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

Collier, Gregory

    Related profiles found in government register
  • Collier, Gregory
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 1
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Bacon Lane, Hayling Island, Hampshire, PO11 0DN, England

      IIF 5
  • Collier, Gregory
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 6
    • icon of address 1, Bacon Lane, Hayling Island, Hampsire, PO11 0DN, United Kingdom

      IIF 7
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 8
    • icon of address 1, Bacon Lane, Hayling Island, Hampshire, PO11 0DN, England

      IIF 9
    • icon of address 1, Bacon Lane, Hayling Island, Hampshire, PO11 0DN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Bacon Lane, Hayling Island, Hampshire, PO11 2EQ, England

      IIF 14
    • icon of address 1 Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 15
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 17
  • Collier, Gregory
    British marketing executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 18
  • Collier, Gregory
    British property management born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 19
  • Collier, Gregory
    English director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 20 IIF 21
  • Collier, Gregory
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 22 IIF 23
    • icon of address 5, Kell Green Lane, Marthall, Knutsford, WA16 7SL, England

      IIF 24
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 25
  • Collier, Gregory
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Belgravia House, 51 Brown Street, Hale, Altrincham, Cheshire, WA14 2WH, England

      IIF 26
    • icon of address Bushwood Accountants, Tednambury Farm, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 27
    • icon of address 16, Union Road, Cambridge, CB2 1HE

      IIF 28
    • icon of address 1 Bacon Lane, Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 29
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 33
  • Collier, Gregory
    British

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 34
  • Collier, Gregory
    British property management

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 35
  • Gregory Collier
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN, England

      IIF 36
    • icon of address 1 Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 37
  • Mr Gregory Collier
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 38
    • icon of address 1, Bacon Lane, Hayling Island, Hampshire, PO11 0DN, England

      IIF 39
    • icon of address 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN, United Kingdom

      IIF 40
    • icon of address 1, Bacon Lane, Hayling Island, PO11 0DN, England

      IIF 41
    • icon of address Aurora House, 71-75 Uxbridge Road, Ealing, London, W5 5SL, United Kingdom

      IIF 42
  • Collier, Gregory

    Registered addresses and corresponding companies
  • Mr Gregory Collier
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 46 IIF 47
  • Mr Gregory Collier
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    CELEBRITY PRODUCTS LIMITED - 2019-09-11
    icon of address 1 Bacon Lane, Bacon Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,158 GBP2024-08-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 29 - Director → ME
  • 2
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 2nd Floor Cambridge House Cambridge Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 1 Bacon Lane, Hayling Island, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    NORTHWOOD LIGHT ENGINEERING CO.LIMITED - 1997-09-12
    icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    336,398 GBP2024-06-30
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Russell Road, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    POWABYKE ACQUISITION LIMITED - 2010-02-26
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    SMARTTECH247 GROUP LIMITED - 2022-10-11
    SMARTTECH247 HOLDINGS LIMITED - 2022-10-06
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,830 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,592 GBP2024-06-30
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -78,902 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 19
  • 1
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-07-31
    IIF 5 - Director → ME
  • 2
    WINTERWAY INVESTMENT CORPORATION LIMITED - 2006-04-20
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-18 ~ 2005-12-21
    IIF 34 - Secretary → ME
  • 3
    icon of address 6 Belgravia House 51 Brown Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-06 ~ 2019-11-30
    IIF 26 - Director → ME
  • 4
    icon of address Millars 3 Southmill Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117,350 GBP2022-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2007-03-16
    IIF 19 - Director → ME
    icon of calendar 2004-12-02 ~ 2007-03-16
    IIF 35 - Secretary → ME
  • 5
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2022-11-03
    IIF 12 - Director → ME
  • 6
    icon of address 5 River Court, Ladies Spring Grove, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2022-07-31
    Officer
    icon of calendar 2021-11-12 ~ 2022-08-07
    IIF 1 - Director → ME
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2018-09-30
    IIF 17 - Director → ME
  • 8
    RED ROBIN PROPERTIES LIMITED - 2008-07-22
    icon of address 6 Mount Mews, High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2008-06-30
    IIF 2 - Director → ME
  • 9
    FINTECH DIGITAL PLATFORMS PLC - 2022-07-01
    icon of address 138 Hassell Street, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,183,107 GBP2023-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-09-01
    IIF 24 - Director → ME
  • 10
    QUICK TOYS AND GAMES PLC - 2009-06-02
    icon of address 34f Bayton Road Industrial Estate, Bayton Road, Coventry, Warwickshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    569,473.68 GBP2023-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2016-06-02
    IIF 4 - Director → ME
  • 11
    icon of address 12 Old Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,204 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 20 - Director → ME
    icon of calendar 2019-01-08 ~ 2022-06-23
    IIF 21 - Director → ME
    icon of calendar 2019-01-08 ~ 2020-01-03
    IIF 25 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 45 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2022-06-23
    IIF 44 - Secretary → ME
    icon of calendar 2019-01-08 ~ 2020-01-03
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-01-03
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-08 ~ 2022-06-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 1st Floor, Cambridge House Cambridge Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-10-25
    IIF 14 - Director → ME
  • 13
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,118 GBP2024-03-31
    Officer
    icon of calendar 2003-05-07 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2020-01-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,830 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-02-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Millars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,782 GBP2024-06-30
    Officer
    icon of calendar 2006-07-20 ~ 2013-07-22
    IIF 8 - Director → ME
  • 16
    SHIDU INVESTMENTS PLC - 2013-01-11
    SHIDU CAPITAL PLC - 2012-12-11
    VOYAGER INVESTMENTS PLC - 2012-05-03
    icon of address Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-05-01
    IIF 16 - Director → ME
  • 17
    icon of address 16 Union Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-07-05
    IIF 28 - Director → ME
  • 18
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,783 GBP2023-08-31
    Officer
    icon of calendar 2017-07-14 ~ 2019-01-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2018-08-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2014-07-31
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.