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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Rauf, Prince
    Born in March 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-11-28 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Scott, James Michael
    Born in March 1992
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ now
    OF - LLP Member → CIF 0
  • 3
    icon of addressThe Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
Ceased 4
  • 1
    Listovskaya, Irina
    Born in November 1989
    Individual
    Officer
    icon of calendar 2015-11-28 ~ 2021-09-17
    OF - LLP Designated Member → CIF 0
  • 2
    Merchant, Mohammad Reza Aslam
    Born in November 1988
    Individual (62 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2020-05-11
    OF - LLP Designated Member → CIF 0
    Merchant, Mohammad Aslam
    Born in June 1946
    Individual (62 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2020-05-11
    OF - LLP Designated Member → CIF 0
    Mr Reza Mohammad Merchant
    Born in November 1988
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address14, Bedford Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-05-11 ~ 2020-05-11
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2020-05-11 ~ 2020-05-11
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove membersCIF 0
  • 4
    icon of address3rd Floor, 44, Esplanade, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,157 GBP2024-06-30
    Officer
    2020-05-11 ~ 2020-05-11
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

THE COLLECTIVE PARTNERS LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
848,176 GBP2017-11-30
480,959 GBP2016-11-30
Fixed Assets
848,176 GBP2017-11-30
480,959 GBP2016-11-30
Debtors
263,107 GBP2017-11-30
69,958 GBP2016-11-30
Cash at bank and in hand
2,985 GBP2017-11-30
15 GBP2016-11-30
Current Assets
266,092 GBP2017-11-30
69,973 GBP2016-11-30
Net Current Assets/Liabilities
-720,080 GBP2017-11-30
-480,987 GBP2016-11-30
Total Assets Less Current Liabilities
128,096 GBP2017-11-30
-28 GBP2016-11-30
Net Assets/Liabilities
128,096 GBP2017-11-30
-28 GBP2016-11-30
Average number of employees in administration and support functions
52016-12-01 ~ 2017-11-30
Average Number of Employees
52016-12-01 ~ 2017-11-30
Other Debtors
Current
200 GBP2017-11-30
100 GBP2016-11-30
Accrued Liabilities/Deferred Income
Current
5,520 GBP2017-11-30
3,000 GBP2016-11-30

Related profiles found in government register
  • THE COLLECTIVE PARTNERS LLP
    Info
    Registered number OC396777
    icon of address45 Gresham Street, London EC2V 7BG
    LIMITED LIABILITY PARTNERSHIP incorporated on 2014-11-27 (11 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-11
    CIF 0
  • THE COLLECTIVE PARTNERS LLP
    S
    Registered number OC396777
    icon of address14, Bedford Square, London, England, WC1B 3JA
    ENGLAND
    CIF 1
  • THE COLLECTIVE PARTNERS LLP
    S
    Registered number OC396777
    icon of address14, Bedord Square, London, England, WC1B 3JA
    ENGLAND
    CIF 2
  • THE COLLECTIVE PARTNERS LLP
    S
    Registered number Oc396777
    icon of address14, Bedford Square, London, England, WC1B 3JA
    Limited Liability Partnership in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    POP COMMUNITY LIMITED - 2015-12-15
    icon of address5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address25 Newman Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    112,608 GBP2018-09-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address128 City Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -733,424 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-09
    CIF 8 - Right to appoint or remove directors OE
  • 2
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    POP COMMUNITY LIMITED - 2015-12-15
    icon of address5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2016-11-15
    CIF 1 - Director → ME
  • 3
    POP BRIXTON LIMITED - 2024-04-27
    icon of address3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-02-15
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.