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 Mark Ulrich Reynolds

    Related profiles found in government register
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE

      IIF 1
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 2
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, 305 Regents Park Road, Grange Avenue, London, N3 1DP, United Kingdom

      IIF 3
    • 305, Regents Park Road, London, N3 1DP, England

      IIF 4
  • Mr Mark Reynolds
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 5
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 6
  • Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 7
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 8
    • 5 Stirling Court Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 9
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 10
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 11 IIF 12
  • Reynolds, Mark Ulrich
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 13 IIF 14
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE, United Kingdom

      IIF 15
  • Reynolds, Mark Ulrich
    British co. executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 16
  • Reynolds, Mark Ulrich
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Stapeley Manor, Long Lane, Odiham, Hook, Hampshire, RG29 1JE, England

      IIF 17
    • Unit 1, Stapeley Manor Long Lane, Odiham, Hampshire, RG29 1JE

      IIF 18
    • Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 19
    • Unit 1 Stapeley Manor, Long Lane, Odiham, RG29 1JE, United Kingdom

      IIF 20
  • Mr Mark Reynolds
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson Street, London, EC2A 2BU

      IIF 21
  • Reynolds, Mark Simon
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Galley House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, England

      IIF 22
  • Mr Mark Reynolds
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Robins, Worcester Grove, Newsome, Huddersfield, Yorkshire, HD4 6QP, United Kingdom

      IIF 23
  • Reynolds, Mark
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 24
  • Reynolds, Mark Ulrich
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 25 IIF 26
    • 1 Stapeley Manor, Long Lane, Odiham, Hook, RG29 1JE, England

      IIF 27
    • Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 28
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 29
  • Reynolds, Mark Ulrich
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 30 IIF 31
  • Reynolds, Mark Simon
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 32
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 33 IIF 34 IIF 35
  • Reynolds, Mark Simon
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 37
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 38
  • Reynolds, Mark Simon
    British licensed insolvency practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 39
  • Reynolds, Mark
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 40
  • Reynolds, Mark
    British banker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR

      IIF 41
  • Reynolds, Mark
    British broker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR, England

      IIF 42
  • Reynolds, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 43
  • Reynolds, Mark
    British m i p a born in September 1967

    Registered addresses and corresponding companies
    • Juniper Cottage, 6 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, WD4 8LS

      IIF 44
  • Reynolds, Mark
    British bond dealer born in January 1967

    Registered addresses and corresponding companies
    • Briscoe Cottage Belmont Hill, Newport, Saffron Walden, Essex, CB11 3RF

      IIF 45
  • Reynolds, Mark
    English not working born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Robins,1 Worcester Grove, Newsome, Huddersfield, HD4 6QP, England

      IIF 46
  • Reynolds, Mark Ulrich
    British

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 47
  • Reynolds, Mark Simon
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 305, Regents Park Road, Finchley, London, N3 1DP, England

      IIF 48
    • 305, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 49
  • Reynolds, Mark
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 50
  • Reynolds, Mark
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, CB11 4JR

      IIF 51
  • Reynolds, Mark Ulrich

    Registered addresses and corresponding companies
    • Unit 1, Stapeley Manor Long Lane, Odiham, Hook, Hampshire, RG29 1JE

      IIF 52
  • Reynolds, Mark

    Registered addresses and corresponding companies
    • 6 Numbers Farm, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LS

      IIF 53
    • Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 1 Stapeley Manor Long Lane, Odiham, Hampshire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-01-31
    Officer
    2005-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-01-31
    Officer
    2014-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 3
    C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,783 GBP2024-12-31
    Officer
    2023-12-30 ~ now
    IIF 32 - Director → ME
  • 4
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    354,941 GBP2015-07-31
    Officer
    1999-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 5
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,167 GBP2024-08-31
    Officer
    2024-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2022-01-31
    Officer
    2008-11-28 ~ dissolved
    IIF 16 - Director → ME
    2008-11-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    JOAD LIMITED - 2010-03-31
    Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,094 GBP2023-01-31
    Officer
    2010-01-29 ~ now
    IIF 13 - Director → ME
  • 8
    JUST KAMPERS HIRE LIMITED - 1997-12-18
    Related registration: 13026802
    Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,583,892 GBP2023-01-31
    Officer
    1995-02-22 ~ now
    IIF 14 - Director → ME
    2019-05-31 ~ now
    IIF 52 - Secretary → ME
  • 9
    JUST NICHE LIMITED
    - now
    Other registered numbers: 06752505, 06883815
    PMA (NUMBER TWO) LTD - 2015-07-16
    Related registration: 06883815
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-06-26 ~ now
    IIF 15 - Director → ME
  • 10
    PMA (NUMBER TWO) LTD
    - now
    Other registered number: 09658417
    JUST NICHE LIMITED - 2015-07-16
    Related registrations: 06752505, 09658417
    SHOO 452 LIMITED - 2009-06-04
    Unit 1 Stapeley Manor, Long Lane, Odiham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,594 GBP2015-09-30
    Officer
    2009-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    Unit 1 Stapeley Manor, Long Lane, Odiham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2022-01-31
    Officer
    2015-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 12
    Unit 1-2 Bridgecroft, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2024-05-22 ~ now
    IIF 24 - Director → ME
  • 13
    The Robins,1 Worcester Grove, Newsome, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,946 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-10-09 ~ 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
  • 15
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 29 - Director → ME
  • 16
    1 Stapeley Manor Long Lane, Odiham, Hook, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 27 - Director → ME
  • 17
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-11 ~ now
    IIF 34 - Director → ME
  • 18
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,665 GBP2024-03-31
    Officer
    2005-03-04 ~ now
    IIF 35 - Director → ME
  • 19
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    427,512 GBP2016-03-31
    Officer
    2011-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,358 GBP2024-03-31
    Officer
    2009-07-21 ~ now
    IIF 33 - Director → ME
  • 21
    5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 22 - Director → ME
  • 22
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-02-28
    Officer
    2016-05-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    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
  • 23
    Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-31 ~ now
    IIF 28 - Director → ME
  • 24
    Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-05 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    OC400299 LLP - 2020-10-21
    Unit 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ 2015-07-30
    IIF 49 - LLP Designated Member → ME
  • 2
    FORTIS PRIME FUND SOLUTIONS UK LIMITED - 2010-07-01
    FORTIS SECURITIES (UK) LIMITED - 2003-10-15
    FORTIS INVESTOR SERVICES (UK) LIMITED - 2000-11-10
    MEESPIERSON SECURITIES (UK) LIMITED - 2000-06-20
    PIERSON HELDRING & PIERSON SECURITIES (UK) LIMITED - 1993-06-01
    5 Aldermanbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1996-01-01 ~ 2001-03-23
    IIF 45 - Director → ME
  • 3
    DOWN TOOLS CIC
    Other registered number: 07672202
    5 Duke Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2022-05-24 ~ 2022-05-26
    IIF 40 - Director → ME
  • 4
    WEBJUST LIMITED - 1999-12-17
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-04-01 ~ 2025-03-31
    Officer
    2009-07-16 ~ 2025-04-01
    IIF 43 - Director → ME
    2009-07-16 ~ 2009-07-16
    IIF 42 - Director → ME
  • 5
    JOAD LIMITED - 2010-03-31
    Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,094 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2024-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JUST KAMPERS HIRE LIMITED
    Other registered number: 03024961
    Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240,000 GBP2022-02-28
    Officer
    2020-11-17 ~ 2022-02-28
    IIF 30 - Director → ME
    2022-03-01 ~ 2022-03-18
    IIF 31 - Director → ME
    2020-11-17 ~ 2022-02-28
    IIF 54 - Secretary → ME
  • 7
    NOMINA NO 126 LLP
    Other registered numbers: OC322539, OC453466
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2006-08-18 ~ 2015-01-01
    IIF 51 - LLP Member → ME
    2015-01-01 ~ 2015-01-01
    IIF 50 - LLP Member → ME
  • 8
    4 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,325 GBP2024-11-30
    Officer
    2004-10-25 ~ 2007-02-15
    IIF 44 - Director → ME
    2005-07-27 ~ 2005-07-27
    IIF 53 - Secretary → ME
  • 9
    Unit 1-2 Bridgecroft, Huddersfield, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-22 ~ 2025-11-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-08-14 ~ 2018-06-19
    IIF 39 - Director → ME
  • 11
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-01-11 ~ 2024-03-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,665 GBP2024-03-31
    Person with significant control
    2016-10-13 ~ 2023-03-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,358 GBP2024-03-31
    Person with significant control
    2016-07-21 ~ 2023-03-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    348,843 GBP2024-06-30
    Officer
    2015-06-22 ~ 2018-05-03
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-22
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Right to surplus assets - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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.