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, David William

    Related profiles found in government register
  • Reynolds, David William
    British director

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 1
  • Reynolds, David William
    British financial director

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 2 IIF 3
  • Reynolds, David William
    British group managing director

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 4
  • Reynolds, David William
    British managing director

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 5
  • Reynolds, David William
    British accountant born in July 1963

    Registered addresses and corresponding companies
    • icon of address 19 Despard Avenue, Glasgow, G32 0SD

      IIF 6
  • Reynolds, David William

    Registered addresses and corresponding companies
    • icon of address The Farthings, High Street, Bulkington, Wiltshire, SN10 1SJ, United Kingdom

      IIF 7
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Reynolds, David William
    Scottish company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Lowther Terrace, Appley Bridge, Wigan, Lancashire, WN6 9AL, England

      IIF 11
  • Reynolds, David William
    Scottish company secretary/director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
  • Reynolds, David William
    Scottish director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Carmichael Place, Leith, Edinburgh, Midlothian, EH6 5PH, Scotland

      IIF 13
    • icon of address 39, Watch Street, Sheffield, S13 9WX, England

      IIF 14
  • Reynolds, David William
    British chairman company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 15
  • Reynolds, David William
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farthings, High Street, Bulkington, Wiltshire, SN10 1SJ, United Kingdom

      IIF 21
    • icon of address 16a, Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, England

      IIF 22
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 29, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 25
  • Reynolds, David William
    British financial director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    British group managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farthings, High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ, United Kingdom

      IIF 31
  • Reynolds, David William
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, David William
    Scottish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Covesea Crescent, Fraserburgh, Aberdeenshire, AB43 7FT, United Kingdom

      IIF 38
  • Mr David William Reynolds
    Scottish born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39 IIF 40
    • icon of address 39, Watch Street, Sheffield, S13 9WX, England

      IIF 41
    • icon of address 17, Lowther Terrace, Appley Bridge, Wigan, Lancashire, WN6 9AL, England

      IIF 42
  • Mr David William Reynolds
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 43
  • Mr David William Reynolds
    Scottish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Covesea Crescent, Fraserburgh, Aberdeenshire, AB43 7FT, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    885 GBP2018-05-31
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Covesea Crescent, Fraserburgh, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,376.11 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    SUNRISE RENEWABLE ENERGY LIMITED - 2006-04-18
    icon of address The Old Brushworks, 56 Pickwick Road, Corsham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 17 Lowther Terrace, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 24
  • 1
    AREAFORCE LIMITED - 1986-07-25
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,673 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2010-06-21
    IIF 35 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-03-31
    IIF 5 - Secretary → ME
  • 2
    WALLACE SUPPORT SERVICES LIMITED - 2010-11-10
    icon of address C/o United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,215,164 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2010-06-21
    IIF 23 - Director → ME
    icon of calendar 2009-03-13 ~ 2010-03-10
    IIF 1 - Secretary → ME
  • 3
    RAPID 3022 LIMITED - 1987-06-10
    icon of address Lawrence Johns, 202 Northolt Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2010-06-21
    IIF 27 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-03-31
    IIF 2 - Secretary → ME
  • 4
    icon of address Begbies Traynor, 234 The Old Exchange, Southchurch Road, Southend-on-sea, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2010-06-21
    IIF 31 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-03-10
    IIF 4 - Secretary → ME
  • 5
    THE ALMOND VALLEY PARTNERSHIP LIMITED - 1999-02-12
    icon of address Saltire Facilities Management Ltd, 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2010-06-21
    IIF 30 - Director → ME
    icon of calendar 2002-12-31 ~ 2009-10-01
    IIF 3 - Secretary → ME
  • 6
    FUSION GROUP MANUFACTURING LIMITED - 2013-01-07
    GWECO 110 LIMITED - 1998-07-08
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2001-12-18
    IIF 33 - Director → ME
  • 7
    icon of address 1 Carmichael Place, Leith, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,927 GBP2021-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2019-12-31
    IIF 12 - Director → ME
    icon of calendar 2019-12-31 ~ 2023-12-31
    IIF 13 - Director → ME
    icon of calendar 2019-03-26 ~ 2019-12-31
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-12-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-31 ~ 2021-11-30
    IIF 40 - Has significant influence or control OE
  • 8
    icon of address 39 Watch Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,310 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-12-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-12-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHESTERFIELD DUCTILE GROUP LIMITED - 2008-12-02
    ELECTRIC PROVIDA LIMITED - 2005-01-17
    BROOMCO (2298) LIMITED - 2000-09-21
    icon of address Ambrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2001-12-18
    IIF 19 - Director → ME
  • 10
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2003-06-25
    IIF 26 - Director → ME
  • 11
    FUSION MARINE LIMITED - 2007-01-17
    BROOMCO (1846) LIMITED - 1999-06-28
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2001-12-18
    IIF 15 - Director → ME
  • 12
    PROVIDA LIMITED - 2015-12-08
    icon of address Azets, 12 King Street, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,870,354 GBP2020-06-30
    Officer
    icon of calendar 1998-04-24 ~ 2001-12-18
    IIF 28 - Director → ME
  • 13
    BROOMCO (1872) LIMITED - 1999-08-18
    icon of address Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2001-12-18
    IIF 20 - Director → ME
  • 14
    FUSION GROUP (HOLDINGS) LIMITED - 2008-10-08
    FUSION GROUP (HOLDINGS) PLC - 2008-09-23
    GWECO 109 LIMITED - 1998-07-02
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11,000 GBP2023-09-30
    Officer
    icon of calendar 1998-06-30 ~ 2001-12-18
    IIF 36 - Director → ME
  • 15
    GWECO 111 LIMITED - 1998-07-01
    FUSION PROVIDA LIMITED - 2014-07-28
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,000 GBP2023-09-30
    Officer
    icon of calendar 1998-06-30 ~ 2001-12-18
    IIF 29 - Director → ME
    icon of calendar 1999-10-01 ~ 2001-12-10
    IIF 8 - Secretary → ME
  • 16
    BROOMCO (1848) LIMITED - 1999-06-28
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2001-12-18
    IIF 32 - Director → ME
  • 17
    MULTI-UTILITY PROVIDA LIMITED - 2015-09-17
    BROOMCO (2301) LIMITED - 2000-09-21
    icon of address Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2001-12-18
    IIF 16 - Director → ME
  • 18
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2001-12-18
    IIF 18 - Director → ME
  • 19
    MITIE OLSCOT LTD. - 2000-11-13
    OLSCOT LIMITED - 2000-01-24
    icon of address 35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1997-06-06
    IIF 6 - Director → ME
  • 20
    FUSION EQUIPMENT LIMITED - 2015-12-08
    FUSION EQUIPMENT PLC - 2008-09-23
    FUSION GROUP PLC - 2008-02-11
    FUSION EQUIPMENT LIMITED - 1990-01-19
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-09 ~ 2001-12-18
    IIF 37 - Director → ME
  • 21
    icon of address Carnbroe House Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    11,139,779 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2010-06-21
    IIF 24 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-06-21
    IIF 9 - Secretary → ME
  • 22
    FUSION METERS LIMITED - 2002-06-07
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2000-08-15
    IIF 34 - Director → ME
  • 23
    FUSION TRAINING SERVICES LIMITED - 2001-09-21
    BROOMCO (2303) LIMITED - 2000-09-21
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2001-12-18
    IIF 17 - Director → ME
  • 24
    icon of address 13 - 14, Middle Road, Stanton St John, Oxford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-18
    IIF 21 - Director → ME
    icon of calendar 2011-03-16 ~ 2014-05-19
    IIF 7 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.