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
    • 1 Bacon Lane, Bacon Lane, Hayling Island, PO11 0DN, England

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

      IIF 2 IIF 3 IIF 4
    • 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
    • Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

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

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

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

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

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

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

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

      IIF 16
    • 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
    • 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
    • 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
    • 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
    • 1, Bacon Lane, Hayling Island, PO11 0DN, England

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

      IIF 24
    • 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
    • 6 Belgravia House, 51 Brown Street, Hale, Altrincham, Cheshire, WA14 2WH, England

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

      IIF 27
    • 16, Union Road, Cambridge, CB2 1HE

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

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

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

      IIF 33
  • Collier, Gregory
    British

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

      IIF 34
  • Collier, Gregory
    British property management

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

      IIF 36
    • 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
    • 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

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

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

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

      IIF 41
    • 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
    • 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
    • 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
    1 Bacon Lane, Bacon Lane, Hayling Island, England
    Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2023-08-31
    Officer
    2019-09-11 ~ now
    IIF 29 - director → ME
  • 2
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-01 ~ now
    IIF 7 - director → ME
  • 3
    2nd Floor Cambridge House Cambridge Road, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 10 - director → ME
  • 4
    1 Bacon Lane, Hayling Island, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    NORTHWOOD LIGHT ENGINEERING CO.LIMITED - 1997-09-12
    The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    182,909 GBP2023-06-30
    Officer
    2011-06-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    1 Russell Road, Northwood, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    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
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    148,592 GBP2018-06-30
    Officer
    2010-01-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    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
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 33 - director → ME
  • 9
    117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -51,110 GBP2023-06-30
    Officer
    2021-02-15 ~ now
    IIF 23 - director → ME
  • 10
    Chessington Business Centre, Cox Lane, Chessington, England
    Corporate (2 parents)
    Equity (Company account)
    -2,892 GBP2023-06-30
    Officer
    2017-02-02 ~ now
    IIF 6 - director → ME
  • 11
    2 Leman Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-12-27 ~ now
    IIF 30 - director → ME
  • 12
    2 Leman Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -78,902 GBP2023-01-31
    Officer
    2022-01-28 ~ now
    IIF 31 - director → ME
  • 13
    2 Leman Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-01-03 ~ now
    IIF 32 - director → ME
  • 14
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    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
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2012-12-03 ~ 2014-07-31
    IIF 5 - director → ME
  • 2
    WINTERWAY INVESTMENT CORPORATION LIMITED - 2006-04-20
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2004-09-18 ~ 2005-12-21
    IIF 34 - secretary → ME
  • 3
    6 Belgravia House 51 Brown Street, Hale, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-06 ~ 2019-11-30
    IIF 26 - director → ME
  • 4
    Millars 3 Southmill Road, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    117,350 GBP2022-06-30
    Officer
    2004-12-21 ~ 2007-03-16
    IIF 19 - director → ME
    2004-12-02 ~ 2007-03-16
    IIF 35 - secretary → ME
  • 5
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2012-05-03 ~ 2022-11-03
    IIF 12 - director → ME
  • 6
    5 River Court, Ladies Spring Grove, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2022-07-31
    Officer
    2021-11-12 ~ 2022-08-07
    IIF 1 - director → ME
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2011-05-12 ~ 2018-09-30
    IIF 17 - director → ME
  • 8
    RED ROBIN PROPERTIES LIMITED - 2008-07-22
    6 Mount Mews, High Street, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-05-04 ~ 2008-06-30
    IIF 2 - director → ME
  • 9
    FINTECH DIGITAL PLATFORMS PLC - 2022-07-01
    138 Hassell Street, Newcastle Under Lyme, England
    Corporate (1 parent)
    Equity (Company account)
    1,183,107 GBP2023-12-31
    Officer
    2019-08-16 ~ 2022-09-01
    IIF 24 - director → ME
  • 10
    QUICK TOYS AND GAMES PLC - 2009-06-02
    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
    2007-01-19 ~ 2016-06-02
    IIF 4 - director → ME
  • 11
    12 Old Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    147,204 GBP2024-01-31
    Officer
    2020-01-03 ~ 2020-01-03
    IIF 20 - director → ME
    2019-01-08 ~ 2022-06-23
    IIF 21 - director → ME
    2019-01-08 ~ 2020-01-03
    IIF 25 - director → ME
    2020-01-03 ~ 2020-01-03
    IIF 45 - secretary → ME
    2019-01-08 ~ 2022-06-23
    IIF 44 - secretary → ME
    2019-01-08 ~ 2020-01-03
    IIF 43 - secretary → ME
    Person with significant control
    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
    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
    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
    1st Floor, Cambridge House Cambridge Road, Harlow, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ 2013-10-25
    IIF 14 - director → ME
  • 13
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    213,118 GBP2024-03-31
    Officer
    2003-05-07 ~ 2020-01-01
    IIF 3 - director → ME
    Person with significant control
    2017-01-08 ~ 2020-01-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -51,110 GBP2023-06-30
    Person with significant control
    2021-01-08 ~ 2021-02-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Millars 3 Southmill Road, Bishop's Stortford, England
    Corporate (3 parents)
    Equity (Company account)
    140,149 GBP2023-06-30
    Officer
    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
    Glade House, 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ 2014-05-01
    IIF 16 - director → ME
  • 17
    16 Union Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ 2018-07-05
    IIF 28 - director → ME
  • 18
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    30,783 GBP2023-08-31
    Officer
    2017-07-14 ~ 2019-01-25
    IIF 27 - director → ME
    Person with significant control
    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
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-09-10 ~ 2014-07-31
    IIF 18 - 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.