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

Mr Paul Collins

    Related profiles found in government register
  • Mr Paul Collins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 1 IIF 2
    • Wroughton, West Lane, East Grinstead, RH19 4HH, United Kingdom

      IIF 3
  • Mr Paul Collins
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 4
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 5 IIF 6 IIF 7
  • Collins, Paul
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, United Kingdom

      IIF 8
  • Collins, Paul
    British retired born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 9 IIF 10
  • Mr Paul Collins
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 11
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 12 IIF 13
  • Collins, Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 37, First Floor, Faircharm Industrial Estate, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 14
  • Mr Paul Collins
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 15
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 16
  • Collins, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Hill Road, Neath Abbey, Neath, West Glamorgan, SA10 7NR

      IIF 17
  • Collins, Paul
    British management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 18
  • Mr Paul Collins
    Canadian born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 19 IIF 20
  • Mr Daniel Paul Collins
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Paul
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Collins, Paul
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 28 IIF 29
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 30
  • Collins, Paul
    British retired born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 31
  • Collins, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Collins, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ledger Sparks, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 33
  • Collins, Paul
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 34
  • Collins, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 35
  • Collins, Paul
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 36
  • Collins, Paul
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 37
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 38 IIF 39 IIF 40
  • Collins, Daniel Paul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 41
  • Collins, Daniel Paul
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, England

      IIF 42
  • Collins, Daniel Paul
    British chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 43
  • Collins, Daniel Paul
    British

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 44
  • Collins, Daniel Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 45
  • Collins, Daniel Paul
    British chartered accoutant

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 46
  • Collins, Paul
    British

    Registered addresses and corresponding companies
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 47
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 48
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 49
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 50
  • Collins, Paul
    British director

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 51
  • Collins, Paul
    Canadian director born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 52 IIF 53
  • Collins, Daniel

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 54
  • Collins, Paul

    Registered addresses and corresponding companies
    • The Cottage, Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire, PA11 3EU

      IIF 55
    • 70, Campion Close, Croydon, Surrey, CR0 5SN, England

      IIF 56
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 57
    • 1, Linwood Avenue, Clarkston, Glasgow, G76 8BZ, Scotland

      IIF 58
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 59 IIF 60 IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    3rd Floor, 207 Regent Street, London
    Corporate (1 parent)
    Equity (Company account)
    -33,759 GBP2023-07-31
    Officer
    2011-08-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 2
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,558 GBP2022-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 32 - director → ME
    2015-01-12 ~ dissolved
    IIF 63 - secretary → ME
  • 4
    1 Central Chambers, The Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 58 - secretary → ME
  • 5
    1 Pownall Crescent, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 39 - director → ME
    2006-06-27 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    11 Chapman Drive, Binfield, Bracknell, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    281,725 GBP2023-09-30
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    2015-10-25 ~ now
    IIF 42 - director → ME
    2023-07-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    2023-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    2007-04-03 ~ now
    IIF 43 - director → ME
    2007-04-03 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    2 Lammas Mead, Binfield, Bracknell, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-07-03 ~ now
    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
  • 11
    Ledger Sparks Suite 43-45, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 33 - director → ME
    2013-03-25 ~ dissolved
    IIF 56 - secretary → ME
  • 12
    Wroughton, West Lane, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    ANDPAR (147) LIMITED - 2006-03-31
    15 Prospect Avenue Prospect Avenue, Cambuslang, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,654 GBP2021-04-30
    Officer
    2006-06-12 ~ dissolved
    IIF 6 - director → ME
    2006-04-11 ~ dissolved
    IIF 51 - secretary → ME
  • 14
    Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 18 - director → ME
    2024-02-26 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    NABU CONNECT LIMITED - 2013-03-26
    The Cottage Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -76,000 GBP2017-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 5 - director → ME
    2011-06-16 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    2 Lammas Mead, Binfield, Bracknell, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    VOLVE LIMITED - 2013-09-19
    1 Linwood Avenue, Clarkston, Glasgow, East Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 49 - secretary → ME
  • 18
    Bardon House, West Lane, East Grinstead, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-03-23 ~ now
    IIF 10 - director → ME
  • 19
    Bardon House, West Lane, East Grinstead, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-03-23 ~ now
    IIF 9 - director → ME
  • 20
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 41 - director → ME
    2015-06-29 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BIPOLAR FELLOWSHIP SCOTLAND - 2010-11-23
    MANIC DEPRESSION FELLOWSHIP SCOTLAND - 2004-12-09
    Studio 40 Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland
    Corporate (6 parents)
    Officer
    1996-02-12 ~ 1997-02-04
    IIF 27 - director → ME
  • 2
    C. & P. BUILDING CIVIL ENGINEERING & REFRACTORY CONTRACTORS LIMITED - 2006-01-04
    Unit 13 Lonlas Village Workshops, Skewen, Neath, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,243 GBP2020-02-29
    Officer
    1998-01-21 ~ 2010-04-12
    IIF 17 - director → ME
  • 3
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    2003-08-14 ~ 2015-10-25
    IIF 40 - director → ME
    2003-08-14 ~ 2015-10-25
    IIF 46 - secretary → ME
  • 4
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    2007-04-03 ~ 2007-04-04
    IIF 38 - director → ME
  • 5
    30 Cedric Road, Knightswood, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2005-05-26 ~ 2019-06-24
    IIF 48 - secretary → ME
  • 6
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    47,902 GBP2023-11-30
    Officer
    2005-06-01 ~ 2025-02-04
    IIF 50 - secretary → ME
  • 7
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,686 GBP2024-05-31
    Officer
    2010-04-12 ~ 2025-01-23
    IIF 57 - secretary → ME
  • 8
    LP SPORT AND FITNESS LIMITED - 2021-07-09
    4 Tony Webb Close, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    -13,503 GBP2023-08-31
    Officer
    2008-08-26 ~ 2019-03-28
    IIF 44 - secretary → ME
  • 9
    Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Corporate (5 parents, 1 offspring)
    Officer
    2003-10-31 ~ 2005-01-28
    IIF 28 - director → ME
    2003-10-31 ~ 2005-01-28
    IIF 61 - secretary → ME
  • 10
    CIVICGRAND LIMITED - 1999-11-08
    Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Corporate (8 parents)
    Officer
    2008-07-29 ~ 2010-10-22
    IIF 30 - director → ME
  • 11
    KORWAY FOODS LIMITED - 2005-10-03
    Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Corporate (5 parents)
    Officer
    1997-07-31 ~ 2000-04-28
    IIF 29 - director → ME
    2001-10-26 ~ 2005-01-28
    IIF 59 - secretary → ME
    1997-07-31 ~ 2000-04-28
    IIF 60 - secretary → ME
  • 12
    78 Carlton Place, Glasgow
    Corporate (2 parents)
    Officer
    1996-08-30 ~ 2000-04-28
    IIF 26 - director → ME
    1996-02-01 ~ 2000-04-28
    IIF 25 - director → ME
    1996-02-01 ~ 2000-10-23
    IIF 62 - secretary → ME
  • 13
    17 Gayfield Square, Edinburgh, Scotland
    Corporate (10 parents)
    Officer
    2012-12-20 ~ 2015-03-26
    IIF 31 - director → ME
  • 14
    87 Seagrave Road, Sileby, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-01-31
    Officer
    2015-01-12 ~ 2020-10-23
    IIF 14 - director → ME
  • 15
    TARTAN GOLF LIMITED - 2000-11-21
    Birch House, Quarrywood Court, Livingston, Scotland
    Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,177 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-11-09 ~ 2002-04-01
    IIF 24 - 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.