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, Alan Joseph

    Related profiles found in government register
  • Reeves, Alan Joseph
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 1
  • Reeves, Alan Joseph
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Folgate Road, North Walsham, NR28 0AJ, England

      IIF 2
    • icon of address Alexander House, 7-13 Rose Lane, Norwich, NR1 1PL, United Kingdom

      IIF 3
    • icon of address Technical Lighting Solutions, 7-13 Rose Lane, Norwich, Norfolk, NR1 1PL, England

      IIF 4
  • Reeves, Alan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Dencora Court, 2 Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 5
  • Reeves, Alan Joseph
    Bristish british born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU341HG, England

      IIF 6
  • Reeves, Alan Joseph
    Bristish company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Middlebrook Way, Cromer, Norfolk, NR27 9JR, United Kingdom

      IIF 7
    • icon of address 65, Seaview Crescent, Sheringham, Norfolk, NR26 8XR

      IIF 8
  • Mr Alan Joseph Reeve
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Duke Street, Norwich, NR3 3AT, England

      IIF 9
  • Mr Alan Joseph Reeves
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Folgate Road, North Walsham, NR28 0AJ, England

      IIF 10
  • Reeves, Alan Joseph
    English company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Rackheath Industrial Estate, Wendover Road, Rackheath, NR13 6LH, United Kingdom

      IIF 12
    • icon of address Unit 12-13, Oaktree Bussines Park, Rackheath Industrial Estate, Rackheath, Norfolk, NR13 6PZ, United Kingdom

      IIF 13
  • Reeves, Alan Joseph
    English director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative Hous Unit 468 Scottow Enterprise Park, Badersfield, NR10 5FB, England

      IIF 14
    • icon of address 16 Grove Road, North Walsham, NR28 9ED, England

      IIF 15 IIF 16
    • icon of address Unit 3 Rackheath Industrial Estate, Wendover Road, Rackheath, NR13 6HL, United Kingdom

      IIF 17
    • icon of address Unit 3 Plot 36, Wendover Road, Rackheath Industrial Estate, Rackheath, Norfolk, NR13 6LH, England

      IIF 18
  • Mr Alan Reeves
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rackheath Industrial Estate, Wendover Road, Rackheath, NR13 6LH, United Kingdom

      IIF 19
  • Reeves, Alan

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Alan Joseph Reeves
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative Hous Unit 468 Scottow Enterprise Park, Badersfield, NR10 5FB, England

      IIF 21
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 16 Grove Road, North Walsham, NR28 9ED, England

      IIF 23 IIF 24
    • icon of address Technical Lighting Solutions, 7-13 Rose Lane, Norwich, Norfolk, NR1 1PL

      IIF 25
    • icon of address Unit 12-13, Oaktree Bussines Park, Rackheath, NR13 6PZ, United Kingdom

      IIF 26
    • icon of address Unit 3 Rackheath Industrial Estate, Wendover Road, Rackheath, NR13 6HL, United Kingdom

      IIF 27
    • icon of address Unit 3 Plot 36, Wendover Road, Rackheath Industrial Estate, Rackheath, Norfolk, NR13 6LH, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 10 Folgate Road, North Walsham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 65 Seaview Crescent, Sheringham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Rackheath Industrial Estate, Wendover Road, Rackheath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Plot 36 Wendover Road, Rackheath Industrial Estate, Rackheath, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 16 Grove Road, North Walsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Alexander House, 7-13 Rose Lane, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Unit 10 Folgate Road, North Walsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,956 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rackheath Industrial Estate, Wendover Road, Rackheath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,912 GBP2017-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 16 Grove Road, North Walsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    TLSPIXELITE LIMITED - 2022-11-18
    icon of address C/o Frp Advisory Trading Limited, Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-01-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 295b Scottow Enterprise Park, Lamas Road, Badersfield, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Market House, 21 Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Technical Lighting Solutions, 7-13 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 2d Middlebrook Way, Cromer, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.