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

Reynolds, Andrew

    Related profiles found in government register
  • Reynolds, Andrew
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 1 IIF 2
    • 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 3
  • Reynolds, Andrew
    British chief executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 4 IIF 5
  • Reynolds, Andrew
    British commercial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 6
  • Reynolds, Andrew
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hampton Close, Fenstanton, Cambridgeshire, PE28 9HB

      IIF 7
    • 12, The Broadway, St Ives, Huntingdon, Cambridgeshire, PE27 5BN

      IIF 8
  • Reynolds, Andrew
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 9
  • Reynolds, Andrew
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Centre, Cambourne, Camridge, CB23 6DP, United Kingdom

      IIF 10
    • 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 11
  • Reynolds, Andrew
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Spinnery, Church Street, Fenstanton, Huntingdon, PE28 9JL, England

      IIF 12
  • Reynolds, Andrew
    British none born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chequer Street, Fenstanton, Huntingdon, PE28 9JQ, England

      IIF 13
  • Mr Andrew Reynolds
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Centre, Cambourne, Camridge, CB23 6DP, United Kingdom

      IIF 14
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 15 IIF 16 IIF 17
    • 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 18 IIF 19 IIF 20
  • Reynolds, Trevor Andrew
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cordell Close, St. Ives, Cambridgeshire, PE27 6UL

      IIF 21
  • Reynolds, Trevor Andrew
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 22
  • Mr Andrew Reynolds
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 23
    • The Spinnery, Church Street, Fenstanton, Huntingdon, PE28 9JL, England

      IIF 24
    • 12 The Broadway, St Ives, Pe27 5bn, Cambs, PE27 5BN, England

      IIF 25
    • 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 26
  • Reynolds, Trevor Andrew
    British health & fitness solutions

    Registered addresses and corresponding companies
    • 2 Cordell Close, St. Ives, Cambridgeshire, PE27 6UL

      IIF 27
  • Mr Trevor Andrew Reynolds
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    CEDAR CLOSE FENSTANTON LTD
    10850974
    2 Cedar Close, Fenstanton, Huntingdon, England
    Active Corporate (10 parents)
    Officer
    2019-11-21 ~ 2020-02-01
    IIF 13 - Director → ME
  • 2
    EVECLO HOLDINGS LIMITED
    11403621
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2018-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-07 ~ 2022-06-20
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    NIFTY DIGITAL LIMITED
    08646309
    12 The Broadway, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PERSONAL TRAINER PLUS LIMITED
    09773064
    12 The Broadway, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    REVITALISED LIMITED
    04916876
    Ash House The Broyle, Ringmer, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-07-15 ~ 2017-07-18
    IIF 21 - Director → ME
    2003-09-30 ~ 2018-09-12
    IIF 7 - Director → ME
    2003-09-30 ~ 2017-07-18
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROADTOHEALTH GROUP LTD
    - now 04495648
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2019-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RUNNING4YOU LIMITED
    08329824
    12 The Broadway, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2017-07-18
    IIF 8 - Director → ME
  • 8
    SECOND FORTY SEVEN LTD
    12050912
    The Spinnery Church Street, Fenstanton, Huntingdon, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-14 ~ 2024-04-22
    IIF 12 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    WELL COMM SOLUTIONS LIMITED
    11763833 11763824
    30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    WELL CORP SOLUTIONS LIMITED
    11763824 11763833
    30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    WELL SCHOOL SOLUTIONS LIMITED
    11583797
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    WELLBEING ZONE LTD
    08256571
    12 The Broadway, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 22 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    YOUR MARQUE AUTOMOTIVE LIMITED
    - now 09833103
    MARQUE ONE AUTOMOTIVE LIMITED
    - 2016-03-30 09833103
    14 Elgar Way, Stamford, England
    Active Corporate (3 parents)
    Officer
    2015-10-20 ~ 2017-09-23
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.