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 Christopher Paul Reeves

    Related profiles found in government register
  • Mr Christopher Paul Reeves
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Raleigh Drive, London, N20 0XA, England

      IIF 1
    • icon of address 120, Raleigh Drive, Whetstone, London, N20 0XA, United Kingdom

      IIF 2
    • icon of address 15 Ashurst Road, Ashurst Road, London, N12 9AU, England

      IIF 3
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 4
    • icon of address Unit 2, Soothouse Spring, Valley Road Industrial Estate, St Albans, Hertfordshire, AL3 6PF

      IIF 5
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 6
  • Mr Christopher Paul Reeves
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 Balfour House, 741 High Road, London, N12 0BP, England

      IIF 7 IIF 8
  • Reeves, Christopher Paul
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Balfour House, 741 High Road, London, N12 0BP, England

      IIF 9
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 10
  • Reeves, Christopher Paul
    British domestic appliance retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Soothouse Spring, Valley Road Industrial Estate, St Albans, Hertfordshire, AL3 6PF

      IIF 11
  • Reeves, Christopher Paul
    British human resources director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Soothouse Spring, Valley Road Industrial Estate, St. Albans, Hertfordshire, AL3 6PF

      IIF 12
  • Reeves, Christopher Paul
    British project manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Raleigh Drive, Whetstone, London, N20 0XA, United Kingdom

      IIF 13
  • Reeves, Christopher Paul
    British retailer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Alan Drive, Barnet, Herts, EN5 2PP, England

      IIF 14
    • icon of address 15, Ashurst Road, London, N12 9AU, England

      IIF 15
  • Mr Chris Reeves
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Soothouse Spring, St. Albans, AL3 6PF, United Kingdom

      IIF 16
  • Reeves, Christopher Paul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 Balfour House, 741 High Road, London, N12 0BP, England

      IIF 17 IIF 18
  • Reeves, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 19
  • Reeves, Christopher
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Church Way, Haddenham, Buckinghamshire, HP17 8LG, United Kingdom

      IIF 20
  • Reeves, Chris
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Soothouse Spring, St. Albans, AL3 6PF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 209 Balfour House 741 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 59a Brent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,493 GBP2023-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Soothouse Spring, Valley Road Industrial Estate, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    538,068 GBP2024-04-30
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,131 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 209 Balfour House 741 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 209 Balfour House 741 High Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,006 GBP2024-05-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 141 Dedworth Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 2 Soothouse Spring, Valley Road Industrial Estate, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,102 GBP2025-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2025-03-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 2 Soothouse Spring, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,267 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2025-03-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2025-03-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 95 Greenway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-02 ~ 2025-03-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.