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, Adam

    Related profiles found in government register
  • Reynolds, Adam
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 1
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 2
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 3
    • icon of address Brandon House, Manor Road, Sandford St Martin, Oxfordshire, OX7 7AG

      IIF 4
    • icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire, DE11 9BE, United Kingdom

      IIF 5 IIF 6
    • icon of address First Floor, Zucchi Suite, Nostell Business Estate, Wakefield, WF4 1AB, England

      IIF 7
  • Reynolds, Adam
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kinnerton Place South, London, SW1X 8EH

      IIF 8
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 9
    • icon of address Stanhope Road, Swadlincote, Burton On Trent, Derbyshire, DE11 9BE

      IIF 10 IIF 11 IIF 12
    • icon of address 8-3-4, Harpers Mill, South Road, White Cross, Lancaster, LA1 4XF, England

      IIF 14
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 15
    • icon of address C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, EC4A 3DG, England

      IIF 16
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 17
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 18
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 19
    • icon of address Cavalier Suite, The Barracks, Wakefield Road, Pontefract, WF8 4HH

      IIF 20
    • icon of address Brandon House, Manor Road, Sandford St Martin, Oxfordshire, OX7 7AG

      IIF 21 IIF 22 IIF 23
  • Reynolds, Adam
    British investor relations born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, Manor Road, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG, England

      IIF 30
    • icon of address 44, Southampton Buildings, London, WC2A 1AP

      IIF 31
  • Reynolds, Adam
    British non-executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1BW, England

      IIF 32
  • Reynolds, Adam
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, Manor Road, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 33
  • Reynolds, Adam
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 6 Imperial Crescent, Imperial Wharf, London, SW6 2RG

      IIF 34 IIF 35
  • Reynolds, Adam
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 36
  • Reynolds, Adam
    British company director corporate-fin born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 37
  • Reynolds, Adam
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Adam
    British investor relations born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 45
  • Reynolds, Adam
    British investor relations

    Registered addresses and corresponding companies
    • icon of address 14 Charles Harrod Court, Harrods Village, Barnes, London, SW13 8HH

      IIF 46
  • Mr Adam Reynolds
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, EC4A 3DG, England

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    FOCUS PROFESSIONAL SERVICES LIMITED - 1979-12-31
    icon of address Paul Foulger, 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 2
    BCOMP 428 LIMITED - 2012-11-30
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Autoclenz Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Suite E12 Josephs Well, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 8
    FENEX LIMITED - 2009-10-07
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    SETAR LIMITED - 2002-10-23
    icon of address Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 4 - Director → ME
  • 10
    BCOMP 400 LIMITED - 2010-09-06
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 11
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Stanhope Road Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    45,031 GBP2019-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    382,430 GBP2019-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 12 - Director → ME
  • 15
    NEW IMAGE CHEMICALS & DISPOSABLES LIMITED - 2018-04-13
    icon of address Stanhope Road, Swadlincote, Burton On Trent, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    561,006 GBP2019-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Bates Wells & Braithwaite London Llp, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 17
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    icon of address 8-3-4 Harpers Mill, South Road, White Cross, Lancaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 14 - Director → ME
  • 18
    PROBIOTIX HEALTH LIMITED - 2022-03-22
    PROBIOTIX LIMITED - 2022-02-14
    icon of address First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 20 - Director → ME
  • 19
    PROBIOTIX HEALTH LIMITED - 2022-02-14
    icon of address First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address C/o Prysm Financial Francis Barber House, 9 Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,520 GBP2024-04-30
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 22
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    icon of address 40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 22 - Director → ME
  • 23
    SPINSPIDER LIMITED - 2014-09-30
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    673,467 GBP2023-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,533,759 GBP2023-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 6 - Director → ME
  • 25
    HALLCO 1170 LIMITED - 2005-08-12
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 25 - Director → ME
Ceased 20
  • 1
    icon of address 3rd Floor Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,020 GBP2023-12-31
    Officer
    icon of calendar 2001-01-22 ~ 2003-12-30
    IIF 37 - Director → ME
  • 2
    BCOMP 428 LIMITED - 2012-11-30
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 43 - Director → ME
  • 3
    icon of address Level 5, 33 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-09-07
    IIF 39 - Director → ME
  • 4
    BELLUSCURA LTD. - 2017-11-28
    icon of address 15 Fetter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ 2025-02-28
    IIF 32 - Director → ME
  • 5
    BIG SOFA TECHNOLOGIES GROUP PLC - 2020-12-14
    HUBCO INVESTMENTS PLC - 2016-12-16
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,683 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2018-06-01
    IIF 17 - Director → ME
  • 6
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2003-02-28
    IIF 46 - Secretary → ME
  • 7
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ 2006-07-06
    IIF 35 - Director → ME
  • 8
    icon of address Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2011-02-16
    IIF 24 - Director → ME
  • 9
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2021-05-19
    IIF 19 - Director → ME
  • 10
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    HALLCO 460 PLC - 2000-11-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2004-10-25
    IIF 45 - Director → ME
  • 11
    icon of address Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2013-09-25
    IIF 31 - Director → ME
  • 12
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-21 ~ 2012-12-14
    IIF 41 - Director → ME
    icon of calendar 2011-02-10 ~ 2011-03-18
    IIF 38 - Director → ME
  • 13
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2002-03-08
    IIF 36 - Director → ME
  • 14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2009-07-10
    IIF 28 - Director → ME
  • 15
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2017-12-31
    IIF 1 - Director → ME
  • 16
    TABLE MOUNTAIN MINERALS PLC - 2005-10-27
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-05-10
    IIF 34 - Director → ME
  • 17
    VERDES MANAGEMENT PLC - 2015-08-14
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2015-08-17
    IIF 2 - Director → ME
  • 18
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2011-07-26
    IIF 8 - Director → ME
  • 19
    WILTON INTERNATIONAL CONSULTING LIMITED - 2014-04-02
    HALLCO 1204 LIMITED - 2005-09-08
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-02 ~ 2011-09-07
    IIF 29 - Director → ME
  • 20
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2023-01-11
    IIF 3 - 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.