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, Thomas Mark

    Related profiles found in government register
  • Reynolds, Thomas Mark
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Clarendon Park Road, Leicester, LE2 3AN, England

      IIF 1
  • Reynolds, Thomas Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Regent Street, Nottingham, Nottinghamshire, NG1 5BQ, England

      IIF 2
  • Reynolds, Thomas Mark
    British consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 201 Maplewood Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom

      IIF 3
  • Reynolds, Thomas Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reynolds, Thomas Mark
    British estate agent born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Clarendon Park Road, Leicester, Leicestershire, LE2 3AN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 54, Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS

      IIF 23
    • icon of address 54, Brand Hill, Woodhouse Eaves, Loughborough, Leics, LE12 8SS, United Kingdom

      IIF 24
    • icon of address The Gables, 201 Maplewood Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom

      IIF 25 IIF 26
  • Reynolds, Thomas Mark
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Flat 2 206 Mansfield Road, Nottingham, Nottinghamshire, NG5 2BU

      IIF 27 IIF 28
  • Reynolds, Mark
    British director born in October 1977

    Registered addresses and corresponding companies
    • icon of address 115 Springfield Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HG

      IIF 29 IIF 30
  • Mr Thomas Mark Reynolds
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 31
  • Reynolds, Mark
    British it consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Manor Way, Chesham, Bucks, HP5 3BG, United Kingdom

      IIF 32
  • Reynolds, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 115 Springfield Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HG

      IIF 33
  • Reynolds, Mark
    British secretary

    Registered addresses and corresponding companies
    • icon of address 115 Springfield Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HG

      IIF 34
  • Reynolds, Mark Thomas
    British cleaner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 The Crescent, The Crescent, Marchwood, Southampton, SO40 4WS, England

      IIF 35
  • Reynolds, Mark Thomas
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 36
  • Mr Mark Thomas Reynolds
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 37
    • icon of address 19 The Crescent, The Crescent, Marchwood, Southampton, SO40 4WS, England

      IIF 38
  • Mr Thomas Mark Reynolds
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas Mark Reynolds
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Regent Street, Nottingham, Nottinghamshire, NG1 5BQ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 20 Regent Street, Nottingham, Nottinghamshire, NG1 5BQ, England

      IIF 52
    • icon of address Rotherham House, 2 Clarendon Street, Nottingham, NG1 5JQ, England

      IIF 53
    • icon of address 54 Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS, United Kingdom

      IIF 54
  • Mr Mark Reynolds
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,437,455 GBP2024-07-19
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 199 Clarendon Park Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,562 GBP2025-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    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
  • 5
    CASTLEGATE LETTINGS LIMITED - 2010-01-07
    icon of address 118-120 Main Street, Bulwell, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,797 GBP2020-09-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    488,344 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 199 Clarendon Park Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235,189 GBP2025-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 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
  • 8
    D.VELOPE LIMITED - 2011-09-16
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,807 GBP2024-07-19
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Rotherham House, 2 Clarendon Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379 GBP2018-03-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    477,676 GBP2024-07-19
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,210 GBP2024-07-19
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664,357 GBP2024-07-19
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    5,299,356 GBP2024-07-19
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 199 Clarendon Park Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    SYSTECH ENGINEERING LIMITED - 2002-03-06
    icon of address Camfield Chapman Lowe, 9 High Street Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    icon of address 19 The Crescent The Crescent, Marchwood, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 14 Manor Way, Chesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,573 GBP2020-11-15
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 199 Clarendon Park Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -40,886 GBP2024-03-31
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 199 Clarendon Park Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,318,035 GBP2024-03-31
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,320 GBP2024-07-19
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    BORDERSTAR LIMITED - 2003-01-02
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2002-12-02
    IIF 30 - Director → ME
    icon of calendar 2001-03-01 ~ 2002-02-08
    IIF 34 - Secretary → ME
  • 2
    icon of address Heatherfields, Priory Lane, Ulverscroft, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,781,454 GBP2024-07-19
    Officer
    icon of calendar 2011-08-25 ~ 2024-07-19
    IIF 9 - Director → ME
  • 3
    D.VELOPE LIMITED - 2011-09-16
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,807 GBP2024-07-19
    Person with significant control
    icon of calendar 2018-11-27 ~ 2024-07-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Heatherfields, Priory Lane, Ulverscroft, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,673,106 GBP2024-07-19
    Officer
    icon of calendar 2023-10-04 ~ 2024-07-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-07-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Heatherfields, Priory Lane, Ulverscroft, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2024-07-19
    Officer
    icon of calendar 2010-07-27 ~ 2024-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control OE
  • 6
    icon of address 20 Regent Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-24 ~ 2021-12-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SYSTECH ENGINEERING LIMITED - 2002-03-06
    icon of address Camfield Chapman Lowe, 9 High Street Woburn Sands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2005-03-31
    IIF 29 - Director → ME
  • 8
    icon of address 20 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-04-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    TASSI PROPERTY SERVICES LIMITED - 2010-11-15
    TASSI LETTINGS LTD - 2014-12-18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,070 GBP2023-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2024-03-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2024-03-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 199 Clarendon Park Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -40,886 GBP2024-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2009-02-11
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2014-06-04
    IIF 23 - Director → ME
    icon of calendar 2004-05-13 ~ 2009-02-11
    IIF 28 - Secretary → ME
  • 12
    icon of address 199 Clarendon Park Road, Clarendon Park, Leicester, Leics, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2010-01-06
    IIF 24 - Director → ME
  • 13
    icon of address Heatherfields, Priory Lane, Ulverscroft, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505,134 GBP2024-07-19
    Officer
    icon of calendar 2017-01-12 ~ 2024-07-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 52 - Has significant influence or control OE
  • 14
    icon of address 199 Clarendon Park Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,318,035 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE

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.