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, David

    Related profiles found in government register
  • Reynolds, David
    British chairman born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 1
  • Reynolds, David
    British co director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 2
    • The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 3
    • The Elms, The Elms, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 4
  • Reynolds, David
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, David
    British company director & farmer born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burdyke, Weekley Wood Lane, Weekley, Kettering, Northamptonshire, NN16 9UX, England

      IIF 19
  • Reynolds, David
    British director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, David
    British farmer born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Haunches, Home Farm, Abbots Ripton, Huntingdon, PE28 2LD, United Kingdom

      IIF 30
    • Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 31 IIF 32
    • The Elms, Isham Road, Pytchley, Kettering, NN14 1EW, England

      IIF 33
    • The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW, England

      IIF 34
  • Reynolds, David
    British flour miller born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 35
  • Reynolds, David
    born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burdyke, Weekley, Kettering, NN16 9UX

      IIF 36
  • Reynolds, Charles David
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fitzroy House, East Of England Showground, Alwalton, Peterborough, PE2 6XE, England

      IIF 37
  • Reynolds, Charles David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 38
  • Reynolds, Charles David
    British farmer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kettering Road, Weldon, Corby, Northamptonshire, NN17 3JF

      IIF 39
    • Bullimores Lodge Farm, Brigstock, Kettering, NN14 3NA, England

      IIF 40
  • Reynolds, David
    British

    Registered addresses and corresponding companies
    • Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX

      IIF 41
  • Mr David Reynolds
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Haunches, Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2LD, United Kingdom

      IIF 42
    • The Elms, Isham Road, Pytchley, Kettering, NN14 1EW, England

      IIF 43
    • The Elms, Isham Road, Pytchley, Kettering, Northamptonshire, NN14 1EW

      IIF 44
    • The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom

      IIF 45
    • The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire, NN16 8BH

      IIF 46
  • Reynolds, Charles David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulleymore Lodge Farm, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, Great Britain

      IIF 47
  • Reynolds, Charles David
    British farmer born in March 1969

    Registered addresses and corresponding companies
  • Reynolds, Charles David
    British farmer

    Registered addresses and corresponding companies
    • Churchgate House, 4 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 51
  • Reynolds, Charles David
    British farmer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, NN14 3NA, United Kingdom

      IIF 52
  • Reynolds, Charlie David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bullymore Lodge, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, United Kingdom

      IIF 53
  • Mr Charles David Reynolds
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, NN14 3NA, United Kingdom

      IIF 54
  • Mr Charlie David Reynolds
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bullymore Lodge, Grafton Road, Kettering, NN14 3NA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 4 Shieling Court, Corby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,333 GBP2024-03-31
    Officer
    2020-06-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -888,207 GBP2023-06-30
    Officer
    2017-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 3
    Bullymores Lodge, Grafton Road, Brigstock, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    The Elms, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,519 GBP2023-06-30
    Officer
    2020-04-16 ~ now
    IIF 28 - Director → ME
  • 6
    The Elms, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2020-04-16 ~ now
    IIF 27 - Director → ME
  • 7
    The Elms Isham Road, Pytchley, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    VERTRIX LIMITED - 2007-11-13
    The Elms Isham Road, Pytchley, Kettering, Northamptonshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -870,514 GBP2023-06-30
    Officer
    2002-11-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    The Elms Isham Road, Pytchley, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    648,166 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 30 - Director → ME
  • 11
    SEVEN WELLS FARM FOODS LIMITED - 2008-01-11
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-06-14 ~ dissolved
    IIF 48 - Director → ME
    IIF 2 - Director → ME
  • 12
    WHEATSHEAF COACHING INN LIMITED - 2005-02-25
    Eagle House 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ dissolved
    IIF 50 - Director → ME
    IIF 13 - Director → ME
  • 13
    The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Rolleston Road, Skeffington, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    2020-03-01 ~ now
    IIF 40 - Director → ME
    2006-11-01 ~ now
    IIF 34 - Director → ME
Ceased 23
  • 1
    GLISTEN (HOLDINGS) LIMITED - 1989-02-06
    22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    ~ 1993-03-26
    IIF 23 - Director → ME
  • 2
    The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-07-22 ~ 2012-08-31
    IIF 47 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
  • 3
    Camgrain Store, Cambridge Road, Linton, Cambridge
    Active Corporate (5 parents)
    Officer
    2008-09-16 ~ 2017-01-31
    IIF 3 - Director → ME
  • 4
    GLISTEN CO. LIMITED(THE) - 1988-06-30
    C/o Fox's Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2002-06-27
    IIF 21 - Director → ME
  • 5
    China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (4 parents)
    Officer
    2008-02-19 ~ 2014-11-18
    IIF 12 - Director → ME
    2004-09-10 ~ 2005-06-14
    IIF 14 - Director → ME
  • 6
    Fitzroy House East Of England Showground, Alwalton, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1996-01-11 ~ 2012-01-12
    IIF 39 - Director → ME
    ~ 2012-01-12
    IIF 8 - Director → ME
    2013-11-14 ~ 2024-09-03
    IIF 37 - Director → ME
  • 7
    AGRI-CLUB (INTERNATIONAL) LIMITED - 1992-03-02
    1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,092,987 GBP2023-12-31
    Officer
    1993-02-11 ~ 2002-02-14
    IIF 11 - Director → ME
  • 8
    BIG BEAR CONFECTIONERY LIMITED - 2014-11-20
    NUTTI-BITE LIMITED - 2011-12-19
    N.B. ENTERPRISES LIMITED - 1988-12-07
    38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    ~ 2002-06-27
    IIF 32 - Director → ME
  • 9
    SINGLE SERVICE LIMITED - 1999-03-26
    GLASSHOLD LIMITED - 1984-03-05
    The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-03-22
    IIF 10 - Director → ME
  • 10
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    ~ 1993-03-26
    IIF 24 - Director → ME
  • 11
    ARENFERN (CORBY) LIMITED - 1995-11-13
    HIPPO'S LIMITED - 1988-04-29
    BURDYKE LIMITED - 1987-03-23
    Foxs Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2002-06-27
    IIF 35 - Director → ME
    ~ 2002-06-27
    IIF 41 - Secretary → ME
  • 12
    MUSEFERN LIMITED - 1982-09-08
    Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    ~ 1993-01-29
    IIF 7 - Director → ME
  • 13
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    22 Chancery Lane, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    41,500,000 GBP2020-03-31
    Officer
    ~ 1993-03-26
    IIF 22 - Director → ME
  • 14
    NORTHAMPTONSHIRE ENTERPRISE LTD - 2011-06-01
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    4 Nene House, Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2011-04-13 ~ 2016-09-05
    IIF 19 - Director → ME
  • 15
    Pytchley Hunt Kennels Station Road, Brixworth, Northampton, England
    Active Corporate (8 parents)
    Officer
    2007-06-27 ~ 2021-05-11
    IIF 4 - Director → ME
  • 16
    Station Road, Framlingham, Woodbridge, Suffolk
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2006-10-04 ~ 2008-06-30
    IIF 15 - Director → ME
    2004-01-21 ~ 2005-10-05
    IIF 9 - Director → ME
  • 17
    SEVEN WELLS FAMILY BUTCHERS LIMITED - 2008-01-11
    K. JOHNSON & SON (OUNDLE) LIMITED - 2005-11-17
    SELBALIGHT LIMITED - 1983-07-26
    Seven Wells Farm Stoke Doyle, Oundle, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2004-12-01 ~ 2007-12-13
    IIF 49 - Director → ME
    2004-11-30 ~ 2007-12-13
    IIF 5 - Director → ME
  • 18
    Unit 4 Shieling Court, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2012-10-12 ~ 2021-03-31
    IIF 38 - Director → ME
    IIF 20 - Director → ME
  • 19
    China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-11-26 ~ 2016-09-30
    IIF 18 - Director → ME
  • 20
    THE GLISTEN CO. LIMITED - 2002-06-28
    CHARTNATURAL LIMITED - 1988-06-30
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-06-27
    IIF 25 - Director → ME
  • 21
    Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    ~ 1993-03-26
    IIF 6 - Director → ME
  • 22
    The Haunches Home Farm, Abbots Ripton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-10-18 ~ 2013-04-05
    IIF 51 - Secretary → ME
  • 23
    2 Rolleston Road, Skeffington, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    2006-05-08 ~ 2006-10-10
    IIF 31 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.