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 Christopher Reginald Collier

    Related profiles found in government register
  • Mr Christopher Reginald Collier
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 1
    • Lower Ground Floor, 57 Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 2
    • The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 3 IIF 4
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 5 IIF 6
  • Christopher Reginald Collier
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 7
  • Collier, Christopher Reginald
    British business consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, Priory Road North, Dartford, Kent, DA1 2BZ, England

      IIF 8
  • Collier, Christopher Reginald
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 9
  • Collier, Christopher Reginald
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 11
    • Black Barn, Gay Dawn Farm, Valley Road, Fawkham, Kent, DA3 8LY, United Kingdom

      IIF 12
    • The Jolly Drayman Wellington Street, Gravesend, DA12 3AY, England

      IIF 13
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 14 IIF 15
    • The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 16 IIF 17
    • 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 18
  • Collier, Christopher Reginald
    British insurance and mortgage cons born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, Joynes House New Road, Gravesend, Kent, DA11 0AT, United Kingdom

      IIF 19
  • Collier, Christopher Reginald
    British insurance broker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 20
    • Conifers, Sole Street, Cobham, Gravesend, Kent, DA12 3AY, United Kingdom

      IIF 21 IIF 22
    • 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 23 IIF 24
  • Collier, Christopher Reginald
    British property developer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 25
  • Collier, Christopher Reginald
    British insurance & mortgage consultan born in May 1955

    Registered addresses and corresponding companies
    • 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 26
  • Collier, Christopher Reginald
    British insurance broker born in May 1955

    Registered addresses and corresponding companies
    • 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 27
  • Collier, Christopher Reginald
    British insurance consultant born in May 1955

    Registered addresses and corresponding companies
    • 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 28
  • Collier, Christopher Reginald
    British

    Registered addresses and corresponding companies
    • Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    26,542 GBP2021-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 9 - director → ME
  • 2
    Mill House, Priory Road North, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 21 - director → ME
  • 3
    AIM INSURANCE MANAGEMENT LIMITED - 2011-02-07
    The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 22 - director → ME
  • 4
    TOPCO WORLD LTD - 2023-07-13
    Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-19 ~ now
    IIF 12 - director → ME
  • 5
    The White House The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    67 GBP2020-09-30
    Officer
    2019-09-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GRESHAM SERVICES LIMITED - 2013-05-24
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-06-22 ~ dissolved
    IIF 20 - director → ME
  • 7
    LMI LTD - 2013-05-24
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 10 - director → ME
  • 8
    Mill House, Priory Road North, Dartford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-12-28 ~ dissolved
    IIF 11 - director → ME
    2007-12-28 ~ dissolved
    IIF 29 - secretary → ME
  • 9
    LION ROAD (61-63) LIMITED - 2017-07-12
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 25 - director → ME
  • 10
    Lower Ground Floor, 57 Windmill Street, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 11
    The White House, Clifton Marine Parade, Gravesend, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,535 GBP2024-03-31
    Officer
    2016-11-18 ~ now
    IIF 15 - director → ME
  • 12
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 14 - director → ME
  • 13
    The White House, Clifton Marine Parade, Gravesend, Kent, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    120,906 GBP2024-02-29
    Officer
    2005-12-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    U K I COMMERCIAL UNDERWRITING LIMITED - 2006-11-10
    UK I COMMERCIAL UNDERWRITING LIMITED - 1999-12-14
    4th Floor, Joynes House New Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-11-24 ~ dissolved
    IIF 19 - director → ME
Ceased 10
  • 1
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    26,542 GBP2021-08-31
    Person with significant control
    2017-08-30 ~ 2018-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GRESHAM INTERMEDIARIES LIMITED - 2002-11-05
    IKARTE LIMITED - 2001-09-18
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2005-02-28
    IIF 27 - director → ME
  • 3
    LION ROAD (61-63) LIMITED - 2017-07-12
    The White House, Clifton Marine Parade, Gravesend, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Person with significant control
    2017-03-01 ~ 2018-11-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    TASKER SOUTHEAST LTD - 2018-04-27
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    Beaufort House, 15 St Botolph Street, London, England
    Corporate (7 parents)
    Officer
    2013-04-19 ~ 2016-05-01
    IIF 23 - director → ME
  • 5
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Corporate (6 parents)
    Officer
    2013-04-19 ~ 2016-05-01
    IIF 24 - director → ME
  • 6
    Greenside Wood End Green, Henham, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-05-24 ~ 2005-02-28
    IIF 26 - director → ME
  • 7
    The White House, Clifton Marine Parade, Gravesend, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,535 GBP2024-03-31
    Person with significant control
    2016-11-18 ~ 2019-04-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2007-02-07 ~ 2017-02-20
    IIF 18 - director → ME
  • 9
    MAESTRO TASKER LIMITED - 2007-02-23
    3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Corporate (6 parents)
    Officer
    2000-02-04 ~ 2001-10-01
    IIF 28 - director → ME
  • 10
    COLLIER PROPERTY INVESTMENT LIMITED - 2015-11-19
    57 Windmill Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,188 GBP2024-02-28
    Officer
    2015-02-03 ~ 2016-10-24
    IIF 13 - director → ME
    Person with significant control
    2016-10-03 ~ 2016-10-24
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
© 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.