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, Paul William Derek

    Related profiles found in government register
  • Reynolds, Paul William Derek
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deerswood Avenue, Hatfield, AL10 8SA, England

      IIF 1 IIF 2
    • Flat 702 Larkin House, 307 Kidbrooke Park Road, London, SE3 9GU, England

      IIF 3
    • Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 4
  • Reynolds, Paul William Derek
    British business person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elgin Mews, London, W11 1PU, England

      IIF 5
  • Reynolds, Paul William Derek
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71 Newman Street, London, W1T 1PD, United Kingdom

      IIF 6
    • Flat 702 Larkin House, 307 Kidbrooke Park Road, London, SE3 9GU, England

      IIF 7
    • 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 8 IIF 9
  • Reynolds, Paul William Derek
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Nero House, Charington Place, St Albans, Hertfordshire, AL1 3GW, United Kingdom

      IIF 10
  • Reynolds, Paul
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nero House, 27, Charrington Place, St. Albans, AL1 3GW, England

      IIF 11
  • Reynolds, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Mr Paul William Derek Reynolds
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deerswood Avenue, Hatfield, AL10 8SA, England

      IIF 13 IIF 14
    • Flat 702 Larkin House, 307 Kidbrooke Park Road, London, SE3 9GU, England

      IIF 15 IIF 16
    • 582 Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 17
    • Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 18
  • Mr Paul Reynolds
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • Nero House 27, Charrington Place, London, AL1 3GW, England

      IIF 20
  • Reynolds, Paul
    British project management born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 21
  • Paul William Derek Reynolds
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Nero House, Charington Place, St Albans, AL1 3GW, United Kingdom

      IIF 22
  • Reynolds, Paul

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 23
  • Paul Reynolds
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Nero House, Charrington Place, St Albans, AL1 3GX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    ART ROCK INTERNATIONAL LTD
    15209041
    Flat 17 The Trees, 83-89 Amhurst Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COIN CLUB LONDON LTD
    13830707
    702 Larkin House 307 Kidbrooke Park Road, Kidbrooke, England
    Active Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    G L K GROUP MANAGEMENT LTD
    14597170
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GOLDFIELDS VAULTX LTD - now
    PELICAN VENTURES UK LTD
    - 2025-05-20 12739243
    GOLDBUSH VENTURES LIMITED - 2020-08-17
    128 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-04-22 ~ 2022-04-25
    IIF 5 - Director → ME
  • 5
    HINDWOODS INTERNATIONAL LIMITED
    16741693
    Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    LIBRUM LIMITED
    08991117
    5 Chancery Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    NUVEDA INTERNATIONAL LTD
    15765534
    88 Deerswood Av Hatfield, 88 Deerswood Avenue, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    NUVEDA LTD
    15174917
    582 Devonshire House Honeypot Lane, Stanmore, England
    Dissolved Corporate (7 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 9
    REVELATION COATINGS LTD
    15036757
    582 Devonshire House Honeypot Lane, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REVELATION PAINT COMPANY LTD
    15767402
    88 Deerswood Avenue Deerswood Avenue, Hatfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    SHUNGITE WARRIORS LTD
    15036532
    Flat 702 Larkin House 307 Kidbrooke Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    THE FREQUENCY LAB LTD
    16349389
    88 Deerswood Avenue, Hatfield, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    VERULAM DEVELOPMENT GROUP LTD
    11317548
    29 Nero House Charrington Place, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 21 - Director → ME
    2018-04-18 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.