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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Barnwell, Adrian
    Born in September 1957
    Individual (57 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ now
    OF - Director → CIF 0
  • 2
    PHONEVILLE LIMITED - 1984-01-30
    FINSEC SERVICES LIMITED - 1985-10-31
    icon of addressC/o Rrs, Evelyn Partners, 45 Gresham Street, Moorgate, London, England
    In Administration Corporate (1 parent, 35 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Mitchell, David Thomas
    Individual
    Officer
    icon of calendar 1997-03-27 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 2
    Fowlie, Helen Patricia
    Director born in April 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-07-19 ~ 2020-10-14
    OF - Director → CIF 0
  • 3
    Moorhouse, John Jarvis
    Chartered Accountant born in November 1948
    Individual
    Officer
    icon of calendar ~ 2010-07-23
    OF - Director → CIF 0
  • 4
    Brown, Philippa Jane
    Company Director born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2003-03-31
    OF - Director → CIF 0
    Brown, Philippa Jane
    Company Director Parent Company born in July 1967
    Individual (7 offsprings)
    icon of calendar 2010-10-27 ~ 2018-09-19
    OF - Director → CIF 0
    Brown, Philippa Jane
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-07-01
    OF - Secretary → CIF 0
  • 5
    Burton, Paul Charles
    Settlements Manager born in May 1967
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2010-10-27
    OF - Director → CIF 0
  • 6
    Perry, Robert Joseph
    Accountant born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1997-03-27
    OF - Director → CIF 0
    Perry, Robert Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1997-03-27
    OF - Secretary → CIF 0
  • 7
    Freeman, Nicholas Donald James
    Chartered Accountant born in June 1938
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 8
    Hale, Christopher
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2008-12-31
    OF - Secretary → CIF 0
    icon of calendar 2009-06-01 ~ 2010-10-27
    OF - Secretary → CIF 0
  • 9
    Moorhouse, Kelly Beatrice
    Director Parent Company born in October 1985
    Individual
    Officer
    icon of calendar 2010-10-27 ~ 2012-12-20
    OF - Director → CIF 0
    Moorhouse, Kelly Beatrice
    Individual
    Officer
    icon of calendar 2010-10-27 ~ 2012-12-20
    OF - Secretary → CIF 0
  • 10
    Nellies, Andrew David
    Fsa Registered Representative born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2013-02-14
    OF - Director → CIF 0
  • 11
    Watson, Andrew Philip
    Stock Broker born in September 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2010-12-23
    OF - Director → CIF 0
  • 12
    Moorhouse, Karin Bernadette
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2009-06-01
    OF - Secretary → CIF 0
  • 13
    Bacon, Robert Derek
    Fsa Registered Representative born in May 1974
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2010-10-27
    OF - Director → CIF 0
parent relation
Company in focus

REYKER NOMINEES LTD

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • REYKER NOMINEES LTD
    Info
    Registered number 02056221
    icon of address45 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 1986-09-18 (39 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • REYKER NOMINEES LIMITED
    S
    Registered number 02056221
    icon of address17, Moorgate, London, United Kingdom, EC2R 6AR
    CIF 1
  • REYKER NOMINEES LTD
    S
    Registered number missing
    icon of address17, Moorgate, London, EC2R 6AR
    Private Limited Company
    CIF 2
  • REYKER NOMINEES LTD
    S
    Registered number missing
    icon of address17, Moorgate, London, England, EC2R 6AR
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressAbbey House Hickleys Court, South Street, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    72,926 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address2 High Street, Cumnor, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,940 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address17 Burnhams Close, Andover, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,962 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address28 Aylsham Close, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,931 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,544 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of addressWell Cottage Farhill, Llanishen, Chepstow, Gwent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,172 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address65 Barrett Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,034 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressAw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of addressHeritage Exchange, Plover Road, Huddersfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    932 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address15 Golden Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,971 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address150 Buxton Road, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,314 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,326 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ 2022-04-04
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,933,978 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-03 ~ 2021-01-29
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,121,766 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address124 City Road, London City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,752 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-30 ~ 2021-01-29
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,068,120 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    390,152 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-01-29
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressFuture Space, Filton Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,051,104 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-01-29
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,178 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-21 ~ 2021-01-29
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-20
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    RIO ESG LTD - 2025-02-17
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 19 - Has significant influence or control OE
  • 11
    icon of addressUnit 4 Chaldicott Barns, Semley, Shaftesbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -621,025 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2022-03-23
    CIF 1 - LLP Designated Member → ME
  • 12
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    405,487 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,443,726 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of addressRed Linhay Crown Hill, Halberton, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,406,412 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,606 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-16
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,235 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of addressBroadway Media Centre, 14-18 Broad Street, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    746 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 18
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    139,416 GBP2024-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressGreendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,338,327 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-15
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.