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 Dean Reynolds

    Related profiles found in government register
  • Mr Dean Reynolds
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Central Avenue, Corringham, Essex, SS17 7NG, England

      IIF 1
    • icon of address 122 Dunstall Road, Wolverhampton, WV6 0NL, England

      IIF 2
  • Mr Benjamin Taylor Reynolds
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reynolds Motor Group, Southend Arterial Road, Basildon, SS14 3AU, United Kingdom

      IIF 3
    • icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 4
    • icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 5
    • icon of address 5, Poppy Close, Pilgrims Hatch, Brentwood, CM15 9QJ, England

      IIF 6
    • icon of address Cars Under 3000, London Road, Rayleigh, Essex, SS6 9ES, United Kingdom

      IIF 7
    • icon of address 42, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 8
    • icon of address 42-46, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 9
  • Reynolds, Dean
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Central Avenue, Corringham, Essex, SS17 7NG, England

      IIF 10
    • icon of address 122 Dunstall Road, Wolverhampton, WV6 0NL, England

      IIF 11
  • Mr Ben Reynolds
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reynolds Motor Group, Arterial Road, Basildon, SS14 3AU, United Kingdom

      IIF 12
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 13
  • Reynolds, Ben
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 14
  • Mr Benjamin Reynolds
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456/460, Sutton Road, Stambridge, Southend On Sea, Essex, SS2 5EZ, England

      IIF 15
  • Reynolds, Benjamin Taylor
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 16
  • Reynolds, Benjamin Taylor
    British general manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reynolds Motor Group, Southend Arterial Road, Basildon, SS14 3AU, United Kingdom

      IIF 17
  • Reynolds, Benjamin Taylor
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cars Under 3000, London Road, Rayleigh, Essex, SS6 9ES, United Kingdom

      IIF 18
  • Reynolds, Benjamin Taylor
    British managing director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poppy Close, Pilgrims Hatch, Brentwood, CM15 9QJ, England

      IIF 19
  • Reynolds, Benjamin Taylor
    British sales director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 20
    • icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 21
  • Reynolds, Ben
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456/460, Sutton Road, Stambridge, Southend On Sea, Essex, SS2 5EZ, England

      IIF 22
  • Reynolds, Ben
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 23
  • Reynolds, Ben
    British manager born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lake Meadows Business Park, Woodbrook Crescent, Billericay, CM12 0EQ, England

      IIF 24
  • Reynolds, Ben
    British sales born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 25
  • Reynolds, Ben

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,128 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CAR DISPOSALS ESSEX LIMITED - 2021-10-08
    icon of address Cars Under 3000 London Road, Rayleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,416 GBP2024-06-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 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
  • 4
    icon of address 122 Dunstall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Reynolds Motor Group, Southend Arterial Road, Basildon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Kestrel Grove, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    645 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 5 Lake Meadows, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 16 - Director → ME
  • 8
    CONSTRUCTION & PROPERTY INVESTMENTS LTD - 2025-03-11
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    CAR FINANCE GENIE LTD. - 2019-08-27
    icon of address Unit 5 Lake Meadows Business Park, Woodbrook Crescent, Billericay, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,759 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    CHRIS REYNOLDS LTD - 2020-03-10
    icon of address 42 Ness Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579,934 GBP2023-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 42-46 Ness Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,007 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1 Kestrel Grove, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    645 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2024-12-20
    IIF 19 - Director → ME
  • 2
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,444 GBP2017-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2019-02-28
    IIF 25 - Director → ME
    icon of calendar 2015-08-08 ~ 2019-02-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CHRIS REYNOLDS PROPERTY MAINTENANCE LIMITED - 2019-09-17
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,433 GBP2019-06-30
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-30
    IIF 14 - Director → ME
  • 4
    icon of address 42-46 Ness Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,711 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2025-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2025-02-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.