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

      IIF 3
    • Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 4
  • 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 5
    • C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 12 IIF 13
    • 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 14 IIF 15
    • Spectrum House 96a, Coleridge Street, Hove, East Sussex, BN3 5AA

      IIF 16
    • Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 17
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 18
  • 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 19
    • Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

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

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

      IIF 31
    • 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
    • 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
    • 5 Beverley Close, Ash, Aldershot, Hampshire, GU12 6NP

      IIF 37
  • Reeves, Jacqueline
    British quality control mana

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

      IIF 38
  • Reeves, Jacqueline
    British quality control manager

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

      IIF 40
child relation
Offspring entities and appointments 28
  • 1
    BESPOKE PROPERTY ACADEMY LTD
    15174462
    C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    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
    BUMBLE BEE ENTERPRISE LIMITED
    10967896
    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
    2017-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMPBELTOWN PROPERTIES LIMITED
    09533107
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -730,978 GBP2020-08-31
    Officer
    2015-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 4
    FRENSHAM ROAD DEVELOPMENTS LIMITED
    - now 09794247
    LLOYD REEVES PROPERTY DEVELOPMENTS LIMITED
    - 2016-09-20 09794247
    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 18 - Director → ME
  • 5
    GAS SWITCH LIMITED
    03538295
    Units A & B Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -9,760 GBP2025-03-31
    Officer
    1998-03-31 ~ 1998-05-19
    IIF 24 - Director → ME
    1998-03-31 ~ 1998-05-19
    IIF 39 - Secretary → ME
    2001-02-09 ~ 2001-09-07
    IIF 38 - Secretary → ME
  • 6
    GBLR PROPERTIES LIMITED
    10182266
    4385, 10182266: Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    10,924 GBP2019-07-31
    Officer
    2016-05-16 ~ 2021-05-26
    IIF 3 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-05-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    JPM PROPERTY INVESTMENTS LIMITED
    - now 08093299
    JPM PROPERTY DEVELOPMENTS LIMITED
    - 2013-03-14 08093299
    5 Beverley Close, Ash
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    LLOYD REEVES LIMITED
    - now 09771036
    CHARTERHOUSE HULL LIMITED
    - 2016-03-01 09771036
    Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231,049 GBP2024-10-31
    Officer
    2015-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LLOYD REEVES VENTURES LIMITED
    10467935
    Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    MAX PROPERTY MANAGEMENT LIMITED
    10528668
    Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MAX VENTURES MANAGEMENT LTD - now
    MAX PROPERTY INVESTMENT GROUP LIMITED - 2024-11-06
    MAX PROPERTY INVESTMENT GROUP PLC
    - 2019-11-15 10597801
    Churchill House 137-139 Brent Street, Hendon, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,871 GBP2024-12-31
    Officer
    2018-03-02 ~ 2019-02-17
    IIF 25 - Director → ME
  • 12
    NUBE ACCOMMODATION LIMITED
    09660530
    Steve Wood & Associates, Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334 GBP2016-10-31
    Officer
    2015-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 13
    NUMERIC FUTURES LIMITED
    03898638
    170 Holliday Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,039,923 GBP2024-03-31
    Officer
    2000-06-30 ~ 2001-12-31
    IIF 36 - Secretary → ME
  • 14
    PENNYCOM.COM LIMITED
    03832006
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-08-01 ~ dissolved
    IIF 8 - Director → ME
    2000-06-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    PREMIER PROPERTY LIVING LIMITED
    16298576
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 16
    PROPERTY MASTER ACADEMY LTD
    12738795 09143419, 08692713, 09772060
    Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,804 GBP2024-07-31
    Officer
    2024-01-01 ~ 2024-04-29
    IIF 20 - Director → ME
    2021-10-05 ~ 2023-12-31
    IIF 10 - Director → ME
    Person with significant control
    2020-07-13 ~ 2023-12-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PROPERTY MASTERMIND ACADEMY LTD
    - now 09143419 08692713
    PROPERTY MASTERY ACADEMY LIMITED
    - 2015-04-29 09143419 08692713, 09772060, 12738795
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 18
    PROPERTY MASTERMIND TRAINING LIMITED
    08403690
    Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 19
    PROPERTY MASTERY ACADEMY (2015) LIMITED
    09772060 09143419, 08692713, 12738795
    Spectrum House 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 20
    PROPERTY MASTERY ACADEMY LTD
    - now 08692713 09143419, 09772060, 12738795
    PROPERTY MASTERMIND ACADEMY LIMITED
    - 2015-04-29 08692713 09143419
    4385, 08692713 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -34,794 GBP2020-10-31
    Officer
    2013-09-16 ~ 2022-06-24
    IIF 21 - Director → ME
  • 21
    PROPERTY MENTORSHIP ACADEMY LIMITED
    09140253
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 22
    PROPERTY MILLIONAIRE ACADEMY LIMITED
    09139312
    96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 33 - Director → ME
  • 23
    SENTRY LETTINGS LIMITED
    - now 09689162
    ANCHOR LETTINGS LIMITED
    - 2015-08-04 09689162
    Spectrum House, 96a Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 24
    SHOWER RAINBOWS LIMITED
    09172973
    Spectrum House, 96a, Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 25
    UTILITIES NETWORK LIMITED
    03713158
    26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 7 - Director → ME
    2000-06-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 26
    UTILITIES SOLUTIONS LIMITED
    04173237
    Samar House, North Way, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2003-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 27
    WINCHELSEA TERRACE DEVELOPMENTS LTD
    - now 12231070
    WINCHELSEA DEVELOPMENTS LIMITED
    - 2022-12-09 12231070
    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 12 - Director → ME
  • 28
    ZODIAC PROPERTY LIMITED
    13070293
    Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.