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

Kunz, Colin James

    Related profiles found in government register
  • Kunz, Colin James

    Registered addresses and corresponding companies
    • icon of address Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PE, England

      IIF 1
    • icon of address White Rose Cottage, Docking Road, Stanhoe, King's Lynn, PE31 8QF, England

      IIF 2
  • Kunz, Colin

    Registered addresses and corresponding companies
    • icon of address Interlink Park, Bardon, Coalville, Leicestershire, LE67 1PE

      IIF 3 IIF 4
    • icon of address Interlink Way, Bardon Hill, Coalville, Leicestershire, LE67 1PE

      IIF 5
    • icon of address Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PE

      IIF 6 IIF 7 IIF 8
    • icon of address Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PE, United Kingdom

      IIF 10
    • icon of address 2 Nobold Court, Gold Street, Clipston, Market Harborough, LE16 9RR, England

      IIF 11
  • Kunz, Colin James
    British accountant

    Registered addresses and corresponding companies
  • Kunz, Colin James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Southwood, Mowatt Road, Grayshott, Surrey, GU26 6EY

      IIF 16
    • icon of address 2 Nobold Court Gold Street, Clipston, Market Harborough, Leicestershire, LE16 9RR

      IIF 17
  • Kunz, Colin James
    British company director

    Registered addresses and corresponding companies
  • Kunz, Colin James
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kunz, Colin James
    British chartered accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nobold Court Gold Street, Clipston, Market Harborough, Leicestershire, LE16 9RR

      IIF 28
  • Kunz, Colin James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nobold Court Gold Street, Clipston, Market Harborough, Leicestershire, LE16 9RR

      IIF 29
  • Kunz, Colin James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PE, England

      IIF 30
  • Kunz, Colin James
    British finance director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Rose Cottage, Docking Road, Stanhoe, King's Lynn, PE31 8QF, England

      IIF 31
    • icon of address 2, Nobold Court, Clipston, Market Harborough, Leicestershire, LE16 9RR, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Colin James Kunz
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 137 Lathkill Street, Market Harborough, Leicestershire, LE16 9EW, England

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 137 Lathkill Street, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,994 GBP2018-08-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-09-22 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Nobold Court Gold Street, Clipston, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address White Rose Cottage Docking Road, Stanhoe, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,805 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Interlink Park, Bardon, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Interlink Park, Bardon, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 20
  • 1
    GIL MANAGEMENT CONSULTING LIMITED - 2015-09-09
    MOSELEY INDUSTRIES LIMITED - 2012-05-25
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,196 GBP2023-12-31
    Officer
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 26 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 13 - Secretary → ME
  • 2
    GREENRAY TURBINES (LINCOLN) LIMITED - 2018-06-12
    PLATESTEM LIMITED - 1999-04-16
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 25 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 15 - Secretary → ME
  • 3
    BENSON BOX COMPANY LIMITED(THE) - 2015-06-05
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2014-05-23
    IIF 9 - Secretary → ME
  • 4
    BENSON BOX HOLDINGS LIMITED - 2015-06-05
    NO. 567 LEICESTER LIMITED - 2005-08-23
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2014-05-23
    IIF 8 - Secretary → ME
  • 5
    BENSON DISTRIBUTION LIMITED - 2015-06-05
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-05-23
    IIF 10 - Secretary → ME
  • 6
    INTEGRATED PACKAGING LIMITED - 2015-06-05
    NOODEN LIMITED - 1977-12-31
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2014-05-23
    IIF 7 - Secretary → ME
  • 7
    STOLSHEN HOLDINGS LIMITED - 2007-05-09
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2007-02-09
    IIF 27 - Director → ME
    icon of calendar 2003-11-25 ~ 2007-02-09
    IIF 17 - Secretary → ME
  • 8
    GREENRAY TURBINES LIMITED - 2018-06-12
    GREENRAY PROJECTS LIMITED - 1994-12-15
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 24 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 14 - Secretary → ME
  • 9
    MEDI-WATCH LIMITED - 2000-10-30
    STIMPSON DEVELOPMENTS LIMITED - 1994-09-27
    icon of address The Apex 2 Sheriffs Orchard Coventry The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-30
    IIF 19 - Secretary → ME
  • 10
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2011-03-11 ~ 2014-05-23
    IIF 5 - Secretary → ME
  • 11
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-30
    IIF 18 - Secretary → ME
  • 12
    PROSTCARE LIMITED - 2001-10-17
    KARIM LIMITED - 2001-01-30
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-30
    IIF 20 - Secretary → ME
  • 13
    MEDIWATCH PLC - 2014-01-27
    PROSTCARE PLC - 2000-10-30
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-14
    IIF 29 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-05-30
    IIF 21 - Secretary → ME
  • 14
    HAYFORGE LIMITED - 1990-08-21
    GREENRAY INTERNATIONAL LIMITED - 2018-11-14
    icon of address Richmond Lodge 28 Bond Street, Hedon, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 23 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-02-09
    IIF 12 - Secretary → ME
  • 15
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2014-05-23
    IIF 6 - Secretary → ME
  • 16
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2014-05-23
    IIF 30 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-05-23
    IIF 1 - Secretary → ME
  • 17
    WATCHNOTICE LIMITED - 1993-01-11
    RESEARCH CONSULTANTS (INTERNATIONAL) HOLDINGS LIMITED - 2000-02-29
    KENDLE INTERNATIONAL HOLDINGS LIMITED - 2011-12-28
    INC RESEARCH INTERNATIONAL HOLDINGS LIMITED - 2018-12-21
    icon of address Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2003-10-01
    IIF 16 - Secretary → ME
  • 18
    TENSATOR LIMITED - 2001-12-19
    ENERGUS LIMITED - 2001-04-25
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-07
    IIF 34 - Director → ME
  • 19
    SILBURY 248 LIMITED - 2002-03-15
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-07
    IIF 32 - Director → ME
  • 20
    SILBURY 218 LIMITED - 2000-09-28
    TENSABARRIER LIMITED - 2001-12-19
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-07
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.