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

Headley, Reginald Phillip

    Related profiles found in government register
  • Headley, Reginald Phillip
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Unit Ten, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 1
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • icon of address Unit Ten, 9-11, Gleneldon Road, London, SW16 2AU, England

      IIF 3
    • icon of address Unit Ten, 9-11 Gleneldon Road, Streatham, London, SW16 2AX

      IIF 4
    • icon of address 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, England

      IIF 5
  • Headley, Reginald Phillip
    British direcror born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 9-11 Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 6
  • Headley, Reginald Phillip
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 7
    • icon of address Flat 10, 9 To 11 Gleneldon Road, London, SW16 2AU, England

      IIF 8
    • icon of address Suit 10, 9-11 Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 9
    • icon of address Unit 10, 9-11, Gleneldon Road, London, SW16 2AU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 10, 9-11 Gleneldon Road, Streatham, London, SW16 2AU, England

      IIF 13
  • Headley, Reginald Phillip
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mount Nod Road, London, SW16 2LH

      IIF 14
    • icon of address 9-11, Gleneldon Road, London, SW16 2AX, United Kingdom

      IIF 15
  • Headley, Reginald Philip
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 16 IIF 17
  • Headley, Reginald Philip
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, 9-11 Gleneldon, Streatham, London, SW16 2LH

      IIF 18
  • Headley, Reginald Philip
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, 9-11 Gleneldon Road, Streatham, London, SW16 2AU, United Kingdom

      IIF 19
  • Headley, Reginald Phillip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Ten, 9-11 Gleneldon Road, Streatham, London, SW16 2AX, United Kingdom

      IIF 20
  • Mr Reginald Phillip Headley
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, United Kingdom

      IIF 21
    • icon of address 9 - 11, Unit Ten, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 22
    • icon of address Flat 10, 9-11 Gleneldon Road, London, SW16 2AU, England

      IIF 23 IIF 24
    • icon of address Flat 10, 9-11 Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 25
    • icon of address Unit Ten 9-11, Gleneldon Road, London, SW16 2AU, England

      IIF 26
    • icon of address Unit 10, 9-11 Gleneldon Road, Streatham, London, SW16 2AU, England

      IIF 27
    • icon of address Unit 10, 9-11 Gleneldon Road, Streatham, London, SW16 2AU, United Kingdom

      IIF 28
  • Headley, Reginald
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, United Kingdom

      IIF 29
  • Mr Reginald Philip Headley
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 9-11 Gleneldon, Streatham, London, SW16 2LH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    BELGRAVIA HOTEL LIMITED LIMITED - 2022-04-28
    icon of address Unit 10 9-11 Gleneldon Road, Streatham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,968 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Suit 10 9-11 Gleneldon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -548 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 9 - 11 Unit Ten, Gleneldon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit Ten, 9-11 Gleneldon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,056 GBP2024-05-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 117 Merton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,500 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 2 - Director → ME
  • 8
    ASHLEY 078 LIMITED - 2002-10-03
    icon of address Unit Ten, 9-11 Gleneldon Road, Streatham, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    76,549 GBP2016-03-31
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Unit 10 9-11 Gleneldon Road, Streatham, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,624 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    REMAINDERMAN LIMITED - 2000-05-05
    icon of address Flat 10, 9-11 Gleneldon Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    584,251 GBP2024-03-31
    Officer
    icon of calendar 2000-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 10 9-11 Gleneldon Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,748 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Flat 10 9-11 Gleneldon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,650,192 GBP2024-10-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,296 GBP2024-02-28
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,861 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,953 GBP2024-02-29
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,569 GBP2024-02-28
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Unit Ten, 9-11 Gleneldon Road, Streatham, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,212,838 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 2
  • 1
    TLK PROPERTY & INVESTMENTS LIMITED - 2023-01-10
    icon of address Unit 6 Twelve Oclock Court, 21 Attercliffe Road, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -700,967 GBP2023-02-28
    Officer
    icon of calendar 2018-07-20 ~ 2020-06-22
    IIF 12 - Director → ME
  • 2
    icon of address 94 Ebury Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2003-01-30
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.