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, Anthony Edward James, Dr

    Related profiles found in government register
  • Reynolds, Anthony Edward James, Dr
    British businessman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Reynolds Wharf, Coalport, Telford, TF8 7HU, United Kingdom

      IIF 1 IIF 2
  • Reynolds, Anthony Edward James, Dr
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Knights Park, Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TE

      IIF 3
    • icon of address 37 Reynolds Wharf, Coalport, Telford, TF8 7HU

      IIF 4
  • Reynolds, Anthony Edward James, Dr
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Knights Park, Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TE

      IIF 5 IIF 6
    • icon of address Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

      IIF 7
  • Reynolds, Anthony Edward James, Dr
    British manager born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Reynolds Wharf, Coalport, Telford, TF8 7HU

      IIF 8 IIF 9
  • Reynolds, Anthony Edward James, Dr
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Boulevard, Westgate-on-sea, CT8 8EP, England

      IIF 10
  • Reynolds, Anthony Edward James, Dr
    British manager born in February 1949

    Registered addresses and corresponding companies
    • icon of address Keats House Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 11 IIF 12
  • Reynolds, Anthony Edward James, Dr
    British managing director born in February 1949

    Registered addresses and corresponding companies
  • Reynolds, Anthony Edward James, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Keats House Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 17
    • icon of address 37 Reynolds Wharf, Coalport, Telford, TF8 7HU

      IIF 18
  • Reynolds, Anthony Edward James, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Keats House Barnes Croft, Hilderstone, Stone, Staffordshire, ST15 8XU

      IIF 19
  • Reynolds, Anthony Edward James, Dr
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 20
  • Reynolds, Anthony Edward James
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 21
  • Mr Anthony Edward James Reynolds
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 22
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 23
    • icon of address 5, The Boulevard, Westgate-on-sea, CT8 8EP, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Fletcher Kennedy Limited, 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CARPETTILES2GO LIMITED - 2005-03-01
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 3
    KIRK & REYNOLDS LTD - 2002-09-12
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,790 GBP2015-05-31
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -61,745 GBP2022-07-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 The Boulevard, Westgate-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,101 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    INDIGO DECKING & FLOORING LTD - 2005-03-01
    INDIGO DECKING LIMITED - 2002-08-15
    SPEED 8728 LIMITED - 2001-05-08
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -156,530 GBP2015-05-31
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address C/o Fletcher Kennedy Limited, 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    W RICHARDSON & CO LIMITED - 2017-04-08
    icon of address Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-08-22 ~ 1998-02-10
    IIF 15 - Director → ME
  • 2
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (3 parents)
    Equity (Company account)
    902,493 GBP2024-09-30
    Officer
    icon of calendar 1998-06-16 ~ 2009-10-01
    IIF 9 - Director → ME
  • 3
    CRAWFORD AMBER LIMITED - 2005-04-18
    CRAWFORD DOOR LIMITED - 2000-01-04
    CRAWFORD-HAFA LIMITED - 2003-01-03
    CRAWFORD HAFA LIMITED - 2006-09-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 16 - Director → ME
  • 4
    ARMSTRONG FLOOR PRODUCTS UK LIMITED - 2007-05-24
    DESSO LIMITED - 2003-07-03
    DESSO ESCO UK LIMITED - 2002-01-02
    ESCO DESSO UK LIMITED - 2000-04-12
    ESCO CARPET TILES (UK) LIMITED - 1998-12-22
    icon of address 9 Hitching Court, Blacklands Way, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1996-06-30
    IIF 14 - Director → ME
  • 5
    CARPETTILES2GO LIMITED - 2005-03-01
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-06 ~ 2005-02-14
    IIF 11 - Director → ME
  • 6
    KIRK & REYNOLDS LTD - 2002-09-12
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,790 GBP2015-05-31
    Officer
    icon of calendar 2002-05-31 ~ 2005-02-14
    IIF 8 - Director → ME
    icon of calendar 2004-04-22 ~ 2005-02-14
    IIF 18 - Secretary → ME
  • 7
    icon of address 6 Knights Park, Hussey Road, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-08-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    INDIGO DECKING & FLOORING LTD - 2005-03-01
    INDIGO DECKING LIMITED - 2002-08-15
    SPEED 8728 LIMITED - 2001-05-08
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -156,530 GBP2015-05-31
    Officer
    icon of calendar 2001-04-30 ~ 2005-02-14
    IIF 4 - Director → ME
    icon of calendar 2001-04-30 ~ 2003-04-08
    IIF 19 - Secretary → ME
  • 9
    icon of address Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2005-02-14
    IIF 12 - Director → ME
    icon of calendar 2002-11-12 ~ 2004-02-10
    IIF 17 - Secretary → ME
  • 10
    AMDEGA LIMITED - 2011-06-03
    icon of address Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1998-02-10
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.