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 Paul Anthony Van Reyk

    Related profiles found in government register
  • Mr Paul Anthony Van Reyk
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Street, Brighton, BN2 1NA, England

      IIF 1
    • icon of address 88, Hall Grove Court, Hall Road, London, NW8 9NS, England

      IIF 2
    • icon of address 7, Liverpool Terrace, Worthing, BN11 1TA, England

      IIF 3
    • icon of address 7, Liverpool Terrace, Worthing, East Sussex, BN11 1TA, United Kingdom

      IIF 4 IIF 5
  • Mr Paul Anthony Van Reyk
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Liverpool Terrace, Worthing, East Sussex, BN11 1TA, United Kingdom

      IIF 6
  • Vanreyk, Paul Anthony
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Austenway, Austenway, Gerrards Cross, Bucks, SL9 8NN, Great Britain

      IIF 7
  • Van Reyk, Paul Anthony
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chesham Street, Chesham Street, Brighton, BN2 1NA, England

      IIF 8
    • icon of address 39, Austenway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NN, United Kingdom

      IIF 9
    • icon of address 39, Austenway, Gerrards Cross, Bucks, SL9 8NN, England

      IIF 10
    • icon of address 39, Austenway, Gerrards Cross, Bucks, SL9 8NN, Great Britain

      IIF 11 IIF 12 IIF 13
    • icon of address 7, Liverpool Terrace, Worthing, BN11 1TA, England

      IIF 14
    • icon of address 7, Liverpool Terrace, Worthing, East Sussex, BN11 1TA, United Kingdom

      IIF 15
  • Van Reyk, Paul Anthony
    British consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Street, Brighton, BN2 1NA, England

      IIF 16 IIF 17
  • Van Reyk, Paul Anthony
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18 IIF 19
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20 IIF 21
  • Van Reyk, Paul Anthony
    British mr born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 22
  • Van Reyk, Paul Anthony
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address 7, Liverpool Terrace, Worthing, East Sussex, BN11 1TA, United Kingdom

      IIF 24
  • Van Reyk, Paul Anthony
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Van Reyk, Paul Anthony
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Merton House, Lower Village Road, Sunninghill, Berks, SL5 7AU

      IIF 32
  • Van Reyk, Paul Anthony
    British solicitor born in December 1954

    Registered addresses and corresponding companies
    • icon of address The Coach House Charters Road, Sunningdale, Berkshire, SL5 9QB

      IIF 33
    • icon of address Merton House, Lower Village Road, Sunninghill, Berks, SL5 7AU

      IIF 34 IIF 35
  • Van Reyk, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Merton House, Lower Village Road, Sunninghill, Berks, SL5 7AU

      IIF 36
  • Van Reyk, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Merton House, Lower Village Road, Sunninghill, Berks, SL5 7AU

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 7 Liverpool Terrace, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Liverpool Terrace, Worthing, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    VIBE CO LIVING BRIGHTON LIMITED - 2021-07-20
    FUNKI CO LIVING BRIGHTON LIMITED - 2019-12-09
    MELBOURNE STREET GARAGES LIMITED - 2018-11-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 26 - Director → ME
  • 4
    KOSY CO LIVING WATFORD LIMITED - 2023-11-13
    KOSY STUDENT BRIGHTON LIMITED - 2023-03-07
    icon of address 86-90 Paul Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 23 - Director → ME
  • 5
    LEWES LIVING LIMITED - 2022-01-07
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 31 - Director → ME
  • 6
    KOSY CO LIVING EDWARD STREET LIMITED - 2023-11-01
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 28 - Director → ME
  • 7
    KOSY CO LIVING EAST GRINSTEAD LIMITED - 2022-01-10
    EAST GRINSTEAD CARE LIMITED - 2022-01-07
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Southampton House, 317 High Holborn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address 88 Hall Grove Court, Hall Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 88 Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86/88 Gerrards Court, South Ealing Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-02-01 ~ now
    IIF 33 - Director → ME
  • 12
    KALSI LIVING LIMITED - 2020-05-15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 7 Liverpool Terrace, Worthing, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 42 Lytton Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2020-10-29
    IIF 21 - Director → ME
  • 2
    icon of address 4385, 11640251 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-03-28
    IIF 22 - Director → ME
  • 3
    COWORTH PARK SCHOOL LIMITED - 2004-11-16
    icon of address Valley End, Chobham, Woking, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1998-05-05
    IIF 32 - Director → ME
  • 4
    icon of address Remus Property Management Ltd, Fisher House, 84 Fisherton Street, Salisbury, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-07-03
    IIF 37 - Secretary → ME
  • 5
    ASHLAND SOLAR FARM LIMITED - 2017-09-07
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-11-07
    IIF 12 - Director → ME
  • 6
    TIR NYTH SOLAR FARM LIMITED - 2016-08-05
    icon of address 565 High Road Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2016-03-15 ~ 2020-12-10
    IIF 11 - Director → ME
  • 7
    icon of address 565 High Road Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2016-03-15 ~ 2020-07-31
    IIF 10 - Director → ME
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,903 GBP2020-10-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-06-28
    IIF 9 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2025-03-10
    IIF 29 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2025-02-21
    IIF 27 - Director → ME
  • 11
    icon of address 88 Hall Grove Court, Hall Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-25 ~ 2017-03-27
    IIF 17 - Director → ME
  • 12
    icon of address 88 Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-27
    IIF 16 - Director → ME
  • 13
    KNOTWOOD FIELDS SOLAR FARM LIMITED - 2016-07-11
    icon of address 565 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2016-03-15 ~ 2020-12-10
    IIF 13 - Director → ME
  • 14
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    23,421 GBP2024-12-31
    Officer
    icon of calendar 1995-10-30 ~ 1998-11-11
    IIF 35 - Director → ME
  • 15
    icon of address 42 Lytton Road, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2020-10-29
    IIF 18 - Director → ME
  • 16
    STOCKLEY HILL SOLAR FARM LIMITED - 2016-08-05
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2016-03-15 ~ 2020-12-10
    IIF 8 - Director → ME
  • 17
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-12-03 ~ 2022-03-28
    IIF 19 - Director → ME
  • 18
    icon of address 4385, 11669747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2022-03-28
    IIF 20 - Director → ME
  • 19
    icon of address The Bell House, West Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 1995-07-28 ~ 1996-11-08
    IIF 36 - Secretary → ME
  • 20
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-09-21
    IIF 7 - Director → ME
  • 21
    WOODFARM GATE MANAGEMENT LIMITED - 1995-04-13
    VULTRAHEATH LIMITED - 1991-12-23
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,144 GBP2024-12-31
    Officer
    icon of calendar 1991-12-12 ~ 1995-12-07
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.