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

Mr Gerard Reynolds

    Related profiles found in government register
  • Mr Gerard Reynolds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 1
    • 98, Southcroft Road, Gosport, PO12 3LE, England

      IIF 2
  • Mr Gerard Paul Reynolds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerard Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 15
  • Mr Gerard Paul Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bishops Itchington, Southam, CV47 2SS, England

      IIF 16
  • Reynolds, Gerard Paul
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 17 IIF 18 IIF 19
    • 14343412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15261421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15262747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 11 Woolston Manor, Woolston Manor, Ig7 6bx, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 30
    • 98, Southcroft Road, Gosport, PO12 3LE, England

      IIF 31
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 32 IIF 33
    • 28a Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA

      IIF 34 IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Reynolds, Gerard Paul
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16107502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Reynolds, Gerard Paul
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 38 IIF 39 IIF 40
    • 10, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 41
  • Gerard Paul Reynolds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Reynolds, Gerard Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2ES

      IIF 43
  • Reynolds, Gerard Paul
    British ceo born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY, England

      IIF 44
  • Reynolds, Gerard Paul
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 45
  • Reynolds, Gerard Paul
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 46
  • Reynolds, Gerard Paul
    British

    Registered addresses and corresponding companies
    • Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 47 IIF 48
    • 28a Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA

      IIF 49
  • Reynolds, Gerard Paul
    British managing director

    Registered addresses and corresponding companies
    • Packwood Place, 5 Packwood Close, Middlemore, Daventry, Northamptonshire, NN11 8AJ

      IIF 50 IIF 51
    • 7, Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY, United Kingdom

      IIF 52
  • Reynolds, Gerard Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,103 GBP2024-06-30
    Officer
    2022-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    2022-03-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2024-08-31
    Officer
    2014-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    C/o Certius Professional Services Bayside Business Centre, 48 Willis Way, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SOLID BLOCK HOLDINGS LIMITED - 2022-08-01
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 23 - Director → ME
    2020-07-13 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 36 - Director → ME
  • 8
    GEARSS LIMITED - 2024-10-22
    SOLID BLOCK UHPC LIMITED - 2023-03-02
    WASTE TO GO LIMITED - 2022-02-24
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Officer
    2007-03-26 ~ now
    IIF 40 - Director → ME
  • 10
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -154,895 GBP2016-03-30
    Officer
    2007-01-15 ~ now
    IIF 35 - Director → ME
    2007-05-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    SOLD BLOCK ECOSSE LIMITED - 2020-09-22
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 22 - Director → ME
    2020-07-09 ~ now
    IIF 55 - Secretary → ME
  • 14
    GLENCOR PROJECTS LIMITED - 2025-12-16
    SOLID BLOCK GROUP LIMITED - 2025-09-18
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 19 - Director → ME
    2021-02-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    Nene House Ground Floor Sopwith Way, Drayton Fields Ind Est, Daventry, Worthamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
  • 17
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2007-03-26 ~ now
    IIF 39 - Director → ME
    2007-03-26 ~ now
    IIF 48 - Secretary → ME
  • 18
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Officer
    2007-07-26 ~ now
    IIF 34 - Director → ME
    2007-07-26 ~ now
    IIF 49 - Secretary → ME
  • 19
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2012-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    INSIDE OUT TELECOMS LIMITED - 2009-08-21
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,650,497 GBP2019-06-30
    Person with significant control
    2017-02-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 21
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,133 GBP2016-08-31
    Officer
    2014-08-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-06-20 ~ 2025-05-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suit A 82 James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2024-04-01 ~ 2025-05-01
    IIF 28 - Director → ME
  • 3
    4385, 16107502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-28 ~ 2025-05-01
    IIF 37 - Director → ME
  • 4
    Suite A, 82 James Carter Road, Mildenhall, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2024-04-01 ~ 2025-05-01
    IIF 29 - Director → ME
  • 5
    11 Woolston Manor Woolston Manor, Ig7 6bx, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-05-01
    IIF 30 - Director → ME
  • 6
    OGDON REEDS LIMITED - 1988-07-27
    Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2025-04-30
    Officer
    2014-10-09 ~ 2020-03-20
    IIF 45 - Director → ME
  • 7
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Officer
    2007-03-26 ~ 2008-04-06
    IIF 50 - Secretary → ME
  • 8
    14 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,620 GBP2025-03-31
    Officer
    2014-07-22 ~ 2021-03-04
    IIF 43 - LLP Designated Member → ME
  • 9
    CBTMSGAS LTD - 2023-08-15
    Suite A, 82 James Carter Road, Mildenhall, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    2024-04-01 ~ 2025-05-01
    IIF 27 - Director → ME
  • 10
    INSIDE OUT TELECOMS LIMITED - 2009-08-21
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,650,497 GBP2019-06-30
    Officer
    2007-03-18 ~ 2020-12-31
    IIF 41 - Director → ME
    2007-02-09 ~ 2007-03-11
    IIF 38 - Director → ME
    2007-02-09 ~ 2007-03-11
    IIF 47 - Secretary → ME
    2007-03-18 ~ 2008-04-06
    IIF 51 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.