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 Paul William Derek Reynolds

    Related profiles found in government register
  • Mr Paul William Derek Reynolds
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deerswood Avenue, Hatfield, AL10 8SA, England

      IIF 1 IIF 2
    • Flat 702 Larkin House, 307 Kidbrooke Park Road, London, SE3 9GU, England

      IIF 3 IIF 4
    • 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5
  • Mr Paul Reynolds
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • Nero House 27, Charrington Place, London, AL1 3GW, England

      IIF 7
  • Paul William Derek Reynolds
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Nero House, Charington Place, St Albans, AL1 3GW, United Kingdom

      IIF 8
  • Reynolds, Paul William Derek
    British business person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elgin Mews, London, W11 1PU, England

      IIF 9
  • Reynolds, Paul William Derek
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deerswood Avenue, Hatfield, AL10 8SA, England

      IIF 10
    • 71 Newman Street, London, W1T 1PD, United Kingdom

      IIF 11
    • Flat 702 Larkin House, 307 Kidbrooke Park Road, London, SE3 9GU, England

      IIF 12 IIF 13
    • 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 14 IIF 15
  • Reynolds, Paul William Derek
    British sales person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deerswood Avenue, Hatfield, AL10 8SA, England

      IIF 16
  • Reynolds, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Reynolds, Paul
    British self employed born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nero House, 27, Charrington Place, St. Albans, AL1 3GW, England

      IIF 18
  • Mr Paul Reynolds
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hill Street, Kingswood, Bristol, BS15 4EP, England

      IIF 19
    • Pembroke House, Ty Coch Lane, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 20
  • Paul Reynolds
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 21
  • Reynolds, Paul William Derek
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Nero House, Charington Place, St Albans, Hertfordshire, AL1 3GW, United Kingdom

      IIF 22
  • Reynolds, Paul
    British project management born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 23
  • Reynolds, Paul
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hill Street, Kingswood, Bristol, BS15 4EP, England

      IIF 24
    • Pembroke House, Ty Coch Lane, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 25
  • Reynolds, Paul

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (1 parent)
    Equity (Company account)
    -4,112 GBP2022-05-31
    Officer
    2020-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Flat 17 The Trees, 83-89 Amhurst Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    71 Guest Avenue, Emersons Green, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,535 GBP2020-10-31
    Officer
    2016-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    702 Larkin House 307 Kidbrooke Park Road, Kidbrooke, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,358 GBP2023-01-31
    Officer
    2022-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    5 Chancery Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 7
    88 Deerswood Av Hatfield, 88 Deerswood Avenue, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    582 Devonshire House Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    582 Devonshire House Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    88 Deerswood Avenue Deerswood Avenue, Hatfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Flat 702 Larkin House 307 Kidbrooke Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    88 Deerswood Avenue, Hatfield, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    29 Nero House Charrington Place, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-04-18 ~ dissolved
    IIF 23 - Director → ME
    2018-04-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    GOLDBUSH VENTURES LIMITED - 2020-08-17
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-04-22 ~ 2022-04-25
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.