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 Colin Richard Jennings

    Related profiles found in government register
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 1
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 2
  • Mr Colin Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 3
    • Yberllan, 7 Chapel Fields, Pont Y Capel Lane, Gresford, Wrexham, LL12 8RS

      IIF 4
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 5 IIF 6
    • C/o Lambert Smith Hampton, 6th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 7
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 8
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 9
    • 6th Floor, 3 Hardman Street, Spinningfields, Manchester, England And Wales, M3 3HF, United Kingdom

      IIF 10
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 11
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Curzon Park South, Chester, Cheshire, CH4 8AA

      IIF 12
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 13
    • 55 -57, Sea Lane, Rustington, Littlehampton, West Sussex, BN16 2RQ, England

      IIF 14
    • 3, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 15
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
  • Jennings, Colin
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 17
    • C/o 2, Hamley Court, 14 Thackeray Close, London, SW19 4JL, England

      IIF 18
  • Jennings, Colin
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Curzon Park South, Curzon Park, Chester, Cheshire, CH4 8AA

      IIF 19
    • 3, Hardman Street, Spinningfields, Manchester, Manchester, M3 3HF, England

      IIF 20
    • C/o Sanderson Weatherall, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 21
  • Jennings, Colin
    British partner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloister House, Riverside, New Bailey Street, Manchester, M3 5AG

      IIF 22
  • Jennings, Colin
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Curzon Park South, Chester, CH4 8AA

      IIF 23
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 24
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Northern Group Management Ltd, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 25
  • Jennings, Colin Richard
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 26
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
  • Jennings, Colin Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • 2 Southwark Street, London Bridge, London, SE11RQ

      IIF 34
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 35
  • Jennings, Colin
    British

    Registered addresses and corresponding companies
  • Jennings, Colin Richard

    Registered addresses and corresponding companies
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    Northern Group Management Ltd Jactin House, 24 Hood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-03-17 ~ now
    IIF 25 - director → ME
  • 2
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,699 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-01 ~ 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
  • 3
    EDWARD SYMMONS LIMITED LIABILITY PARTNERSHIP - 2006-10-17
    6th Floor 9 Appold Street, London
    Dissolved corporate (23 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 23 - llp-member → ME
  • 4
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (30 parents, 1 offspring)
    Profit/Loss (Company account)
    -99,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    SANDERSON WEATHERALL PARTNERSHIP LLP - 2009-07-01
    6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (30 parents, 1 offspring)
    Equity (Company account)
    5,196,808 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 24 - llp-member → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 20
  • 1
    Flat 1 49 Beach Street, Deal, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-05-11 ~ 2021-10-14
    IIF 11 - director → ME
    Person with significant control
    2021-05-11 ~ 2021-10-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Apartment 1 Aber Apartments, New Street, Beaumaris, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-14 ~ 2016-11-02
    IIF 10 - director → ME
  • 3
    701 Chapelier House, Eastfields Avenue, London
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    1995-01-03 ~ 1998-02-27
    IIF 30 - director → ME
    1995-01-03 ~ 1998-02-27
    IIF 35 - secretary → ME
  • 4
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-08-31
    Officer
    2010-07-05 ~ 2023-06-08
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    EDWARD SYMMONS GROUP LIMITED - 2013-05-16
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2021-03-04
    IIF 14 - director → ME
  • 6
    C/o 2 Hamley Court, 14 Thackeray Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2019-07-19 ~ 2020-12-03
    IIF 18 - director → ME
  • 7
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    1999-09-01 ~ 2005-09-26
    IIF 29 - director → ME
  • 8
    C/o Kirk Rice Llp The Courtyard, High Street, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1992-10-27 ~ 1994-03-31
    IIF 27 - director → ME
    1992-10-27 ~ 1994-03-31
    IIF 34 - secretary → ME
  • 9
    113 Western Way, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-10 ~ 2022-07-29
    IIF 21 - director → ME
  • 10
    Apartment 3 Llys Vardre, All Saints Avenue, Deganwy, Conwy, Wales
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-08-31
    Officer
    2019-07-09 ~ 2024-09-06
    IIF 20 - director → ME
  • 11
    ACROSSUNDER LIMITED - 1996-10-31
    457 Southchurch Road, Southend-on-sea
    Corporate (2 parents)
    Equity (Company account)
    59,722 GBP2023-12-31
    Officer
    1996-09-09 ~ 1998-06-30
    IIF 31 - director → ME
    1996-09-09 ~ 1998-06-30
    IIF 38 - secretary → ME
  • 12
    2 Pikes Nursery, Norwich Road Ludham, Great Yarmouth, Norfolk
    Corporate (2 parents)
    Officer
    1995-02-12 ~ 1996-12-31
    IIF 28 - director → ME
    1993-08-26 ~ 1995-02-12
    IIF 39 - secretary → ME
  • 13
    3 Castlegate, Grantham, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    823 GBP2024-07-31
    Officer
    2013-05-13 ~ 2014-08-21
    IIF 17 - director → ME
  • 14
    4 Ridley Wood Court, Ridley Wood, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-26 ~ 2021-07-16
    IIF 16 - director → ME
    Person with significant control
    2018-06-26 ~ 2022-04-25
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-16 ~ 2021-03-26
    IIF 9 - director → ME
    Person with significant control
    2020-11-16 ~ 2021-03-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    SUTTON COURT RESIDENTS ASSOCIATION LIMITED - 1998-05-08
    KARAMINT LIMITED - 1986-12-08
    101a Sutton Court, Chiswick, London
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    356,702 GBP2023-12-31
    Officer
    ~ 1992-09-15
    IIF 32 - director → ME
    ~ 1993-10-25
    IIF 36 - secretary → ME
  • 17
    PREHOUSE LIMITED - 1986-09-12
    101a Sutton Court, Chiswick, London
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    ~ 1991-12-17
    IIF 33 - director → ME
    ~ 1992-09-15
    IIF 37 - secretary → ME
  • 18
    EDWARD SYMMONS LIMITED - 2014-03-11
    EDWARD SYMMONS (2006) LIMITED - 2006-09-04
    EDWARD SYMMONS LIMITED - 2006-09-04
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-26 ~ 2014-06-12
    IIF 22 - director → ME
  • 19
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - 2008-03-04
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-03-04
    12 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (13 parents)
    Equity (Company account)
    174,570 GBP2023-12-31
    Officer
    1999-12-08 ~ 2019-09-23
    IIF 15 - director → ME
    Person with significant control
    2017-10-10 ~ 2021-05-27
    IIF 3 - Has significant influence or control OE
  • 20
    Riverside Houe Brymau Three Trading Estate, River Lane, Chester, Wales
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2009-09-02 ~ 2015-02-25
    IIF 12 - 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.