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 Christopher Thomas Edmonds

    Related profiles found in government register
  • Mr Christopher Thomas Edmonds
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 1 IIF 2
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 3
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Christopher Thomas Edmonds
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hugh James, Two Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 8
  • Edmonds, Christopher Thomas
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edmonds, Christopher Thomas
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaconsfield High School, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RR

      IIF 18
  • Edmonds, Christopher Thomas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 19
    • icon of address Prince Albert House, 20 King, Street, Maidenhead, Berkshire, SL6 1DT

      IIF 20
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 21
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 22 IIF 23
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, England

      IIF 24
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Edmonds, Christopher Thomas
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 28
  • Edmonds, Christopher Thomas
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 29 IIF 30
  • Edmonds, Christopher Thomas
    British none born in December 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, Uk

      IIF 31
  • Edmonds, Christopher Thomas
    British management born in December 1969

    Registered addresses and corresponding companies
    • icon of address 19 All Saints Avenue, Maidenhead, Berkshire, SL6 6EL

      IIF 32
  • Edmonds, Christopher Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 33
  • Edmonds, Christopher Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King, Street, Maidenhead, Berkshire, SL6 1DT

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,400 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    JO SPINK HEALTHCARE LIMITED - 2003-07-07
    SPINK LIMITED - 2023-11-02
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,195,516 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 16 - Director → ME
  • 3
    GENACTIS INVESTMENTS LIMITED - 2021-10-29
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,454 GBP2021-12-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SYNAPTIQ INVESTMENTS LIMITED - 2022-03-16
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,102,914 GBP2024-12-31
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    OXFORD MEDICAL TRAINING INVESTMENTS LIMITED - 2022-03-16
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    873,719 GBP2024-12-31
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    208,489 GBP2024-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    SYNAPTIQ LIMITED - 2015-12-10
    MONOPTICA LIMITED - 2001-07-12
    REPLAY MEDIA LTD - 2013-06-27
    NET PLACES LIMITED - 2000-06-07
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,956,689 GBP2024-12-31
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address The Hayloft, Pury Hill Business Park, Alderton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,246,538 GBP2023-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Prince Albert House, 20 King, Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170 GBP2015-12-31
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    SYNAPTIQ LIMITED - 2013-06-27
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 12 - Director → ME
  • 13
    REPLAY LEARNING LIMITED - 2020-07-03
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,350 GBP2020-12-31
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 14
    SYNAPTIQ HOLDINGS LIMITED - 2019-07-31
    REPLAY MULTIMEDIA LIMITED - 2013-08-08
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,767,630 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Second Floor Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-06-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-06-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Second Floor Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,317 GBP2020-06-30
    Officer
    icon of calendar 2016-01-14 ~ 2019-06-14
    IIF 30 - Director → ME
  • 3
    icon of address Beaconsfield High School, Wattleton Road, Beaconsfield, Buckinghamshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2019-03-21
    IIF 18 - Director → ME
  • 4
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,618 GBP2018-12-31
    Officer
    icon of calendar 2013-03-22 ~ 2016-01-29
    IIF 31 - Director → ME
  • 5
    OXFORD MEDICAL TRAINING INVESTMENTS LIMITED - 2022-03-16
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    873,719 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-28 ~ 2022-09-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    GENACTIS LTD - 2020-10-29
    GENACTIS UK LIMITED - 2005-04-18
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    In Administration Corporate (1 parent)
    Profit/Loss (Company account)
    -426,934 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-12-12
    IIF 28 - Director → ME
  • 7
    OXFORD MEDICAL TRAINING LIMITED - 2015-12-04
    CROWLEY AND CROWLEY LIMITED - 2009-07-28
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2016-01-29
    IIF 24 - Director → ME
  • 8
    OXFORD MEDICAL TRAINING (2015) LIMITED - 2015-12-04
    icon of address C/o Bdo Llp Arcadia House, Maritime Walk, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87,743 GBP2024-09-30
    Officer
    icon of calendar 2016-01-29 ~ 2024-10-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2024-10-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REPLAY MEDICAL LIMITED - 2015-12-10
    SYNAPTIQ LIMITED - 2020-07-04
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    309,632 GBP2024-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2017-04-11
    IIF 25 - Director → ME
  • 10
    REPLAY LEARNING LIMITED - 2020-07-03
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,350 GBP2020-12-31
    Officer
    icon of calendar 2006-02-14 ~ 2016-01-29
    IIF 23 - Director → ME
    icon of calendar 2006-02-14 ~ 2016-01-29
    IIF 33 - Secretary → ME
  • 11
    icon of address 265 - 269 Kingston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,759 GBP2024-03-31
    Officer
    icon of calendar 1997-01-15 ~ 1999-05-10
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.