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

Collins, Paul

    Related profiles found in government register
  • Collins, Paul

    Registered addresses and corresponding companies
    • icon of address The Cottage, Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire, PA11 3EU

      IIF 1
    • icon of address 70, Campion Close, Croydon, Surrey, CR0 5SN, England

      IIF 2
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 3
    • icon of address 1, Linwood Avenue, Clarkston, Glasgow, G76 8BZ, Scotland

      IIF 4
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 5 IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 10
  • Collins, Daniel

    Registered addresses and corresponding companies
    • icon of address 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 11
  • Collins, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 12
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 13
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 14
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
  • Collins, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 16
  • Collins, Daniel Paul
    British

    Registered addresses and corresponding companies
    • icon of address 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 17
  • Collins, Daniel Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 18
  • Collins, Daniel Paul
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 19
  • Collins, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Collins, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledger Sparks, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 21
  • Collins, Paul
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 22
  • Collins, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 23
  • Collins, Paul
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 24
  • Collins, Paul
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Collins, Paul
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 29 IIF 30
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 31
  • Collins, Paul
    British retired born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 32
  • Collins, Paul
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 33
    • icon of address 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 34 IIF 35 IIF 36
  • Collins, Paul
    Canadian director born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 37 IIF 38
  • Collins, Daniel Paul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 39
  • Collins, Daniel Paul
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, England

      IIF 40
  • Collins, Daniel Paul
    British chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 41
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 42 IIF 43 IIF 44
  • Collins, Paul
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, United Kingdom

      IIF 45
  • Collins, Paul
    British retired born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 46 IIF 47
  • Collins, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Hill Road, Neath Abbey, Neath, West Glamorgan, SA10 7NR

      IIF 48
  • Collins, Paul
    British management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 49
  • Collins, Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, First Floor, Faircharm Industrial Estate, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 50
  • Mr Paul Collins
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 51
    • icon of address 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 52 IIF 53
  • Mr Paul Collins
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 54
    • icon of address 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 55
  • Mr Paul Collins
    Canadian born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 56 IIF 57
  • Mr Daniel Paul Collins
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Collins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 61 IIF 62
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, United Kingdom

      IIF 63
  • Mr Paul Collins
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,029 GBP2024-07-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 2
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,558 GBP2022-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-01-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 1 Central Chambers, The Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 1 Pownall Crescent, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Chapman Drive, Binfield, Bracknell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    261,188 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Pownall Crescent, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    icon of calendar 2015-10-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Pownall Crescent, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-04-03 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Lammas Mead, Binfield, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,231 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address Ledger Sparks Suite 43-45, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-03-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address Wroughton, West Lane, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    ANDPAR (147) LIMITED - 2006-03-31
    icon of address 15 Prospect Avenue Prospect Avenue, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,654 GBP2021-04-30
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-04-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    NABU CONNECT LIMITED - 2013-03-26
    icon of address The Cottage Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -76,000 GBP2017-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Lammas Mead, Binfield, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    VOLVE LIMITED - 2013-09-19
    icon of address 1 Linwood Avenue, Clarkston, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address Bardon House, West Lane, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address Bardon House, West Lane, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address 1 Pownall Crescent, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2015-06-29 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BIPOLAR FELLOWSHIP SCOTLAND - 2010-11-23
    MANIC DEPRESSION FELLOWSHIP SCOTLAND - 2004-12-09
    icon of address Studio 40 Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1997-02-04
    IIF 28 - Director → ME
  • 2
    C. & P. BUILDING CIVIL ENGINEERING & REFRACTORY CONTRACTORS LIMITED - 2006-01-04
    icon of address Unit 13 Lonlas Village Workshops, Skewen, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,243 GBP2020-02-29
    Officer
    icon of calendar 1998-01-21 ~ 2010-04-12
    IIF 48 - Director → ME
  • 3
    icon of address 1 Pownall Crescent, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    icon of calendar 2003-08-14 ~ 2015-10-25
    IIF 36 - Director → ME
    icon of calendar 2003-08-14 ~ 2015-10-25
    IIF 19 - Secretary → ME
  • 4
    icon of address 1 Pownall Crescent, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-04
    IIF 34 - Director → ME
  • 5
    icon of address 30 Cedric Road, Knightswood, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2019-06-24
    IIF 13 - Secretary → ME
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,902 GBP2023-11-30
    Officer
    icon of calendar 2005-06-01 ~ 2025-02-04
    IIF 15 - Secretary → ME
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,686 GBP2024-05-31
    Officer
    icon of calendar 2010-04-12 ~ 2025-01-23
    IIF 3 - Secretary → ME
  • 8
    LP SPORT AND FITNESS LIMITED - 2021-07-09
    icon of address 4 Tony Webb Close, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,503 GBP2024-08-31
    Officer
    icon of calendar 2008-08-26 ~ 2019-03-28
    IIF 17 - Secretary → ME
  • 9
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2005-01-28
    IIF 29 - Director → ME
    icon of calendar 2003-10-31 ~ 2005-01-28
    IIF 7 - Secretary → ME
  • 10
    CIVICGRAND LIMITED - 1999-11-08
    icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2010-10-22
    IIF 31 - Director → ME
  • 11
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-04-28
    IIF 30 - Director → ME
    icon of calendar 2001-10-26 ~ 2005-01-28
    IIF 5 - Secretary → ME
    icon of calendar 1997-07-31 ~ 2000-04-28
    IIF 6 - Secretary → ME
  • 12
    icon of address 78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2000-04-28
    IIF 27 - Director → ME
    icon of calendar 1996-02-01 ~ 2000-04-28
    IIF 26 - Director → ME
    icon of calendar 1996-02-01 ~ 2000-10-23
    IIF 8 - Secretary → ME
  • 13
    icon of address 17 Gayfield Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2015-03-26
    IIF 32 - Director → ME
  • 14
    icon of address 87 Seagrave Road, Sileby, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2020-10-23
    IIF 50 - Director → ME
  • 15
    TARTAN GOLF LIMITED - 2000-11-21
    icon of address Birch House, Quarrywood Court, Livingston, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,177 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2002-04-01
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.