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, James

    Related profiles found in government register
  • Reynolds, James
    British company director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • St. James Business Centre, Junction 29, Linwood Road, Linwood, Paisley, Renfrewshire, PA3 3AT

      IIF 1
    • St James Business Centre, Office 18, St. James Business Centre, Paisley, Renfrewshire, PA3 3AT, Scotland

      IIF 2
  • Reynolds, James
    British financial adviser born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Woodford Place, Linwood, Paisley, PA3 3QE, Scotland

      IIF 3 IIF 4
    • 10, Woodford Place, Linwood, Paisley, PA3 3QT, Scotland

      IIF 5
    • Office16, St James Centre, Linwood, Paisley, PA3 3AT, Scotland

      IIF 6
  • Reynolds, James
    British mortgage and protection adviser born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Reynolds, James
    British mortgage broker born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Your Mortgage Specilaist, 3b St James Business Centre, Linwood Road, Paisley, Renfrewshire, PA3 3AT, United Kingdom

      IIF 8
  • Reynolds, James
    British sales & marketing born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Auchenlodment Road, Elderslie, PA5 9NY, United Kingdom

      IIF 9
  • Reynolds, James
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8 Waterside Mill, Denholme Road, Oxenhope, Keighley, BD22 9NP, England

      IIF 10
    • Park Studios, Parkwood Street, Keighley, West Yorkshire, BD21 4PJ

      IIF 11
  • Reynolds, James
    British works manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Waterside Mill, Denholme Road, Oxenhope, Keighley, West Yorkshire, BD22 9NP, England

      IIF 12
  • Reynolds, James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 13
    • 132-134, Great Ancoats Street, Manchester, M46DE, United Kingdom

      IIF 14
  • Reynolds, James
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, Lancashire, M4 6DE

      IIF 15
  • Reynolds, Jamie
    British consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Paxton Road, London, W4 2QX, England

      IIF 16
  • Reynolds, Jamie
    British media born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 22 St Alphonsus Rd, London, SW4 7AS

      IIF 17
  • James Reynolds
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • St James Business Centre, Office 18, St. James Business Centre, Paisley, Renfrewshire, PA3 3AT, Scotland

      IIF 19
  • Reynolds, James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 20
  • Mr James Reynolds
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • St. James Business Centre, Junction 29, Linwood Road, Linwood, Paisley, Renfrewshire, PA3 3AT

      IIF 21
    • Your Mortgage Specilaist, 3b St James Business Centre, Linwood Road, Paisley, Renfrewshire, PA3 3AT, United Kingdom

      IIF 22
  • Reynolds, Jamie
    British carpenter born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Chiphouse Rd, Kingswood, BS15 4TY, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 24
  • Reynolds, Jamie
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Reynolds, Jamie
    British shopfitter born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Chiphouse Road, Kingswood, Bristol, BS15 4TY, United Kingdom

      IIF 26
    • 69 Chiphouse Road, Kingswood, Bristol, BS15 4TY

      IIF 27
  • Reynolds, James
    English ceo born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Reynolds, James

    Registered addresses and corresponding companies
    • 73, Auchenlodment Road, Auchenlodment Road, Elderslie, PA5 9NY, United Kingdom

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • St James Business Centre, Office 18, St. James Business Centre, Paisley, Renfrewshire, PA3 3AT, Scotland

      IIF 32
  • Reynolds, Jamie

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr James Reynolds
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Parkside Studios, Parkwood Street, Keighley, West Yorkshire, BD21 4PJ, United Kingdom

      IIF 34
  • Mr Jamie Reynolds
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Paxton Road, London, W4 2QX, England

      IIF 35
  • Mr Jamie Reynolds
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49, Skipton Road, Keighley, Bradford, West Yorkshire, BD20 9LB

      IIF 36
  • Mr James Reynolds
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 37
  • Mr Jamie Reynolds
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Chiphouse Rd, Kingswood, BS15 4TY, United Kingdom

      IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • James Reynolds
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Jamie Alexander Reynolds
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside, Pockford Road, Chiddingfold, Godalming, Surrey, GU8 4TP, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    69 Chiphouse Road, Kingswood, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 27 - director → ME
  • 2
    Unit 36 88-90 Hatton Garden, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-15 ~ dissolved
    IIF 15 - director → ME
  • 3
    69 Chiphouse Road, Kingswood, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    155,359 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    Parkside Studios, Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXTREME EVENT SERVICES LIMITED - 2003-07-25
    EXTREME DIGITAL DISPLAY GRAPHICS LIMITED - 2002-09-13
    Park Studios, Parkwood Street, Keighley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    319,732 GBP2023-12-31
    Officer
    2025-04-04 ~ now
    IIF 11 - director → ME
  • 6
    St. James Business Centre Junction 29, Linwood Road, Linwood, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,737 GBP2023-08-31
    Officer
    2018-09-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 14 - director → ME
  • 8
    85 Great Portland Street, First Floor, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213 GBP2024-01-31
    Officer
    2006-08-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 25 - director → ME
    2025-04-23 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 10
    10 Woodford Place Linwood, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,043 GBP2024-10-21
    Officer
    2024-05-17 ~ dissolved
    IIF 7 - director → ME
    2024-05-17 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 11
    23 Monreith Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 5 - director → ME
  • 12
    23 Monreith Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 6 - director → ME
  • 13
    69 Chiphouse Road, Kingswood, Bristol
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 26 - director → ME
  • 14
    VULPES VENTURES LIMITED - 2019-06-26
    26 Paxton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,794 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 28 - director → ME
    2025-04-04 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 20 - director → ME
  • 17
    6 Waterside Mill, Denholme Road, Oxenhope, Keighley, England
    Corporate (16 parents)
    Equity (Company account)
    225 GBP2023-12-31
    Officer
    2015-10-28 ~ now
    IIF 12 - director → ME
  • 18
    Office 18 St. James Business Centre, Linwood Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 2 - director → ME
    2020-07-01 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    Your Mortgage Specilaist 3b St James Business Centre, Linwood Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,233 GBP2023-05-31
    Officer
    2016-01-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    22a St Alphonsus Road, Clapham, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2005-12-22 ~ 2023-10-13
    IIF 17 - director → ME
    Person with significant control
    2017-01-31 ~ 2023-10-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11 Smith Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,124 GBP2018-12-31
    Officer
    2016-12-28 ~ 2022-07-03
    IIF 24 - director → ME
    Person with significant control
    2016-12-28 ~ 2022-07-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    St. James Business Centre Junction 29, Linwood Road, Linwood, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,737 GBP2023-08-31
    Officer
    2011-05-11 ~ 2011-10-15
    IIF 9 - director → ME
    2011-05-11 ~ 2011-10-15
    IIF 29 - secretary → ME
  • 4
    JUST RIGHT FINANCIAL LTD - 2020-12-23
    23 Monreith Road, Newlands, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,160 GBP2022-12-31
    Officer
    2021-07-14 ~ 2023-01-12
    IIF 3 - director → ME
  • 5
    YOUR EXPERT MORTGAGE AND PROTECTION LTD - 2020-12-24
    GRAVITAS RISK MANAGEMENT LTD - 2019-07-05
    SECURE FINANCIAL ASSET MANAGEMENT LIMITED - 2017-11-16
    23 Monreith Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -63,307 GBP2022-12-31
    Officer
    2020-12-24 ~ 2021-12-24
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.