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

Hetherington, Colin

    Related profiles found in government register
  • Hetherington, Colin
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PN5 6AW, England

      IIF 1
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 2
  • Hetherington, Colin
    British chartered surveyor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Drive, Standen Gate, Lancaster, Lancashire, LA1 3RJ

      IIF 3 IIF 4
    • icon of address Europa House, Europa Way, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 5
  • Hetherington, Colin
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 6
  • Hetherington, Colin
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cherry Tree Gardens, Blackburn, BB2 5GX, England

      IIF 7
    • icon of address 1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire, LA6 2PP

      IIF 8
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 9
    • icon of address 2, Latham Gardens, Freckleton, Preston, PR4 1HF, England

      IIF 10
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW

      IIF 11 IIF 12
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, England

      IIF 13
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 14
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 15
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, United Kingdom

      IIF 16
  • Hetherington, Colin
    British land director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Drive, Standen Gate, Lancaster, Lancashire, LA1 3RJ

      IIF 17
  • Hetherington, Colin
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 18
  • Hetherington, Colin
    British cd born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PN5 6AW, England

      IIF 19
  • Hetherington, Colin
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hetherington, Colin
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Way, Lune Business Park, Lancaster, LA1 5QP

      IIF 24
  • Hetherington, Colin
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hetherington, Colin
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Drive, Standen Gate, Lancaster, Lancashire, LA1 3RJ

      IIF 29 IIF 30
  • Hetherington, Colin

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Way, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 31
  • Mr Colin Hetherington
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wentworth Drive, Lancaster, LA1 3RJ, England

      IIF 32
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 33
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 11 Wentworth Drive, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-08-03 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    icon of address Meiring Cca, Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Europa House Europa Way, Lune Business Park, Lancaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,110 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,160 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,579 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF 11 - Director → ME
  • 2
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2024-01-17
    IIF 28 - Director → ME
    icon of calendar 2015-05-31 ~ 2015-05-31
    IIF 23 - Director → ME
  • 3
    icon of address 7 Blenkett View, Jack Hill, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF 13 - Director → ME
  • 4
    icon of address Meiring Cca, Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-07-31
    Officer
    icon of calendar 2008-06-24 ~ 2017-04-05
    IIF 4 - Director → ME
    icon of calendar 2008-06-24 ~ 2017-04-05
    IIF 30 - Secretary → ME
  • 5
    icon of address 1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    20,209 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-10
    IIF 8 - Director → ME
  • 6
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    9,450 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-09-22
    IIF 16 - Director → ME
  • 7
    icon of address 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-10-30
    IIF 7 - Director → ME
  • 8
    icon of address 2 Latham Gardens, Freckleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-03-16
    IIF 10 - Director → ME
  • 9
    COBCO (105) LIMITED - 1994-04-21
    icon of address Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2024-01-17
    IIF 18 - Director → ME
  • 10
    PINCO 1670 LIMITED - 2001-11-22
    ROBERT HUGHES LIMITED - 2015-01-12
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2015-05-31
    IIF 20 - Director → ME
    icon of calendar 2015-05-31 ~ 2024-01-17
    IIF 27 - Director → ME
  • 11
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,110 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2024-01-17
    IIF 15 - Director → ME
  • 12
    icon of address 1 Holme Park, New Hutton, Kendal, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    15,904 GBP2024-10-31
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-05
    IIF 19 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-01-17
    IIF 6 - Director → ME
  • 14
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2024-01-17
    IIF 25 - Director → ME
    icon of calendar 2015-05-31 ~ 2015-05-31
    IIF 22 - Director → ME
  • 15
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2023-07-14
    IIF 9 - Director → ME
  • 16
    MAPLE GROVE RESIDENTIAL LIMITED - 2025-02-05
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-05-31
    IIF 21 - Director → ME
    icon of calendar 2015-05-31 ~ 2024-01-17
    IIF 26 - Director → ME
  • 17
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,160 GBP2024-07-31
    Officer
    icon of calendar 2008-06-24 ~ 2017-04-05
    IIF 3 - Director → ME
    icon of calendar 2008-06-24 ~ 2017-04-05
    IIF 29 - Secretary → ME
  • 18
    icon of address Suites 5 & 6 The Printworks, Hay Road, Barrow, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,228 GBP2024-12-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-01-24
    IIF 14 - Director → ME
  • 19
    OCEANSET LIMITED - 1983-07-04
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2008-01-28
    IIF 17 - Director → ME
  • 20
    icon of address 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2023-09-22
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.