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

Collinson, Daniel

    Related profiles found in government register
  • Collinson, Daniel
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cores End Road, Bourne End, SL8 5HP, England

      IIF 1
  • Collinson, Daniel
    British positive psychologist born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Courthouse Road, Maidenhead, Berkshire, SL6 6JE, United Kingdom

      IIF 2
  • Collinson, Daniel
    British sales executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Brooklands, Gosport Lane, Lyndhurst, Hampshire, SO43 7BP, England

      IIF 3
  • Collinson, Daniel
    British psychologist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Watcombe Manor Farm Cottages, Howe Road, Watlington, OX49 5EN, England

      IIF 4
  • Collinson, Daniel
    British administration born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Gables, Garstang Road, Garstang, Lancashire, PR3 1YD

      IIF 5
  • Collinson, Daniel
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Leachfield Industrial Estate, Green Lane West, Garstang, Preston, PR3 1PR, England

      IIF 6
    • icon of address Branch Legal, 73, High Street, Tarporley, Cheshire, CW6 0AB, United Kingdom

      IIF 7
  • Collinson, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoovy Offices, Riverside Business Park, Yan Yard Road, Catterall, Preston, PR3 0HP, England

      IIF 8
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 9
    • icon of address 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 10
    • icon of address 14, Ashton Drive, Nelson, BB9 0UA, England

      IIF 11
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 12
    • icon of address Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, England

      IIF 13
    • icon of address Riverside Industrial Park, Caterall, Preston, Lancashire, PR3 0HP, United Kingdom

      IIF 14
    • icon of address Riverside Industrial Park, Catterall, Preston, Lancashire, PR3 0HP

      IIF 15
  • Collinson, Daniel
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Industrial Park, Tan Yard Road, Catterall, Preston, Lancashire, PR3 0HP

      IIF 16
  • Daniel Collinson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vicarage Road, Maidenhead, Berkshire, SL6 7DS, England

      IIF 17
  • Mr Daniel Collinson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, England

      IIF 18
    • icon of address Riverside Industrial Park, Catterall, Preston, Lancashire, PR3 0HP, England

      IIF 19
    • icon of address Riverside Industrial Park, Tan Yard Road, Catterall, Preston, Lancashire, PR3 0HP

      IIF 20
  • Daniel Collinson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branch Legal, 73, High Street, Tarporley, Cheshire, CW6 0AB, United Kingdom

      IIF 21
  • Mr Daniel Collinson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoovy Offices, Riverside Business Park, Yan Yard Road, Catterall, Preston, PR3 0HP, England

      IIF 22
    • icon of address 14, Ashton Drive, Nelson, BB9 0UA, England

      IIF 23
    • icon of address Roseacre Hall, Roseacre Road, Roseacre, Preston, PR4 3UE, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Branch Legal, 73 High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,327 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    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
  • 2
    E. COLLINSON AND CO. LIMITED - 2007-07-17
    RELYSHARE LIMITED - 1992-05-29
    SPEED 7814 LIMITED - 2025-03-06
    icon of address Riverside Industrial Park Tan Yard Road, Catterall, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    225,041 GBP2025-04-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    PAGEKIRK PLC - 1997-08-11
    COLLINSON CONSTRUCTION LIMITED - 2024-08-03
    COLLINSON PLC - 2021-04-14
    COLLINSON CONSTRUCTION PLC - 2021-04-14
    icon of address Riverside Industrial Park, Catterall, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -543,332 GBP2024-12-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 15 - Director → ME
  • 4
    COLLINSON CONSTRUCTION LIMITED - 2021-04-14
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2024-11-11
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2020-07-17
    icon of address Riverside Industrial Park, Catterall, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,264 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    75,468 GBP2024-12-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,563 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    TRUC. LTD
    - now
    BUILTFORM RECRUITMENT LTD - 2020-07-23
    DANIEL RODRIGO LIMITED - 2020-01-16
    icon of address 14 Ashton Drive, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4 Cores End Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Yoovy Offices Riverside Business Park, Yan Yard Road, Catterall, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,667 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Branch Legal, 73 High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,327 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2024-10-21
    IIF 7 - Director → ME
  • 2
    E. COLLINSON AND CO. LIMITED - 2007-07-17
    RELYSHARE LIMITED - 1992-05-29
    SPEED 7814 LIMITED - 2025-03-06
    icon of address Riverside Industrial Park Tan Yard Road, Catterall, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    225,041 GBP2025-04-30
    Officer
    icon of calendar 2002-11-06 ~ 2006-04-28
    IIF 5 - Director → ME
  • 3
    icon of address 2 Watcombe Manor Farm Cottages, Howe Road, Watlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2021-03-01
    IIF 4 - Director → ME
  • 4
    icon of address Riverside Industrial Park, Catterall, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,282,319 GBP2024-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-03-02
    IIF 12 - Director → ME
  • 5
    icon of address Flat 5 Brooklands, Gosport Lane, Lyndhurst, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,448 GBP2020-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2020-11-19
    IIF 3 - Director → ME
  • 6
    icon of address Roseacre Hall Roseacre Road, Roseacre, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,942 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2023-06-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-06-26
    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
  • 7
    icon of address 268 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2019-05-03
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.