  • Reeves, Mark Stuart
    British builder born in November 1968

    Resident in United Kingdom

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

      IIF 26
  • Reeves, Mark Stuart
    British businessman born in November 1968

    Resident in United Kingdom

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

      IIF 27
  • Reeves, Mark Stuart
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 28
    • icon of address 5, Lyons Hall Road, Braintree, Essex, CM7 9SG, United Kingdom

      IIF 29
    • icon of address 18 Rayfield Close, Barnston, Dunmow, Essex, CM6 1PL, United Kingdom

      IIF 30
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 31
  • Reeves, Mark Stuart
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address 5, Lyons Hall Road, Braintree, Essex, CM7 9SG, United Kingdom

      IIF 34
    • icon of address 13, Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN, England

      IIF 35
    • icon of address 18 Rayfield Close, Barnston, Dunmow, Essex, CM6 1PL, United Kingdom

      IIF 36
  • Mr Mark Paul Reeves
    British born in November 1968

    Resident in England

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

      IIF 37
  • Mr Mark Stuart Reeves
    British born in November 1963

    Resident in England

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

      IIF 38
  • Mr Mark Reeves
    British born in May 1966

    Resident in United Kingdom

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

      IIF 39
  • Mr Mark Reeves
    British born in November 1968

    Resident in United Kingdom

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

      IIF 40
    • icon of address 12, Benfield Way, Braintree, Essex, CM7 3YS, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Mark Stuart Reeves
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Stuart Reeves
    British born in November 1968

    Resident in United Kingdom

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

      IIF 52 IIF 53
    • icon of address Vaughan House, Hamilton Road, Little Canfield, Dunmow, Essex, CM6 1SY, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    6,258 GBP2024-12-31
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Oak Industrial Park, Chelmsford Road, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 12 Benfield Way, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,851 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Benfield Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Benfield Way Braintree Essex, 12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,295 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Benfield Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 White Horse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 42 High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 46 Station Road, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Benfield Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Benfield Way, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    NAVITAS ES LIMITED - 2013-04-04
    icon of address 21 New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 22
    PANACEA FINANCILA SERVICES LTD - 2013-04-10
    icon of address 21 New Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Taylors Piece, 9-11 Stortford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Trafalgar House, Fullbridge, Maldon, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,020,339 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SEINE DEVELOPMENTS LTD - 2012-08-30
    PERFORMANCE WASHROOM SERVICES LTD - 2011-06-22
    icon of address 12 Benfield Way, Braintree, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,769 GBP2020-12-23
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 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
    icon of calendar 2006-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 12 Benfield Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Benfield Way, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2000-10-11
    IIF 1 - Secretary → ME
  • 2
    icon of address 12 Coggeshall Road, Braintree, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-07-12 ~ 2005-09-30
    IIF 5 - 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.