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

Mr Phillip John Reynolds

    Related profiles found in government register
  • Mr Phillip John Reynolds
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 1 IIF 2
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, BH20 6AS, England

      IIF 3
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, Dorset, BH20 6AS, United Kingdom

      IIF 4
    • icon of address Hazel Lodge, Bindon Lane, Wareham, BH20 6AS, United Kingdom

      IIF 5
  • Mr Phillip John Reynolds
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QE, England

      IIF 6
    • icon of address C/o Stockport Accountancy Services Ltd, Stok, 43-59 Prince's Street, Stockport, SK1 1RY, England

      IIF 7 IIF 8
  • Reynolds, Phillip John
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, Dorset, BH20 6AS

      IIF 9
    • icon of address Moonfleet, Sandford Road, Sandford, Wareham, BH20 7AH, England

      IIF 10
  • Reynolds, Phillip John
    British computer software born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, Dorset, BH20 6AS

      IIF 11
  • Reynolds, Phillip John
    British cto born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 12
  • Reynolds, Phillip John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Phillip John
    British marketing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, Dorset, BH20 6AS, England

      IIF 17
    • icon of address Icknield Court, Back Street, Wendover, Buckinghamshire, HP22 6EB, United Kingdom

      IIF 18
  • Reynolds, Phillip John
    British software designer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, Wareham, BH20 6AS, United Kingdom

      IIF 19
  • Reynolds, Phillip John
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stockport Accountancy Services Ltd, Stok, 43-59 Prince's Street, Stockport, SK1 1RY, England

      IIF 20 IIF 21
  • Reynolds, Phillip John
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 7 Ivor Road, Corfe Mullen, Wimborne, Dorset, BH21 3QF

      IIF 22
  • Reynolds, Phillip John
    British company director

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, East Stoke, Wareham, Dorset, BH20 6AS

      IIF 23
  • Reynolds, Philip John
    British operations director

    Registered addresses and corresponding companies
    • icon of address Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, Cheshire, SK8 6QE

      IIF 24
  • Reynolds, Philip John
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QE, England

      IIF 25
  • Reynolds, Philip John
    British operations director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, Cheshire, SK8 6QE

      IIF 26
  • Reynolds, Philip John
    British owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2ER, United Kingdom

      IIF 27
  • Reynolds, Phillip John

    Registered addresses and corresponding companies
    • icon of address Hazel Lodge, Bindon Lane, Wareham, BH20 6AS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    QUAY CONCEPTS LIMITED - 1993-02-02
    HARANDALE LIMITED - 1991-05-08
    icon of address 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 1991-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,519 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Icknield Court, Back Street, Wendover, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Hazel Lodge Bindon Lane, East Stoke, Wareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Icknield Court, Back Street, Wendover, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Icknield Court, Back Street, Wendover, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    OAK TELECOM LIMITED - 2016-02-10
    icon of address Pkf Francis Clark Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -493,953 GBP2024-03-31
    Officer
    icon of calendar 1995-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 1995-07-31 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,132 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Icknield Court, Back Street, Wendover, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 30 Ladythorn Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Hazel Lodge, Bindon Lane, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-10-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,927 GBP2017-02-28
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Icknield Court, Back Street, Wendover, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address Orion Trading Estate Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,611,400 GBP2021-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2018-04-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-09
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CESTRIAN IMAGING LIMITED - 2023-12-08
    FLEETNESS 400 LIMITED - 2005-04-19
    icon of address C/o Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,092,874 GBP2021-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2018-04-09
    IIF 26 - Director → ME
    icon of calendar 2006-06-16 ~ 2018-04-09
    IIF 24 - Secretary → ME
  • 3
    icon of address 153 Somerford Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-04-16
    IIF 22 - Director → ME
  • 4
    OAK TELECOM LIMITED - 2016-02-10
    icon of address Pkf Francis Clark Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -493,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.