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 Andrew Reynolds

    Related profiles found in government register
  • Mr Andrew Reynolds
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne Business Centre, Cambourne, Camridge, CB23 6DP, United Kingdom

      IIF 1
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Reynolds
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinnery, Church Street, Fenstanton, Huntingdon, PE28 9JL, England

      IIF 8
    • icon of address 12 The Broadway, St Ives, Pe27 5bn, Cambs, PE27 5BN, England

      IIF 9
    • icon of address 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 10
  • Reynolds, Andrew
    British chief executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 11 IIF 12
  • Reynolds, Andrew
    British commercial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 13
  • Reynolds, Andrew
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hampton Close, Fenstanton, Cambridgeshire, PE28 9HB

      IIF 14
    • icon of address 12, The Broadway, St Ives, Huntingdon, Cambridgeshire, PE27 5BN

      IIF 15
  • Reynolds, Andrew
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 16
  • Reynolds, Andrew
    British international ceo born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 17
  • Reynolds, Andrew
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne Business Centre, Cambourne, Camridge, CB23 6DP, United Kingdom

      IIF 18
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 19
    • icon of address 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 20 IIF 21
  • Mr Trevor Andrew Reynolds
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 22
  • Reynolds, Andrew
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinnery, Church Street, Fenstanton, Huntingdon, PE28 9JL, England

      IIF 23
  • Reynolds, Andrew
    British none born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chequer Street, Fenstanton, Huntingdon, PE28 9JQ, England

      IIF 24
  • Reynolds, Trevor Andrew
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cordell Close, St. Ives, Cambridgeshire, PE27 6UL

      IIF 25
  • Reynolds, Trevor Andrew
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 26
  • Reynolds, Trevor Andrew
    British health & fitness solutions

    Registered addresses and corresponding companies
    • icon of address 2 Cordell Close, St. Ives, Cambridgeshire, PE27 6UL

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,864 GBP2024-07-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 12 The Broadway, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    30,560 GBP2015-11-30
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 The Broadway, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -524,007 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address The Spinnery Church Street, Fenstanton, Huntingdon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-07-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-07-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 The Broadway, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 26 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 2 Cedar Close, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    138 GBP2024-07-31
    Officer
    icon of calendar 2019-11-21 ~ 2020-02-01
    IIF 24 - Director → ME
  • 2
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,864 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-06-07 ~ 2022-06-20
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Ash House The Broyle, Ringmer, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    379,323 GBP2016-11-30
    Officer
    icon of calendar 2003-09-30 ~ 2018-09-12
    IIF 14 - Director → ME
    icon of calendar 2004-07-15 ~ 2017-07-18
    IIF 25 - Director → ME
    icon of calendar 2003-09-30 ~ 2017-07-18
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12 The Broadway, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -855 GBP2021-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-18
    IIF 15 - Director → ME
  • 5
    icon of address The Spinnery Church Street, Fenstanton, Huntingdon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2024-04-22
    IIF 23 - Director → ME
  • 6
    MARQUE ONE AUTOMOTIVE LIMITED - 2016-03-30
    icon of address 14 Elgar Way, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,257 GBP2019-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-09-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-23
    IIF 7 - 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.