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, Patricia Jane

    Related profiles found in government register
  • Collins, Patricia Jane
    British chartered secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Oriental Road, Woking, Surrey, GU22 8AP

      IIF 1
    • icon of address 215 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 3QA

      IIF 2 IIF 3
  • Collins, Patricia Jane
    British

    Registered addresses and corresponding companies
  • Collins, Patricia Jane
    British company secretary

    Registered addresses and corresponding companies
  • Collins, Patricia Jane

    Registered addresses and corresponding companies
    • icon of address Lion House, Oriental Road, Woking, Surrey, GU22 8AP, England

      IIF 36
    • icon of address Lion House, Oriental Road, Woking, Surrey, GU22 8AP, United Kingdom

      IIF 37
    • icon of address 215 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 3QA

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Lion House, Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    SEALING SERVICES LIMITED - 1992-08-28
    icon of address Lion House, 147 Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 34
  • 1
    icon of address Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2018-08-31
    IIF 32 - Secretary → ME
  • 2
    SUSTAPLAST DEVOL LIMITED - 2004-01-29
    DEVOL CASTINGS LIMITED - 2002-11-20
    icon of address Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2018-08-31
    IIF 35 - Secretary → ME
  • 3
    icon of address Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,307,000 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2018-08-31
    IIF 34 - Secretary → ME
  • 4
    icon of address Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2018-08-31
    IIF 33 - Secretary → ME
  • 5
    T.M.S. MOULDING SERVICES LIMITED - 1995-05-15
    icon of address Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2018-08-31
    IIF 31 - Secretary → ME
  • 6
    JAMES WALKER GROUP LIMITED - 1990-04-02
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,963,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 19 - Secretary → ME
  • 7
    K W PACKSEAL LIMITED - 2001-04-02
    K.W. (PACKSEAL) LIMITED - 1994-01-24
    COMMERCIAL OFFICE EQUIPMENT (PENNINE) LIMITED - 1982-06-18
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 6 - Secretary → ME
  • 8
    JAMES WALKER & CO. LIMITED - 1990-04-02
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 11 - Secretary → ME
  • 9
    HULBURD LIMITED - 1988-04-07
    HULBURD (SG) LIMITED - 1986-08-12
    SURREY GRINDING COMPANY LIMITED - 1980-12-31
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 18 - Secretary → ME
  • 10
    MOORSIDE MACHINING CO LIMITED - 2000-11-01
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    726,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 8 - Secretary → ME
  • 11
    JAMES WALKER EUROPE LIMITED - 2022-01-11
    AIREDALE ROLLERS LIMITED - 2002-03-01
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 20 - Secretary → ME
  • 12
    ROTABOLT LIMITED - 2006-10-02
    ROTA-BOLT LIMITED - 1984-10-18
    WHEELDECK LIMITED - 1981-12-31
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,118,642 GBP2021-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 9 - Secretary → ME
  • 13
    C AND I SUPPLIES LIMITED - 2004-02-20
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 23 - Secretary → ME
  • 14
    FLEMINGS SEALS LIMITED - 2018-09-14
    FLEMINGS POWER TRANSMISSIONS LIMITED - 1978-12-31
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 7 - Secretary → ME
  • 15
    JAMES WALKER LION HOUSE LIMITED - 2015-02-09
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2018-08-31
    IIF 36 - Secretary → ME
  • 16
    TOWNSON LIMITED - 2003-11-04
    TOWNSON ENGINEERING LIMITED - 1998-02-09
    WILLIAM TOWNSON LIMITED - 1990-03-20
    STARCHASE LIMITED - 1989-07-13
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,671 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 5 - Secretary → ME
  • 17
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 14 - Secretary → ME
  • 18
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,620,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2018-08-31
    IIF 37 - Secretary → ME
  • 19
    VICEROY DEVELOPMENTS (LONDON) LIMITED - 1989-12-05
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 21 - Secretary → ME
  • 20
    HENDERSON SECRETARIAL SERVICES LIMITED - 2022-03-14
    TOUCHE REMNANT SECRETARIAL SERVICES LIMITED - 1993-03-31
    TOUCHE, REMNANT SHELF COMPANY LIMITED - 1983-07-13
    TOUCHE, REMNANT UNIT TRUST MANAGEMENT LIMITED - 1982-10-22
    APEDANE LIMITED - 1980-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents, 115 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 1997-06-20
    IIF 3 - Director → ME
  • 21
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2020-08-05
    IIF 1 - Director → ME
    icon of calendar 2006-02-13 ~ 2018-08-31
    IIF 4 - Secretary → ME
  • 22
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-02-14
    IIF 2 - Director → ME
    icon of calendar 2006-02-13 ~ 2018-08-31
    IIF 17 - Secretary → ME
  • 23
    HULBUD METALLIC COMPONENTS LIMITED - 1984-12-13
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    92,604 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 10 - Secretary → ME
  • 24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 29 - Secretary → ME
  • 25
    PLASTICRAFT LIMITED - 2018-10-10
    SHELFCO (NO.158) LIMITED - 1988-01-12
    icon of address Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 38 - Secretary → ME
  • 26
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    icon of address Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 26 - Secretary → ME
  • 27
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-31 ~ 1995-02-17
    IIF 24 - Secretary → ME
  • 28
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 39 - Secretary → ME
  • 29
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    icon of address Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 28 - Secretary → ME
  • 30
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 22 - Secretary → ME
  • 31
    POLLSHARE PLC - 2015-11-19
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    icon of address Godiva Place, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 25 - Secretary → ME
  • 32
    TEXTILE INDUSTRIAL COMPONENTS LIMITED - 1982-01-01
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 13 - Secretary → ME
  • 33
    FLEXIBLE CORK COMPANY LIMITED - 1990-04-01
    icon of address Lion House, Oriental Road, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,491,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    IIF 15 - Secretary → ME
  • 34
    icon of address River House, Stratford Drive, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2020-03-31
    Officer
    icon of calendar 1995-08-01 ~ 1996-12-24
    IIF 27 - Secretary → ME
    icon of calendar 1992-05-28 ~ 1995-02-17
    IIF 30 - Secretary → 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.