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 8
  • 1
    Harper, Mark
    Born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Connor, David John
    Born in January 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Nutter, Mark Timothy
    Born in June 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-14 ~ now
    OF - Director → CIF 0
  • 4
    Wright, Colin Beverley
    Born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 5
    Hughes, James William Ryder
    Born in September 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 6
    Baker, Richard Steven
    Born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-14 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressPo Box95, 2a Lord Street, Douglas, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    BGF GP LIMITED
    icon of address21, Palmer Street, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Guynan, Stephen
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2020-06-01
    OF - Director → CIF 0
    Guynan, Stephen
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2020-06-01
    OF - Secretary → CIF 0
    Mr Stephen Guynan
    Born in November 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    PE - Has significant influence or controlCIF 0
  • 2
    Downing, Ian
    Investment Manager born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-26 ~ 2020-09-25
    OF - Director → CIF 0
  • 3
    Dennis, Colin Harold
    Company Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2015-07-16
    OF - Director → CIF 0
  • 4
    Chubb, David Christian Clark
    Director born in January 1963
    Individual (52 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ 2022-09-29
    OF - Director → CIF 0
  • 5
    Cole, Graham Nigel
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2024-10-18
    OF - Director → CIF 0
    Mr Graham Nigel Cole
    Born in August 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Whittard, Tim Peter Graham
    Director born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2016-04-05
    OF - Director → CIF 0
  • 7
    Smith, Steven David
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2020-08-20
    OF - Director → CIF 0
    Mr Steven David Smith
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    PE - Has significant influence or controlCIF 0
  • 8
    Syrotiuk, James Michael
    Director born in August 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ 2019-04-26
    OF - Director → CIF 0
    Syrotiuk, James Michael
    Investor born in August 1985
    Individual (13 offsprings)
    icon of calendar 2020-09-25 ~ 2022-04-25
    OF - Director → CIF 0
parent relation
Company in focus

RECONNAISSANCE VENTURES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Class 2 ordinary share
02023-10-01 ~ 2024-09-30
Class 3 ordinary share
02023-10-01 ~ 2024-09-30
Fixed Assets - Investments
2 GBP2024-09-30
2 GBP2023-09-30
Fixed Assets
2 GBP2024-09-30
2 GBP2023-09-30
Debtors
11,580,229 GBP2024-09-30
11,722,726 GBP2023-09-30
Creditors
Current
733,888 GBP2024-09-30
733,406 GBP2023-09-30
Net Current Assets/Liabilities
10,846,341 GBP2024-09-30
10,989,320 GBP2023-09-30
Total Assets Less Current Liabilities
10,846,343 GBP2024-09-30
10,989,322 GBP2023-09-30
Creditors
Non-current
500,000 GBP2024-09-30
500,000 GBP2023-09-30
Net Assets/Liabilities
10,346,343 GBP2024-09-30
10,489,322 GBP2023-09-30
Equity
Called up share capital
450 GBP2024-09-30
450 GBP2023-09-30
450 GBP2022-09-30
Share premium
9,758,963 GBP2024-09-30
9,758,963 GBP2023-09-30
9,758,963 GBP2022-09-30
Capital redemption reserve
250,250 GBP2024-09-30
250,250 GBP2023-09-30
250,250 GBP2022-09-30
Retained earnings (accumulated losses)
336,680 GBP2024-09-30
479,659 GBP2023-09-30
595,451 GBP2022-09-30
Equity
10,346,343 GBP2024-09-30
10,489,322 GBP2023-09-30
10,605,114 GBP2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-142,979 GBP2023-10-01 ~ 2024-09-30
-115,792 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
-142,979 GBP2023-10-01 ~ 2024-09-30
-115,792 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
632023-10-01 ~ 2024-09-30
682022-10-01 ~ 2023-09-30
Amounts Owed by Group Undertakings
Current
11,580,229 GBP2024-09-30
11,722,726 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
11,580,229 GBP2024-09-30
11,722,726 GBP2023-09-30
Other Remaining Borrowings
Current
396,691 GBP2024-09-30
392,209 GBP2023-09-30
Non-current
500,000 GBP2024-09-30
500,000 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
524,976 GBP2024-09-30
529,699 GBP2023-09-30
Between one and five year
2,096,767 GBP2024-09-30
2,097,567 GBP2023-09-30
More than five year
3,762,691 GBP2024-09-30
4,288,319 GBP2023-09-30
All periods
6,384,434 GBP2024-09-30
6,915,585 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,374,946 shares2024-09-30
Class 2 ordinary share
13,145,560 shares2024-09-30
Class 3 ordinary share
298,026 shares2024-09-30

Related profiles found in government register
  • RECONNAISSANCE VENTURES LIMITED
    Info
    Registered number 06041544
    icon of addressRvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
    PRIVATE LIMITED COMPANY incorporated on 2007-01-04 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • RECONNAISSANCE VENTURES LIMITED
    S
    Registered number 06041544
    icon of addressRvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
    Limited Company in Register Of Companies, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    icon of addressRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,278,965 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    icon of addressRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    11,883 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.