Brett Wilson REYNOLDS

Total number of appointments 39, 28 active appointments

SCHILLINGS COMMUNICATIONS LLP

Correspondence address
12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
llp-designated-member
Date of birth
January 1970
Appointed on
9 February 2023
Resigned on
9 February 2023

SCHILLINGS CRITICAL RISK LIMITED

Correspondence address
12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2021
Nationality
British,New Zealander
Occupation
Cofo

SCHILLINGS INTERNATIONAL LLP

Correspondence address
12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
llp-designated-member
Date of birth
January 1970
Appointed on
6 April 2020

FIRST POST NEWSGROUP IPR LIMITED

Correspondence address
31-32 Alfred Place, London, England, WC1E 7DP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 September 2018
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Group Chief Operating And Financial Officer

Average house price in the postcode WC1E 7DP £4,781,000

DOVETAIL SERVICES (UK) LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 February 2018
Nationality
British,New Zealander
Occupation
Group Cfo

Average house price in the postcode GU1 1UN £39,300,000

MONEYWEEK LIMITED

Correspondence address
31-32 Alfred Place, London, England, WC1E 7DP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 July 2017
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Cfo/Coo

Average house price in the postcode WC1E 7DP £4,781,000

DEN OF GEEK WORLD LIMITED

Correspondence address
31-32 Alfred Place, London, WC1E 7DP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 December 2016
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Cfo/Coo

Average house price in the postcode WC1E 7DP £4,781,000

DOG HOLDINGS LIMITED

Correspondence address
31-32 Alfred Place, London, NC1E 7DP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 December 2016
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Cfo/Coo

DOVETAIL SERVICES (UK) HOLDINGS LIMITED

Correspondence address
3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 June 2015
Nationality
British,New Zealander
Occupation
Group Cfo

Average house price in the postcode GU1 1UN £39,300,000

THE GOLDEN GATE PRODUCTION COMPANY LIMITED

Correspondence address
30 Cleveland Street, London, W17 4JD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 November 2009
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Director

KONTRABAND LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 July 2009
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

FOUR PM LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 October 2008
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

BIT PUBLISHING LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 October 2008
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

HALO PUBLISHING LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 October 2008
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

FIRST POST NEWSGROUP LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 February 2008
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
C O O

Average house price in the postcode KT12 5LG £1,409,000

OCTANE MEDIA HOLDINGS LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 March 2007
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

I FEEL GOOD (HOLDINGS) LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 March 2006
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Chief Operating Off

Average house price in the postcode KT12 5LG £1,409,000

EVO PUBLICATIONS LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 March 2006
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Chief Operating Off

Average house price in the postcode KT12 5LG £1,409,000

I FEEL GOOD LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 March 2006
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Chief Operating Off

Average house price in the postcode KT12 5LG £1,409,000

EUPHORIA HOLDINGS LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 December 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

EUPHORIA LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 December 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

DENNIS INTERACTIVE LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

THE MAGAZINE GROUP LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

THREE PM LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

DENNIS PUBLISHING INTERNATIONAL LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

CHOICE PUBLISHERS LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

IT'S IN THE BAG LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2005
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

DENNIS LIFESTYLE LIMITED

Correspondence address
19 Lainson Street, South Fields, London, SW18 5RS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2005
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode SW18 5RS £666,000


BROADLEAF BIDCO LIMITED

Correspondence address
31-32 Alfred Place, London, WC1E 7DP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Company Director

Average house price in the postcode WC1E 7DP £4,781,000

BROADLEAF TOPCO LIMITED

Correspondence address
31-32 Alfred Place, London, WC1E 7DP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Company Director

Average house price in the postcode WC1E 7DP £4,781,000

BROADLEAF MIDCO LIMITED

Correspondence address
31-32 Alfred Place, London, WC1E 7DP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Company Director

Average house price in the postcode WC1E 7DP £4,781,000

BROADLEAF HOLDCO LIMITED

Correspondence address
31-32 Alfred Place, London, WC1E 7DP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Company Director

Average house price in the postcode WC1E 7DP £4,781,000

BROADLEAF BAC LIMITED

Correspondence address
12 Woodside Avenue, Walton On Thames, Surrey, United Kingdom, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
29 July 2014
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

BIGDISH UK LTD

Correspondence address
5 Matchams Close, Matchams, Ringwood, England, BH24 2BZ
Role RESIGNED
director
Date of birth
January 1970
Appointed on
7 June 2013
Resigned on
2 August 2018
Nationality
British,New Zealander
Occupation
Cfo

Average house price in the postcode BH24 2BZ £975,000

OCTANE MEDIA LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
29 March 2007
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Director

Average house price in the postcode KT12 5LG £1,409,000

WORLDWIDE MAGAZINE MARKETPLACE LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 October 2005
Resigned on
24 October 2008
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

THE WEEK LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
27 May 2005
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Chief Operating Officer

Average house price in the postcode KT12 5LG £1,409,000

DENNIS PUBLISHING LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
23 August 2004
Resigned on
30 September 2019
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000

BUNCH BOOKS LIMITED

Correspondence address
12 Woodside Avenue, Hersham, Surrey, KT12 5LG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
23 August 2004
Resigned on
26 July 2018
Nationality
British,New Zealander
Occupation
Finance Director

Average house price in the postcode KT12 5LG £1,409,000