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, Adam

    Related profiles found in government register
  • Reynolds, Adam
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Calendars, 25 Sheep Street, Burford, OX18 4LS, England

      IIF 1
    • St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 2 IIF 3
    • C/o University Of Chichester, College Lane, Chichester, West Sussex, PO19 6PE, England

      IIF 4
    • Stanhope Road, Swadlincote, Burton On Trent, Derbyshire, DE11 9BE

      IIF 5 IIF 6 IIF 7
    • C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, EC4A 3DG, England

      IIF 9
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 10
    • Cavalier Suite, The Barracks, Wakefield Road, Pontefract, WF8 4HH

      IIF 11
    • Autoclenz, Stanhope Road, Swadlincote, Derbyshire, DE11 9BE, United Kingdom

      IIF 12 IIF 13
    • First Floor, Zucchi Suite, Nostell Business Estate, Wakefield, WF4 1AB, England

      IIF 14
  • Reynolds, Adam
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 15
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 16
    • Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 17
    • Brandon House, Manor Road, Sandford St Martin, Oxfordshire, OX7 7AG

      IIF 18
  • Reynolds, Adam
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Kinnerton Place South, London, SW1X 8EH

      IIF 19
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 20
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 21
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 22
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 23
    • Brandon House, Manor Road, Sandford St Martin, Oxfordshire, OX7 7AG

      IIF 24 IIF 25 IIF 26
  • Reynolds, Adam
    British investor relations born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, Manor Road, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG, England

      IIF 32
    • 44, Southampton Buildings, London, WC2A 1AP

      IIF 33
  • Reynolds, Adam
    British non-executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 34
  • Reynolds, Adam
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, Manor Road, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 35
  • Reynolds, Adam
    British director born in July 1962

    Registered addresses and corresponding companies
    • 6 Imperial Crescent, Imperial Wharf, London, SW6 2RG

      IIF 36 IIF 37
  • Reynolds, Adam
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 38
    • Autoclenz Stanhope Road, Swadlincote, Derbyshire, DE11 9BE, United Kingdom

      IIF 39
  • Reynolds, Adam
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 40
  • Reynolds, Adam
    British company director corporate-fin born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 41
  • Reynolds, Adam
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Adam
    British investor relations born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 47
  • Reynolds, Adam
    British investor relations

    Registered addresses and corresponding companies
    • 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 48
  • Mr Adam Reynolds
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, EC4A 3DG, England

      IIF 49
    • Autoclenz, Stanhope Rd, Swadlincote, DE11 9BE, England

      IIF 50
child relation
Offspring entities and appointments 46
  • 1
    64 ADDISON ROAD LIMITED
    03199502
    3rd Floor Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    10,020 GBP2024-12-31
    Officer
    2001-01-22 ~ 2003-12-30
    IIF 41 - Director → ME
  • 2
    ALAN BAILEY (STUDIOS) LIMITED
    - now 01006870
    FOCUS PROFESSIONAL SERVICES LIMITED - 1979-12-31
    Paul Foulger, 4 Lombard Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    AUTOCLENZ EOT LIMITED
    16417978
    C/o Bpe Solicitors Llp St. James House, St. James Square, Cheltenham, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-04-29 ~ 2025-04-30
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    AUTOCLENZ GROUP LIMITED
    - now 07514964
    BCOMP 428 LIMITED
    - 2012-11-30 07514964 07056352, 09505552, 09761017... (more)
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-11-23 ~ now
    IIF 38 - Director → ME
    2011-06-17 ~ 2012-11-01
    IIF 46 - Director → ME
  • 5
    AUTOCLENZ HOLDINGS LIMITED
    09589996 05550853, 05550853
    Autoclenz Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2015-06-19 ~ now
    IIF 39 - Director → ME
  • 6
    BCOMP 416 LIMITED
    07298866 07056352, 09505552, 09761017... (more)
    Level 5, 33 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-03-07 ~ 2011-09-07
    IIF 43 - Director → ME
  • 7
    BCOMP 429 LIMITED
    07514968 07056352, 09505552, 09761017... (more)
    14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 44 - Director → ME
  • 8
    BELLUSCURA PLC
    - now 09910883
    BELLUSCURA LTD. - 2017-11-28
    15 Fetter Lane, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2021-04-21 ~ 2025-02-28
    IIF 34 - Director → ME
  • 9
    BIG SOFA TECHNOLOGIES GROUP LTD - now
    BIG SOFA TECHNOLOGIES GROUP PLC
    - 2020-12-14 07847321
    HUBCO INVESTMENTS PLC
    - 2016-12-16 07847321
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,683 GBP2020-01-01 ~ 2020-12-31
    Officer
    2011-11-14 ~ 2018-06-01
    IIF 21 - Director → ME
  • 10
    BIOLUSTRE UK LTD
    05664057
    14 Kinnerton Place South, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    BOLDWOOD LIMITED
    05232587
    Suite E12 Josephs Well, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CHALTON CONSULTING LIMITED
    - now 03928022
    HANSARD COMMUNICATIONS LIMITED
    - 2012-01-23 03928022
    HANSARD COMMUNICATIONS.COM LIMITED
    - 2009-12-02 03928022
    14 Kinnerton Place South, London
    Dissolved Corporate (12 parents)
    Officer
    2000-02-17 ~ dissolved
    IIF 32 - Director → ME
    2000-02-17 ~ 2003-02-28
    IIF 48 - Secretary → ME
  • 13
    CONCEPTA DIAGNOSTICS LIMITED
    - now 08361104 08156650, 08156650, 08156650... (more)
    CONCEPTA DIAGNOSTICS LIMITED - 2025-08-20 08156650, 08156650, 08156650... (more)
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2025-11-10 ~ now
    IIF 2 - Director → ME
  • 14
    CURIDIUM MEDICA LIMITED - now 05812971
    CURIDIUM MEDICA PLC
    - 2009-03-11 04846588 05812971
    CIELO HOLDINGS PLC
    - 2006-07-05 04846588
    INCITE HOLDINGS PLC
    - 2005-05-13 04846588
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2005-02-18 ~ 2006-07-06
    IIF 37 - Director → ME
  • 15
    DIABLO CONSULTING LIMITED
    06753417
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ 2011-02-16
    IIF 26 - Director → ME
  • 16
    EKF DIAGNOSTICS HOLDINGS PLC
    - now 04347937 04260136
    INTERNATIONAL BRAND LICENSING PLC
    - 2010-07-06 04347937 04260136
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2004-10-11 ~ 2021-05-19
    IIF 23 - Director → ME
  • 17
    EMOTION FITNESS LIMITED
    - now 07030123
    FENEX LIMITED
    - 2009-10-07 07030123
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 18
    FIRSTAFRICA OIL LIMITED - now
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC
    - 2005-02-07 04006418
    HANSARD GROUP PLC
    - 2004-08-19 04006418
    HALLCO 460 PLC
    - 2000-11-02 04006418 03383722, 05585342, 03162309... (more)
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (34 parents)
    Officer
    2000-11-01 ~ 2004-10-25
    IIF 47 - Director → ME
  • 19
    HANSARD CORPORATE LIMITED
    - now 04558232
    SETAR LIMITED
    - 2002-10-23 04558232
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 20
    HUB CAPITAL PARTNERS LIMITED
    07412525
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2010-12-07 ~ 2013-09-25
    IIF 33 - Director → ME
  • 21
    OPEN ORPHAN PLC - 2022-10-19 09309036
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED
    - 2011-07-01 07514939
    BCOMP 422 LIMITED
    - 2011-02-10 07514939 07056352, 09505552, 09761017... (more)
    40 Bank Street, Floor 24, London, England
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2011-02-10 ~ 2011-03-18
    IIF 42 - Director → ME
    2011-03-21 ~ 2012-12-14
    IIF 45 - Director → ME
  • 22
    MARCHPOLE HOLDINGS PLC
    03328638
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    2001-06-08 ~ 2002-03-08
    IIF 40 - Director → ME
  • 23
    MARLWOOD PLC
    06676987
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ 2009-07-10
    IIF 30 - Director → ME
  • 24
    MEDAVINCI GOLD LIMITED
    - now 07256538
    BCOMP 400 LIMITED
    - 2010-09-06 07256538 07056352, 09505552, 09761017... (more)
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 35 - Director → ME
  • 25
    MYHEALTHCHECKED PLC
    - now 06573154
    CONCEPTA PLC
    - 2020-12-02 06573154 09309036
    FRONTIER RESOURCES INTERNATIONAL PLC
    - 2016-07-25 06573154
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2016-02-17 ~ now
    IIF 3 - Director → ME
  • 26
    NEW IMAGE CAR CARE LIMITED
    10848393
    Stanhope Road Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    45,031 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 8 - Director → ME
  • 27
    NEW IMAGE HOLDINGS LIMITED
    11236004
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    382,430 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 5 - Director → ME
  • 28
    NEW IMAGE SMART REPAIR LIMITED
    10338906
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-11-20 ~ now
    IIF 7 - Director → ME
  • 29
    NEW IMAGE VALETING LIMITED
    - now 03356994
    NEW IMAGE CHEMICALS & DISPOSABLES LIMITED - 2018-04-13
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    561,006 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 6 - Director → ME
  • 30
    OCUTEC EYECARE LIMITED
    09676010
    Bates Wells & Braithwaite London Llp, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 31
    OPTIBIOTIX HEALTH PLC
    - now 05880755 07992608
    DUCAT VENTURES PLC
    - 2014-08-04 05880755
    CERES MEDIA INTERNATIONAL PLC
    - 2013-11-27 05880755
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2013-11-18 ~ 2017-12-31
    IIF 15 - Director → ME
  • 32
    OTAQ PLC
    - now 11429299 12553891, SC498922
    HERTSFORD CAPITAL PLC - 2020-06-24
    Riverside House, Irwell Street, Manchester
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2022-11-21 ~ now
    IIF 10 - Director → ME
  • 33
    PLECTRUM PETROLEUM LIMITED
    - now 05377234 05303276
    TABLE MOUNTAIN MINERALS PLC
    - 2005-10-27 05377234
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2005-02-28 ~ 2007-05-10
    IIF 36 - Director → ME
  • 34
    PROBIOTIX HEALTH PLC
    - now 13723211 11330264
    PROBIOTIX HEALTH LIMITED
    - 2022-03-22 13723211 11330264
    PROBIOTIX LIMITED - 2022-02-14 11330264
    First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-03-07 ~ now
    IIF 11 - Director → ME
  • 35
    PROBIOTIX LIMITED
    - now 11330264 13723211
    PROBIOTIX HEALTH LIMITED
    - 2022-02-14 11330264 13723211, 13723211
    First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (8 parents)
    Officer
    2018-09-24 ~ now
    IIF 14 - Director → ME
  • 36
    REACT GROUP PLC
    - now 05454010
    VERDES MANAGEMENT PLC
    - 2015-08-14 05454010
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    Holly House, Shady Lane, Birmingham, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2014-08-22 ~ 2015-08-17
    IIF 16 - Director → ME
  • 37
    REYCO LIMITED
    07489849
    C/o Prysm Financial Francis Barber House, 9 Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,520 GBP2024-04-30
    Officer
    2011-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    RNR HOLDINGS LIMITED
    09833842
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 39
    SOSANDAR PLC
    - now 05379931
    OROGEN PLC
    - 2017-11-01 05379931
    OROGEN GOLD PLC
    - 2017-04-07 05379931 07298850
    MEDAVINCI PLC
    - 2011-03-04 05379931
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11 05481422
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2008-07-24 ~ now
    IIF 1 - Director → ME
  • 40
    THE BRITISH INSPIRATION TRUST
    07141817
    C/o University Of Chichester, College Lane, Chichester, West Sussex, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -54,175 GBP2024-02-29
    Officer
    2014-07-01 ~ now
    IIF 4 - Director → ME
  • 41
    UKFH LIMITED - now
    SEC NEWGATE UK LIMITED - 2020-11-25 08964377
    SEC NEWGATE UK PLC - 2020-06-17 08964377
    PORTA COMMUNICATIONS PLC
    - 2020-06-17 05353387 07427401
    TSE GROUP PLC
    - 2010-12-17 05353387
    SANDFORD PLC
    - 2007-08-20 05353387
    MEDIA STEPS GROUP PLC - 2007-03-26
    14 Greville Street, London, United Kingdom
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2007-03-27 ~ 2011-07-26
    IIF 19 - Director → ME
  • 42
    UNIQUE VAN LININGS (YORKSHIRE) LIMITED
    - now 09106735
    SPINSPIDER LIMITED - 2014-09-30
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    673,467 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 12 - Director → ME
  • 43
    UVL VAN LINING YORKSHIRE LIMITED
    11123796
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,533,759 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 13 - Director → ME
  • 44
    VELVET CONSULTANCY LTD - now 06023876, 08241257
    WILTON INTERNATIONAL CONSULTING LIMITED
    - 2014-04-02 05504412
    HALLCO 1204 LIMITED
    - 2005-09-08 05504412 03383722, 05585342, 03162309... (more)
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-09-02 ~ 2011-09-07
    IIF 31 - Director → ME
  • 45
    WILTON INTERNATIONAL MARKETING LIMITED
    - now 05416558
    HALLCO 1170 LIMITED
    - 2005-08-12 05416558 03383722, 05585342, 03162309... (more)
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 46
    YOURGENE HEALTH LIMITED - now 11322841, 08436676, 11322841
    YOURGENE HEALTH PLC
    - 2023-09-27 03971582 11322841, 08436676, 11322841
    PREMAITHA HEALTH PLC
    - 2018-11-02 03971582 08436676
    VIALOGY PLC
    - 2014-07-03 03971582
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (37 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2013-12-04 ~ 2023-01-11
    IIF 17 - Director → ME

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.