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
Active 27
  • 1
    FOCUS PROFESSIONAL SERVICES LIMITED - 1979-12-31
    Paul Foulger, 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BCOMP 428 LIMITED - 2012-11-30
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-11-23 ~ now
    IIF 38 - Director → ME
  • 3
    Autoclenz Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-06-19 ~ now
    IIF 39 - Director → ME
  • 4
    14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 44 - Director → ME
  • 5
    14 Kinnerton Place South, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    Suite E12 Josephs Well, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2004-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 7
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    2000-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CONCEPTA DIAGNOSTICS LIMITED - 2025-08-20
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-10 ~ now
    IIF 2 - Director → ME
  • 9
    FENEX LIMITED - 2009-10-07
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    SETAR LIMITED - 2002-10-23
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 11
    BCOMP 400 LIMITED - 2010-09-06
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 35 - Director → ME
  • 12
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2016-02-17 ~ now
    IIF 3 - Director → ME
  • 13
    Stanhope Road Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    45,031 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 8 - Director → ME
  • 14
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    382,430 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 5 - Director → ME
  • 15
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-11-20 ~ now
    IIF 7 - Director → ME
  • 16
    NEW IMAGE CHEMICALS & DISPOSABLES LIMITED - 2018-04-13
    Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    561,006 GBP2019-03-31
    Officer
    2019-11-20 ~ now
    IIF 6 - Director → ME
  • 17
    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
  • 18
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    Riverside House, Irwell Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-11-21 ~ now
    IIF 10 - Director → ME
  • 19
    PROBIOTIX HEALTH LIMITED - 2022-03-22
    PROBIOTIX LIMITED - 2022-02-14
    First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-07 ~ now
    IIF 11 - Director → ME
  • 20
    PROBIOTIX HEALTH LIMITED - 2022-02-14
    First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2018-09-24 ~ now
    IIF 14 - Director → ME
  • 21
    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 moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 23
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2008-07-24 ~ now
    IIF 1 - Director → ME
  • 24
    C/o University Of Chichester, College Lane, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -54,175 GBP2024-02-29
    Officer
    2014-07-01 ~ now
    IIF 4 - Director → ME
  • 25
    SPINSPIDER LIMITED - 2014-09-30
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    673,467 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 12 - Director → ME
  • 26
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,533,759 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 13 - Director → ME
  • 27
    HALLCO 1170 LIMITED - 2005-08-12
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 21
  • 1
    3rd Floor Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,020 GBP2024-12-31
    Officer
    2001-01-22 ~ 2003-12-30
    IIF 41 - Director → ME
  • 2
    C/o Bpe Solicitors Llp St. James House, St. James Square, Cheltenham, England
    Active Corporate (6 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
  • 3
    BCOMP 428 LIMITED - 2012-11-30
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-06-17 ~ 2012-11-01
    IIF 46 - Director → ME
  • 4
    Level 5, 33 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-07 ~ 2011-09-07
    IIF 43 - Director → ME
  • 5
    BELLUSCURA LTD. - 2017-11-28
    15 Fetter Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-21 ~ 2025-02-28
    IIF 34 - Director → ME
  • 6
    BIG SOFA TECHNOLOGIES GROUP PLC - 2020-12-14
    HUBCO INVESTMENTS PLC - 2016-12-16
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (6 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
  • 7
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    2000-02-17 ~ 2003-02-28
    IIF 48 - Secretary → ME
  • 8
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-02-18 ~ 2006-07-06
    IIF 37 - Director → ME
  • 9
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-11-19 ~ 2011-02-16
    IIF 26 - Director → ME
  • 10
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2004-10-11 ~ 2021-05-19
    IIF 23 - Director → ME
  • 11
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    HALLCO 460 PLC - 2000-11-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2000-11-01 ~ 2004-10-25
    IIF 47 - Director → ME
  • 12
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-07 ~ 2013-09-25
    IIF 33 - Director → ME
  • 13
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2011-03-21 ~ 2012-12-14
    IIF 45 - Director → ME
    2011-02-10 ~ 2011-03-18
    IIF 42 - Director → ME
  • 14
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2001-06-08 ~ 2002-03-08
    IIF 40 - Director → ME
  • 15
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2009-07-10
    IIF 30 - Director → ME
  • 16
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-11-18 ~ 2017-12-31
    IIF 15 - Director → ME
  • 17
    TABLE MOUNTAIN MINERALS PLC - 2005-10-27
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-02-28 ~ 2007-05-10
    IIF 36 - Director → ME
  • 18
    VERDES MANAGEMENT PLC - 2015-08-14
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2014-08-22 ~ 2015-08-17
    IIF 16 - Director → ME
  • 19
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    14 Greville Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2007-03-27 ~ 2011-07-26
    IIF 19 - Director → ME
  • 20
    WILTON INTERNATIONAL CONSULTING LIMITED - 2014-04-02
    HALLCO 1204 LIMITED - 2005-09-08
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-09-02 ~ 2011-09-07
    IIF 31 - Director → ME
  • 21
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 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.