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 Derrick Collin

    Related profiles found in government register
  • Mr Derrick Collin
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Paddocks, The Avenue, Wynyard, Billingham, TS22 5NG, United Kingdom

      IIF 1
    • Unit 12 Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 2
    • Martinet House, Martinet Road, Thornaby, Stockton On Tees, TS17 0AS, United Kingdom

      IIF 3
    • Martinet House, Martinet Road, Thornaby, Stockton On Tees, TS17 0NW

      IIF 4
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 5
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 6
    • Martinet House, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 7
    • Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 8
    • Martinet House, Martinet Road, Thornaby, Stocktoo On Tees, TS17 0AS, United Kingdom

      IIF 9
    • C/o Marwood Surveyors Ltd, 8 High Street, Sutton Coldfield, B72 1XA, England

      IIF 10
    • Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton On Tees, TS17 0AS

      IIF 11
  • Collin, Derrick
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 12
  • Collin, Derrick
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Martinet House, Martinet Road, Thornaby, Stockton On Tees, TS17 0AS, United Kingdom

      IIF 13
    • Martinet House, Martinet Road, Thornaby, Stockton On Tees, TS17 0NW, United Kingdom

      IIF 14
    • Martinet House, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 15
    • Martinet House, Martinet Road, Thornaby, Stocktoo On Tees, TS17 0AS, United Kingdom

      IIF 16
    • Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton On Tees, TS17 0AS

      IIF 17
  • Collin, Derrick
    British entrepreneur born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Martinet House, Martinet Road, Thornaby, Stockton-on-tees, Cleveland, TS17 0AS, England

      IIF 18
  • Collin, Derrick
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 19
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 20
    • Woodside Lodge, 29 Egton Road, Whitby, North Yorkshire, YO21 1SU

      IIF 21 IIF 22
  • Collin, Derrick
    British entrepreneur born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martinet House, Martinet Road, Thornaby, Stockton On Tees, TS17 0AS

      IIF 23
  • Collin, Derrick
    British entreprenuer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 24
    • 12, Butts Lane, Egglescliffe, Stockton-on-tees, Cleveland, TS16 9BT, England

      IIF 25
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 26
  • Collin, Derrick
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Lodge, 29 Egton Road, Whitby, North Yorkshire, YO21 1SU

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    Martinet House Martinet Road, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-03-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    Martinet House Martinet Road, Thornaby, Stockton On Tees, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-05-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,279,097 GBP2022-09-30
    Officer
    2013-02-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DURHAM CITY COACHES LIMITED - 2020-06-25
    SPIRITKEEN LIMITED - 1991-03-07
    12 Halegrove Court, Cygnet Drive, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -111,561 GBP2019-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Martinet House Martinet Road, Thornaby, Stockton On Tees
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    276,691 GBP2021-10-01 ~ 2022-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    Martinet House Martinet Road, Thornaby, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-03-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    BAS (TWENTY SIX) LIMITED - 2003-07-10
    Unit 12 Skillion Business Centre Littleburn Industrial Estate, Langley Moor, Durham, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -46,433 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-01-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    C/o Marwood Surveyors Ltd, 8 High Street, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2023-09-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AMC STELLAR LIMITED - 2009-12-24
    Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 24 - director → ME
  • 10
    Martinet House Martinet Road, Thornaby, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2011-01-17 ~ dissolved
    IIF 23 - director → ME
  • 11
    Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton On Tees
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-03-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    Thornaby Snooker Centre Martinet Road, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    35,044 GBP2024-03-31
    Officer
    2000-07-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
Ceased 5
  • 1
    UNIPLEXOR LIMITED - 2002-10-18
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (3 parents)
    Officer
    2001-11-23 ~ 2006-05-10
    IIF 22 - director → ME
  • 2
    Martinet House Martinet Road, Thornaby, Stockton On Tees, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-26 ~ 2021-08-24
    IIF 13 - director → ME
    Person with significant control
    2020-06-26 ~ 2021-08-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    C/o Marwood Surveyors Ltd, 8 High Street, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2008-01-24 ~ 2010-07-26
    IIF 27 - director → ME
  • 4
    C/o Poppleton & Appleby, 30 St Paul's Square, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    383,063 GBP2017-12-31
    Officer
    2010-07-09 ~ 2016-06-03
    IIF 25 - director → ME
  • 5
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    GWECO 253 LIMITED - 2005-05-09
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (4 parents, 5 offsprings)
    Officer
    2005-04-20 ~ 2006-05-10
    IIF 21 - 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.