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

Reynolds, John Anthony

    Related profiles found in government register
  • Reynolds, John Anthony
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Hawthorne House Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 1
    • Suite 1, Poseidon House, Plymouth, PL4 0SN, United Kingdom

      IIF 2
  • Reynolds, John Anthony
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Torr Lane, Plymouth, Devon, PL3 5TL, United Kingdom

      IIF 3
    • C/o Synergy Chartered Accountants, Units 3-4 Moorside Court, Yelverton Business Park, Yelverton, Devon, PL20 7PE, United Kingdom

      IIF 4
  • Reynolds, John Anthony
    English electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80 Torr Lane, Plymouth, Devon, PL3 5TL

      IIF 5 IIF 6
  • Reynolds, John Anthony
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Hawthorne House, Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 7
  • Mr John Anthony Reynolds
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Hawthorne House, Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 8
  • Reynolds, Johnathan
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 9
  • Reynolds, John
    British born in November 1969

    Resident in United Kingdom

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

      IIF 10
  • Reynolds, John Adam
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rita Holdings Limited, 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 11
  • Reynolds, John
    British born in January 1979

    Resident in United Kingdom

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

      IIF 12
  • Reynolds, John

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

      IIF 13
  • Mr John Anthony Reynolds
    English born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Hawthorne House Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 14
  • Mr John Reynolds
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Shire Barn , Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, United Kingdom

      IIF 16
  • John Reynolds
    British born in November 1969

    Resident in United Kingdom

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

      IIF 17
  • Mr John Reynolds
    British born in January 1979

    Resident in United Kingdom

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

      IIF 18
  • Mr Johnathan Reynolds
    British born in January 1979

    Resident in United Kingdom

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

      IIF 19
  • Mr John Adam Reynolds
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rita Holdings Limited, 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    AIR VENT TECH LTD
    15018519
    Shire Barn Blisworth Hill Farm Stoke Road, Blisworth, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    2023-07-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-21 ~ 2023-08-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COMM SOLVE SOLUTIONS LIMITED
    09753698
    Shire Barn Stoke Road, Blisworth, Northampton, England
    Active Corporate (6 parents)
    Officer
    2015-08-28 ~ 2025-10-30
    IIF 2 - Director → ME
    Person with significant control
    2016-08-26 ~ 2025-10-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CONSTRUCTION ORDER LTD
    09559258
    Studio 1, 1st Floor Plumer House, Tailyour Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 4
    DATA COMM SERVICES LTD
    16963909
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    LIGHTHOUSE CONSTRUCTION PROJECTS LTD
    05895441
    Unit 6 Estover Close, Plymouth, Devon
    Dissolved Corporate (10 parents)
    Officer
    2006-12-27 ~ 2008-12-22
    IIF 6 - Director → ME
  • 6
    MECHANICAL ELECTRICAL AND TELECOMMUNICATION SERVICES LIMITED
    - now 04800051
    MILLENNIUM ELECTRICAL AND TELECOMMUNICATION SERVICES LIMITED
    - 2007-08-17 04800051
    MILLENIUM ELECTRICAL & TELECOMMUNICATION SERVICES LIMITED
    - 2004-06-22 04800051
    Begbies Traynor, Princess Court 23 Princess Street, Plymouth
    Dissolved Corporate (9 parents)
    Officer
    2003-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    METS CONSTRUCTION LIMITED
    09605249
    Studio 5-11 Millbay Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2015-05-22 ~ 2015-05-22
    IIF 4 - Director → ME
  • 8
    METS LTD
    - now 06604693
    METS RETAIL SOLUTIONS LIMITED
    - 2009-11-26 06604693
    METS RETAIL SOLOUTIONS LIMITED - 2008-06-05
    Ground Floor, Hawthorne House Darklake View, Estover, Plymouth, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-01-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    METS MECHANICAL LIMITED
    12278327
    Ground Floor Hawthorne House, Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    ROYDENE PARTNERS LIMITED
    13748352
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 12 - Director → ME
    2021-11-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    SIMPLY CASH COMPETITIONS LTD
    14312316
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    TFL PROPERTY LTD
    11157641
    Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.