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

Reynolds, Andrew David Finch

    Related profiles found in government register
  • Reynolds, Andrew David Finch

    Registered addresses and corresponding companies
  • Reynolds, Andrew David Finch
    British

    Registered addresses and corresponding companies
  • Reynolds, Andrew David Finch
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Franconia Road, Clapham, London, SW4 9NB

      IIF 20
  • Reynolds, Andrew David Finch
    British finance director

    Registered addresses and corresponding companies
    • icon of address 25 Franconia Road, Clapham, London, SW4 9NB

      IIF 21
  • Reynolds, Andrew David Finch
    British accountant born in October 1962

    Registered addresses and corresponding companies
    • icon of address 42 Hendrick Avenue, Balham, London, SW12 8TL

      IIF 22
  • Reynolds, Andrew David Finch
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Building 4, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WS18 8YF, United Kingdom

      IIF 26
  • Reynolds, Andrew David Finch
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 27
  • Reynolds, Andrew David Finch
    British consulting services born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Franconia Road, Clapham, London, SW4 9NB, England

      IIF 28
  • Reynolds, Andrew David Finch
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 29
    • icon of address Fradley Distribution Park, Wood End Lane, Fradley, Lichfield, WS13 8NE, England

      IIF 30 IIF 31
    • icon of address 25 Franconia Road, Clapham, London, SW4 9NB

      IIF 32
    • icon of address St James House, Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom

      IIF 33
  • Reynolds, Andrew David Finch
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fradley Distribution Park, Wood End Lane, Fradley Park Lichfield, Staffordshire, WS13 8NE

      IIF 34 IIF 35 IIF 36
    • icon of address Fradley Distribution Park, Wood End Lane, Fradley Park, Lichfield, Staffordshire, WS13 8NE, .

      IIF 38
    • icon of address 25 Franconia Road, Clapham, London, SW4 9NB

      IIF 39 IIF 40
    • icon of address 464, Palatine Road, Northenden, Manchester, M22 4DJ

      IIF 41 IIF 42
  • Reynolds, Andrew David Finch
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Andrew David Finch
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom

      IIF 49
  • Mr Andrew Reynolds
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Franconia Road, Clapham, London, SW4 9NB, England

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 25 Franconia Road, Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,981 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    PAULS & WHITES FARMS LIMITED - 1976-12-31
    icon of address Alton Business Centre, Valley Lane Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1995-11-28
    IIF 22 - Director → ME
  • 2
    EUROPEAN COLLABORATIVE HI-TECH ORGANISATION LIMITED - 2013-03-21
    EUROPEAN COURIER & HI-TECH ORGANISATION LIMITED - 2010-08-24
    EUROPEAN COURIER & HANDLING ORGANISATION PLC. - 1999-06-10
    HOWPER 143 LIMITED - 1995-03-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-01-31
    IIF 18 - Secretary → ME
  • 3
    EUROPEAN COURIER & HI-TECH ORGANISATION HOLDINGS LIMITED - 2007-07-26
    OVAL (1637) LIMITED - 2001-10-05
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-01-31
    IIF 17 - Secretary → ME
  • 4
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    DE FACTO 1647 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 45 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 11 - Secretary → ME
  • 5
    MARERACE LIMITED - 1991-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,635,807 GBP2017-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 46 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 12 - Secretary → ME
  • 6
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2000-05-26
    IIF 19 - Secretary → ME
  • 7
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2000-05-26
    IIF 16 - Secretary → ME
  • 8
    icon of address Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-22 ~ 2022-06-28
    IIF 25 - Director → ME
  • 9
    icon of address Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-22 ~ 2022-06-28
    IIF 23 - Director → ME
  • 10
    KASE DEVELOPMENTS LIMITED - 1991-10-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,880 GBP2018-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 48 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 7 - Secretary → ME
  • 11
    GARMA FOODS INTERNATIONAL LIMITED - 2001-01-12
    GARMA GOURMET (UK) LIMITED - 1997-09-23
    CARAWAY SERVICES LIMITED - 1994-03-18
    icon of address Meadows Business Park Station Approach, Blackwater, Camberley, Gu17 9ab
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-13 ~ 2006-04-06
    IIF 40 - Director → ME
    icon of calendar 2002-07-29 ~ 2006-04-06
    IIF 15 - Secretary → ME
  • 12
    EASYFLEET LIMITED - 2001-09-24
    icon of address Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2022-06-28
    IIF 26 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 42 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 6 - Secretary → ME
  • 14
    PROTOCOL WORLDWIDE LIMITED - 2001-11-08
    PROTOCOL UK LIMITED - 1999-06-01
    WATCHTRIP LIMITED - 1989-07-18
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 47 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 10 - Secretary → ME
  • 15
    DE FACTO 1645 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2012-08-30
    IIF 41 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 13 - Secretary → ME
  • 16
    DE FACTO 1646 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 9 - Secretary → ME
  • 17
    DE FACTO 1305 LIMITED - 2005-11-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2016-09-15
    IIF 37 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 31 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-07-05
    IIF 3 - Secretary → ME
  • 18
    icon of address Fradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2016-10-18
    IIF 38 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-07-05
    IIF 5 - Secretary → ME
  • 19
    DE FACTO 1134 LIMITED - 2004-07-22
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2016-10-18
    IIF 36 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-07-05
    IIF 2 - Secretary → ME
  • 20
    DE FACTO 1141 LIMITED - 2004-07-22
    icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2016-10-18
    IIF 35 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-07-05
    IIF 4 - Secretary → ME
  • 21
    INGLEBY (1482) LIMITED - 2002-04-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2016-09-15
    IIF 34 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 30 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-07-05
    IIF 1 - Secretary → ME
  • 22
    IMCO (102010) LIMITED - 2010-05-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2012-08-30
    IIF 27 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 14 - Secretary → ME
  • 23
    icon of address 89 High Street, Clophill, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-07-25
    IIF 33 - Director → ME
  • 24
    DIPLEMA 440 LIMITED - 2000-05-15
    TUSKERDIRECT.COM LIMITED - 2001-11-12
    icon of address Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-22 ~ 2022-06-28
    IIF 24 - Director → ME
  • 25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,118 GBP2019-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-08-30
    IIF 49 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-08-30
    IIF 8 - Secretary → ME
  • 26
    icon of address 2 Riverview Meadows Business Park, Station Approach Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-06
    IIF 32 - Director → ME
    icon of calendar 2004-10-11 ~ 2006-04-06
    IIF 20 - Secretary → ME
  • 27
    HARMONY FOODS LIMITED - 1986-02-07
    YIN-YANG LIMITED - 1981-12-31
    icon of address Kallo Foods Ltd, River View 2 The Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-04-06
    IIF 39 - Director → ME
    icon of calendar 2003-02-28 ~ 2006-04-06
    IIF 21 - Secretary → 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.