ADAM REYNOLDS

Total number of appointments 24, 11 active appointments

NEW IMAGE VALETING LIMITED

Correspondence address
STANHOPE ROAD, SWADLINCOTE, BURTON ON TRENT, DERBYSHIRE, DE11 9BE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE11 9BE £279,000

NEW IMAGE SMART REPAIR LIMITED

Correspondence address
STANHOPE ROAD, SWADLINCOTE, BURTON ON TRENT, DERBYSHIRE, DE11 9BE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE11 9BE £279,000

NEW IMAGE CAR CARE LIMITED

Correspondence address
STANHOPE ROAD SWADLINCOTE, BURTON ON TRENT, DERBYSHIRE, DE11 9BE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE11 9BE £279,000

NEW IMAGE HOLDINGS LIMITED

Correspondence address
STANHOPE ROAD, SWADLINCOTE, BURTON ON TRENT, DERBYSHIRE, DE11 9BE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE11 9BE £279,000

PROBIOTIX LIMITED

Correspondence address
First Floor Zucchi Suite, Nostell Business Estate, Wakefield, England, WF4 1AB
Role ACTIVE
director
Date of birth
July 1962
Appointed on
24 September 2018
Nationality
British
Occupation
Company Director

MYHEALTHCHECKED PLC

Correspondence address
1 PARK ROW, LEEDS, ENGLAND, LS1 5AB
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
17 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

YOURGENE HEALTH LIMITED

Correspondence address
Skelton House Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 December 2013
Resigned on
11 January 2023
Nationality
British
Occupation
Company Director

AUTOCLENZ GROUP LIMITED

Correspondence address
14 KINNERTON PLACE SOUTH, LONDON, UNITED KINGDOM, SW1X 8EH
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EH £1,482,000

REYCO LIMITED

Correspondence address
C/O Prysm Financial Francis Barber House, 9 Gough Square, London, England, EC4A 3DG
Role ACTIVE
director
Date of birth
July 1962
Appointed on
12 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3DG £5,865,000

SOSANDAR PLC

Correspondence address
BRANDON HOUSE MANOR ROAD, SANDFORD ST MARTIN, OXFORDSHIRE, OX7 7AG
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
24 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 7AG £1,303,000

EKF DIAGNOSTICS HOLDINGS PLC

Correspondence address
AVON HOUSE 19 STANWELL ROAD, PENARTH, CARDIFF, CF64 2EZ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
11 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 2EZ £307,000


REACT GROUP PLC

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 August 2014
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OPTIBIOTIX HEALTH PLC

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
18 November 2013
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

BIG SOFA TECHNOLOGIES GROUP LTD

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 November 2011
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

AUTOCLENZ GROUP LIMITED

Correspondence address
14 KINNERTON PLACE SOUTH, LONDON, UNITED KINGDOM, SW1X 8EH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 June 2011
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EH £1,482,000

HVIVO PLC

Correspondence address
14 KINNERTON PLACE SOUTH, LONDON, UNITED KINGDOM, SW1X 8EH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 March 2011
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EH £1,482,000

HVIVO PLC

Correspondence address
14 KINNERTON PLACE SOUTH, LONDON, UNITED KINGDOM, SW1X 8EH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 February 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EH £1,482,000

HUB CAPITAL PARTNERS LIMITED

Correspondence address
44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 December 2010
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
INVESTOR RELATIONS

Average house price in the postcode WC2A 1AP £96,346,000

BIOLUSTRE UK LTD

Correspondence address
BRANDON HOUSE MANOR ROAD, SANDFORD ST MARTIN, OXFORDSHIRE, OX7 7AG
Role
Director
Date of birth
July 1962
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 7AG £1,303,000

WALLGATE GROUP PLC

Correspondence address
BRANDON HOUSE MANOR ROAD, SANDFORD ST MARTIN, OXFORDSHIRE, OX7 7AG
Role
Director
Date of birth
July 1962
Appointed on
3 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 7AG £1,303,000

UKFH LIMITED

Correspondence address
14 KINNERTON PLACE SOUTH, LONDON, SW1X 8EH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 March 2007
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EH £1,482,000

VELVET CONSULTANCY LTD

Correspondence address
BRANDON HOUSE MANOR ROAD, SANDFORD ST MARTIN, OXFORDSHIRE, OX7 7AG
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
2 September 2005
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 7AG £1,303,000

64 ADDISON ROAD LIMITED

Correspondence address
14 CHARLES HARROD COURT, HARRODS VILLAGE, BARNES, LONDON, SW13 8HH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 January 2001
Resigned on
30 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CORPORATE-FIN

Average house price in the postcode SW13 8HH £1,443,000

FIRSTAFRICA OIL LIMITED

Correspondence address
14 CHARLES HARROD COURT, HARRODS VILLAGE, BARNES, LONDON, SW13 8HH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 November 2000
Resigned on
25 October 2004
Nationality
BRITISH
Occupation
INVESTOR RELATIONS

Average house price in the postcode SW13 8HH £1,443,000