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

Collyer, Paul Raymond

    Related profiles found in government register
  • Collyer, Paul Raymond
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor Court, Cornwall Road, Harogate, HG1 2PW

      IIF 1
    • icon of address 1, Boverton Road, Llantwit Major, Vale Of Glamorgan, CF61 1XZ, United Kingdom

      IIF 2
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address First Floor, Blount House, Hall Park, Hall Park Way, Town Centre, Telford, TF3 4NQ, England

      IIF 4
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 5
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, United Kingdom

      IIF 6
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 7
    • icon of address Catchems Site Parts4pickups, Guilsfield Road, Welshpool, SY21 9BS, United Kingdom

      IIF 8
  • Collyer, Paul Raymond
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 9 IIF 10
    • icon of address 1, Boverton Road, Llantwit Major, Vale Of Glamorgan, CF61 1XZ, Wales

      IIF 11
    • icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, TF11 9AZ, England

      IIF 12
    • icon of address Boscobel, Duke Street, St Georges, Telford, Shropshire, TF2 9BB, United Kingdom

      IIF 13
    • icon of address Blount House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NQ, England

      IIF 14
  • Collyer, Paul Raymond
    British entrepreneaur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boscobel, Duke Street, St Georges, Telford, Salop, TF2 9BB

      IIF 15
  • Collyer, Paul Raymond
    British investor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 16
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 17 IIF 18
  • Collyer, Paul Raymond
    British property investor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 19
  • Collyer, Paul
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 20
  • Mr Paul Raymond Collyer
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address First Floor, Blount House, Hall Park, Hall Park Way, Telford, TF3 4NQ, England

      IIF 22
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 23
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, United Kingdom

      IIF 24
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 25
  • Paul Collyer
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, United Kingdom

      IIF 26
  • Paul Raymond Collyer
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, TF11 9AZ, England

      IIF 27
    • icon of address Catchems Site Parts4pickups, Guilsfield Road, Welshpool, SY21 9BS, United Kingdom

      IIF 28
  • Mr Paul Collyer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blount House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NQ, England

      IIF 29
  • Collyer, Paul Raymond

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 30 IIF 31
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 32
  • Paul Collyer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 33
  • Paul Raymond Collyer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boverton Road, Llantwit Major, Vale Of Glamorgan, CF61 1XZ, Wales

      IIF 34
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,645 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COLLYER & COATES ASSET MANAGEMENT LTD - 2025-07-23
    icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Windsor House, Cornwall Road, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 38 St. Winifreds Avenue, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,966 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 33, Unit 3 Badhan Court Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Suite H Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address First Floor, Blount House Hall Park, Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 33 Unit 3 Badhan Court Castle Street, Hadley, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,828 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Catchems Site Parts4pickups, Guilsfield Road, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -17,384 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 8
  • 1
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,966 GBP2021-02-28
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-16
    IIF 17 - Director → ME
    icon of calendar 2018-11-08 ~ 2023-11-03
    IIF 30 - Secretary → ME
  • 2
    icon of address Windsor Court, Cornwall Road, Harogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2015-08-26
    IIF 1 - Director → ME
  • 3
    icon of address Suite 33, Unit 3 Badhan Court Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-13 ~ 2023-06-16
    IIF 6 - Director → ME
  • 4
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    -838 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2018-09-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-03-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2022-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2024-03-13
    IIF 18 - Director → ME
    icon of calendar 2015-06-03 ~ 2017-05-01
    IIF 16 - Director → ME
    icon of calendar 2018-11-08 ~ 2024-03-13
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2024-03-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2024-03-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2024-03-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,828 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2023-06-15
    IIF 14 - Director → ME
  • 8
    icon of address Catchems Site Parts4pickups, Guilsfield Road, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-07-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.