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

Reynard, Martin, Dr

    Related profiles found in government register
  • Reynard, Martin, Dr
    British cfo

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Station Road, Kirknewton, West Lothian, EH27 8BJ, Uk

      IIF 1
  • Reynard, Martin, Dr
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address 3, Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian, EH53 0TH, United Kingdom

      IIF 2
  • Reynard, Martin, Dr

    Registered addresses and corresponding companies
    • icon of address Fst Technologies, Starlaw Business Park, Livingston, West Lothian, EH54 8SF

      IIF 3
  • Reynard, Martin, Dr
    British cfo born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 4
    • icon of address 2b, Orbital Court, East Kilbride, Glasgow, G74 5PH

      IIF 5
    • icon of address 2b, Orbital Court, Peel Park, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 6
    • icon of address The Old Schoolhouse, Station Road, Kirknewton, West Lothian, EH27 8BJ, Uk

      IIF 7
  • Reynard, Martin, Dr
    British chief financial officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 8
    • icon of address The Old Schoolhouse, Station Road, Kirknewton, West Lothian, EH27 8BJ, Uk

      IIF 9
  • Reynard, Martin, Dr
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB, Scotland

      IIF 10
    • icon of address 25, Station Road, Kirknewton, West Lothian, EH27 8BJ, United Kingdom

      IIF 11
    • icon of address The Old Schoolhouse, 25 Station Road, Kirknewton, EH27 8BJ, Scotland

      IIF 12
  • Reynard, Martin, Dr
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 13
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 14
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 15
    • icon of address 25, Station Road, Kirknewton, EH27 8BJ, Scotland

      IIF 16
    • icon of address 25, Station Road, Kirknewton, Midlothian, EH27 8BJ, Scotland

      IIF 17
  • Reynard, Martin, Dr
    British finance director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28/8, Wellington Street, Edinburgh, EH7 5ED, Scotland

      IIF 18
    • icon of address Fst Technologies, Starlaw Business Park, Livingston, West Lothian, EH54 8SF

      IIF 19
  • Dr Martin Reynard
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 20
    • icon of address 25, Station Road, Kirknewton, EH27 8BJ, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    CYAN FORENSICS LTD - 2022-02-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 25 Station Road, Kirknewton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    149,411 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 13
  • 1
    LIVINGSTON MILL FARM COMMUNITY PROJECT - 1990-04-11
    icon of address Mill Farm, Millfield, Livingston Village, Livingston West Lothian
    Active Corporate (8 parents)
    Equity (Company account)
    2,440,935 GBP2020-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-10-31
    IIF 12 - Director → ME
  • 2
    icon of address Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -515,256 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-05-10
    IIF 14 - Director → ME
  • 3
    NEWCO (810) LIMITED - 2005-01-12
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-12-12
    IIF 11 - Director → ME
  • 4
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-10-13
    IIF 19 - Director → ME
    icon of calendar 2011-01-27 ~ 2011-10-13
    IIF 3 - Secretary → ME
  • 5
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-06-30
    IIF 17 - Director → ME
  • 6
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -247,685 GBP2024-08-31
    Officer
    icon of calendar 2013-04-01 ~ 2017-06-27
    IIF 15 - Director → ME
  • 7
    icon of address 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,577 GBP2024-06-30
    Officer
    icon of calendar 2013-12-13 ~ 2015-08-24
    IIF 10 - Director → ME
  • 8
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-31
    IIF 7 - Director → ME
    icon of calendar 2008-06-19 ~ 2010-12-31
    IIF 1 - Secretary → ME
  • 9
    TOUCH BIONICS LIMITED - 2014-06-13
    MM&S (5029) LIMITED - 2005-11-02
    icon of address 3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2010-12-31
    IIF 9 - Director → ME
    icon of calendar 2008-11-18 ~ 2010-12-31
    IIF 2 - Secretary → ME
  • 10
    ENSCO 1524 LIMITED - 2016-12-12
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,718,000 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-31
    IIF 4 - Director → ME
  • 11
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-31
    IIF 6 - Director → ME
  • 12
    KITSOL LTD - 1998-06-25
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,589,000 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-31
    IIF 5 - Director → ME
  • 13
    icon of address 8/1 Duncan Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,666 GBP2018-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-03
    IIF 18 - 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.