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

Reyner, Neville

    Related profiles found in government register
  • Reyner, Neville
    British chief executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkway House 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 1 IIF 2
  • Reyner, Neville
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkway House 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 3
  • Reyner, Neville
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Reyner, Neville
    British non-exec director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smartsourcegb Office F37, Business And Technology Centre, Bessemer Drive, Stevenage, Herts, SG1 2DX

      IIF 10
  • Reyner, John Neville
    British co director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 11
  • Reyner, John Neville
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 12 IIF 13
  • Reyner, John Neville
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR

      IIF 14
    • icon of address Sandall Road, Wisbech, Cambridgshire, PE13 2PS

      IIF 15
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 16
    • icon of address York House, Salisbury Square, Old Hatfield, Herts, AL9 5AD, England

      IIF 17
    • icon of address 7, Limekiln Close, Royston, Hertfordshire, SG8 9XP, United Kingdom

      IIF 18
    • icon of address Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 19 IIF 20 IIF 21
  • Reyner, John Neville
    British managing director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP

      IIF 24 IIF 25
  • Reyner, John Neville
    English management consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquis House, 18-28 Clasketgate, Lincoln, LN2 1JN, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Bishop`s Square Business Park, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Abbottsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Green Room Castle Point Council Offices, Kiln Road, Bennfleet, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Aquis House, 18-28 Clasketgate, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 20
  • 1
    ANGLIA COMPONENTS LIMITED - 2022-07-27
    ANGLIA INDUSTRIAL PROPERTIES LIMITED - 2006-03-01
    icon of address Sandall Road, ., Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,687,074 GBP2023-12-31
    Officer
    icon of calendar 2006-02-09 ~ 2011-09-09
    IIF 15 - Director → ME
  • 2
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2011-07-28
    IIF 3 - Director → ME
  • 3
    RJT 305 LIMITED - 2002-06-28
    CHAMBERCARD LIMITED - 2019-03-30
    icon of address British Chambers Of Commerce, 65 Petty France, London
    Active Corporate (6 parents)
    Equity (Company account)
    48 GBP2019-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2011-07-28
    IIF 5 - Director → ME
  • 4
    EGHB 82 LIMITED - 1999-03-04
    icon of address British Chambers Of Commerce, 65 Petty France, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2011-07-28
    IIF 6 - Director → ME
  • 5
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 107 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2005-03-31
    IIF 21 - Director → ME
  • 6
    HERTFORDSHIRE BUSINESS CENTRE LIMITED - 2003-08-11
    PROJECTHAVEN LIMITED - 1993-09-21
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1994-10-25 ~ 2013-07-31
    IIF 24 - Director → ME
  • 7
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED - 2012-04-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2012-06-01
    IIF 18 - Director → ME
  • 8
    THE HERTFORDSHIRE GROUNDWORK TRUST - 2015-07-20
    icon of address Mill Green, Hatfield, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-07-02
    IIF 1 - Director → ME
  • 9
    GROUNDWORK ENVIRONMENTAL MANAGEMENT LIMITED - 1994-04-21
    ALISTORE LIMITED - 1992-01-28
    icon of address Mill Green, Hatfield, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-07-02
    IIF 2 - Director → ME
  • 10
    HERTFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY.(THE) - 2014-04-08
    THE HERTFORDSHIRE CHAMBER OF COMMERCE - 2014-05-19
    HERTFORDSHIRE CHAMBER OF COMMERCE (THE) - 1984-06-11
    icon of address York House, Salisbury Square, Old Hatfield, Herts, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    269,724 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ 2021-12-07
    IIF 17 - Director → ME
  • 11
    RJT 179 LIMITED - 1993-02-08
    icon of address British Chambers Of Commerce, 65 Petty France, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2011-07-28
    IIF 8 - Director → ME
  • 12
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-19 ~ 2012-06-14
    IIF 16 - Director → ME
  • 13
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    IIF 10 - Director → ME
  • 14
    icon of address Finance Dept, Orion Suite, Enterprise Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2009-05-29
    IIF 9 - Director → ME
  • 15
    icon of address The Centre For Intergrated, Photonics Limited B55 Adastral, Park Martlesham Heath, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2007-03-31
    IIF 20 - Director → ME
  • 16
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2020-08-05
    IIF 14 - Director → ME
    icon of calendar 2007-09-11 ~ 2008-01-25
    IIF 7 - Director → ME
  • 17
    icon of address University Of Hertfordshire, College Lane, Hatfield
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2013-07-25
    IIF 22 - Director → ME
  • 18
    POLYFIELD TRAINING LIMITED - 1992-09-15
    HACKREMCO (NO.457) LIMITED - 1989-05-15
    icon of address College Lane, Hatfield, Herts
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2013-04-26
    IIF 23 - Director → ME
  • 19
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2011-12-31
    IIF 4 - Director → ME
  • 20
    icon of address Isle Of Wight Chamber Of, Commerce Mill Court Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,881 GBP2017-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2017-11-30
    IIF 19 - 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.