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, George

    Related profiles found in government register
  • Reynolds, George
    British accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 1 IIF 2
  • Reynolds, George
    British company director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 3 IIF 4
  • Reynolds, George
    British managing director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 8 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 5 IIF 6
  • Reynolds, George
    British

    Registered addresses and corresponding companies
    • icon of address The Old House, Harlow, Essex, CM17 0AE

      IIF 7
  • Reynolds, George
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old House, Harlow, Essex, CM17 0AE

      IIF 8
  • Reynolds, George
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 9
  • Reynolds, George
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Old House, Harlow, Essex, CM17 0AE

      IIF 10
  • Reynolds, George
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Palmer Catholic Academy, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8EU

      IIF 11
  • Reynolds, George

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Harlow, CM17 0AQ, United Kingdom

      IIF 12
    • icon of address 8 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 13 IIF 14
    • icon of address 2, Plantation Cottages, Clumber Park, Worksop, S80 3AU, England

      IIF 15
  • Reynolds, George
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Harlow, CM17 0AQ, United Kingdom

      IIF 16
  • Reynolds, George
    British business director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Alban's Catholic Academy, First Avenue, Harlow, Essex, CM20 2NP, England

      IIF 17
  • Reynolds, George
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, The Crown, 40 Market Street, Harlow, Essex, CM17 0AQ, England

      IIF 18
    • icon of address St Aidan's Catholic Primary Academy, Benton Road, Seven Kings, Ilford, Essex, IG1 4AS

      IIF 19
  • Reynolds, George
    British finance director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, George
    British financial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old House, Park Hill, Harlow, Essex, CM17 0QE, United Kingdom

      IIF 23
  • Reynolds, George
    British haulage born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 24
  • Reynolds, George
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Reynolds, George William
    British quantity surveyor born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Roman Lodge, 64c Russell Road, Buckhurst Hill, IG9 5QE, England

      IIF 26
  • Mr George Reynolds
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Alban's Catholic Academy, First Avenue, Harlow, Essex, CM20 2NP, England

      IIF 27
  • Reynolds, George William
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Reynolds, George William
    British managing director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Baldwins Hill, Loughton, IG10 1SN, England

      IIF 29 IIF 30
  • Mr George Reynolds
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Harlow, Essex, CM17 0AE

      IIF 31
    • icon of address St. Albans Rcp, First Avenue, Harlow, Essex, CM20 2NP

      IIF 32
    • icon of address The Crown, The Crown, 40 Market Street, Harlow, Essex, CM17 0AQ, England

      IIF 33
    • icon of address St Aidan's Catholic Primary Academy, Benton Road, Seven Kings, Ilford, Essex, IG1 4AS

      IIF 34
  • Mr George Reynolds
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 35
  • Mr George Reynolds
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr George William Reynolds
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 69, Baldwins Hill, Loughton, IG10 1SN, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 69 Baldwins Hill, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 40 Market Street, Harlow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address The Crown The Crown, 40 Market Street, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,156 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 High Street, Harlow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -180,002 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,529 GBP2023-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 69 Baldwins Hill, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address St. Albans Rcp, First Avenue, Harlow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 6, Roman Lodge, 64c Russell Road, Buckhurst Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address St Aidan's Catholic Primary Academy Benton Road, Seven Kings, Ilford, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BABCOCK MARINE PRODUCTS LIMITED - 2018-09-21
    VT MARINE PRODUCTS LIMITED - 2011-11-22
    VOSPER THORNYCROFT MARINE PRODUCTS LIMITED - 2002-07-29
    ACTIVELAUNCH COMPANY LIMITED - 1996-04-16
    HSDE LIMITED - 1993-03-05
    ACTIVELAUNCH COMPANY LIMITED - 1992-12-22
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-01 ~ 1996-07-29
    IIF 1 - Director → ME
  • 2
    icon of address 40 Market Street, Harlow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2018-11-30
    IIF 12 - Secretary → ME
  • 3
    ST. ALBAN'S CATHOLIC ACADEMY - 2013-08-13
    icon of address St. Alban's Catholic Academy, First Avenue, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2023-01-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2008-01-31
    IIF 22 - Director → ME
    icon of calendar 2002-03-09 ~ 2008-01-31
    IIF 7 - Secretary → ME
  • 5
    PHASE 8 (FASHION & DESIGNS) LIMITED - 1992-02-26
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2008-01-31
    IIF 21 - Director → ME
    icon of calendar 2001-05-18 ~ 2008-01-31
    IIF 8 - Secretary → ME
  • 6
    PUMPWISE LIMITED - 1997-03-07
    MASTERTRANS (UK) LIMITED - 1995-12-29
    icon of address 21 Lodge Lane, Grays, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-03-31
    Officer
    icon of calendar 1996-02-15 ~ 1996-04-15
    IIF 3 - Director → ME
    icon of calendar 1996-02-15 ~ 1996-04-15
    IIF 9 - Secretary → ME
  • 7
    SERCREST UK LIMITED - 1996-03-18
    icon of address 21 Lodge Lane, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    196,877 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ 1997-02-24
    IIF 4 - Director → ME
    icon of calendar 1996-02-16 ~ 1996-07-19
    IIF 5 - Director → ME
    icon of calendar 1996-02-16 ~ 1996-07-19
    IIF 14 - Secretary → ME
  • 8
    ANSALE LIMITED - 1985-08-27
    icon of address 21 Lodge Lane, Grays, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,348,776 GBP2024-12-31
    Officer
    icon of calendar 1995-11-15 ~ 1996-03-11
    IIF 6 - Director → ME
    icon of calendar 1995-11-15 ~ 1996-03-11
    IIF 13 - Secretary → ME
  • 9
    VT CONTROLS LIMITED - 2003-08-19
    VOSPER THORNYCROFT CONTROLS LIMITED - 2002-07-29
    HSDE (HOLDINGS) LIMITED - 1996-08-09
    YIELDUSUAL COMPANY LIMITED - 1992-12-22
    icon of address Moor Lane, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-07-30
    IIF 2 - Director → ME
  • 10
    THE PALMER CATHOLIC ACADEMY - 2018-08-08
    icon of address C/o Londoneast (uk) Ltd, Yewtree Avenue, Dagenham, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2019-04-01
    IIF 11 - Director → ME
  • 11
    icon of address 111 The Oval, Retford, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,007 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2021-03-11
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.