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, Andrea

    Related profiles found in government register
  • Reynolds, Andrea
    Irish accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Queens Gate Terrace, London, SW7 5PF

      IIF 1
    • icon of address 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 2
  • Reynolds, Andrea
    Irish chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 3
  • Reynolds, Andrea
    Irish company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Luke Street, London, EC2A 4NT, United Kingdom

      IIF 4
  • Reynolds, Andrea
    Irish none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 5
  • Reynolds, Andrea
    Irish director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Luke Street, London, EC2A4NT, United Kingdom

      IIF 6
  • Reynolds, Andrea
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Redgrave Close, Gateshead, NE8 3JT, England

      IIF 7
  • Reynolds, Andrea
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Loch Lomond, Washington, Tyne And Wear, NE37 1PD, England

      IIF 8
  • Petrie, Andrea
    Irish company director born in December 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 9 IIF 10
  • Reynolds, Andrea
    Irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20a Queens Gate Terrace, London, SW7 5PF

      IIF 11
  • Petrie, Andrea Maxine
    Irish director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England

      IIF 12
    • icon of address 77 2nd Floor, 77 Kingsway, London, London, WC2B 6SR, England

      IIF 13
    • icon of address 77, 2nd Floor, Kingsway, London, London, WC2B 6SR, England

      IIF 14
    • icon of address Corn Exchange, 55 Mark Lane, London, EC3R 7NE

      IIF 15
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 16
  • Petrie, Andrea Maxine
    Irish fca born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 77, Kingsway, London, WC2B 6SR, England

      IIF 17
  • Petrie, Andrea Maxine
    Irish none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Floor 2, Kingsway, London, WC2B 6SR, Uk

      IIF 18
  • Reynolds, Andrea

    Registered addresses and corresponding companies
    • icon of address 4, Loch Lomond, High Usworth, Washington, NE37 1PD, United Kingdom

      IIF 19
  • Mrs Andrea Reynolds
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Schooner, South Shore Road, Gateshead, Tyne And Wear, NE8 3AF, England

      IIF 20
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 21
    • icon of address 4, Loch Lomond, Washington, NE37 1PD, England

      IIF 22
  • Mrs Barbara Jean Maciver
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stewart Court, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QX

      IIF 23
  • Mrs Andrea Petrie
    Irish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, 2nd Floor, 77 Kingsway, London, London, WC2B 6SR, United Kingdom

      IIF 24
  • Mrs Andrea Reynolds
    Irish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, 2nd Floor, Kingsway, London, London, WC2B 6SR, England

      IIF 25
  • Maciver, Barbara Jean
    British sales born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stewart Court, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QX, England

      IIF 26
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 77 2nd Floor, Kingsway, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BERKSHIRE HATHAWAY INTERNATIONAL LIMITED - 1996-12-23
    DUSKBEAM LIMITED - 1996-09-16
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 77 2nd Floor, 77 Kingsway, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -76,303 GBP2019-06-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bracher Rawlins Llp, 77 2nd Floor, Kingsway, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    TERLVEST LIMITED - 1983-04-26
    D.P. MANN UNDERWRITING AGENCY LIMITED - 1997-09-12
    D P MANN LIMITED - 2001-05-04
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 2a Luke Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address The Schooner, South Shore Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,388 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5b Underwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    icon of address 2a Luke Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 1 Stewart Court, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    461 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 9 - Director → ME
  • 16
    CR67 LTD - 2017-02-01
    icon of address 209 Redgrave Close, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SMARKET MARKET LIMITED - 2015-02-05
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,929,754 GBP2025-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2018-08-14
    IIF 19 - Secretary → ME
  • 2
    icon of address The Schooner, South Shore Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,388 GBP2018-02-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-31
    IIF 7 - Director → ME
  • 3
    KINETIC HARVEST LIMITED - 2012-11-16
    RINGWING LIMITED - 2009-03-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,056 GBP2015-06-30
    Officer
    icon of calendar 2009-08-04 ~ 2016-08-10
    IIF 1 - Director → ME
  • 4
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2011-02-21
    IIF 2 - Director → ME
  • 5
    CR67 LTD - 2017-02-01
    icon of address 209 Redgrave Close, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-01-31
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.