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

Collings, Amanda Jane Pandora

    Related profiles found in government register
  • Collings, Amanda Jane Pandora
    British recruitment consultant born in May 1962

    Registered addresses and corresponding companies
    • 22 St Peter's Grove, London, W6 9AZ

      IIF 1
  • Collings, Amanda Jane Pandora
    British board director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homefield, 1 Thornborough Road Nash, Buckinghamshire, MK17 0ET

      IIF 2
  • Collings, Amanda Jane Pandora
    British recruitment consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1 - 4 Argyll Street, London, W1R 7LD, United Kingdom

      IIF 3
  • Morgan, Georgina Caroline Natasha
    British board director born in July 1964

    Registered addresses and corresponding companies
    • 309 Lonsdale Road, Barnes, London, SW13 9PY

      IIF 4
  • Mcquade, Colin John
    British cto born in December 1963

    Registered addresses and corresponding companies
    • 1 North Court, Clevedon Road, Twickenham, Middlesex, TW1 2HS

      IIF 5
  • Morgan, Georgina Caroline Natasha
    British board director

    Registered addresses and corresponding companies
    • 309 Lonsdale Road, Barnes, London, SW13 9PY

      IIF 6 IIF 7
  • Mcquade, Colin
    British dir-web technology bskyb born in December 1963

    Registered addresses and corresponding companies
    • Park House, 16 Finsbury Circus, London, EC2M 7EB

      IIF 8
  • Richards, Sandra Elaine
    British board director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 9
  • Baldwin, Jonathan
    born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Inspiretec, The Quadrangle, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 10
  • Mrs Sandra Elaine Richards
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 11
  • Richards, Sandra Elaine

    Registered addresses and corresponding companies
    • Sidings House Sidings Court, Lakeside, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 12
  • Mrs Amanda Jane Pandora Collings
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 13
  • Baldwin, Jonathan Charles
    British board director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Po Box 300, Mount Vernon, Mount Vernon, VA 22121, Usa

      IIF 14
  • Baldwin, Jonathan Charles
    British company director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Po Box 300, Mount Vernon, Virginia, 22121, United States

      IIF 15
  • Baldwin, Jonathan Charles
    British director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 16 IIF 17
  • Baldwin, Jonathan Charles
    British electrical/electronic engineering born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Po Box 300, Mount Vernon, Mount Vernon, Va 22121, Usa

      IIF 18
  • Baldwin, Jonathan Charles
    British engineer born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 54, Westport Avenue, Mayals, Swansea, SA3 5EQ, Wales

      IIF 19
  • Baldwin, Jonathan Charles
    British engineer / managing director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Po Box 300, Mount Vernon, Mount Vernon, Usa, VA 22121, Usa

      IIF 20
  • Baldwin, Jonathan Charles
    British managing director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 14, Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 21
    • Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 22
  • Baldwin, Jonathan Charles
    British non executive director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 23
  • Lin, Na
    Chinese board director born in June 1966

    Resident in China

    Registered addresses and corresponding companies
    • No. 8045, Hongli West Road Donghai Community, Xiangmihu Street Futian District, Shenzhen, Guandong Province 518000, China

      IIF 24
  • Mcquade, Colin John
    British board director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Wickhams Cay 1, Po Box 3140, Road Town, Tortola, Virgin Islands, British

      IIF 25
  • Mcquade, Colin John
    British chief technology officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 26
  • Mcquade, Colin John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 27
    • Flat 5, Sharp House, 32 Clevedon Road, Twickenham, Middlesex, TW1 2TQ, England

      IIF 28
  • Mcquade, Colin John
    British founder/ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 29
  • Mcquade, Colin John
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 30
  • Mr Colin John Mcquade
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 31
  • Mr Colin John Mcquade
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 32
  • Bickle, Richard Brian Bickle Brian
    British board director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Bickle, Richard Brian Bickle Brian
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, BS7 8AA, England

      IIF 41
  • Mcquade, Colin
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, New Walk, Beverley, United Kingdom

      IIF 42
  • Mcquade, Colin John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Courtney Court, Kingston, Newcastle Upon Tyne, NE3 2UB

      IIF 43
    • Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 44 IIF 45
  • Mr Colin John Mcquade
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 46 IIF 47
  • Mr Colin John Mcquade
    United Kingdom born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Walk, Beverley, HU17 7AE

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2022-12-21 ~ now
    IIF 25 - director → ME
  • 2
    Homefield, 1 Thornborough Road, Nash Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,708 GBP2022-08-31
    Officer
    1993-04-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,071 GBP2024-06-30
    Officer
    2020-11-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-11-02 ~ 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
  • 4
    MAYATHON SOCIAL ENTERPRISE LIMITED - 2022-01-11
    3rd Floor Suite, 207 Regent Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -150,212 GBP2024-06-30
    Officer
    2022-12-01 ~ dissolved
    IIF 28 - director → ME
  • 5
    CJM RECYCLING LIMITED - 2022-04-07
    Hadrian Yard East Potter Street, Wallsend, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-02-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CJM PARTNERSHIP LTD - 2022-04-07
    Hadrian Yard East, Potter Street, Wallsend, England
    Corporate (2 parents)
    Equity (Company account)
    22,034 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hadrian Yard East, Potter Street, Wallsend, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-02-24 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    54 Westport Avenue, Swansea, City And Council Swansea
    Dissolved corporate (4 parents)
    Equity (Company account)
    -88,691 GBP2023-01-31
    Officer
    2011-09-30 ~ dissolved
    IIF 19 - director → ME
  • 9
    PAYPOD LTD - 2011-03-30
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 23 - director → ME
  • 10
    19 New Walk, Beverley
    Dissolved corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Officer
    2015-12-24 ~ now
    IIF 10 - llp-member → ME
  • 12
    14 Cathedral Road, Cardiff, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 21 - director → ME
  • 13
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    589,676 GBP2024-04-30
    Officer
    2024-11-19 ~ now
    IIF 9 - director → ME
    2022-04-25 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    L W SOLUTIONS LTD. - 2018-02-22
    Qed Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,424,242 GBP2023-12-31
    Officer
    2013-09-16 ~ now
    IIF 15 - director → ME
  • 15
    DAMALAK LIMITED - 2011-03-30
    2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 18 - director → ME
  • 16
    C/o Coop And Community Finance 1 - 3 Gloucester Road, Bishopston, Bristol, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,958 GBP2018-12-31
    Officer
    2024-04-12 ~ now
    IIF 41 - director → ME
Ceased 21
  • 1
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2008-09-29 ~ 2012-04-01
    IIF 43 - director → ME
  • 2
    4385, 13271410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ 2022-02-24
    IIF 26 - director → ME
  • 3
    ADVANTAGE MOTOR GRP LIMITED - 2008-05-15
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 39 - director → ME
  • 4
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2021-11-08 ~ 2022-02-25
    IIF 27 - director → ME
  • 5
    HIGHLINE INTERNET LIMITED - 2010-04-01
    60 Llandaff Road, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -38,139 GBP2023-06-30
    Officer
    2011-07-15 ~ 2017-08-06
    IIF 20 - director → ME
  • 6
    HMS69 LIMITED - 2018-05-03
    Penarth Quays Marina, Penarth Portway, Penarth, South Glamorgan
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    203,622 GBP2023-12-31
    Officer
    2011-12-12 ~ 2015-09-29
    IIF 14 - director → ME
  • 7
    WESTGATE OPTICAL LIMITED - 2018-11-06
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (3 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 33 - director → ME
  • 8
    JAMES RETAIL LIMITED - 2016-10-18
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (5 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 36 - director → ME
  • 9
    GAMBLING COMPLIANCE LTD - 2014-11-04
    ENERGY RISK AND REGULATIONS LIMITED - 2006-07-27
    7th Floor, St Clare House, 30 Minories, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,189,362 GBP2021-12-31
    Officer
    2006-02-15 ~ 2006-11-03
    IIF 4 - director → ME
    2006-11-04 ~ 2007-01-17
    IIF 7 - secretary → ME
    2006-02-15 ~ 2006-11-02
    IIF 6 - secretary → ME
  • 10
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2006-02-15 ~ 2006-12-29
    IIF 5 - director → ME
  • 11
    Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    2,000 GBP2020-12-31
    Officer
    2012-02-07 ~ 2021-05-17
    IIF 17 - director → ME
  • 12
    REDI 203 LIMITED - 2015-07-13
    Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,045,796 GBP2020-12-31
    Officer
    2011-10-06 ~ 2021-05-17
    IIF 22 - director → ME
  • 13
    Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,272,215 GBP2023-12-31
    Officer
    2011-10-06 ~ 2021-05-17
    IIF 16 - director → ME
  • 14
    FOX & TROT LIMITED - 2018-12-19
    CITY INDEX GROUP LIMITED - 2015-04-15
    Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Corporate (3 parents)
    Officer
    2008-11-20 ~ 2012-03-31
    IIF 8 - director → ME
  • 15
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 40 - director → ME
  • 16
    MEGATON LIMITED - 1993-09-07
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -162,023 GBP2019-07-01 ~ 2020-06-30
    Officer
    2006-12-02 ~ 2011-06-13
    IIF 2 - director → ME
    1993-08-26 ~ 2001-11-03
    IIF 1 - director → ME
  • 17
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 34 - director → ME
  • 18
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,079,187 GBP2018-04-30
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 38 - director → ME
  • 19
    Shenzhen Airlines Office Building Bao'an International Airport, Bao'an District, Shenzhen, Guangdong Province 518128, China
    Corporate (8 parents)
    Officer
    2018-12-28 ~ 2021-04-20
    IIF 24 - director → ME
  • 20
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 37 - director → ME
  • 21
    SUITREAL LIMITED - 1991-03-19
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-05-01
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.