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

Reynolds, David William

    Related profiles found in government register
  • Reynolds, David William
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 1 IIF 2
  • Reynolds, David William
    British chairman company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 3
  • Reynolds, David William
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farthings, High Street, Bulkington, Wiltshire, SN10 1SJ, United Kingdom

      IIF 8
    • 16a, Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, England

      IIF 9
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 10
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 11
  • Reynolds, David William
    British financial director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    British group managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 17
  • Reynolds, David William
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    Scottish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Covesea Crescent, Fraserburgh, Aberdeenshire, AB43 7FT, United Kingdom

      IIF 24
  • Reynolds, David William
    British accountant born in July 1963

    Registered addresses and corresponding companies
    • 19 Despard Avenue, Glasgow, G32 0SD

      IIF 25
  • Reynolds, David William
    Scottish company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Lowther Terrace, Appley Bridge, Wigan, Lancashire, WN6 9AL, England

      IIF 26
  • Reynolds, David William
    Scottish company secretary/director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
  • Reynolds, David William
    Scottish director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Carmichael Place, Leith, Edinburgh, Midlothian, EH6 5PH, Scotland

      IIF 28
    • 39, Watch Street, Sheffield, S13 9WX, England

      IIF 29
  • Mr David William Reynolds
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 30
  • Reynolds, David William
    British

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 31
  • Reynolds, David William
    British director

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 32
  • Reynolds, David William
    British financial director

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 33 IIF 34
  • Reynolds, David William
    British group managing director

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 35
  • Reynolds, David William
    British managing director

    Registered addresses and corresponding companies
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 36
  • Mr David William Reynolds
    Scottish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Covesea Crescent, Fraserburgh, Aberdeenshire, AB43 7FT, United Kingdom

      IIF 37
  • Reynolds, David William

    Registered addresses and corresponding companies
    • The Farthings, High Street, Bulkington, Wiltshire, SN10 1SJ, United Kingdom

      IIF 38
    • Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 39
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40
  • Mr David William Reynolds
    Scottish born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41 IIF 42
    • 39, Watch Street, Sheffield, S13 9WX, England

      IIF 43
    • 17, Lowther Terrace, Appley Bridge, Wigan, Lancashire, WN6 9AL, England

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    A.L.H. 86 LIMITED
    - now 02036774
    AREAFORCE LIMITED - 1986-07-25
    C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2002-12-31 ~ 2010-06-21
    IIF 21 - Director → ME
    2002-12-31 ~ 2010-03-31
    IIF 36 - Secretary → ME
  • 2
    ALHCO GROUP LIMITED - now
    WALLACE SUPPORT SERVICES LIMITED
    - 2010-11-10 06842801
    C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-03-11 ~ 2010-06-21
    IIF 10 - Director → ME
    2009-03-13 ~ 2010-03-10
    IIF 32 - Secretary → ME
  • 3
    ALHCO LIMITED
    - now 02128414
    RAPID 3022 LIMITED - 1987-06-10
    Lawrence Johns, 202 Northolt Road, Harrow, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2002-12-31 ~ 2010-06-21
    IIF 13 - Director → ME
    2002-12-31 ~ 2010-03-31
    IIF 33 - Secretary → ME
  • 4
    AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
    01358688
    Begbies Traynor, 234 The Old Exchange, Southchurch Road, Southend-on-sea, England
    Liquidation Corporate (23 parents)
    Officer
    2002-09-25 ~ 2010-06-21
    IIF 17 - Director → ME
    2002-12-31 ~ 2010-03-10
    IIF 35 - Secretary → ME
  • 5
    AVP-ALHCO LIMITED
    - now SC153773
    THE ALMOND VALLEY PARTNERSHIP LIMITED - 1999-02-12
    Saltire Facilities Management Ltd, 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (17 parents)
    Officer
    2002-12-31 ~ 2010-06-21
    IIF 16 - Director → ME
    2002-12-31 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 6
    BLUE PARADIGM LIMITED
    06418726
    29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    BROOMCO (4260) LIMITED - now
    FUSION GROUP MANUFACTURING LIMITED
    - 2013-01-07 03563720 08331563
    GWECO 110 LIMITED
    - 1998-07-08 03563720 03599900... (more)
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    1998-06-30 ~ 2001-12-18
    IIF 19 - Director → ME
  • 8
    CONNECTED RESPONSE LIMITED
    SC621878
    1 Carmichael Place, Leith, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Officer
    2019-02-20 ~ 2019-12-31
    IIF 27 - Director → ME
    2019-12-31 ~ 2023-12-31
    IIF 28 - Director → ME
    2019-03-26 ~ 2019-12-31
    IIF 40 - Secretary → ME
    Person with significant control
    2019-02-20 ~ 2019-12-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-12-31 ~ 2021-11-30
    IIF 42 - Has significant influence or control OE
  • 9
    DAVID WM REYNOLDS CONSULTANCY LIMITED
    SC750338
    30 Covesea Crescent, Fraserburgh, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    EARS TO HEAR MINISTRIES LIMITED
    10545384
    39 Watch Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2017-01-04 ~ 2019-12-12
    IIF 29 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-12-12
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELECTROSTEEL CASTINGS (UK) LIMITED - now
    CHESTERFIELD DUCTILE GROUP LIMITED - 2008-12-02
    ELECTRIC PROVIDA LIMITED
    - 2005-01-17 04057880
    BROOMCO (2298) LIMITED
    - 2000-09-21 04057880 04018809... (more)
    Ambrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (17 parents)
    Officer
    2000-09-13 ~ 2001-12-18
    IIF 6 - Director → ME
  • 12
    FM ASSETS LIMITED - now
    E C O EUROPEAN LIMITED
    - 2010-06-18 SC158697
    MARKETWATCH (UK) LIMITED - 1996-04-03
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    1997-11-26 ~ 2003-06-25
    IIF 12 - Director → ME
  • 13
    FREESOURCE ENERGY LTD
    - now 05766017
    SUNRISE RENEWABLE ENERGY LIMITED - 2006-04-18
    The Old Brushworks, 56 Pickwick Road, Corsham
    Dissolved Corporate (7 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 9 - Director → ME
  • 14
    FUSION CHESTERFIELD LIMITED - now
    FUSION MARINE LIMITED
    - 2007-01-17 03773137 SC310042
    BROOMCO (1846) LIMITED
    - 1999-06-28 03773137 01940080... (more)
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (10 parents)
    Officer
    1999-06-18 ~ 2001-12-18
    IIF 3 - Director → ME
  • 15
    FUSION EQUIPMENT LIMITED - now
    PROVIDA LIMITED
    - 2015-12-08 03184061 01002622
    Azets, 12 King Street, Leeds
    Liquidation Corporate (16 parents)
    Officer
    1998-04-24 ~ 2001-12-18
    IIF 14 - Director → ME
  • 16
    FUSION GROUP CONSULTANCY LIMITED
    - now 03796838
    BROOMCO (1872) LIMITED
    - 1999-08-18 03796838 03574418... (more)
    Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    1999-07-26 ~ 2001-12-18
    IIF 7 - Director → ME
  • 17
    FUSION GROUP LIMITED - now
    FUSION GROUP (HOLDINGS) LIMITED - 2008-10-08
    FUSION GROUP (HOLDINGS) PLC
    - 2008-09-23 03563691 06446783
    GWECO 109 LIMITED
    - 1998-07-02 03563691 06675920... (more)
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (27 parents, 3 offsprings)
    Officer
    1998-06-30 ~ 2001-12-18
    IIF 22 - Director → ME
  • 18
    FUSION PLASTICS LIMITED - now
    FUSION PROVIDA LIMITED
    - 2014-07-28 03563739
    GWECO 111 LIMITED
    - 1998-07-01 03563739 03599899... (more)
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1998-06-30 ~ 2001-12-18
    IIF 15 - Director → ME
    1999-10-01 ~ 2001-12-10
    IIF 39 - Secretary → ME
  • 19
    FUSION POLYCRAFT LIMITED
    - now 03773198
    BROOMCO (1848) LIMITED
    - 1999-06-28 03773198 03556687... (more)
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    1999-06-18 ~ 2001-12-18
    IIF 18 - Director → ME
  • 20
    INFERENTIA LTD - now
    MULTI-UTILITY PROVIDA LIMITED
    - 2015-09-17 04057913
    BROOMCO (2301) LIMITED
    - 2000-09-21 04057913 04190020... (more)
    Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (9 parents)
    Officer
    2000-09-13 ~ 2001-12-18
    IIF 4 - Director → ME
  • 21
    INVISIBLE RESPONSE LIMITED
    11666228
    17 Lowther Terrace, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 22
    METER PROVIDA LIMITED
    - now 04057886
    BROOMCO (2297) LIMITED
    - 2000-09-21 04057886 04289967... (more)
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (22 parents, 2 offsprings)
    Officer
    2000-09-13 ~ 2001-12-18
    IIF 1 - Director → ME
  • 23
    MITIE OLSCOT LIMITED - now
    MITIE OLSCOT LTD. - 2000-11-13
    OLSCOT LIMITED
    - 2000-01-24 SC046617 05057008
    35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (26 parents)
    Officer
    1995-09-01 ~ 1997-06-06
    IIF 25 - Director → ME
  • 24
    PROVIDA LIMITED - now
    FUSION EQUIPMENT LIMITED - 2015-12-08
    FUSION EQUIPMENT PLC - 2008-09-23
    FUSION GROUP PLC
    - 2008-02-11 01002622 03563691... (more)
    FUSION EQUIPMENT LIMITED - 1990-01-19
    Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire
    Dissolved Corporate (15 parents)
    Officer
    1997-06-09 ~ 2001-12-18
    IIF 23 - Director → ME
  • 25
    SALTIRE FACILITIES MANAGEMENT LIMITED
    SC211524
    Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (36 parents, 1 offspring)
    Officer
    2002-12-31 ~ 2010-06-21
    IIF 2 - Director → ME
    2002-12-31 ~ 2010-06-21
    IIF 31 - Secretary → ME
  • 26
    SEVERN TRENT METERING SERVICES LIMITED - now
    FUSION METERS LIMITED
    - 2002-06-07 02569703
    Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (32 parents)
    Officer
    1998-06-30 ~ 2000-08-15
    IIF 20 - Director → ME
  • 27
    UTILISE TRAINING AND DEVELOPMENT SOLUTIONS LIMITED
    - now 04057906
    FUSION TRAINING SERVICES LIMITED
    - 2001-09-21 04057906
    BROOMCO (2303) LIMITED
    - 2000-09-21 04057906 04104688... (more)
    Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2000-09-13 ~ 2001-12-18
    IIF 5 - Director → ME
  • 28
    VILLAGE SHOP STANTON ST JOHN LIMITED
    07566438 09944455
    13 - 14, Middle Road, Stanton St John, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ 2011-03-18
    IIF 8 - Director → ME
    2011-03-16 ~ 2014-05-19
    IIF 38 - Secretary → ME

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.