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

Willis, Colin

    Related profiles found in government register
  • Willis, Colin
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 1
  • Willis, Colin
    British chairman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thorp Avenue, Morpeth, NE61 1JS, United Kingdom

      IIF 2
  • Willis, Colin
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 3
    • icon of address 14, Thorp Avenue, Morpeth, NE61 1JS, United Kingdom

      IIF 4 IIF 5
    • icon of address 14 Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 6
  • Willis, Colin
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bothal, Castle, Bothal, Northumberland, NE61 6SL, United Kingdom

      IIF 7
    • icon of address The Oubliette, Bothal Castle, Bothal, Northumberland, NE61 6SL

      IIF 8
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 9
    • icon of address 11, Thorp Avenue, Morpeth, Northumberland, NE61 1JS, England

      IIF 10
    • icon of address 14 Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 11 IIF 12
    • icon of address 14, Thorp Avenue, Morpeth, Northumberland, NE61 1JS, United Kingdom

      IIF 13 IIF 14
  • Willis, Colin
    British fund manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Thorp Avenue, Morpeth, NE61 1JS

      IIF 15
    • icon of address C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 16
    • icon of address C12 Marquis Court, Marquis Way, Team Valley Trading Estate, Gateshead, NE11 0RU

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 12, Goosehill, Morpeth, Northumberland, NE61 1TL

      IIF 19
    • icon of address 14, Thorp Avenue, Morpeth, NE61 1JS, United Kingdom

      IIF 20
    • icon of address 14 Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 21 IIF 22
    • icon of address Bothal Castle, Bothal, Morpeth, Northumberland, NE61 6SL, United Kingdom

      IIF 23
  • Willis, Colin
    British manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 24
  • Willis, Colin
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Campus North, Sunco House, 5 Carliol Square, Newcastle, NE1 6UF, England

      IIF 25
    • icon of address Cooper Buildings, Arundel Street, Sheffield, S1 2NS, England

      IIF 26
  • Willis, Colin
    British venture capitalist born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colin Willis
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 12, Goosehill, Morpeth, Northumberland, NE61 1TL

      IIF 32
    • icon of address 14, Thorp Avenue, Morpeth, NE61 1JS, United Kingdom

      IIF 33
    • icon of address 14, Thorp Avenue, Morpeth, Northumberland, NE61 1JS, United Kingdom

      IIF 34
    • icon of address Floor A Milburn House, Dean Street, Joseph Miller Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom

      IIF 35
  • Willis, Colin
    British

    Registered addresses and corresponding companies
    • icon of address 14 Thorp Avenue, Morpeth, Northumberland, NE61 1JS

      IIF 36
  • Willis, Colin

    Registered addresses and corresponding companies
    • icon of address Unit 9 Network Centre, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    BEDE PROPERTY CONSULTING LTD - 2002-04-03
    DUNELM PROPERTY CONSULTING LIMITED - 2000-10-03
    icon of address C/o Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,634 GBP2021-07-31
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ANTIX GAME PLAYER LIMITED - 2008-10-07
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Unit 9 Nelson Park, Colbourne Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 9 Nelson Park, Colbourne Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 4 - Director → ME
  • 6
    FEMEDA GROUP LIMITED - 2020-01-07
    FEMEDA LIMITED - 2019-11-13
    DIALMODE (250) LIMITED - 2003-07-11
    icon of address Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Unit 9 Network Centre, Nelson Park, Cramlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 37 - Secretary → ME
  • 8
    KINETIC KIDS LIMITED - 2009-10-29
    icon of address 14 Thorp Avenue, Morpeth
    Active Corporate (2 parents)
    Equity (Company account)
    50,985 GBP2023-08-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-08-01 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address 14 Thorp Avenue, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,206 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 20 - Director → ME
  • 10
    GREENGAGE LIGHTING LTD - 2020-12-21
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -941,328 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 17 - Director → ME
  • 11
    HOTSPUR CAPITAL PARTNERS LIMITED - 2017-09-28
    HOTSPUR INFORMAL INVESTMENT LIMITED - 2008-03-11
    icon of address Floor A Milburn House, Dean Street Joseph Miller Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    HILLHEADCAPITAL LIMITED - 2017-10-23
    icon of address C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,177 GBP2021-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-07-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Campus North Sunco House, 5 Carliol Square, Newcastle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 14
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 3 - Director → ME
  • 15
    MEDALYTIX LIMITED - 2009-05-01
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Trinity Court, 16 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 17
    MEDALYTIX (EUROPE) LIMITED - 2009-05-01
    FLEETNESS 579 LIMITED - 2008-04-04
    icon of address Trinity Court, 16 John Dalton Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 14 Thorp Avenue, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    VOOICES LIMITED - 2010-07-30
    icon of address C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 12 Goosehill, Morpeth, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    87,547,822 GBP2020-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2021-04-22
    IIF 26 - Director → ME
  • 2
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-08-01
    IIF 22 - Director → ME
  • 3
    NOVAPLEX SYSTEMS LIMITED - 2004-09-03
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2014-08-01
    IIF 1 - Director → ME
  • 4
    DIALMODE (217) LIMITED - 2002-06-17
    icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2007-04-03
    IIF 29 - Director → ME
  • 5
    FEMEDA GROUP LIMITED - 2020-01-07
    FEMEDA LIMITED - 2019-11-13
    DIALMODE (250) LIMITED - 2003-07-11
    icon of address Unit 9 Nelson Park, Colbourne Avenue, Cramlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2006-02-14
    IIF 27 - Director → ME
  • 6
    icon of address 6 The Drive, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,514 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2015-09-22
    IIF 23 - Director → ME
  • 7
    ANALYTICAL APPLICATIONS LIMITED - 2008-07-02
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2009-12-06
    IIF 12 - Director → ME
  • 8
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2007-04-03
    IIF 28 - Director → ME
  • 9
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,558,788 GBP2022-10-31
    Officer
    icon of calendar 2008-07-18 ~ 2019-02-14
    IIF 9 - Director → ME
  • 10
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2014-05-12 ~ 2019-05-30
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.