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
    • Training & Development Centre, Inskip Drive, Hornchurch, RM11 3UR, England

      IIF 1
    • 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
    • Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

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

      IIF 14
    • 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
    • Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN

      IIF 16 IIF 17 IIF 18
  • 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
    • 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
    • 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
    • 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
    • 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
    • Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 32
    • Wollaston, Wellingborough, Northants, NN9 7RL

      IIF 33
    • Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

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

      IIF 38
    • 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
    • Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN9 7RL

      IIF 40
    • 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
    • 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
    • Acklam Hall, Hall Drive, Middlesbrough, Cleveland, TS5 7DY, England

      IIF 50
child relation
Offspring entities and appointments 33
  • 1
    BARBARA LIMITED
    05686279
    Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 25 - Director → ME
  • 2
    BOLDHELP LIMITED
    03793984
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (20 parents)
    Equity (Company account)
    -209 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 3 - Director → ME
    2018-07-01 ~ 2022-06-30
    IIF 48 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 32 - Has significant influence or control OE
  • 3
    COLLINS KING & ASSOCIATES LTD
    03827829
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -22,587 GBP2024-03-31
    Officer
    1999-08-19 ~ 2012-09-19
    IIF 31 - Director → ME
    1999-08-19 ~ 2012-09-19
    IIF 49 - Secretary → ME
  • 4
    COLLINS STIRLING & ASSOCIATES LTD
    11467716
    4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,703 GBP2024-08-31
    Officer
    2018-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DUTYPOINT (NW) LTD
    - now 11087280 15564631
    PUMPSERV LIMITED - 2024-05-07
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (12 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 10 - Director → ME
  • 6
    DUTYPOINT LIMITED
    - now 09045694 OC382268
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (11 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 13 - Director → ME
  • 7
    ELMBRIDGE PUMP COMPANY LTD
    08474330
    Unit A Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (13 parents, 5 offsprings)
    Profit/Loss (Company account)
    -99,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 14 - Director → ME
  • 8
    EMPLOYEE OWNERSHIP ASSOCIATION
    - now 01419899
    JOB OWNERSHIP LIMITED - 2006-12-06
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (107 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    2020-10-22 ~ 2023-09-29
    IIF 28 - Director → ME
  • 9
    FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED
    10728580
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 11 - Director → ME
  • 10
    FLOWTECH WATER SOLUTIONS LIMITED
    05125479
    Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 12 - Director → ME
  • 11
    HYPAR TANK PANELS LIMITED
    - now 01810634
    SHAREHAWK LIMITED - 1984-06-07
    Wollaston Hall, Wollaston, Wellingborough, Northants, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 9 - Director → ME
    2018-07-01 ~ 2022-06-30
    IIF 43 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 33 - Has significant influence or control OE
  • 12
    MINOVA INTERNATIONAL LIMITED
    - now 04373275
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2016-06-23 ~ 2018-06-15
    IIF 21 - Director → ME
  • 13
    MINOVA WELDGRIP LIMITED
    - now 05557873
    MINOVA UK LIMITED - 2010-01-17
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (24 parents)
    Officer
    2016-09-12 ~ 2018-06-15
    IIF 17 - Director → ME
  • 14
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 22 - Director → ME
  • 15
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (22 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 24 - Director → ME
  • 16
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (22 parents, 3 offsprings)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 26 - Director → ME
  • 17
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (22 parents, 3 offsprings)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 20 - Director → ME
  • 18
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (22 parents)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 23 - Director → ME
  • 19
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (25 parents)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 27 - Director → ME
  • 20
    OLIVE ACADEMIES
    08747464
    Training & Development Centre, Inskip Drive, Hornchurch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2023-10-02 ~ now
    IIF 1 - Director → ME
  • 21
    ORICA AFRICA HOLDINGS LIMITED - now
    MMTT LIMITED
    - 2018-07-20 03684963
    M.M.T. (UK) LIMITED - 1999-10-06
    West Wing 101 Dalton Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 16 - Director → ME
  • 22
    PROJECT GRACE
    - now 05964523
    PROJECT GRACE LIMITED - 2009-01-21
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (26 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2018-06-15
    IIF 19 - Director → ME
  • 23
    PROJECT GRACE HOLDINGS
    - now 06383980
    PROJECT GRACE HOLDINGS LIMITED - 2009-01-23
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2016-11-04 ~ 2018-06-15
    IIF 18 - Director → ME
  • 24
    REFYNESS LTD
    14679786
    Fosters Cottage Old Guildford Road, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,760 GBP2025-02-28
    Officer
    2023-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    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 directors OE
  • 25
    RESIPOINT LTD
    - now 14907932
    DUTYPOINT PUR LTD - 2023-06-23
    Unit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -402,448 GBP2024-12-31
    Officer
    2025-01-10 ~ 2025-10-17
    IIF 15 - Director → ME
  • 26
    SCOTT BADER BRAZIL LIMITED
    08549866
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 6 - Director → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 39 - Has significant influence or control OE
  • 27
    SCOTT BADER COMMUNITY FUND TRUSTEE LIMITED
    - now 01282834
    CRYSTIC SYSTEMS LIMITED - 1990-03-25
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (147 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 38 - Has significant influence or control OE
  • 28
    SCOTT BADER COMPANY LIMITED
    00189141
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (82 parents, 9 offsprings)
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 8 - Director → ME
    2018-07-01 ~ 2021-03-17
    IIF 42 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 34 - Has significant influence or control OE
  • 29
    SCOTT BADER EXPORTS LIMITED
    - now 01190209
    STRAND INDUSTRIAL STORAGE LIMITED - 1987-09-18
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 5 - Director → ME
    2018-07-01 ~ 2022-06-30
    IIF 44 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 41 - Has significant influence or control OE
  • 30
    SCOTT BADER PENSION SCHEME TRUSTEES LIMITED
    - now 04345836
    EVER 1692 LIMITED - 2002-06-27
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (32 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 46 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 35 - Has significant influence or control OE
  • 31
    SCOTT BADER UK LIMITED
    - now 04562724
    EVER 1938 LIMITED - 2003-01-02
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2019-09-30 ~ 2020-10-14
    IIF 36 - Has significant influence or control OE
  • 32
    STRAND GLASSFIBRE LIMITED
    - now 02925296
    HANDYPLAN LIMITED - 1994-07-13
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (20 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 4 - Director → ME
    2018-07-01 ~ 2022-06-30
    IIF 47 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 37 - Has significant influence or control OE
  • 33
    SYNTHETIC RESINS LIMITED
    00282663
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,031 GBP2022-12-31
    Officer
    2018-07-01 ~ 2022-06-30
    IIF 7 - Director → ME
    2018-07-01 ~ 2022-06-30
    IIF 45 - Secretary → ME
    Person with significant control
    2018-07-01 ~ 2020-10-14
    IIF 40 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.