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

Reeve, Nigel John

    Related profiles found in government register
  • Reeve, Nigel John
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hall Lane, Hingham, Attleborough, Norfolk, NR9 4JX

      IIF 1
  • Reeve, Nigel John
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Silver Farm, Silver Street, Attleborough, Norfolk, NR17 2NY, England

      IIF 2
  • Reeve, Nigel John
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Reeve, Nigel John
    British company director born in August 1952

    Registered addresses and corresponding companies
    • Links Farmhouse Ayleswade Lane, Biddenden, Ashford, Kent, TN27 8LE

      IIF 11
    • Little Bletchenden, Bletchenden, Headcorn, Kent, TN27 9JB

      IIF 12
  • Reeve, Nigel John
    British director born in August 1952

    Registered addresses and corresponding companies
    • Links Farmhouse Ayleswade Lane, Biddenden, Ashford, Kent, TN27 8LE

      IIF 13 IIF 14 IIF 15
    • Chartvale, Stoke Abbott, Beaminster, Dorset, DT8 3JN

      IIF 16
  • Reeve, Nigel John
    British man dir born in August 1952

    Registered addresses and corresponding companies
    • Little Bletchenden, Bletchenden, Headcorn, Kent, TN27 9JB

      IIF 17
  • Reeve, Nigel John
    British managing director born in August 1952

    Registered addresses and corresponding companies
    • Links Farmhouse Ayleswade Lane, Biddenden, Ashford, Kent, TN27 8LE

      IIF 18
    • Little Bletchenden, Bletchenden, Headcorn, Kent, TN27 9JB

      IIF 19 IIF 20
  • Lee, John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 21
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 22 IIF 23 IIF 24
  • Mr Lee John
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 25
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
    • Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 27
    • 55, 55, Adelaide Road, West Ealing, W13 9ED, England

      IIF 28
  • Reeve, Nigel John
    British advertising manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, West Street, Bridport, Dorset, DT6 3QP, United Kingdom

      IIF 29
    • Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 30
  • Reeve, Nigel John
    British marketing born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 31
  • John, Lee
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32
    • Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 33
    • 55, 55, Adelaide Road, West Ealing, W13 9ED, England

      IIF 34
  • John, Lee
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13/b, Clifftown Road, Southend-on-sea, SS1 1AB, England

      IIF 35
  • Mr John Lee
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 36
    • 167-169 Great , 5th Floor, Portland Street, London, W1W 5FP, United Kingdom

      IIF 37
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 38 IIF 39
  • Mr Lee John
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, SA16 0TJ, Wales

      IIF 40
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 41
  • John, Lee
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 42
  • Mr Lee John
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 43
    • 95, Maes Gwdig, Burry Port, SA16 0TJ, Wales

      IIF 44
    • The Annexe, 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 45
    • 5 The Cottage, Main Road, Old Dalby, Melton Mowbray, LE14 3LS, England

      IIF 46
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 47
  • Mr Nigel John Reeve
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 48
    • Manor Farm Cottage, Melbury Osmond, Dorchester, Dorset, DT2 0LS, England

      IIF 49 IIF 50
  • John, Lee
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Maes Gwdig, Burry Port, SA16 0TJ, Wales

      IIF 51 IIF 52
    • 5 The Cottage, Main Road, Old Dalby, Melton Mowbray, LE14 3LS, England

      IIF 53
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 54
  • John, Lee
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tallow Road, Brentford, TW8 8EL, England

      IIF 55
    • The Annexe, 1 Velindre Cottage, Mynyddygarreg, Kidwelly, SA17 4LW, Wales

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    5 The Cottage Main Road, Old Dalby, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    MARKETING WEST LTD - 2013-04-16
    THE CONSULTANCY (SOUTHWEST) LIMITED - 2011-09-29
    NANDO CONSULTING LIMITED - 2011-01-12
    Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,727 GBP2023-12-31
    Officer
    2012-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    167a Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    ESTHER GLOBAL INTERNATIONAL LIMITED - 2020-09-09
    39 Tallow Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,681 GBP2022-11-30
    Officer
    2023-10-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    ADAGGIO LTD - 2022-10-31
    The Annexe 1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-11-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 6
    55 55, Adelaide Road, West Ealing, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2023-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 7
    HONITON WINE FESTIVAL COMPANY LTD - 2013-01-15
    Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,499 GBP2023-12-31
    Officer
    2012-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    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
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    The Stables, Silver Farm, Silver Street, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,652 GBP2016-08-31
    Officer
    2012-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 9
    1 Velindre Cottage, Mynyddygarreg, Kidwelly, Wales
    Active Corporate (1 parent)
    Officer
    2024-07-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-07-14 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 10
    95 Maes Gwdig, Burry Port, Wales
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    4385, 12147645 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,192 GBP2022-08-31
    Officer
    2023-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
Ceased 26
  • 1
    2 Movements House, Hertford Road, Barking, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,618 GBP2022-05-30
    Officer
    2023-11-08 ~ 2024-12-01
    IIF 54 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-12-01
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 2
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-12-29 ~ 2009-07-30
    IIF 3 - Director → ME
  • 3
    CELADOR RADIO (NEWBURY) LIMITED - 2020-08-24
    WEST BERKSHIRE RADIO LIMITED - 2012-04-12
    PROGRESSIVE ENGRAVING (NEWBURY) LIMITED - 1996-11-11
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2002-02-14 ~ 2002-08-31
    IIF 15 - Director → ME
  • 4
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2009-07-30
    IIF 4 - Director → ME
  • 5
    RIDGEWAY RADIO LIMITED - 2005-11-01
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-11-01 ~ 2009-07-30
    IIF 7 - Director → ME
  • 6
    ISSUECLAIM LIMITED - 1998-07-13
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-03-05 ~ 1999-09-30
    IIF 18 - Director → ME
  • 7
    MARKETING WEST LTD - 2013-04-16
    THE CONSULTANCY (SOUTHWEST) LIMITED - 2011-09-29
    NANDO CONSULTING LIMITED - 2011-01-12
    Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,727 GBP2023-12-31
    Officer
    2002-09-09 ~ 2010-04-30
    IIF 16 - Director → ME
  • 8
    90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2005-02-07 ~ 2008-05-31
    IIF 1 - Director → ME
  • 9
    167 Northfield Avenue, London, England
    Dissolved Corporate
    Officer
    2023-11-14 ~ 2024-03-01
    IIF 21 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-03-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    167-169 Great , 5th Floor Portland Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2023-11-14 ~ 2024-03-07
    IIF 24 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-03-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    167a Northfield Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-14 ~ 2024-02-29
    IIF 23 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-02-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    FUSION 107.9 FM LIMITED - 2002-11-20
    OXYGEN 107.9 FM LIMITED - 2002-02-06
    BURGINHALL 893 LIMITED - 1996-05-02
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,496,407 GBP2022-09-30
    Officer
    2000-11-20 ~ 2002-08-31
    IIF 13 - Director → ME
  • 13
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2001-11-05 ~ 2002-08-31
    IIF 11 - Director → ME
  • 14
    BOURNEMOUTH LOCAL RADIO LIMITED - 2008-07-23
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2008-11-01 ~ 2009-07-30
    IIF 6 - Director → ME
    2004-09-02 ~ 2008-10-24
    IIF 10 - Director → ME
  • 15
    LONDON NEWS RADIO LIMITED - 2002-11-08
    BROOKFIND LIMITED - 1996-01-23
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    1996-11-28 ~ 1999-09-30
    IIF 20 - Director → ME
  • 16
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    2023-09-15 ~ 2024-03-01
    IIF 32 - Director → ME
    Person with significant control
    2023-09-15 ~ 2024-03-01
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 17
    HONITON WINE FESTIVAL COMPANY LTD - 2013-01-15
    Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,499 GBP2023-12-31
    Officer
    2012-01-23 ~ 2012-02-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    ECCLESALE LIMITED - 1997-12-11
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-12-04 ~ 1999-09-30
    IIF 19 - Director → ME
  • 19
    BROOKPRIME LIMITED - 1997-07-02
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-06-20 ~ 1999-09-30
    IIF 17 - Director → ME
  • 20
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2009-07-30
    IIF 8 - Director → ME
  • 21
    RADIO ADVERTISING BUREAU LIMITED - 2006-06-16
    ZIRCON ASTERISK LIMITED - 1992-04-16
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    385,229 GBP2023-09-30
    Officer
    1994-06-16 ~ 1996-12-10
    IIF 12 - Director → ME
  • 22
    3 Heather Place, Lower Road, Forest Row, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ 2024-08-28
    IIF 52 - Director → ME
    Person with significant control
    2024-04-23 ~ 2024-08-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    RMNN LTD
    - now
    I BELIEVE IN YOU COACHING LTD - 2020-02-05
    RMNN LIMITED - 2019-01-08
    RMNN CONSULTANCY LTD - 2017-05-11
    RMNN VEHICLE SALES LIMITED - 2016-09-27
    29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2022-09-30
    Officer
    2023-09-12 ~ 2024-03-01
    IIF 35 - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-03-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 24
    PRIDE FM LIMITED - 2001-10-02
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-11-01 ~ 2009-07-30
    IIF 5 - Director → ME
  • 25
    MILLENNIUM FM LIMITED - 2003-07-07
    INDEPENDENT RADIO THAMESMEAD LIMITED - 1997-12-23
    DRIVELUX LIMITED - 1989-06-08
    2-6 Basildon Road, Abbeywood, London
    Dissolved Corporate (1 parent)
    Officer
    2000-10-06 ~ 2002-08-31
    IIF 14 - Director → ME
  • 26
    LITEGLASS (UK) PLC - 2009-06-22
    4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ 2010-05-01
    IIF 9 - 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.