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 Robert Reynolds

    Related profiles found in government register
  • Mr Robert Reynolds
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 1
    • 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 2
  • Mrs Kay Reynolds
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 3 IIF 4
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 5
    • Flat 20, Dundee Wharf, Three Colt Street, London, E14 8AX, England

      IIF 6
  • Kay Reynolds
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 43 Bridge Road, Grays, Essex, RM17 6BU

      IIF 7
    • 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 8
  • Robert George Brendan Reynolds
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Kay Reynolds
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dundee Wharf, Three Colt Street, London, E14 8AX, England

      IIF 11
  • Reynolds, Kay
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Ave, Elstree, Borehamwood, WD6 3SY, England

      IIF 12
    • 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 13
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 14
  • Reynolds, Kay
    British comapny director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 15
  • Reynolds, Kay
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Kay
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 19
    • 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 20
  • Mrs Kay Reynolds
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20, Dundee Wharf, London, E14 8AX, England

      IIF 21
  • Reynolds, Robert George Brendan
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 22 IIF 23 IIF 24
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 25
    • Flat 20 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 26 IIF 27 IIF 28
  • Reynolds, Robert George Brendan
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 29
    • 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 30
    • Flat 20 Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 31 IIF 32 IIF 33
  • Mr Robert George Brendan Reynolds
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 34
    • Flat 20, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 35
  • Reynolds, Kay
    British company secretary

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 36
  • Reynolds, Robert George Brendan
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 37
  • Reynolds, Robert George Brendan
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 38
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    Flat 20 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    43 Bridge Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    ELAVATUR LIMITED - 2015-01-20
    PHOENIX BTTI LTD - 2014-12-09
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -129,575 GBP2024-09-30
    Officer
    2014-12-01 ~ now
    IIF 14 - Director → ME
    2014-10-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BAGS OF PLEASURE LTD - 2017-04-05
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -801,887 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 38 - Director → ME
  • 6
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2024-08-31
    Officer
    1996-09-06 ~ now
    IIF 37 - Director → ME
    1997-12-01 ~ now
    IIF 13 - Director → ME
    1996-09-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    18,872 GBP2022-03-31
    Officer
    2023-02-08 ~ now
    IIF 27 - Director → ME
  • 8
    Catalyst House 720 Centennial Ave, Elstree, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    970,329 GBP2022-03-31
    Officer
    2023-02-08 ~ now
    IIF 28 - Director → ME
  • 10
    Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    24,934 GBP2022-03-31
    Officer
    2023-02-08 ~ now
    IIF 26 - Director → ME
  • 11
    4385, 07392502 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    2023-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 12
    43 Bridge Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    -838 GBP2024-06-30
    Person with significant control
    2020-06-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -87,120 GBP2024-12-31
    Officer
    2014-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    2022-09-15 ~ now
    IIF 25 - Director → ME
  • 15
    Flat 20 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-09-14 ~ dissolved
    IIF 32 - Director → ME
  • 16
    43 Bridge Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2020-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 30 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    2020-06-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BAGS OF PLEASURE LTD - 2017-04-05
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -801,887 GBP2024-07-31
    Officer
    2014-07-08 ~ 2024-03-06
    IIF 19 - Director → ME
  • 2
    43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2024-08-31
    Person with significant control
    2016-07-01 ~ 2026-01-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    43 Bridge Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ 2022-08-18
    IIF 18 - Director → ME
    2021-06-18 ~ 2021-12-07
    IIF 29 - Director → ME
  • 4
    43 Bridge Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    -838 GBP2024-06-30
    Officer
    2019-03-01 ~ 2025-01-01
    IIF 15 - Director → ME
  • 5
    43 Bridge Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ 2022-10-14
    IIF 17 - Director → ME
  • 6
    43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,730 GBP2024-11-30
    Officer
    2016-11-17 ~ 2021-10-08
    IIF 39 - Director → ME
    Person with significant control
    2016-11-17 ~ 2020-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    43 Bridge Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2020-10-31
    Person with significant control
    2017-10-25 ~ 2018-08-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.