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, Ian Anthony

    Related profiles found in government register
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Edmund Street, Birmingham, B3 2HB

      IIF 1
  • Reynolds, Ian Anthony
    British architect and surveyor born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5EZ, United Kingdom

      IIF 2
  • Reynolds, Ian Anthony
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QR, United Kingdom

      IIF 3
    • icon of address Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, United Kingdom

      IIF 4 IIF 5
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

      IIF 6
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 10
  • Reynolds, Ian Anthony
    British property developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Barnes & Co Accountants, Halford Street, Tamworth, Staffordshire, B79 7RA, United Kingdom

      IIF 11
  • Reynolds, Ian Anthony
    British company director born in October 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 12 IIF 13
  • Reynolds, Ian Anthony
    British insurance broker born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 14
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 15
    • icon of address Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 16
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 17
  • Reynolds, Ian Anthony
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 18
  • Reynolds, Ian Anthony
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, England

      IIF 19
    • icon of address Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 20
    • icon of address 05081549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 22 IIF 23 IIF 24
  • Reynolds, Ian Anthony
    British architect born in March 1944

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG

      IIF 25
  • Mr Ian Anthony Reynolds
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, United Kingdom

      IIF 26 IIF 27
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 28 IIF 29 IIF 30
  • Reynolds, Ian Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 170, Edmund Street, Birmingham, B3 2HB

      IIF 31
    • icon of address 18 Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 32
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 33
  • Reynolds, Ian Anthony
    British architect

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG

      IIF 34
  • Reynolds, Ian Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Field Barn, Hook Norton Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5QR, United Kingdom

      IIF 35
  • Mr Ian Anthony Reynolds
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 36
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 37
    • icon of address Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 38
  • Reynolds, Ian Anthony

    Registered addresses and corresponding companies
    • icon of address Overley Lane, Alrewas, Buton-on-trent, DE13 7OF, United Kingdom

      IIF 39
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 40
  • Mr Ian Anthony Reynolds
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overley House, Overley Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7DF, England

      IIF 41
    • icon of address Overley House, Overley Lane, Alrewas, Burton-on-trent, DE13 7DF, England

      IIF 42
    • icon of address Overley House, Overley Lane, Alrewas, Burton-on-trent, Staffordshire, DE13 7DF, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Philip Barnes & Co Accountants, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,378 GBP2022-07-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    292,517 GBP2025-03-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Frp Advisory Llp, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    OFFICESUNNY LIMITED - 2003-12-05
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-02-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    HINTON PROPERTIES (TAMWORTH) LIMITED - 2012-08-21
    HINTON PROPERTIES (1993) LIMITED - 1995-08-18
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2003-09-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 9
    MAPLE VALE DEVELOPMENTS LIMITED - 2012-10-03
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,746 GBP2019-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Overley House Overley Lane, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MAPLEVIEW LAND LIMITED - 2025-04-30
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Overley House Overley Lane, Alrewas, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Victoria Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,367 GBP2023-03-31
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,504 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    857,299 GBP2019-09-30
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Regency House, 61a Walton Street, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    MORDEL (TAMWORTH) LIMITED - 2025-04-02
    MORDEL BUILDERS LIMITED - 2003-05-01
    icon of address 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-08-23
    IIF 22 - Director → ME
  • 2
    icon of address 1 Victoria Road, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,236 GBP2024-06-30
    Officer
    icon of calendar 1999-06-23 ~ 2000-12-06
    IIF 17 - Director → ME
  • 3
    icon of address 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,783 GBP2024-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2002-08-23
    IIF 23 - Director → ME
  • 4
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -377,284 GBP2024-05-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-05-02
    IIF 13 - Director → ME
    icon of calendar 2007-02-26 ~ 2012-05-02
    IIF 33 - Secretary → ME
  • 5
    icon of address Overton House 3 Clayfields Road, Repton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-13
    IIF 39 - Secretary → ME
  • 6
    icon of address 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 1997-08-07 ~ 2002-08-23
    IIF 24 - Director → ME
  • 7
    HINTON PROPERTIES (TAMWORTH) LIMITED - 2012-08-21
    HINTON PROPERTIES (1993) LIMITED - 1995-08-18
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 1999-02-01
    IIF 32 - Secretary → ME
    icon of calendar 1993-07-07 ~ 1996-08-15
    IIF 34 - Secretary → ME
  • 8
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    463,291 GBP2024-05-31
    Officer
    icon of calendar 2006-02-27 ~ 2012-05-02
    IIF 12 - Director → ME
    icon of calendar 2006-02-27 ~ 2012-05-02
    IIF 40 - Secretary → ME
  • 9
    MAPLE VALE DEVELOPMENTS LIMITED - 2012-10-03
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,746 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,504 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    icon of address Overley House Overley Lane, Alrewas, Burton On Trent, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    857,299 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    11,336 GBP2024-12-31
    Officer
    icon of calendar 1996-12-16 ~ 1998-03-18
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.