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, Ian Anthony

    Related profiles found in government register
  • Reynolds, Ian Anthony
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, England

      IIF 1
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 2
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 3
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 4
  • Reynolds, Ian Anthony
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 05081549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 6 IIF 7 IIF 8
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Registered addresses and corresponding companies
    • Tudor Lodge Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG

      IIF 9
  • Reynolds, Ian Anthony
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, United Kingdom

      IIF 10 IIF 11
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 12 IIF 13
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 14
  • Reynolds, Ian Anthony
    British architect and surveyor born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5EZ, United Kingdom

      IIF 15
  • Reynolds, Ian Anthony
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QR, United Kingdom

      IIF 16
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

      IIF 17
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 18
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 19
  • Reynolds, Ian Anthony
    British property developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Philip Barnes & Co Accountants, Halford Street, Tamworth, Staffordshire, B79 7RA, United Kingdom

      IIF 20
  • Reynolds, Ian Anthony
    British

    Registered addresses and corresponding companies
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 21
    • 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 22
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 23
  • Reynolds, Ian Anthony
    British architect

    Registered addresses and corresponding companies
    • Tudor Lodge Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG

      IIF 24
  • Reynolds, Ian Anthony
    British director

    Registered addresses and corresponding companies
    • Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QR, United Kingdom

      IIF 25
  • Reynolds, Ian Anthony
    British company director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 26 IIF 27
  • Reynolds, Ian Anthony
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 28
    • Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 29
  • Reynolds, Ian Anthony
    British insurance broker born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 30
  • Mr Ian Anthony Reynolds
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, England

      IIF 31
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 32
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 33
  • Reynolds, Ian Anthony

    Registered addresses and corresponding companies
    • Overley Lane, Alrewas, Buton-on-trent, DE13 7OF, United Kingdom

      IIF 34
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 35
  • Mr Ian Anthony Reynolds
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, United Kingdom

      IIF 36 IIF 37
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 38 IIF 39 IIF 40
  • Mr Ian Anthony Reynolds
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 41
    • Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 42
    • Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Philip Barnes & Co Accountants, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,378 GBP2022-07-31
    Officer
    2016-02-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
  • 3
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    292,517 GBP2025-03-31
    Officer
    2013-09-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Frp Advisory Llp, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 6
    OFFICESUNNY LIMITED - 2003-12-05
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2003-07-01 ~ dissolved
    IIF 16 - Director → ME
    2004-02-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    HINTON PROPERTIES (TAMWORTH) LIMITED - 2012-08-21
    HINTON PROPERTIES (1993) LIMITED - 1995-08-18
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    1993-07-07 ~ dissolved
    IIF 14 - Director → ME
    2003-09-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1996-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MAPLE VALE DEVELOPMENTS LIMITED - 2012-10-03
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,746 GBP2019-09-30
    Officer
    2012-10-01 ~ now
    IIF 12 - Director → ME
  • 10
    Overley House Overley Lane, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MAPLEVIEW LAND LIMITED - 2025-04-30
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Overley House Overley Lane, Alrewas, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1 Victoria Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,367 GBP2023-03-31
    Officer
    2004-03-23 ~ dissolved
    IIF 5 - Director → ME
  • 15
    Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,504 GBP2019-03-31
    Officer
    2015-03-25 ~ now
    IIF 1 - Director → ME
  • 17
    Overley House Overley Lane, Alrewas, Burton On Trent, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    857,299 GBP2019-09-30
    Officer
    2012-10-02 ~ now
    IIF 13 - Director → ME
  • 18
    Regency House, 61a Walton Street, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    MORDEL (TAMWORTH) LIMITED - 2025-04-02
    MORDEL BUILDERS LIMITED - 2003-05-01
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2001-12-13 ~ 2002-08-23
    IIF 6 - Director → ME
  • 2
    1 Victoria Road, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,236 GBP2024-06-30
    Officer
    1999-06-23 ~ 2000-12-06
    IIF 4 - Director → ME
  • 3
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,783 GBP2024-12-31
    Officer
    2001-12-14 ~ 2002-08-23
    IIF 7 - Director → ME
  • 4
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -377,284 GBP2024-05-31
    Officer
    2007-02-26 ~ 2012-05-02
    IIF 27 - Director → ME
    2007-02-26 ~ 2012-05-02
    IIF 23 - Secretary → ME
  • 5
    Overton House 3 Clayfields Road, Repton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    2015-05-13 ~ 2017-02-13
    IIF 34 - Secretary → ME
  • 6
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    1997-08-07 ~ 2002-08-23
    IIF 8 - Director → ME
  • 7
    HINTON PROPERTIES (TAMWORTH) LIMITED - 2012-08-21
    HINTON PROPERTIES (1993) LIMITED - 1995-08-18
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    1993-07-07 ~ 1996-08-15
    IIF 24 - Secretary → ME
    1998-09-01 ~ 1999-02-01
    IIF 22 - Secretary → ME
  • 8
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    463,291 GBP2024-05-31
    Officer
    2006-02-27 ~ 2012-05-02
    IIF 26 - Director → ME
    2006-02-27 ~ 2012-05-02
    IIF 35 - Secretary → ME
  • 9
    MAPLE VALE DEVELOPMENTS LIMITED - 2012-10-03
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,746 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,504 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    Overley House Overley Lane, Alrewas, Burton On Trent, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    857,299 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Regent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    11,336 GBP2024-12-31
    Officer
    1996-12-16 ~ 1998-03-18
    IIF 9 - Director → 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.