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

Reynette-james, Alistair

    Related profiles found in government register
  • Reynette-james, Alistair
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ..., ..., ..., ...

      IIF 1
    • icon of address 5, Old Church Lane, Farnham, GU9 8HQ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 3, Blandford House, 76-78 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 4 IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6 IIF 7
    • icon of address Jasmine Cottage, Kirkby Underwood, Aslackby, Sleaford, NG34 0HN, England

      IIF 8
  • Reynette-james, Alistair
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 10 IIF 11
  • Reynette-james, Alistair Justin Kingston
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wood House, The Park, Cirencester, Gloucestershire, GL7 6LT

      IIF 12
    • icon of address The Woodhouse, The Park, Cirencester, Gloucestershire, GL7 6LT, United Kingdom

      IIF 13
    • icon of address Flat 2, 37 Elvaston Place, London, SW7 5NW

      IIF 14
  • Reynette-james, Alistair Justin Kingston
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 15
  • James, Alistair Reynette
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-94, West Street, Farnham, Surrey, GU9 7EB, United Kingdom

      IIF 16 IIF 17
  • Reynette-james, Alistair Justin Kingston
    British adv/executive

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Cranley Gardens, London, SW7 3BD

      IIF 18
  • Reynette-james, Alistair Justin Kingston
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Cranley Gardens, London, SW7 3BD

      IIF 19
  • Mr Alistair Reynette James
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-94, West Street, Farnham, Surrey, GU9 7EB, United Kingdom

      IIF 20
  • Mr Alistair Reynette-james
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Church Lane, Farnham, GU9 8HQ, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 3, Blandford House, 76-78 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 23 IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • icon of address Jasmine Cottage, Kirkby Underwood, Aslackby, Sleaford, NG34 0HN, England

      IIF 26
  • Reynette-james, Alistair Justin Kingston
    British adv/executive born in January 1965

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Cranley Gardens, London, SW7 3BD

      IIF 27
  • Reynette-james, Alistair Justin Kingston
    British company director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Flat F 50 Cranley Gardens, London, SW7 3BD

      IIF 28
  • Reynette James, Alistair Justin Kingston
    British advertising born in January 1965

    Registered addresses and corresponding companies
    • icon of address Flat 6, 74 Elm Park Gardens, London, SW10 9PD

      IIF 29
  • Reynette-james, Alistair Justin Kingston
    British artist born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cecily Hill, Cirencester, GL7 2EF, England

      IIF 30
  • Mr Alistair Reynette-james
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 32 IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 12093834: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    VOX DESIGN LIMITED - 2025-06-30
    icon of address 3 Blandford House, 76-78 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,024 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    PURPLE STRIPE LIMITED - 2006-11-14
    icon of address The Wood House, The Park, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Abbeydale Hotel, Torrs Park, Ilfracombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jasmine Cottage Kirkby Underwood, Aslackby, Sleaford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Blandford House, 76-78 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ 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
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Blandford House, 76-78 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    ROSCO ENERGY LIMITED - 2020-11-16
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -206 GBP2025-06-30
    Officer
    icon of calendar 2005-02-28 ~ 2010-05-17
    IIF 29 - Director → ME
  • 2
    SPEED 5611 LIMITED - 1996-08-08
    icon of address M2 Property, 6 Roland Gardens, South Kensingston, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1996-07-29 ~ 1999-01-27
    IIF 27 - Director → ME
    icon of calendar 1996-07-29 ~ 1999-01-27
    IIF 18 - Secretary → ME
  • 3
    GROSVENOR ATLANTIC LIMITED - 2007-03-08
    KEYNOTE FINANCE LIMITED - 2005-01-17
    CITYSCOPE LIMITED - 2006-01-06
    icon of address 11a Glade Road, Marlow, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-11-07 ~ 2006-07-03
    IIF 28 - Director → ME
  • 4
    FOX CAPITAL LIMITED - 2013-03-15
    icon of address Mccririck Media & Television Porters Flat Stavordale Lodge, 10-12 Melbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-07-09
    IIF 12 - Director → ME
  • 5
    icon of address 9 Worton Park, Cassington, Witney, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2024-09-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-02-25
    IIF 14 - Director → ME
    icon of calendar 2006-01-27 ~ 2006-09-18
    IIF 19 - Secretary → ME
  • 7
    LONDON PLACE HART LIMITED - 2015-09-14
    icon of address 9 Worton Park, Cassington, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,775 GBP2023-10-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-23
    IIF 17 - Director → ME
  • 8
    CAMPION METALS LIMITED - 2020-06-29
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ 2020-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more 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.