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

Collins, Matthew Ian

    Related profiles found in government register
  • Collins, Matthew Ian
    English,australian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Training & Development Centre, Inskip Drive, Hornchurch, RM11 3UR, England

      IIF 1
    • icon of address Fosters Cottage, Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JA, England

      IIF 2
  • Collins, Matthew Ian
    English,australian company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Matthew Ian
    English,australian director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 14
    • icon of address Unit A, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, United Kingdom

      IIF 15
  • Collins, Matthew Ian
    British,australian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN

      IIF 16
  • Collins, Matthew Ian
    British,australian accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Matthew Ian
    British,australian finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott Bader Company Ltd, Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England

      IIF 28
  • Mr Matthew Ian Collins
    English,australian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fosters Cottage, Old Guildford Road, Broadbridge Heath, Horsham, RH12 3JA, England

      IIF 29
  • Collins, Matthew Ian
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, Cleveland, TS5 7DY, England

      IIF 30
  • Collins, Matthew Ian
    British staff recruitment born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Osprey Road, Waltham Abbey, Essex, EN9 3TY, United Kingdom

      IIF 31
  • Mr Matthew Ian Collins
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 32
    • icon of address Wollaston, Wellingborough, Northants, NN9 7RL

      IIF 33
    • icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 34 IIF 35 IIF 36
    • icon of address Wollaston Hall, Wollaston, Wellingborough, Northants, NN9 7RL

      IIF 38
    • icon of address Wollaston Hall, Wollaston, Welllingborough, Northants, NN29 7RL

      IIF 39
  • Mr Matthew Ian Collins
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN9 7RL

      IIF 40
    • icon of address Wollaston Hall, Wollaston, Wellingboroughfl, Northamptonshire, NN9 7RL

      IIF 41
  • Collins, Matthew Ian

    Registered addresses and corresponding companies
  • Collins, Matthew
    British staff recruitment

    Registered addresses and corresponding companies
    • icon of address 132, Osprey Road, Waltham Abbey, Essex, EN9 3TY, United Kingdom

      IIF 49
  • Mr Matthew Ian Collins
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, Cleveland, TS5 7DY, England

      IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,703 GBP2024-08-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Training & Development Centre, Inskip Drive, Hornchurch, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Fosters Cottage Old Guildford Road, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,760 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 24 - Director → ME
  • 2
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 3 - Director → ME
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,587 GBP2024-03-31
    Officer
    icon of calendar 1999-08-19 ~ 2012-09-19
    IIF 31 - Director → ME
    icon of calendar 1999-08-19 ~ 2012-09-19
    IIF 49 - Secretary → ME
  • 4
    PUMPSERV LIMITED - 2024-05-07
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 10 - Director → ME
  • 5
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    icon of address Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 13 - Director → ME
  • 6
    icon of address Unit A Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -99,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 14 - Director → ME
  • 7
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2020-10-22 ~ 2023-09-29
    IIF 28 - Director → ME
  • 8
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 11 - Director → ME
  • 9
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 12 - Director → ME
  • 10
    SHAREHAWK LIMITED - 1984-06-07
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 9 - Director → ME
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 33 - Has significant influence or control OE
  • 11
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-23 ~ 2018-06-15
    IIF 20 - Director → ME
  • 12
    MINOVA UK LIMITED - 2010-01-17
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2018-06-15
    IIF 25 - Director → ME
  • 13
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 21 - Director → ME
  • 14
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 23 - Director → ME
  • 15
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 26 - Director → ME
  • 16
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 18 - Director → ME
  • 17
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 22 - Director → ME
  • 18
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 27 - Director → ME
  • 19
    M.M.T. (UK) LIMITED - 1999-10-06
    MMTT LIMITED - 2018-07-20
    icon of address West Wing 101 Dalton Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 19 - Director → ME
  • 20
    PROJECT GRACE LIMITED - 2009-01-21
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-06-15
    IIF 17 - Director → ME
  • 21
    PROJECT GRACE HOLDINGS LIMITED - 2009-01-23
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2018-06-15
    IIF 16 - Director → ME
  • 22
    DUTYPOINT PUR LTD - 2023-06-23
    icon of address Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -402,448 GBP2024-12-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    IIF 15 - Director → ME
  • 23
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 39 - Has significant influence or control OE
  • 24
    CRYSTIC SYSTEMS LIMITED - 1990-03-25
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 38 - Has significant influence or control OE
  • 25
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 8 - Director → ME
    icon of calendar 2018-07-01 ~ 2021-03-17
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 34 - Has significant influence or control OE
  • 26
    STRAND INDUSTRIAL STORAGE LIMITED - 1987-09-18
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 5 - Director → ME
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 41 - Has significant influence or control OE
  • 27
    EVER 1692 LIMITED - 2002-06-27
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 35 - Has significant influence or control OE
  • 28
    EVER 1938 LIMITED - 2003-01-02
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-10-14
    IIF 36 - Has significant influence or control OE
  • 29
    HANDYPLAN LIMITED - 1994-07-13
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 4 - Director → ME
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 37 - Has significant influence or control OE
  • 30
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,031 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 7 - Director → ME
    icon of calendar 2018-07-01 ~ 2022-06-30
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-10-14
    IIF 40 - Has significant influence or control OE

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.