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 Robert George Brendan Reynolds

    Related profiles found in government register
  • Mr Robert George Brendan Reynolds
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 1
    • icon of address Flat 20, Dundee Wharf, 100 Three Colt Street, London, E14 8AX, England

      IIF 2
  • Robert George Brendan Reynolds
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 3 IIF 4
  • Reynolds, Robert George Brendan
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 6
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 7
  • Mrs Kay Reynolds
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dundee Wharf, Three Colt Street, London, E14 8AX, England

      IIF 8
  • Mrs Kay Reynolds
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Dundee Wharf, London, E14 8AX, England

      IIF 9
  • Mr Robert Reynolds
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 10
    • icon of address 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 11
  • Reynolds, Robert George Brendan
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Robert George Brendan
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 23
  • Mrs Kay Reynolds
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 24 IIF 25
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 26
    • icon of address Flat 20, Dundee Wharf, Three Colt Street, London, E14 8AX, England

      IIF 27
  • Kay Reynolds
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 28
  • Reynolds, Kay
    British comapny director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 29
  • Reynolds, Kay
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Kay
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 35
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 36
    • icon of address 43, Bridge Road, Grays, RM17 6BU, United Kingdom

      IIF 37
  • Reynolds, Kay
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Flat 20 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 43 Bridge Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    PHOENIX BTTI LTD - 2014-12-09
    ELAVATUR LIMITED - 2015-01-20
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -129,575 GBP2024-09-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2014-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BAGS OF PLEASURE LTD - 2017-04-05
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -801,887 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2024-08-31
    Officer
    icon of calendar 1996-09-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-12-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 1996-09-06 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    18,872 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Catalyst House 720 Centennial Ave, Elstree, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    970,329 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    24,934 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 4385, 07392502 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    -838 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -87,120 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Flat 20 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 43 Bridge Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 15 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-06-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BAGS OF PLEASURE LTD - 2017-04-05
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -801,887 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2024-03-06
    IIF 36 - Director → ME
  • 2
    icon of address 43 Bridge Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2021-12-07
    IIF 12 - Director → ME
    icon of calendar 2021-12-07 ~ 2022-08-18
    IIF 33 - Director → ME
  • 3
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    -838 GBP2024-06-30
    Officer
    icon of calendar 2019-03-01 ~ 2025-01-01
    IIF 29 - Director → ME
  • 4
    icon of address 43 Bridge Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-14
    IIF 32 - Director → ME
  • 5
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,730 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2021-10-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2020-08-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 43 Bridge Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-08-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.