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 John Stewart Reynolds

    Related profiles found in government register
  • Mr John Stewart Reynolds
    British born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS

      IIF 1
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS, Northern Ireland

      IIF 2
    • icon of address 2, St. Andrew's Hill, London, EC4V 5BY

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 6
  • Reynolds, John Stewart
    British company director born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 7
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS

      IIF 8
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS, Northern Ireland

      IIF 9
    • icon of address 12 Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 10
  • Reynolds, John Stewart
    British director born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 96, Church Road, Holywood, BT18 9BX, Northern Ireland

      IIF 11
    • icon of address 25, Wilton Road, London, SW1V 1LW, United Kingdom

      IIF 12
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 86-90, 4th Floor, Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 2, The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG, England

      IIF 16
  • Reynolds, John
    British director born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Old Bond Street, London, W1S 4PW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    SEBASTIEN LIMITED - 2020-01-27
    icon of address 21 Mercer & Hole, 21 Lombard Street, London, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,016,467 GBP2022-09-30
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,891 GBP2024-10-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 14 - Director → ME
  • 4
    TYROLESE (495) LIMITED - 2001-11-07
    icon of address 2 St. Andrew's Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    148,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    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
  • 5
    HOST CAPITAL DIGITAL WEALTH SOLUTIONS LIMITED - 2021-09-24
    icon of address 12 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    43,725 GBP2024-12-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 146 High Street, Holywood, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,782 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    MUSATIONS SOFTWARE LTD - 2014-05-02
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,788 GBP2020-09-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CRONIN FUELS LIMITED - 2014-04-01
    icon of address 146 High Street, Holywood, County Down
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,745 GBP2019-06-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    ALPHABET INVESTMENT PARTNERS LIMITED - 2018-03-14
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    64,006 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2025-02-19
    IIF 7 - Director → ME
  • 2
    icon of address Bauwow Ltd, 2 The Quadrangle, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,721 GBP2024-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2024-01-29
    IIF 16 - Director → ME
  • 3
    TYROLESE (495) LIMITED - 2001-11-07
    icon of address 2 St. Andrew's Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    148,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-11-30 ~ 2021-08-10
    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
  • 4
    icon of address 12 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ 2025-07-16
    IIF 17 - Director → ME
  • 5
    PAY VIEW GROUP LIMITED - 2015-02-20
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    556,151 GBP2021-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2021-05-10
    IIF 15 - 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.