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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Simon Reynolds

    Related profiles found in government register
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 1
    • 5 Stirling Court Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 2
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 3
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 4 IIF 5
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 6
  • Mr Mark Reynolds
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, London, EC2A 2BU

      IIF 7
  • Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 8
  • Mr Mark Reynolds
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Robins, Worcester Grove, Newsome, Huddersfield, Yorkshire, HD4 6QP, United Kingdom

      IIF 9
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, 305 Regents Park Road, Grange Avenue, London, N3 1DP, United Kingdom

      IIF 10
    • 305, Regents Park Road, London, N3 1DP, England

      IIF 11
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE

      IIF 12
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 13
  • Reynolds, Mark Simon
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 14
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 15 IIF 16 IIF 17
  • Reynolds, Mark Simon
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 19
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
  • Reynolds, Mark Simon
    British licensed insolvency practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 21
  • Reynolds, Mark
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 22
  • Mr Mark Reynolds
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 23
  • Reynolds, Mark
    British banker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR

      IIF 24
  • Reynolds, Mark
    British broker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR, England

      IIF 25
  • Reynolds, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 26
  • Reynolds, Mark Ulrich
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 27 IIF 28
    • 1 Stapeley Manor, Long Lane, Odiham, Hook, RG29 1JE, England

      IIF 29
    • Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 30
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 31
  • Reynolds, Mark Ulrich
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 32 IIF 33
  • Reynolds, Mark
    English not working born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Robins,1 Worcester Grove, Newsome, Huddersfield, HD4 6QP, England

      IIF 34
  • Reynolds, Mark Simon
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 305, Regents Park Road, Finchley, London, N3 1DP, England

      IIF 35
    • 305, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 36
  • Reynolds, Mark
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 37
  • Reynolds, Mark
    British m i p a born in September 1967

    Registered addresses and corresponding companies
    • Juniper Cottage, 6 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, WD4 8LS

      IIF 38
  • Reynolds, Mark
    British bond dealer born in January 1967

    Registered addresses and corresponding companies
    • Briscoe Cottage Belmont Hill, Newport, Saffron Walden, Essex, CB11 3RF

      IIF 39
  • Reynolds, Mark
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, CB11 4JR

      IIF 40
  • Reynolds, Mark Simon
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Galley House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, England

      IIF 41
  • Reynolds, Mark Ulrich
    British

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 42
  • Reynolds, Mark Ulrich
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 43 IIF 44
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE, United Kingdom

      IIF 45
  • Reynolds, Mark Ulrich
    British co. executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 46
  • Reynolds, Mark Ulrich
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Stapeley Manor, Long Lane, Odiham, Hook, Hampshire, RG29 1JE, England

      IIF 47
    • Unit 1, Stapeley Manor Long Lane, Odiham, Hampshire, RG29 1JE

      IIF 48
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 49
    • Unit 1 Stapeley Manor, Long Lane, Odiham, RG29 1JE, United Kingdom

      IIF 50
  • Reynolds, Mark
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 51
  • Reynolds, Mark Ulrich

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor Long Lane, Odiham, Hook, Hampshire, RG29 1JE

      IIF 52
  • Reynolds, Mark

    Registered addresses and corresponding companies
    • 6 Numbers Farm, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LS

      IIF 53
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    4 STIRLING COURT LLP - now
    OC400299 LLP
    - 2020-10-21 OC400299
    Unit 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-11 ~ 2015-07-30
    IIF 36 - LLP Designated Member → ME
  • 2
    ABN AMRO FUND SERVICES (UK) LIMITED - now
    FORTIS PRIME FUND SOLUTIONS UK LIMITED - 2010-07-01
    FORTIS SECURITIES (UK) LIMITED
    - 2003-10-15 01893010
    FORTIS INVESTOR SERVICES (UK) LIMITED
    - 2000-11-10 01893010
    MEESPIERSON SECURITIES (UK) LIMITED
    - 2000-06-20 01893010
    PIERSON HELDRING & PIERSON SECURITIES (UK) LIMITED - 1993-06-01
    5 Aldermanbury Square, London
    Dissolved Corporate (47 parents)
    Officer
    1996-01-01 ~ 2001-03-23
    IIF 39 - Director → ME
  • 3
    AMAZINGOUTDOORS LIMITED
    05372146
    Unit 1 Stapeley Manor Long Lane, Odiham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 48 - Director → ME
  • 4
    CAMPERSHOP LIMITED
    07381934
    Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 47 - Director → ME
  • 5
    DOWN TOOLS CIC
    12601386 07672202
    5 Duke Street, Southport, England
    Active Corporate (10 parents)
    Officer
    2022-05-24 ~ 2022-05-26
    IIF 22 - Director → ME
  • 6
    GALLEY HOUSE (BARNET) MANAGEMENT LIMITED
    05363198
    C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2023-12-30 ~ now
    IIF 14 - Director → ME
  • 7
    GUY BUTLER LIMITED
    - now 03869802
    WEBJUST LIMITED - 1999-12-17
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2009-07-16 ~ 2025-04-01
    IIF 26 - Director → ME
    2009-07-16 ~ 2009-07-16
    IIF 25 - Director → ME
  • 8
    HOT J PROPERTIES LIMITED
    03809564
    62 Wilson Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 9
    INVESTMENT 89 LIMITED
    15710126 08206345... (more)
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JUST BEETLES LIMITED
    06760931
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 46 - Director → ME
    2008-11-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    JUST KAMPERS (HOLDINGS) LIMITED
    - now 07084912
    JOAD LIMITED
    - 2010-03-31 07084912
    Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-01-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUST KAMPERS HIRE LIMITED
    13026802 03024961
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-17 ~ 2022-02-28
    IIF 32 - Director → ME
    2022-03-01 ~ 2022-03-18
    IIF 33 - Director → ME
    2020-11-17 ~ 2022-02-28
    IIF 54 - Secretary → ME
  • 13
    JUST KAMPERS LIMITED
    - now 03024961
    JUST KAMPERS HIRE LIMITED
    - 1997-12-18 03024961 13026802
    Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Active Corporate (19 parents, 4 offsprings)
    Officer
    1995-02-22 ~ now
    IIF 44 - Director → ME
    2019-05-31 ~ now
    IIF 52 - Secretary → ME
  • 14
    JUST NICHE LIMITED
    - now 09658417 06752505... (more)
    PMA (NUMBER TWO) LTD
    - 2015-07-16 09658417 06883815
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-06-26 ~ now
    IIF 45 - Director → ME
  • 15
    NOMINA NO 126 LLP
    OC321740 OC322266... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2006-08-18 ~ 2015-01-01
    IIF 40 - LLP Member → ME
    2015-01-01 ~ 2015-01-01
    IIF 37 - LLP Member → ME
  • 16
    NUMBERS FARM RESIDENTS LIMITED
    04504446
    4 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, England
    Active Corporate (21 parents)
    Officer
    2004-10-25 ~ 2007-02-15
    IIF 38 - Director → ME
    2005-07-27 ~ 2005-07-27
    IIF 53 - Secretary → ME
  • 17
    PMA (NUMBER TWO) LTD
    - now 06883815 09658417
    JUST NICHE LIMITED
    - 2015-07-16 06883815 06752505... (more)
    SHOO 452 LIMITED
    - 2009-06-04 06883815 06883710... (more)
    Unit 1 Stapeley Manor, Long Lane, Odiham
    Dissolved Corporate (8 parents)
    Officer
    2009-05-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    QUOTE MY CLASSIC LTD
    09652716
    Unit 1 Stapeley Manor, Long Lane, Odiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 50 - Director → ME
  • 19
    RABC BOXING CLUB CIC
    15734104
    Unit 1-2 Bridgecroft, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2024-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-22 ~ 2025-11-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RAWTHORPE ABC LTD
    09624947
    The Robins,1 Worcester Grove, Newsome, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    SELOHESRA LIMITED
    12251927
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    SPEEDWELL PERFORMANCE CONVERSIONS LIMITED
    15989106
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 31 - Director → ME
  • 23
    SPEEDWELL PERFORMANCE LIMITED
    15989064
    1 Stapeley Manor Long Lane, Odiham, Hook, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 29 - Director → ME
  • 24
    STIRLING COURT PROPERTY COMPANY LTD
    09475312
    4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2015-08-14 ~ 2018-06-19
    IIF 21 - Director → ME
  • 25
    VALCO HOLDINGS LTD
    14586125
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-03-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    VALENTINE CONSULTING LIMITED
    05258320
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-10-13 ~ 2023-03-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    VALENTINE PROPERTY DEVELOPMENTS LIMITED
    07883704
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    VALENTINE RECOVERY LIMITED
    06967868
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-21 ~ 2023-03-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    VALENTINE TRUSTEE LTD
    15600465
    5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 41 - Director → ME
  • 30
    VR (LUTON) LTD
    10172701
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VWD6 LLP
    OC400493
    5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2015-06-22 ~ 2018-05-03
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-22
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    WOLFSBURG INVESTMENTS LIMITED
    15885319
    Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-08-31 ~ now
    IIF 30 - Director → ME
  • 33
    WORKSHOP 89 LIMITED
    15468513 14030350... (more)
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.