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, Michael Thomas

    Related profiles found in government register
  • Reynolds, Michael Thomas
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5.21, Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 1
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, England

      IIF 2 IIF 3
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, United Kingdom

      IIF 4
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, West Yorkshire, LS19 6PU, United Kingdom

      IIF 5
    • icon of address Sunnnigndale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, England

      IIF 6
  • Reynolds, Michael Thomas
    British ca born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY

      IIF 7
  • Reynolds, Michael Thomas
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Michael Thomas
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 31
  • Reynolds, Michael Thomas
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY

      IIF 32
  • Reynolds, Michael Thomas
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, New Line, Greengates, Bradford, West Yorkshire, BD10 9AS, England

      IIF 33
  • Reynolds, Michael Thomas
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, United Kingdom

      IIF 34
  • Reynolds, Michael Thomas
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie House, 31 Castleford Road, Normanton, WF6 2DP, England

      IIF 35
  • Michael Thomas Reynolds
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, United Kingdom

      IIF 36
  • Reynolds, Michael Thomas
    British

    Registered addresses and corresponding companies
  • Reynolds, Michael Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY

      IIF 48
  • Reynolds, Michael Thomas

    Registered addresses and corresponding companies
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, England

      IIF 49 IIF 50
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, United Kingdom

      IIF 51
    • icon of address Sunnnigndale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, England

      IIF 52
  • Mr Michael Thomas Reynolds
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnnigndale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, England

      IIF 53
    • icon of address Carnegie House, 31 Castleford Road, Normanton, WF6 2DP, England

      IIF 54
  • Reynolds, Michael

    Registered addresses and corresponding companies
    • icon of address Sunningdale Nursing Home, Town Street, Rawdon, Leeds, LS19 6PU, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sunningdale Nursing Home Town Street, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,485 GBP2024-11-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-09-20 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address 28 New Line, Greengates, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 83 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Sunningdale Nursing Home Town Street, Rawdon, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-03-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address Sunnnigndale Nursing Home Town Street, Rawdon, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,830,209 GBP2024-11-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-04-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sunningdale Nursing Home Town Street, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,875 GBP2024-11-30
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-03-22 ~ now
    IIF 50 - Secretary → ME
  • 7
    icon of address Sunningdale Nursing Home Town Street, Rawdon, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-11-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sunningdale Nursing Home Town Street, Rawdon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    388,160 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 5 - Director → ME
  • 9
    MINDMATTERS LIMITED - 2015-09-23
    BRAINCOLLECTIVE LIMITED - 2015-11-12
    icon of address Suite 5.21 Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    121,200 GBP2024-08-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 1 - Director → ME
Ceased 25
  • 1
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 30 - Director → ME
    icon of calendar ~ 1994-03-21
    IIF 45 - Secretary → ME
  • 2
    CAPE INDUSTRIAL SERVICES LIMITED - 2021-06-01
    CHASETREK LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-05 ~ 2008-05-30
    IIF 10 - Director → ME
  • 3
    GUNMART LIMITED - 1984-08-10
    CAPE OFFSHORE SERVICES LIMITED - 2007-09-28
    icon of address Kpmg Restructuring, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-01 ~ 2004-11-01
    IIF 19 - Director → ME
  • 4
    HUNTING PAINTING CONTRACTORS (SOUTHERN) LIMITED - 1986-09-04
    HPC LIMITED - 1999-03-17
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 17 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 38 - Secretary → ME
  • 5
    CAPE MANUFACTURING LIMITED - 1998-06-12
    REPLYCLAIM LIMITED - 1998-05-12
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-06-27
    IIF 15 - Director → ME
  • 6
    DE FACTO 1246 LIMITED - 2005-06-23
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-05-30
    IIF 32 - Director → ME
  • 7
    ASPECTALLOW LIMITED - 2005-08-15
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2004-11-01
    IIF 18 - Director → ME
  • 8
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1991-05-20
    CAPE CONTRACTS OVERSEAS LIMITED - 1985-04-16
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1980-12-31
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 2004-11-01
    IIF 11 - Director → ME
  • 9
    BLACPARK LIMITED - 1987-07-22
    icon of address Kpmg Restructuring, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1995-05-01
    IIF 7 - Director → ME
    icon of calendar 1992-03-01 ~ 1994-03-28
    IIF 46 - Secretary → ME
  • 10
    BROOMCO (2873) LIMITED - 2002-04-29
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2004-11-01
    IIF 12 - Director → ME
    icon of calendar 2002-04-25 ~ 2003-05-29
    IIF 48 - Secretary → ME
  • 11
    ALLSHOP LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1997-12-29 ~ 2008-05-30
    IIF 25 - Director → ME
  • 12
    KENNEDY'S SCAFFOLDING LIMITED - 2007-06-07
    WESTERN SCAFFOLDING COMPANY LIMITED - 1991-04-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-01
    IIF 9 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 42 - Secretary → ME
  • 13
    CAPE INDUSTRIES PUBLIC LIMITED COMPANY - 1989-08-01
    CAPE PUBLIC LIMITED COMPANY - 2011-06-27
    CAPE INTERMEDIATE HOLDINGS PLC - 2013-12-19
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2008-05-31
    IIF 13 - Director → ME
    icon of calendar 2003-04-30 ~ 2004-07-27
    IIF 37 - Secretary → ME
  • 14
    CAPE INDUSTRIES OVERSEAS LIMITED - 1990-11-21
    icon of address Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2004-11-01
    IIF 28 - Director → ME
  • 15
    CAPE INDUSTRIES STAFF PENSION TRUSTEES LIMITED - 1983-02-18
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 1997-01-27 ~ 2002-06-21
    IIF 24 - Director → ME
    icon of calendar 2004-06-24 ~ 2008-05-30
    IIF 16 - Director → ME
  • 16
    HUNTING PAINTING CONTRACTORS (EASTERN) LIMITED - 1986-09-04
    CAPE PAINTING CONTRACTORS LIMITED - 2007-09-24
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 29 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 41 - Secretary → ME
  • 17
    HPC COATINGS LIMITED - 1993-04-06
    HPC COATINGS LTD - 1989-01-25
    HUNTING PAINTING CONTRACTORS LIMITED - 1988-10-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-01
    IIF 21 - Director → ME
    icon of calendar ~ 2003-04-30
    IIF 47 - Secretary → ME
  • 18
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2011-05-03
    IIF 31 - Director → ME
  • 19
    GRAMPIAN SOIL SURVEYS LIMITED - 1993-04-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1994-03-28
    IIF 26 - Director → ME
    icon of calendar ~ 1995-05-01
    IIF 44 - Secretary → ME
  • 20
    icon of address Carnegie House, 31 Castleford Road, Normanton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,090 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-08-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-08-15
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CAPE INDUSTRIAL SERVICES LIMITED - 1998-01-01
    CAPE INDUSTRIAL SERVICES LIMITED - 1997-10-10
    CAPE CONTRACTS OVERSEAS LIMITED - 1993-05-06
    TRIST,DRAPER LIMITED - 1979-12-31
    CAPE INDUSTRIAL SERVICES GROUP LIMITED - 1997-12-03
    TRIST, DRAPER HOLDINGS LIMITED - 1985-06-12
    PREDART (HOLDINGS) LIMITED - 1991-09-02
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 2005-04-01
    IIF 14 - Director → ME
  • 22
    DATADEEP LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2004-11-01
    IIF 27 - Director → ME
  • 23
    CAPE CONTRACTS LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2005-04-01
    IIF 23 - Director → ME
    icon of calendar 1997-10-02 ~ 2003-04-30
    IIF 39 - Secretary → ME
  • 24
    CAPE SCAFFOLDING LIMITED - 1998-01-01
    JUMERBLISS LIMITED - 1977-12-31
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-01
    IIF 22 - Director → ME
    icon of calendar ~ 1996-09-08
    IIF 43 - Secretary → ME
  • 25
    CAPE HIRE LIMITED - 2007-09-24
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-01
    IIF 20 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.