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, Christopher

    Related profiles found in government register
  • Reynolds, Christopher

    Registered addresses and corresponding companies
    • icon of address 6a Albert Mews, Kensington, W8 5RU, United Kingdom

      IIF 1 IIF 2
    • icon of address 104, Gloucester Road, Kensington, London, SW7 4AU, United Kingdom

      IIF 3
    • icon of address 6a Albert Mews, Kensington, London, W8 5RU, United Kingdom

      IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, England

      IIF 7
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Wellington Buildings, Flat 245, Ebury Bridge Road, London, SW1W 8RZ, United Kingdom

      IIF 11
    • icon of address 19, Elmfield Way, South Croydon, CR2 0EG, United Kingdom

      IIF 12
  • Reynolds, Christopher
    British entrepreneur born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Wellington Buildings, London, London, CR20EG, United Kingdom

      IIF 13
  • Reynolds, Christopher
    British entreprenuer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Elmfield Way, 19 Elmfield Way, Sanderstead, CR2 0EG, England

      IIF 14
  • Reynolds, Christopher
    British ceo born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Reynolds, Christopher
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Wellington Buildings, London, SW1W 8RZ, United Kingdom

      IIF 16
  • Reynolds, Christopher
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue, Camberley, Surrey, GU15 2NG, United Kingdom

      IIF 17
    • icon of address 43, Woodmere Drive, Old Whittington, Chesterfield, Derbyshire, S41 9TE, England

      IIF 18
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Floor 2/j, 91 - 93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 21
  • Reynolds, Christopher
    British entrepreneur born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lingmere House, Vicarage Lane, Chigwell, Essex, IG7 6LQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 6a Albert Mews, Kensington, W8 5RU, United Kingdom

      IIF 24 IIF 25
    • icon of address 6a Albert Mews, Kensington, London, W8 5RU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Wellington Buildings, Flat 245, Ebury Bridge Road, London, SW1W 8RZ, United Kingdom

      IIF 29
    • icon of address 53, Kinley Street, St Thomas, Swansea, SA1 8HE, United Kingdom

      IIF 30
    • icon of address Suite 86, 24 - 28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 31
  • Reynolds, Christopher
    British entreprenuer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Gloucester Road, Kensington, London, SW7 4AU, United Kingdom

      IIF 32
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, England

      IIF 33
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 19, Elmfield Way, South Croydon, CR2 0EG, United Kingdom

      IIF 37 IIF 38
  • Reynolds, Christopher Bernard
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 310e, Sterling House, East Wing, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 39
  • Christopher Reynolds
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Gloucester Road, London, SW7 4AU, England

      IIF 40
    • icon of address 245 Wellington Buildings, London, London, CR20EG, United Kingdom

      IIF 41
  • Mr Christopher Reynolds
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, England

      IIF 42
  • Christopher Reynolds
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Gloucester Road, Kensington, London, SW7 4AU, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Floor 2/j, 91 - 93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 48
    • icon of address Wellington Buildings, Flat 245, Ebury Bridge Road, London, SW1W 8RZ, United Kingdom

      IIF 49
    • icon of address 19, Elmfield Way, South Croydon, CR2 0EG, United Kingdom

      IIF 50 IIF 51
  • Christopher Bernard Reynolds
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 52
  • Mr Christopher Reynolds
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Albert Mews, Kensington, W8 5RU, United Kingdom

      IIF 53 IIF 54
    • icon of address 245, Wellington Buildings, London, SW1W 8RZ, United Kingdom

      IIF 55
    • icon of address 6a Albert Mews, Kensington, London, W8 5RU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, England

      IIF 59
  • Mr Christopher Bernard Reynolds
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 310e, East Wing, Sterling House, Langston Road, Loughton, London, IG10 3TS, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite 86 24 - 28 St Leonards Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 91-93 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-21
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-02-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 91-93 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,031 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-04-03 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91-93 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    9,357 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address Wellington Buildings, Flat 245 Ebury Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-07-29 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6a Albert Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 6a Albert Mews, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-10-05 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 91-93 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 1 Bow Churchyard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 1 Bow Churchyard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Floor 2/j, 91 - 93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,856 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 86 24 - 28 St Leonard's Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,020 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 6a Albert Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 245 Wellington Buildings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    JEMAREY UK LIMITED - 2022-03-25
    icon of address 91-93 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,534 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-04-26 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 59 - Has significant influence or controlOE
  • 20
    icon of address 1 Liverpool Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 6a Albert Mews, Kensington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-06-15 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 310e East Wing, Sterling House, Langston Road, Loughton, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 91-93 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,637 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6a Albert Mews, Kensington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 6 Flat 6, 8 Martel Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 86 24 - 28 St Leonards Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 53 Kinley Street, St Thomas, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 29
    Company number 15951993
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    ECOGREEN PRODUCTS LIMITED - 2013-10-07
    icon of address Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,601 GBP2017-02-28
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-30
    IIF 18 - 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.