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 Jamie Reynolds

    Related profiles found in government register
  • Mr Jamie Reynolds
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7-9 Swallow Street, London, W1B 4DE, United Kingdom

      IIF 1
    • 6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, United Kingdom

      IIF 2 IIF 3
    • 6, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 4
    • Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF, England

      IIF 5
  • Mr Jamie Reynolds
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, King Street, Newcastle Under Lyme, ST5 1ER, United Kingdom

      IIF 6
  • Mr Jon Daniel Myers
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Alexandra Drive, Surbiton, KT5 9AD, England

      IIF 7
  • Myers, Jon Daniel
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grand Avenue, Surbiton, Surrey, KT5 9HY, United Kingdom

      IIF 8
  • Myers, Jon Daniel
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Alexandra Drive, Surbiton, KT5 9AD, England

      IIF 9
  • Reynolds, Jamie
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Soho Square, London, W1D 3QU, England

      IIF 10
    • 29, King Street, Newcastle-under-lyme, Staffordshire, ST5 1ER, England

      IIF 11
    • 6, Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, England

      IIF 12 IIF 13
    • 6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, United Kingdom

      IIF 14 IIF 15
    • 6, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 16
    • 14, Josiah Drive, Barlaston, Stoke-on-trent, Staffordshire, ST12 9FN, England

      IIF 17
    • 254, Leek Road, Endon, Stoke-on-trent, ST9 9DY, England

      IIF 18 IIF 19 IIF 20
  • Reynolds, Jamie
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 254, Leek Road, Endon, Stoke-on-trent, ST9 9DY, England

      IIF 21
  • Reynolds, Jamie
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Jamie
    British born in September 1975

    Registered addresses and corresponding companies
    • 21 Birchgate Grove, Bucknall, Stoke On Trent, Staffordshire, England, ST2 8JU

      IIF 45
  • Reynolds, Jamie
    British director born in September 1975

    Registered addresses and corresponding companies
    • 21, Birchgate Grove, Bucknall, Stoke On Trent, Staffordshire, ST2 8JU, England

      IIF 46
  • Reynolds, Jamie
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Statham, 29 King Street, Newcastle- Ubder - Lyme, ST5 1ER, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    ACE PADEL COBRIDGE LIMITED
    16376093
    254 Leek Road, Endon, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 18 - Director → ME
  • 2
    ACE PADEL LIMITED
    16076264
    29 King Street, Newcastle Under Lyme, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    ACE PADEL MILTON LIMITED
    16376021
    254 Leek Road, Endon, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 19 - Director → ME
  • 4
    ACE PADEL STONE LIMITED
    16376159
    254 Leek Road, Endon, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 20 - Director → ME
  • 5
    FM4U HOLDINGS LTD
    12030547
    6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    554,301 GBP2024-05-31
    Officer
    2025-03-05 ~ now
    IIF 13 - Director → ME
  • 6
    FM4U LTD
    08394884
    6 Ferranti Court, Staffordshire Technology Park, Stafford, Stafforshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,395 GBP2024-05-31
    Officer
    2025-03-05 ~ now
    IIF 12 - Director → ME
  • 7
    GARDEN ROOM RETREATS LTD
    10107979
    31 Alexandra Drive, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,788 GBP2019-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PRL REALISATIONS 1 LIMITED
    - now 03485614
    PMP RECRUITMENT LIMITED
    - 2020-05-26 03485614 08030122
    8th Floor Central Square, 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    R4 CONSULTING LTD
    13144659
    29 King Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,664 GBP2025-03-31
    Officer
    2021-01-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SEM CAPITAL LTD
    15988645
    6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 11
    SEM FM LTD
    16197296
    6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-21 ~ now
    IIF 14 - Director → ME
  • 12
    SIMPLE ENERGY MATTERS LTD
    15223154
    6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -32,565 GBP2024-10-31
    Officer
    2024-03-22 ~ now
    IIF 17 - Director → ME
  • 13
    SOWLVED LIMITED
    15918896
    1 Balterley Court, Balterley, Crewe, England
    Active Corporate (4 parents)
    Officer
    2024-08-27 ~ now
    IIF 11 - Director → ME
Ceased 30

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.