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

Mr Ian Anthony Reynolds

    Related profiles found in government register
  • 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 1
    • Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 2
    • Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 3
  • 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 4 IIF 5
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 6 IIF 7 IIF 8
  • 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 9
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 10
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 11
  • 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 12
    • Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 13
  • 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 14
  • 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 15 IIF 16
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

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

      IIF 23
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 24
  • 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 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 March 1944

    Resident in England

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

      IIF 28
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 29
    • Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 30
  • 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 31
  • 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 32
    • 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 33 IIF 34 IIF 35
  • 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 36
  • Reynolds, Ian Anthony
    British

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

      IIF 37
    • 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 38
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 39
  • Reynolds, Ian Anthony
    British architect

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

      IIF 40
  • Reynolds, Ian Anthony
    British director

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

      IIF 41
  • Reynolds, Ian Anthony

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

      IIF 42
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    BDG STUDIO LIMITED - now
    MORDEL (TAMWORTH) LIMITED - 2025-04-02
    MORDEL BUILDERS LIMITED
    - 2003-05-01 04248372
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (7 parents)
    Officer
    2001-12-13 ~ 2002-08-23
    IIF 33 - Director → ME
  • 2
    BITTERSCOTE MANAGEMENT SERVICES LIMITED
    10028036
    C/o Philip Barnes & Co Accountants, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BREWHOUSE COURT MANAGEMENT COMPANY LIMITED
    03794526
    1 Victoria Road, Tamworth, Staffordshire
    Active Corporate (19 parents)
    Officer
    1999-06-23 ~ 2000-12-06
    IIF 31 - Director → ME
  • 4
    BUILDING DESIGN GROUP LIMITED
    04340373
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-12-14 ~ 2002-08-23
    IIF 34 - Director → ME
  • 5
    BUILDING DESIGN MANAGEMENT SERVICES LIMITED
    02075100
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 20 - Director → ME
  • 6
    COOPS BROKERS LIMITED
    08707871
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    DESIGN DEVELOPMENT PARTNERSHIP LIMITED
    06128745
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (6 parents)
    Officer
    2007-02-26 ~ 2012-05-02
    IIF 27 - Director → ME
    2007-02-26 ~ 2012-05-02
    IIF 39 - Secretary → ME
  • 8
    GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD
    09589735
    Overton House 3 Clayfields Road, Repton, Derby, England
    Active Corporate (8 parents)
    Officer
    2015-05-13 ~ 2017-02-13
    IIF 42 - Secretary → ME
  • 9
    GRM ASSOCIATES LIMITED
    03404878
    1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffs
    Active Corporate (6 parents)
    Officer
    1997-08-07 ~ 2002-08-23
    IIF 35 - Director → ME
  • 10
    HINTON PROPERTIES (TELFORD) LIMITED
    07907803
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 11
    JRH PROPERTY (MIDLANDS) LIMITED
    07047366 08338762
    Frp Advisory Llp, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 12
    LOCHCARRON DEVELOPMENTS LIMITED
    - now 04800572
    OFFICESUNNY LIMITED
    - 2003-12-05 04800572
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2003-07-01 ~ dissolved
    IIF 21 - Director → ME
    2004-02-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    MAPLE VALE PROPERTIES (HENLEY) LIMITED
    - now 02833759
    HINTON PROPERTIES (TAMWORTH) LIMITED
    - 2012-08-21 02833759
    HINTON PROPERTIES (1993) LIMITED
    - 1995-08-18 02833759
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    1993-07-07 ~ dissolved
    IIF 19 - Director → ME
    1993-07-07 ~ 1996-08-15
    IIF 40 - Secretary → ME
    1998-09-01 ~ 1999-02-01
    IIF 38 - Secretary → ME
    2003-09-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    MAPLE VALE PROPERTIES LIMITED
    03158780
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    1996-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MAPLE VALE SECURITIES LIMITED
    05723764
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    2006-02-27 ~ 2012-05-02
    IIF 26 - Director → ME
    2006-02-27 ~ 2012-05-02
    IIF 43 - Secretary → ME
  • 16
    MAPLEVALE DEVELOPMENTS LIMITED
    - now 08235420
    MAPLE VALE DEVELOPMENTS LIMITED
    - 2012-10-03 08235420
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    MAPLEVALE HOLDINGS LIMITED
    15965437
    Overley House Overley Lane, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MAPLEVALE LAND LIMITED
    - now 16416837
    MAPLEVIEW LAND LIMITED
    - 2025-04-30 16416837
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MAPLEVALE LIMITED
    13648036
    Overley House Overley Lane, Alrewas, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MAPLEVALE PLANNING LIMITED
    16416965
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MARSTON PARK MANAGEMENT COMPANY LIMITED
    05081549
    1 Victoria Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 22
    REYNOLDS UK PROPERTY SERVICES LTD
    16458668
    Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    RJK LOGISTICS LTD
    09508794
    Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2015-03-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    RJK PROJECTS LIMITED
    08235749
    Overley House Overley Lane, Alrewas, Burton On Trent, Uk
    Active Corporate (3 parents)
    Officer
    2012-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ST CHADS COURT MANAGEMENT COMPANY LIMITED
    03292674
    Regent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    1996-12-16 ~ 1998-03-18
    IIF 36 - Director → ME
  • 26
    THE COOPS CLASSIC CAR & VEHICLE SHOW LTD
    13272179
    Regency House, 61a Walton Street, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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.