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

Mr Anthony Collins

    Related profiles found in government register
  • Mr Anthony Collins
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ

      IIF 1
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 2
  • Mr Luke Collins
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 3
  • Mr Luke Anthony Harry Collins
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, South Gare Court, Todpoint Road, Redcar, TS10 5BN, United Kingdom

      IIF 4
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 5
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, England

      IIF 6
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, United Kingdom

      IIF 7
    • icon of address Office 309, The Innovation Centre, Redcar, TS10 5SH, United Kingdom

      IIF 8
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5AT, United Kingdom

      IIF 9
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 10
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, United Kingdom

      IIF 11
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 12 IIF 13
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 14 IIF 15
  • Collins, Anthony
    British ndt inspector born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 16
  • Collins, Anthony
    British ndt technician born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 17
  • Collins, Luke Anthony Harry
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 18
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, England

      IIF 19
  • Collins, Luke Anthony Harry
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, South Gare Court, Todpoint Road, Redcar, TS10 5BN, United Kingdom

      IIF 20
    • icon of address 50, Ripon Road, Redcar, TS10 3QQ, United Kingdom

      IIF 21
    • icon of address Office 309, The Innovation Centre, Redcar, TS10 5SH, United Kingdom

      IIF 22
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5AT, United Kingdom

      IIF 23
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 24
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, United Kingdom

      IIF 25
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 26
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2BZ, United Kingdom

      IIF 27
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 28
    • icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 29 IIF 30
    • icon of address 19, Brantingham Drive, Stockton-on-tees, TS17 5LS, England

      IIF 31
    • icon of address 81, Billingham Road, Stockton-on-tees, TS20 2SW, England

      IIF 32
  • Collins, Luke Anthony Harry
    British integrity engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, England

      IIF 33
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 34
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Collins, Luke Anthony Harry
    British self-employed born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 39
  • Luke Anthony Harry Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 40
  • Luke Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 41
  • Mr Luke Anthony Harry Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 42
    • icon of address 16, Shipham Close, Redcar, TS10 2RT, England

      IIF 43
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 44
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, United Kingdom

      IIF 45
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ

      IIF 46
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 47
    • icon of address Unit 13 South Gare Court, Warreby, Redcar, TS10 5BN, United Kingdom

      IIF 48
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, England

      IIF 49
  • Collins, Luke Anthony Harry
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warreby, Redcar, TS10 5BN, United Kingdom

      IIF 50
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 51
  • Collins, Luke Anthony Harry
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, United Kingdom

      IIF 52
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 53 IIF 54
  • Collins, Luke Anthony Harry
    British ndt technician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    273,925 GBP2023-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 52 Montgomery Road, Cleethorpes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10 South Gare Court, Warrenby Court, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,191 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 Montgomery Road, Cleethorpes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,787 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Tenby Road, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Unit 13 South Gare Court, Tod Point Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,427 GBP2023-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    114,402 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 13 South Gare Court, Todpoint Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Unit 13 South Gare Court Tod Point Road, Warrenby, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,078 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Unit 13 South Gare Court, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,777 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 32 Edgehill Gardens, Brotton, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 27 - Director → ME
Ceased 18
  • 1
    icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,508 GBP2020-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2021-07-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-11-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 1 Northern Quarter Business Hub, 15a Queen Street, Redcar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,218 GBP2020-06-30
    Officer
    icon of calendar 2018-10-24 ~ 2021-07-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-07-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 13 South Gare Court, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,069 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2024-10-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2024-10-11
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 13 South Gare Court, Redcar, England
    Active Corporate
    Officer
    icon of calendar 2020-01-24 ~ 2025-04-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-05-14
    IIF 6 - Has significant influence or control OE
    icon of calendar 2020-06-01 ~ 2025-04-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,997 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ 2024-04-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-04-29
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -367,153 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-11-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 10 South Gare Court, Tod Point Road, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,329 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-03-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-03-04
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Unit 13 South Gare Court, Todpoint Road, Redcar, United Kingdom
    Active Corporate
    Equity (Company account)
    -42,460 GBP2022-05-31
    Officer
    icon of calendar 2009-03-02 ~ 2024-10-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-10-11
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    icon of address 12 Hunley Close, Brotton, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,379 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ 2024-01-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2024-01-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,191 GBP2022-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2024-10-11
    IIF 19 - Director → ME
  • 11
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    114,402 GBP2023-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2024-10-11
    IIF 37 - Director → ME
  • 12
    icon of address Office 309 The Innovation Centre, Redcar, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,599 GBP2024-06-30
    Officer
    icon of calendar 2023-07-03 ~ 2023-12-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-06-01
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2023-12-29
    IIF 29 - Director → ME
  • 14
    icon of address Unit 13 South Gare Court, Todpoint Road, Redcar, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-29
    IIF 32 - Director → ME
  • 15
    LUKE COLLINS HOLDINGS LIMITED - 2021-05-21
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ 2024-10-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2024-10-11
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 13 South Gare Court Tod Point Road, Warrenby, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,078 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2024-07-09
    IIF 25 - Director → ME
  • 17
    icon of address 23 Hurst Park, Redcar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,849 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-05-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-11-08
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,777 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2024-10-11
    IIF 23 - 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.