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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher John Reynolds

    Related profiles found in government register
  • Mr Christopher John Reynolds
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • NE37

      IIF 1
    • 209, Redgrave Close, Gateshead, NE8 3JT, England

      IIF 2
    • C/o Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 3
    • 4, Loch Lomond, Washington, NE37 1PD, England

      IIF 4 IIF 5 IIF 6
    • 4, Loch Lomond, Washington, Tyne And Wear, NE37 1PD, England

      IIF 7
  • Mr Christopher Reynolds
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Christopher John
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 11
    • 4, Loch Lomond, Washington, NE37 1PD, England

      IIF 12 IIF 13
  • Reynolds, Christopher John
    British commercial director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Loch Lomond, High Usworth, Washington, United Kingdom

      IIF 14
  • Reynolds, Christopher John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 15
  • Reynolds, Christopher John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Christopher John
    British executive producer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, St. Katharines Way, London, E1W 1UN, United Kingdom

      IIF 19
  • Reynolds, Christopher
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Christopher John
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Loch Lomond, Washington, NE37 1PD, England

      IIF 23
  • Reynolds, Christopher John
    British commercial director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gullane House, Rockcliffe Way, Eighton Banks, Gateshead, Tyne & Wear, NE9 7XS, England

      IIF 24
  • Reynolds, Christopher John, Mr.
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, St John's Place, Birtley, Country Durham, DH3 2PW, United Kingdom

      IIF 25
    • Gullane House, Rockcliffe Way, Gateshead, NE9 7XS, England

      IIF 26
  • Reynolds, Christopher John, Mr.
    British executive producer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gullane House, Rockcliffe Way, Eighton Banks, Gateshead, Tyne And Wear, NE9 7XS, England

      IIF 27
  • Reynolds, Christopher John, Mr.
    British film producer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Llwyn Mali, Garthmeilo Estate, Corwen, North Wales, LL21 0RW, United Kingdom

      IIF 28
  • Reynolds, Christopher John, Mr.
    British manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Johns Place, Birtley, Chester Le Street, County Durham, DH3 2PW, England

      IIF 29
  • Reynolds, Christopher John
    British building society manager born in July 1967

    Registered addresses and corresponding companies
    • Glanford Slaley Close, Wardley, Gateshead, Tyne & Wear, NE10 8TW

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    CHARLIE FRANK INVESTMENTS LIMITED
    15182583
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    CINEGATE FILM SERVICES LTD
    09189709
    Llwyn Mali, Garthmeilo Estate, Corwen, North Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    GOLCONDA LIMITED
    - now 11218521
    GOLDCONDA LIMITED
    - 2018-03-05 11218521
    International House, St. Katharines Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-21 ~ 2018-09-06
    IIF 19 - Director → ME
  • 5
    GRACE ANNABEL REAL ESTATE LIMITED
    12285163
    246 Park View, Whitley Bay, England
    Liquidation Corporate (3 parents)
    Officer
    2019-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GROG ON THE TYNE LTD
    10392530
    The Schooner, South Shore Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-23 ~ 2017-08-01
    IIF 18 - Director → ME
    Person with significant control
    2016-09-23 ~ 2017-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 7
    INVEST NORTHERN COUNTIES DISTRIBUTION LIMITED
    08237635
    15 St John's Place, Birtley, Country Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    INVEST NORTHERN COUNTIES LIMITED
    - now 07671780
    BROKER TEAM (IFA) LIMITED
    - 2012-06-18 07671780
    15 St. Johns Place, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 29 - Director → ME
  • 9
    LD:NORTHEAST - now
    THE LEARNING DISABILITIES FEDERATION (NORTH TYNESIDE)
    - 2012-11-27 03175969
    205 Park Road, Wallsend, Tyne & Wear
    Active Corporate (62 parents)
    Officer
    1996-11-11 ~ 1999-04-14
    IIF 30 - Director → ME
  • 10
    MEDBURN PROPERTY NUMBER 2 LTD
    12694561 15958826... (more)
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    NORTHUMBERLAND AND NEWCASTLE PROPERTY INVESTMENT LTD
    12619244
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    REYNOLDS BREWERY LTD
    - now 10323718
    CR67 LTD
    - 2017-02-01 10323718 10716909
    209 Redgrave Close, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-10 ~ 2017-03-22
    IIF 16 - Director → ME
    Person with significant control
    2016-08-10 ~ 2017-08-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    REYNOLDS MORGAN (UK) LIMITED
    09757820 14891823
    Great North House, Sandyford Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 26 - Director → ME
  • 14
    REYNOLDS MORGAN (UK) LIMITED
    14891823 09757820
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    SALON PICTURES LIMITED
    08353909
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2016-01-08 ~ 2018-07-05
    IIF 24 - Director → ME
  • 16
    SEEING RACHEL LIMITED
    08302869
    9 Hawthorn Way, Stoke Gifford, Bristol, South Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ 2017-04-30
    IIF 27 - Director → ME
  • 17
    STING LIKE A BEE FILMS LIMITED
    10450717
    19 Tynedale Avenue, Whitley Bay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-28 ~ 2018-10-12
    IIF 14 - Director → ME
  • 18
    TF PROPERTY INVESTMENT LTD
    12567416
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    THEO MATTHEW REAL ESTATE LTD
    14950076
    C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    TV MESSAGING HOLDINGS LIMITED
    10353501
    4 Loch Lomond, High Usworth, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.