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

Collier, Stephen

    Related profiles found in government register
  • Collier, Stephen
    British developer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrowfield House, Barrowfield Lane, Kenilworth, Warwickshire, CV8 1HG, United Kingdom

      IIF 1
  • Collier, Stephen
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Barrowfield House, Rear Of The Square, Barrowfield Lane, Kenilworth, Warwickshire, CV8 1HG

      IIF 2
  • Collier, Stephen
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, United Kingdom

      IIF 3
    • icon of address Kestrel Barn, Fernwood Farm, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NN, United Kingdom

      IIF 4
    • icon of address The Barn, Fernwood Farm, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NN, United Kingdom

      IIF 5
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Forester Building, 29-35 St Nicholas Place, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 9
    • icon of address Frazer House, Main Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AN, England

      IIF 10
  • Collier, Stephen
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NN, England

      IIF 11
    • icon of address The Barn, Fernwood Farm, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NN, United Kingdom

      IIF 12
    • icon of address Flat Frazier House, Main Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AN, England

      IIF 13
  • Collier, Stephen
    British marketing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Square, Kenilworth, Warwickshire, CV8 1EB

      IIF 14
  • Collier, Stephen
    British property developer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 15
  • Collier, Steve
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35 Forester Building, St Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 16
  • Collier, Stephen

    Registered addresses and corresponding companies
    • icon of address Kestrel Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NN, Uk

      IIF 17
    • icon of address 14 The Square, Kenilworth, Warwickshire, CV8 1EB

      IIF 18
  • Mr Stephen Collier
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 19
    • icon of address 29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Frazier House, Main Street, Tiddington, Stratford-upon-avon, CV37 7AN, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kestrel Barn, Rouncil Lane, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ST-MARQUES LIMITED - 2020-05-29
    ST-MARQUES LIMITED - 2016-11-18
    HOSPITALITY UMBRELLAS LTD LTD - 2017-02-06
    HOSPITALITY UMBRELLAS LIMITED - 2016-11-07
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,515 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29-35 Forester Building St Nicholas Place, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,416 GBP2020-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kestrel Barn Fernwood Farm, Rouncil Lane, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 6
    THESHOWGUIDE LIMITED - 2009-01-21
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,731 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29-35 Forester Building St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 56 Lower Cape, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,242 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ 2014-07-02
    IIF 9 - Director → ME
  • 2
    icon of address Kestrel Barn, Rouncil Lane, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-09-10
    IIF 4 - Director → ME
  • 3
    EXCALIBUR COMPUTER FAIRS LTD. - 2011-06-22
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -42,136 GBP2024-06-30
    Officer
    icon of calendar 1997-12-02 ~ 2010-01-01
    IIF 2 - Director → ME
    icon of calendar 1997-12-02 ~ 2010-01-01
    IIF 18 - Secretary → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,174 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2008-11-14
    IIF 14 - Director → ME
  • 5
    FAMEBANK LIMITED - 2011-09-06
    icon of address Flat 4 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-09-05
    IIF 5 - Director → ME
    icon of calendar 2009-07-08 ~ 2011-09-05
    IIF 17 - Secretary → ME
  • 6
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2010-11-10
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.