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

Mr Stuart Reeves

    Related profiles found in government register
  • Mr Stuart Reeves
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 50 The Avenue, Surbiton, Surrey, KT5 8JL

      IIF 1
  • Mr Stuart Reeves
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, 78 Cei Tir Y Castell, Barry, Vale Of Glamorgan, CF63 4DG, United Kingdom

      IIF 2
    • icon of address The Business Centre, 1 Priority Business Park, Barry, CF63 2AW, Wales

      IIF 3
    • icon of address The Business Centre, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 4
    • icon of address 45, Tyle'r Hendy, Miskin, Pontyclun, CF72 8QU, Wales

      IIF 5 IIF 6
    • icon of address 67, Beaufort Road, Tredegar, NP22 4NY, United Kingdom

      IIF 7
  • Reeves, Stuart
    British creative director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, Hook Road, Chessington, Surrey, KT9 1NU, England

      IIF 8
    • icon of address Flat 4, 50 The Avenue, Surbiton, Surrey, KT5 8JL, England

      IIF 9
  • Mr Stuart Reevell
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, Walton Road, Aylesbury, HP21 7SN, United Kingdom

      IIF 10 IIF 11
    • icon of address Wellington House, Aylesbury Road, Princes Risborough, HP27 0JP, England

      IIF 12
  • Mr Stuart Reevell
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, Walton Road, Aylesbury, HP21 7SN, United Kingdom

      IIF 13
  • Reeves, Stuart
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Tyle'r Hendy, Miskin, Pontyclun, CF72 8QU, Wales

      IIF 14 IIF 15
  • Reeves, Stuart
    British carpenter born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, 78 Cei Tir Y Castell, Barry, Vale Of Glamorgan, CF63 4DG, United Kingdom

      IIF 16
  • Reeves, Stuart
    British director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Beaufort Road, Tredegar, NP22 4NY, United Kingdom

      IIF 17
  • Reevell, Stuart
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, Walton Road, Aylesbury, HP21 7SN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Wellington House, Aylesbury Road, Princes Risborough, HP27 0JP, England

      IIF 21
  • Reeves, Stuart
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gwent Way, Tredegar, NP22 3HR, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 81a Walton Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 81a Walton Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 45 Tyle'r Hendy, Miskin, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.86 GBP2024-04-05
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Tyle'r Hendy, Miskin, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Fairway House Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 81a Walton Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 78 78 Cei Tir Y Castell, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,634 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Business Centre, 1 Priority Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 67 Beaufort Road, Tredegar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fairway House Links Business Park, St Mellons, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    MB42 LIMITED - 1996-01-19
    icon of address Flat 4 50 The Avenue, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,331 GBP2024-01-31
    Officer
    icon of calendar 2010-11-01 ~ 2024-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-02-01
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 338 Hook Road, Chessington, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,467 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2021-12-14
    IIF 8 - Director → ME
  • 3
    icon of address 81a Walton Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266 GBP2023-02-21
    Officer
    icon of calendar 2016-12-12 ~ 2019-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-04-04
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.