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, David

    Related profiles found in government register
  • Reynolds, David
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom

      IIF 1
  • Reynolds, David
    British chairman born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 2
  • Reynolds, David
    British co director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 3
  • Reynolds, David
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, David
    British company director & farmer born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Weekley Wood Lane, Weekley, Kettering, Northamptonshire, NN16 9UX, England

      IIF 15
  • Reynolds, David
    British director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, David
    British farmer born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 21 IIF 22
  • Reynolds, David
    British flour miller born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 23
  • Reynolds, David
    English born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haunches, Home Farm, Abbots Ripton, Huntingdon, PE28 2LD, United Kingdom

      IIF 24
    • icon of address The Elms, Isham Road, Pytchley, Kettering, NN14 1EW, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 28
    • icon of address The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW, United Kingdom

      IIF 29
    • icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom

      IIF 30 IIF 31
  • Reynolds, David
    English co director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 32
    • icon of address The Elms, The Elms, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 33
  • Reynolds, David
    English company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 34
    • icon of address 1, Spring Mews, Tinworth Street, London, SE11 5AN, England

      IIF 35
  • Reynolds, David
    English director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 36
  • Reynolds, David
    born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdyke, Weekley, Kettering, NN16 9UX

      IIF 37
  • Reynolds, Charles David
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzroy House, East Of England Showground, Alwalton, Peterborough, PE2 6XE, England

      IIF 38
  • Reynolds, Charles David
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullimores Lodge Farm, Brigstock, Kettering, NN14 3NA, England

      IIF 39
  • Reynolds, Charles David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 40
  • Reynolds, Charles David
    British farmer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kettering Road, Weldon, Corby, Northamptonshire, NN17 3JF

      IIF 41
  • Reynolds, David
    British

    Registered addresses and corresponding companies
    • icon of address Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 42
  • Reynolds, Charles David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulleymore Lodge Farm, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, Great Britain

      IIF 43
  • Reynolds, Charles David
    British farmer born in March 1969

    Registered addresses and corresponding companies
  • Reynolds, Charles David
    British farmer

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 4 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 47
  • Mr David Reynolds
    English born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haunches, Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2LD, United Kingdom

      IIF 48
    • icon of address The Elms, Isham Road, Pytchley, Kettering, NN14 1EW, England

      IIF 49 IIF 50
    • icon of address The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW

      IIF 51
    • icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom

      IIF 52
    • icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire, NN16 8BH

      IIF 53
  • Reynolds, Charles David
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, NN14 3NA, United Kingdom

      IIF 54
  • Reynolds, Charlie David
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullymore Lodge, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, United Kingdom

      IIF 55
  • Mr Charles David Reynolds
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, NN14 3NA, United Kingdom

      IIF 56
  • Mr Charlie David Reynolds
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullymore Lodge, Grafton Road, Kettering, NN14 3NA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,333 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,001,347 GBP2024-06-30
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address The Elms, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    159,267 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address The Elms Isham Road, Pytchley, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    VERTRIX LIMITED - 2007-11-13
    icon of address The Elms Isham Road, Pytchley, Kettering, Northamptonshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -960,987 GBP2024-06-30
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    icon of address The Elms Isham Road, Pytchley, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    648,166 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 24 - Director → ME
  • 11
    SEVEN WELLS FARM FOODS LIMITED - 2008-01-11
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 3 - Director → ME
    IIF 44 - Director → ME
  • 12
    WHEATSHEAF COACHING INN LIMITED - 2005-02-25
    icon of address Eagle House 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 46 - Director → ME
    IIF 12 - Director → ME
  • 13
    icon of address The Elms Isham Road, Pytchley, Kettering, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2004-10-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2 Rolleston Road, Skeffington, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 28 - Director → ME
Ceased 23
  • 1
    GLISTEN (HOLDINGS) LIMITED - 1989-02-06
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar ~ 1993-03-26
    IIF 18 - Director → ME
  • 2
    icon of address The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2012-08-31
    IIF 43 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address Camgrain Store, Cambridge Road, Linton, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2017-01-31
    IIF 32 - Director → ME
  • 4
    GLISTEN CO. LIMITED(THE) - 1988-06-30
    icon of address C/o Fox's Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-06-27
    IIF 16 - Director → ME
  • 5
    icon of address Fitzroy House East Of England Showground, Alwalton, Peterborough, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-01-12
    IIF 7 - Director → ME
    icon of calendar 2013-11-14 ~ 2024-09-03
    IIF 38 - Director → ME
    icon of calendar 1996-01-11 ~ 2012-01-12
    IIF 41 - Director → ME
  • 6
    AGRI-CLUB (INTERNATIONAL) LIMITED - 1992-03-02
    icon of address 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,698 GBP2024-12-31
    Officer
    icon of calendar 1993-02-11 ~ 2002-02-14
    IIF 10 - Director → ME
  • 7
    N.B. ENTERPRISES LIMITED - 1988-12-07
    BIG BEAR CONFECTIONERY LIMITED - 2014-11-20
    NUTTI-BITE LIMITED - 2011-12-19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar ~ 2002-06-27
    IIF 22 - Director → ME
  • 8
    GLASSHOLD LIMITED - 1984-03-05
    SINGLE SERVICE LIMITED - 1999-03-26
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-22
    IIF 9 - Director → ME
  • 9
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    RENSHAWNAPIER LIMITED - 2015-06-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 19 - Director → ME
  • 10
    ARENFERN (CORBY) LIMITED - 1995-11-13
    BURDYKE LIMITED - 1987-03-23
    HIPPO'S LIMITED - 1988-04-29
    icon of address Foxs Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-06-27
    IIF 23 - Director → ME
    icon of calendar ~ 2002-06-27
    IIF 42 - Secretary → ME
  • 11
    MUSEFERN LIMITED - 1982-09-08
    icon of address Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 6 - Director → ME
  • 12
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    icon of address 22 Chancery Lane, London, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    42,000 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-03-26
    IIF 17 - Director → ME
  • 13
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    NORTHAMPTONSHIRE ENTERPRISE LTD - 2011-06-01
    icon of address 4 Nene House, Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2016-09-05
    IIF 15 - Director → ME
  • 14
    icon of address Pytchley Hunt Kennels Station Road, Brixworth, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2021-05-11
    IIF 33 - Director → ME
  • 15
    icon of address Station Road, Framlingham, Woodbridge, Suffolk
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2004-01-21 ~ 2005-10-05
    IIF 8 - Director → ME
    icon of calendar 2006-10-04 ~ 2008-06-30
    IIF 14 - Director → ME
  • 16
    SELBALIGHT LIMITED - 1983-07-26
    SEVEN WELLS FAMILY BUTCHERS LIMITED - 2008-01-11
    K. JOHNSON & SON (OUNDLE) LIMITED - 2005-11-17
    icon of address Seven Wells Farm Stoke Doyle, Oundle, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2007-12-13
    IIF 4 - Director → ME
    icon of calendar 2004-12-01 ~ 2007-12-13
    IIF 45 - Director → ME
  • 17
    icon of address Unit 4 Shieling Court, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2021-03-31
    IIF 40 - Director → ME
    IIF 36 - Director → ME
  • 18
    icon of address China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2016-09-30
    IIF 35 - Director → ME
  • 19
    THE GLISTEN CO. LIMITED - 2002-06-28
    CHARTNATURAL LIMITED - 1988-06-30
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-27
    IIF 20 - Director → ME
  • 20
    icon of address Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 5 - Director → ME
  • 21
    icon of address The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2004-10-18 ~ 2013-04-05
    IIF 47 - Secretary → ME
  • 22
    icon of address 2 Rolleston Road, Skeffington, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    icon of calendar 2006-05-08 ~ 2006-10-10
    IIF 21 - Director → ME
  • 23
    COUNTRYSIDE ALLIANCE - 2025-04-29
    icon of address China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2005-06-14
    IIF 13 - Director → ME
    icon of calendar 2008-02-19 ~ 2014-11-18
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.