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, Andrew John

    Related profiles found in government register
  • Reynolds, Andrew John
    British chartered surveyor born in August 1958

    Registered addresses and corresponding companies
    • icon of address 9 Quarry Road, London, SW18 2QH

      IIF 1
  • Reynolds, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF

      IIF 2 IIF 3
  • Reynolds, Andrew John
    British development director

    Registered addresses and corresponding companies
    • icon of address The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF

      IIF 4 IIF 5
  • Reynolds, Andrew John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF

      IIF 6
  • Reynolds, Andrew John
    British business executive born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portobello Arms, Chartridge, Chesham, HP5 2TF, England

      IIF 7
  • Reynolds, Andrew John
    British chartered surveyor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy Llp, Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Bucks, HP6 6FA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Beacon, Amersham Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PF

      IIF 11
    • icon of address 6th, Floor, 40 Lime Street, London, EC3M 7AW, United Kingdom

      IIF 12 IIF 13
  • Reynolds, Andrew John
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 14
    • icon of address The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF

      IIF 15
    • icon of address 38-39, St. John's Lane, London, EC1M 4BJ, England

      IIF 16
  • Reynolds, Andrew John
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-79 Leadenhall Street, London, EC3A 3DH

      IIF 17
  • Reynolds, Andrew John
    British development director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Andrew John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address The Firs, Main Street, Alne, York, Yorkshire, YO61 1RS

      IIF 26
  • Reynolds, Andrew John
    British surveyor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portobello Arms, Chartridge Lane Chartridge, Chesham, Buckinghamshire, HP5 2TF

      IIF 27 IIF 28
  • Mr Andrew John Reynolds
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy Llp, Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Bucks, HP6 6FA, United Kingdom

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    532,724 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Wilkins Kennedy Llp, Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address C/o Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    TEMPLE BAR LIMITED - 2019-07-08
    icon of address Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    80,332 GBP2023-09-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 7 - Director → ME
  • 7
    INTERCEDE 1821 LIMITED - 2002-12-13
    icon of address The Firs, Main Street, Alne, York, Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,445 GBP2023-12-30
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 26 - Director → ME
Ceased 15
  • 1
    WRBC PROPERTY MANAGEMENT UK LIMITED - 2018-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2017-12-06
    IIF 13 - Director → ME
  • 2
    AGENTSTAR LIMITED - 2002-06-20
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2011-07-25
    IIF 24 - Director → ME
    icon of calendar 2002-06-20 ~ 2011-07-25
    IIF 3 - Secretary → ME
  • 3
    icon of address The Beacon Amersham Road, Chesham Bois, Amersham, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2018-06-06
    IIF 11 - Director → ME
  • 4
    icon of address 74 Coleman Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2018-07-11
    IIF 17 - Director → ME
    icon of calendar 2008-07-15 ~ 2011-07-06
    IIF 15 - Director → ME
  • 5
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    icon of address 21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2011-07-25
    IIF 19 - Director → ME
    icon of calendar 2002-07-11 ~ 2011-07-25
    IIF 5 - Secretary → ME
  • 6
    MWB CANNON CENTRE LEASE NO.2 LIMITED - 2002-07-22
    IBIS (625) LIMITED - 2001-01-26
    icon of address 21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2011-07-25
    IIF 18 - Director → ME
    icon of calendar 2002-07-11 ~ 2011-07-25
    IIF 4 - Secretary → ME
  • 7
    MWB CANNON CENTRE NO. 1 LIMITED - 2002-07-22
    IBIS (622) LIMITED - 2001-01-26
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2011-07-25
    IIF 20 - Director → ME
    icon of calendar 2002-07-11 ~ 2011-07-25
    IIF 2 - Secretary → ME
  • 8
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    IBIS (623) LIMITED - 2001-01-25
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2011-07-25
    IIF 23 - Director → ME
    icon of calendar 2002-07-11 ~ 2011-07-25
    IIF 6 - Secretary → ME
  • 9
    EASTERN CITY QUARTER LTD - 2022-06-16
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    128,751 GBP2021-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-10-08
    IIF 16 - Director → ME
  • 10
    icon of address 6 Dryden Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2011-07-25
    IIF 21 - Director → ME
  • 11
    ROGOS LIMITED - 1981-12-31
    icon of address 51 Marloes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,143 GBP2024-03-31
    Officer
    icon of calendar 1994-02-01 ~ 2001-09-21
    IIF 1 - Director → ME
  • 12
    FLAG IT LIMITED - 2000-01-18
    icon of address The Old Rectory, Britwell Salome, Watlington, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    17,797 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2006-03-31
    IIF 28 - Director → ME
  • 13
    icon of address The Old Rectory, Britwell Salome, Watlington, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2006-03-31
    IIF 27 - Director → ME
  • 14
    HEVAF GRAFTON GP LIMITED - 2013-02-26
    CEREP WEST END GP LIMITED - 2007-06-21
    PRECIS (2568) LIMITED - 2005-12-02
    icon of address 7 Albemarle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2011-07-25
    IIF 22 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2017-12-06
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.