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, Nicholas Spencer

    Related profiles found in government register
  • Reynolds, Nicholas Spencer
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Park, 16 Trelissick Road, Hayle, Cornwall, TR27 4HB, United Kingdom

      IIF 1
  • Reynolds, Nicholas Spencer
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rrl Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 2
  • Reynolds, Nicholas Spencer
    British zoo director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Park, 16 Trelissick Road, Hayle, Cornwall, TR27 4HB, United Kingdom

      IIF 3
    • icon of address Rrl Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 4
  • Reynolds, Nicholas Anthony William
    British builder born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottom Oth Moor Farm, 37a Bury Old Road, Ainsworth, Bolton, BL2 5PF, England

      IIF 5
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 6
    • icon of address East End Cottage, Sandlebridge Lane, Marthall, Knutsford, Cheshire, WA16 7SD, United Kingdom

      IIF 7
  • Reynolds, Nicholas Anthony William
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryher, Foxcovert Lane Lower Peover, Knutsford, Cheshire, WA16 9QP

      IIF 8 IIF 9
  • Reynolds, Nicholas Anthony William
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 10 IIF 11 IIF 12
    • icon of address East End Cottage, Sandlebridge Lane, Marthall, Knutsford, WA16 7SD, England

      IIF 13
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 14
  • Mr Nicholas Spencer Reynolds
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glanmor Cottage, 12 Trelissick Road, Hayle, Cornwall, TR27 4HY, United Kingdom

      IIF 15
    • icon of address Paradise Park, 16 Trelissick Road, Hayle, Cornwall, TR27 4HB, United Kingdom

      IIF 16
  • Reynolds, Nicholas Anthony William
    British company director

    Registered addresses and corresponding companies
    • icon of address Bryher, Foxcovert Lane Lower Peover, Knutsford, Cheshire, WA16 9QP

      IIF 17 IIF 18
  • Mr Nicholas Anthony William Reynolds
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 19 IIF 20 IIF 21
    • icon of address East End Cottage, Sandlebridge Lane, Marthall, Knutsford, WA16 7SD, England

      IIF 23
    • icon of address East End Cottage, Sandlebridge Lane, Marthall, Knutsford, WA16 7SD, United Kingdom

      IIF 24
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 25
  • Nicholas Spencer Reynolds
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Park, 16 Trelissick Road, Hayle, Cornwall, TR27 4HB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    EVERLAST HOME IMPROVEMENTS LIMITED - 1996-10-07
    icon of address 28 Mawdsley Street, Bolton, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Rrl Peat House, Newham Road, Truro, Cornwall
    Active Corporate (12 parents)
    Equity (Company account)
    83,445 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address East End Cottage Sandlebridge Lane, Marthall, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address East End Cottage Sandlebridge Lane, Marthall, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    N A W REYNOLDS BUIDLING CONTRACTORS LTD - 2024-06-28
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Paradise Park, Trelissick Road, Hayle, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,430 GBP2024-04-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PLAY DEVELOPMENTS LIMITED - 1982-01-11
    icon of address Lowin House, Tregolls Road, Truro
    Active Corporate (3 parents)
    Equity (Company account)
    -11,429 GBP2024-01-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    EVERLAST HOME IMPROVEMENTS LIMITED - 1996-10-07
    icon of address 28 Mawdsley Street, Bolton, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-16 ~ 1999-10-31
    IIF 8 - Director → ME
    icon of calendar 1996-07-16 ~ 1999-10-31
    IIF 18 - Secretary → ME
    icon of calendar 1995-07-14 ~ 1996-01-11
    IIF 17 - Secretary → ME
  • 2
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2020-08-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-08-27
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Rrl Peat House, Newham Road, Truro, Cornwall
    Active Corporate (12 parents)
    Equity (Company account)
    83,445 GBP2023-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-03-22
    IIF 2 - Director → ME
  • 4
    icon of address East End Cottage Sandlebridge Lane, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-06-10
    IIF 5 - Director → ME
  • 5
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -45,036 GBP2019-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2021-06-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-06-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Paradise Park, Trelissick Road, Hayle, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,430 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-02-18
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.