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, Gerard Paul

    Related profiles found in government register
  • Reynolds, Gerard Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2ES

      IIF 1
  • Reynolds, Gerard Paul
    British ceo born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY, England

      IIF 2
  • Reynolds, Gerard Paul
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 3
  • Reynolds, Gerard Paul
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 4
  • Reynolds, Gerard Paul
    British chief executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Reynolds, Gerard Paul
    British chief executive officer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 6
  • Reynolds, Gerard Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 7 IIF 8 IIF 9
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 10 IIF 11
  • Reynolds, Gerard Paul
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 12 IIF 13 IIF 14
    • icon of address 14343412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15261421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 15262747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 16107502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11 Woolston Manor, Woolston Manor, Ig7 6bx, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 20
    • icon of address 98, Southcroft Road, Gosport, PO12 3LE, England

      IIF 21
  • Reynolds, Gerard Paul
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 22
    • icon of address Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 23 IIF 24 IIF 25
    • icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 26 IIF 27
    • icon of address 10, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 28
  • Reynolds, Gerard Paul
    British solid block group limited born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 29
  • Reynolds, Gerard Paul
    British

    Registered addresses and corresponding companies
    • icon of address Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 30 IIF 31
    • icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 32
  • Reynolds, Gerard Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 33 IIF 34
    • icon of address 7, Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY, United Kingdom

      IIF 35
  • Reynolds, Gerard Paul

    Registered addresses and corresponding companies
  • Mr Gerard Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 39
  • Mr Gerard Paul Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bishops Itchington, Southam, CV47 2SS, England

      IIF 40
  • Gerard Paul Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Gerard Reynolds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 42
    • icon of address 98, Southcroft Road, Gosport, PO12 3LE, England

      IIF 43
  • Mr Gerard Paul Reynolds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,103 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Certius Professional Services Bayside Business Centre, 48 Willis Way, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOLID BLOCK HOLDINGS LIMITED - 2022-08-01
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-07-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 5 - Director → ME
  • 8
    WASTE TO GO LIMITED - 2022-02-24
    GEARSS LIMITED - 2024-10-22
    SOLID BLOCK UHPC LIMITED - 2023-03-02
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154,895 GBP2016-03-30
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-05-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 53 - Has significant influence or controlOE
  • 11
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    SOLD BLOCK ECOSSE LIMITED - 2020-09-22
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 38 - Secretary → ME
  • 14
    SOLID BLOCK GROUP LIMITED - 2025-09-18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-02-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Nene House Ground Floor Sopwith Way, Drayton Fields Ind Est, Daventry, Worthamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-03-26 ~ now
    IIF 31 - Secretary → ME
  • 18
    icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-07-26 ~ now
    IIF 32 - Secretary → ME
  • 19
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    INSIDE OUT TELECOMS LIMITED - 2009-08-21
    icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,650,497 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 54 - Has significant influence or controlOE
  • 21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,133 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2025-05-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address Suit A 82 James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-01
    IIF 17 - Director → ME
  • 3
    icon of address 4385, 16107502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ 2025-05-01
    IIF 19 - Director → ME
  • 4
    icon of address Suite A, 82 James Carter Road, Mildenhall, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-01
    IIF 18 - Director → ME
  • 5
    icon of address 11 Woolston Manor Woolston Manor, Ig7 6bx, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-05-01
    IIF 20 - Director → ME
  • 6
    OGDON REEDS LIMITED - 1988-07-27
    icon of address Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2025-04-30
    Officer
    icon of calendar 2014-10-09 ~ 2020-03-20
    IIF 3 - Director → ME
  • 7
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2008-04-06
    IIF 33 - Secretary → ME
  • 8
    icon of address 14 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,620 GBP2025-03-31
    Officer
    icon of calendar 2014-07-22 ~ 2021-03-04
    IIF 1 - LLP Designated Member → ME
  • 9
    CBTMSGAS LTD - 2023-08-15
    icon of address Suite A, 82 James Carter Road, Mildenhall, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-01
    IIF 16 - Director → ME
  • 10
    INSIDE OUT TELECOMS LIMITED - 2009-08-21
    icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,650,497 GBP2019-06-30
    Officer
    icon of calendar 2007-02-09 ~ 2007-03-11
    IIF 23 - Director → ME
    icon of calendar 2007-03-18 ~ 2020-12-31
    IIF 28 - Director → ME
    icon of calendar 2007-02-09 ~ 2007-03-11
    IIF 30 - Secretary → ME
    icon of calendar 2007-03-18 ~ 2008-04-06
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.